UKBizDB.co.uk

RIVERWALK BUSINESS PARK (NO.3) LIMITED

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

This company is commonly known as Riverwalk Business Park (no.3) Limited. The company was founded 17 years ago and was given the registration number 06036040. The firm's registered office is in FLITWICK. You can find them at Highfield House The Hawthorns, High Street, Flitwick, Bedfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:RIVERWALK BUSINESS PARK (NO.3) LIMITED
Company Number:06036040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Highfield House The Hawthorns, High Street, Flitwick, Bedfordshire, United Kingdom, MK45 1FN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chp Accountants Limited, Clifton House, Four Elms Road, Cardiff, CF24 1LE

Director26 March 2013Active
Saint Martins House 210-212, Chapeltown Road, Leeds, LS7 4HZ

Secretary27 March 2009Active
Saint Martins House 210-212, Chapeltown Road, Leeds, LS7 4HZ

Secretary31 March 2011Active
Glovers Cottage Reigate Hill, Reigate, RH2 9PN

Secretary22 December 2006Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary21 December 2006Active
Kingsland House Kingsland Lane, Leavenheath, Colchester, CO6 4PD

Director22 December 2006Active
Saint Martins House 210-212, Chapeltown Road, Leeds, LS7 4HZ

Director22 December 2006Active
Highfield House, The Hawthorns, High Street, Flitwick, United Kingdom, MK45 1FN

Director26 March 2013Active
Saint Martins House 210-212, Chapeltown Road, Leeds, LS7 4HZ

Director22 December 2006Active
Saint Martins House 210-212, Chapeltown Road, Leeds, LS7 4HZ

Director27 June 2011Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director21 December 2006Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Address

Change registered office address company with date old address new address.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Address

Change registered office address company with date old address new address.

Download
2017-01-09Address

Change registered office address company with date old address new address.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Accounts

Accounts with accounts type total exemption small.

Download
2015-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Accounts

Accounts with accounts type total exemption small.

Download
2014-01-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.