UKBizDB.co.uk

THE RIVERSIDE GARDEN CENTRE LIMITED

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

This company is commonly known as The Riverside Garden Centre Limited. The company was founded 27 years ago and was given the registration number 03325117. The firm's registered office is in BRISTOL. You can find them at 61 Queen Square, , Bristol, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:THE RIVERSIDE GARDEN CENTRE LIMITED
Company Number:03325117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1997
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:61 Queen Square, Bristol, BS1 4JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Capital Industrial Estate, Fulmar Way, Wickford, England, SS11 8YW

Secretary08 January 2024Active
Unit 8, Capital Industrial Estate, Fulmar Way, Wickford, England, SS11 8YW

Director08 January 2024Active
Unit 8, Capital Industrial Estate, Fulmar Way, Wickford, England, SS11 8YW

Director08 January 2024Active
Unit 8, Capital Industrial Estate, Fulmar Way, Wickford, England, SS11 8YW

Director08 January 2024Active
Unit 8 Capitol Industrial Estate, Fulmar Way, Wickford, England, SS11 8YW

Director08 January 2024Active
28 Arlington Avenue, London, N1 7AX

Nominee Secretary27 February 1997Active
61, Queen Square, Bristol, United Kingdom, BS1 4JZ

Secretary28 April 2004Active
30 Bullocks Lane, Hertford, SG13 8DB

Secretary27 December 1999Active
The River House, St Marys Lane Hertingfordbury, Hertford, SG14 2LF

Secretary27 February 1997Active
61, Queen Square, Bristol, United Kingdom, BS1 4JZ

Director28 February 2019Active
131 Peplins Way, Brookmans Park, Hatfield, AL9 7UT

Director27 December 1999Active
61, Queen Square, Bristol, United Kingdom, BS1 4JZ

Director27 December 1999Active
The River House, St Marys Lane Hertingfordbury, Hertford, SG14 2LF

Director27 February 1997Active
1 Pipers End, Letty Green, Hertfordshire, SG14 2PB

Director27 February 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 February 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 February 1997Active

People with Significant Control

036 Group Company Limited
Notified on:08 January 2024
Status:Active
Country of residence:England
Address:C/O Watson Associates, 30-34, North Street, Hailsham, England, BN27 1DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Joanne Jeffery
Notified on:01 March 2019
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:61, Queen Square, Bristol, United Kingdom, BS1 4JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Russell Peter Jeffery
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:61, Queen Square, Bristol, United Kingdom, BS1 4JZ
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
2024-01-19Incorporation

Memorandum articles.

Download
2024-01-19Resolution

Resolution.

Download
2024-01-17Accounts

Change account reference date company previous extended.

Download
2024-01-10Officers

Appoint person secretary company with name date.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-08Persons with significant control

Notification of a person with significant control.

Download
2024-01-08Persons with significant control

Cessation of a person with significant control.

Download
2024-01-08Accounts

Change account reference date company current extended.

Download
2024-01-08Officers

Termination secretary company with name termination date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2023-06-22Accounts

Accounts with accounts type small.

Download
2023-05-30Accounts

Change account reference date company previous shortened.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Resolution

Resolution.

Download
2022-06-23Incorporation

Memorandum articles.

Download
2022-06-22Capital

Capital name of class of shares.

Download
2022-06-22Capital

Capital allotment shares.

Download
2022-05-25Accounts

Accounts with accounts type small.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.