UKBizDB.co.uk

RIVERVIEW HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Riverview Holdings Limited. The company was founded 27 years ago and was given the registration number 03287586. The firm's registered office is in LONDON. You can find them at 35 Ballards Lane, , London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:RIVERVIEW HOLDINGS LIMITED
Company Number:03287586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:35 Ballards Lane, London, N3 1XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Ballards Lane, London, N3 1XW

Secretary15 April 1998Active
35, Ballards Lane, London, N3 1XW

Director11 February 1997Active
35, Ballards Lane, London, N3 1XW

Director14 November 2006Active
35, Ballards Lane, London, N3 1XW

Director19 March 2003Active
Flat 1, 121 Sutherland Avenue, London, W9 2QJ

Secretary20 October 1997Active
Throphill Grange, Throphill, Morpeth, NE61 3QN

Secretary18 December 1996Active
39 Byron Mews, Fleet Road, London, NW3 2NQ

Secretary28 November 1996Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary28 November 1996Active
120 East Road, London, N1 6AA

Nominee Director28 November 1996Active
5 Morton Way, Southgate, London, N14 7HS

Director28 November 1996Active
Throphill Grange, Throphill, Morpeth, NE61 3QN

Director07 March 2005Active
39 Byron Mews, Fleet Road, London, NW3 2NQ

Director03 March 1997Active
6, Biddulph Road, London, W9 1JB

Director28 November 1996Active

People with Significant Control

Kyte Land & Property Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:35, Ballards Lane, London, United Kingdom, N3 1XW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tracey Martine Kyte
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:35, Ballards Lane, London, N3 1XW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Mark Kyte
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:35, Ballards Lane, London, N3 1XW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Sky Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:73, Cornhill, London, England, EC3V 3QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-02-02Officers

Change person secretary company with change date.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-08Accounts

Accounts with accounts type total exemption small.

Download
2014-11-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.