UKBizDB.co.uk

RIVERWOOD HOUSING LIMITED

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

This company is commonly known as Riverwood Housing Limited. The company was founded 16 years ago and was given the registration number 06525310. The firm's registered office is in BLACKWOOD. You can find them at Hebron House, Libanus Road, Blackwood, Caerphilly. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:RIVERWOOD HOUSING LIMITED
Company Number:06525310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2008
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Hebron House, Libanus Road, Blackwood, Caerphilly, NP12 1EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hebron House, Libanus Road, Blackwood, NP12 1EH

Secretary19 March 2018Active
New House Farm, Coed Eva Mill, Cwmbran, NP44 7AE

Secretary05 March 2008Active
Hebron House, Libanus Road, Blackwood, NP12 1EH

Director01 March 2018Active
9, The Hawthorns, Pant, Merthyr Tydfil, CF48 2EJ

Director01 March 2014Active
9, The Hawthorns, Pant, Merthyr Tydfil, CF48 2EJ

Director01 March 2014Active
New House Farm, Coed Eva Mill, Cwmbran, NP44 7AE

Director05 March 2008Active
Hebron House, Libanus Road, Blackwood, NP12 1EH

Director01 April 2018Active
Hebron House, Libanus Road, Blackwood, NP12 1EH

Director05 November 2015Active
17 Milton Gardens, Liversedge, WF15 7BE

Secretary05 March 2008Active
Ty-Dwr, Pentrepeod Road, Aberbeeg, Abertillery, NP13 2DN

Director05 March 2008Active
31 Tir-Berllan, Oakdale, Blackwood, NP12 0GZ

Director05 March 2008Active
17 Milton Gardens, Liversedge, WF15 7BE

Director05 March 2008Active
New House Farm, Coed Eva Mill, Cwmbran, NP44 7AE

Director28 July 2010Active

People with Significant Control

Mr Michael Lee Davies
Notified on:28 June 2023
Status:Active
Date of birth:August 1961
Nationality:British
Address:Hebron House, Libanus Road, Blackwood, NP12 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Pamela Davies
Notified on:28 June 2023
Status:Active
Date of birth:January 1966
Nationality:British
Address:Hebron House, Libanus Road, Blackwood, NP12 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Kelly James
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Address:Hebron House, Libanus Road, Blackwood, NP12 1EH
Nature of control:
  • Ownership of shares 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
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Persons with significant control

Cessation of a person with significant control.

Download
2023-12-06Persons with significant control

Notification of a person with significant control.

Download
2023-12-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Officers

Appoint person director company with name date.

Download
2018-07-05Officers

Appoint person director company with name date.

Download
2018-04-09Officers

Appoint person secretary company with name date.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Address

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

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts amended with accounts type total exemption small.

Download
2016-10-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.