This company is commonly known as Riverview Country Park Ltd. The company was founded 12 years ago and was given the registration number 07781792. The firm's registered office is in MAYFAIR. You can find them at 1 Albemarle Street, , Mayfair, London. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.
Name | : | RIVERVIEW COUNTRY PARK LTD |
---|---|---|
Company Number | : | 07781792 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Albemarle Street, Mayfair, London, W1S 4HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
128, City Road, London, England, EC1V 2NX | Director | 27 June 2022 | Active |
128, City Road, London, England, EC1V 2NX | Director | 27 June 2022 | Active |
Unit 1, Bluebuild Business Park, 210 Quarry Heights, Newtownards, Northern Ireland, BT23 7SZ | Director | 27 June 2022 | Active |
128, City Road, London, England, EC1V 2NX | Director | 01 May 2018 | Active |
C/O Hacking Ashton Llp, Berkeley Court, Borough Road, Newcastle, England, ST5 1TT | Director | 19 October 2011 | Active |
C/O Hacking Ashton Llp, Berkeley Court, Borough Road, Newcastle, England, ST5 1TT | Director | 30 April 2012 | Active |
Riverview Country Park, Mundole, Forres, Scotland, IV36 2TA | Director | 27 June 2022 | Active |
128, City Road, London, England, EC1V 2NX | Director | 01 May 2018 | Active |
4, York Place, Leeds, United Kingdom, LS1 2DR | Director | 21 September 2011 | Active |
128, City Road, London, England, EC1V 2NX | Director | 01 May 2018 | Active |
Enterprise House, 14-16 Bridgford Road, West Bridgford, Nottingham, England, NG2 6AB | Director | 29 November 2013 | Active |
Richmond House, 6 Hurts Yard, Nottingham, England, NG1 6JD | Director | 12 April 2013 | Active |
Enterprise House, 14-16 Bridgford Road, West Bridgford, Nottingham, England, NG2 6AB | Director | 10 March 2015 | Active |
22, The Ropewalk, Nottingham, United Kingdom, NG1 5DT | Director | 30 January 2015 | Active |
Camelo Parks Ltd | ||
Notified on | : | 27 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Riverview Country Park, Mundole, Forres, Scotland, IV36 2TA |
Nature of control | : |
|
B&T Country Parks Holdco Limited | ||
Notified on | : | 01 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 41, Dover Street, London, England, W1S 4NS |
Nature of control | : |
|
Richmond Wight Estates Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14-16, Bridgford Road, Nottingham, England, NG2 6AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Officers | Change person director company with change date. | Download |
2023-03-29 | Officers | Change person director company with change date. | Download |
2023-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-29 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Address | Change registered office address company with date old address new address. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.