UKBizDB.co.uk

SEVEN RIVERSHORE LIMITED

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

This company is commonly known as Seven Rivershore Limited. The company was founded 5 years ago and was given the registration number 11392988. The firm's registered office is in WALLINGTON. You can find them at Endeavour House, 78 Stafford Road, Wallington, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SEVEN RIVERSHORE LIMITED
Company Number:11392988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Endeavour House, 78 Stafford Road, Wallington, Surrey, SM6 9AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Curzon House, 24 High Street, Banstead, England, SM7 2LJ

Director27 June 2023Active
Second Floor, Curzon House, 24 High Street, Banstead, England, SM7 2LJ

Director27 June 2023Active
Second Floor, Curzon House, 24 High Street, Banstead, England, SM7 2LJ

Director27 June 2023Active
Endeavour House, 78 Stafford Road, Wallington, SM6 9AY

Director03 December 2019Active
Endeavour House, 78 Stafford Road, Wallington, SM6 9AY

Director01 June 2018Active

People with Significant Control

Mrs Sheila Kaur Gill
Notified on:27 June 2023
Status:Active
Date of birth:July 1978
Nationality:Malaysian
Country of residence:England
Address:Second Floor, Curzon House, 24 High Street, Banstead, England, SM7 2LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Dass
Notified on:27 June 2023
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:Second Floor, Curzon House, 24 High Street, Banstead, England, SM7 2LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Charlotte Adler
Notified on:03 December 2019
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:Endeavour House, 78 Stafford Road, Wallington, United Kingdom, SM6 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andreas Broulidakis
Notified on:01 June 2018
Status:Active
Date of birth:September 1960
Nationality:British
Address:Endeavour House, 78 Stafford Road, Wallington, SM6 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-11-10Address

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

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-07-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-07-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-07-11Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-11Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type dormant.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-31Accounts

Accounts with accounts type dormant.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.