RIVERWOOD PROPERTIES LIMITED
Overview
| Company Name | RIVERWOOD PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02499409 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RIVERWOOD PROPERTIES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is RIVERWOOD PROPERTIES LIMITED located?
| Registered Office Address | 8 Eden Park Road Hutton Rudby TS15 0HS Yarm England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RIVERWOOD PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for RIVERWOOD PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | May 04, 2026 |
|---|---|
| Next Confirmation Statement Due | May 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 04, 2025 |
| Overdue | No |
What are the latest filings for RIVERWOOD PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Lucinda Marianne Dudd on Oct 07, 2025 | 2 pages | CH01 | ||
Confirmation statement made on May 04, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2024 | 3 pages | AA | ||
Director's details changed for Mrs Clare Elisabeth Bland on Aug 18, 2024 | 3 pages | CH01 | ||
Address of officer Mrs Clare Elisabeth Bland changed to 02499409 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Nov 12, 2024 | 1 pages | RP09 | ||
Confirmation statement made on May 04, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2023 | 3 pages | AA | ||
Confirmation statement made on May 04, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to May 31, 2022 | 3 pages | AA | ||
Termination of appointment of John Stephen Martin as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 04, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Kenneth John Simmonds as a director on Nov 17, 2021 | 2 pages | AP01 | ||
Termination of appointment of Susan Mary Horvath as a director on Nov 17, 2021 | 1 pages | TM01 | ||
Termination of appointment of Janos Michael Horvath as a director on Nov 17, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to May 31, 2021 | 3 pages | AA | ||
Director's details changed for David Porritt on Mar 02, 2021 | 2 pages | CH01 | ||
Confirmation statement made on May 04, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from , 12 Levendale, Hutton Rudby, Yarm, Cleveland, TS15 0DW to 8 Eden Park Road Hutton Rudby Yarm TS15 0HS on May 05, 2021 | 1 pages | AD01 | ||
Secretary's details changed for Mr David Porritt on Mar 02, 2021 | 1 pages | CH03 | ||
Micro company accounts made up to May 31, 2020 | 3 pages | AA | ||
Confirmation statement made on May 04, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2019 | 2 pages | AA | ||
Appointment of Mrs Susan Mary Horvath as a director on Jun 14, 2019 | 2 pages | AP01 | ||
Appointment of Mr Janos Michael Horvath as a director on Jun 14, 2019 | 2 pages | AP01 | ||
Confirmation statement made on May 04, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of RIVERWOOD PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PORRITT, David | Secretary | Eden Park Road Hutton Rudby TS15 0HS Yarm 8 England | 170316970001 | |||||||
| BLAND, Clare Elisabeth | Director | Wellington Place DL10 4AP Richmond 10a Youcan Cottage North Yorkshire England | United States | British | 237742900002 | |||||
| BROWN, Matthew Jack | Director | Eden Park Road Hutton Rudby TS15 0HS Yarm 8 England | England | British | 189707810001 | |||||
| COSGROVE, Susan Joy | Director | Langbaurgh Road Hutton Rudby TS15 0HL Yarm 12 Cleveland England | United Kingdom | British | 38863870004 | |||||
| DUDD, Lucinda Marianne | Director | Paddock Lane Killingworth NE12 7AG Newcastle Upon Tyne 22 England | England | British | 131164250002 | |||||
| JOPLING, Matthew James | Director | Enterpen Hutton Rudby TS15 0EJ Yarm 14 England | England | British | 239738730001 | |||||
| JOPLING, Robert William | Director | Enterpen Hutton Rudby TS15 0EJ Yarm 14 England | England | British | 239760500001 | |||||
| MARSDEN, Peter Christopher | Director | 21 Northfields TS15 0LA Hutton Rudby Cleveland | United Kingdom | British | 113930660001 | |||||
| PORRITT, David | Director | Eden Park Road Hutton Rudby TS15 0HS Yarm 8 England | England | British | 105459390002 | |||||
| SIMMONDS, Peter Kenneth John | Director | Town Green Drive Great Broughton TS9 7EE Middlesbrough 2 England | England | British | 160052940001 | |||||
| DUDD, Lucinda Marianne | Secretary | c/o Lucinda Dudd Northfields Hutton Rudby TS15 0LA Yarm 19 Cleveland United Kingdom | 153460820001 | |||||||
| HAWKINS, Neil | Secretary | 6 High Street Great Broughton TS9 7EH Middlesbrough Cleveland | British | 29409610004 | ||||||
| PORTER, John Raymond | Secretary | 19 Hundale Hutton Rudby TS15 0DR Yarm Cleveland | British | 97982050001 | ||||||
| SAWDON, Patricia Anne | Secretary | 20 Northfields Hutton Rudby TS15 0LA Yarm Cleveland | British | 37388060002 | ||||||
| TAPSTER, Susan Elizabeth | Secretary | 24 Northfields TS15 0LA Hutton Rudby Cleveland | British | 125716340001 | ||||||
| BAILEY, Emily Irene | Director | 26 Northfields Hutton Rudby TS15 0LA Yarm Cleveland | British | 97981990001 | ||||||
| BOOT, John Arthur | Director | 20 Deepdale Hutton Rudby TS15 0DS Yarm Cleveland | British | 97981140002 | ||||||
| CLARKE, Gordon | Director | Shalom 10 Cooper Close Potto DL6 3HF Northallerton North Yorkshire | British | 97981690001 | ||||||
| CLARKE, Rosalimd Ardagh | Director | Shalom 10 Cooper Close Potto DL6 3HF Northallerton North Yorkshire | British | 97981260001 | ||||||
| DAVISON, Peter | Director | 17 Northfields Hutton Rudby TS15 0LA Yarm Cleveland | British | 37388070001 | ||||||
| GERRARD, Colin | Director | 78 The Grove Marton In Cleveland TS7 8AP Middlesbrough Cleveland | British | 7146580001 | ||||||
| GILMAN, Hilda Euphemia | Director | 26 Northfields TS15 0LA Hutton Rudby Cleveland | United Kingdom | British | 113930610001 | |||||
| HAND, Janice, Dr | Director | Ayton Firs Hall TS9 6JB Great Ayton North Yorkshire | British | 97981780001 | ||||||
| HAND, Wan Michelle | Director | 14 Southside Hutton Rudby TS15 0DD Yarm Cleveland | British | 97981900001 | ||||||
| HAWKINS, Neil | Director | 6 High Street Great Broughton TS9 7EH Middlesbrough Cleveland | British | 29409610004 | ||||||
| HOLLIGON, Peter James | Director | 25 Northfields TS15 0LA Hutton Rudey North Yorkshire | British | 97981200001 | ||||||
| HORVATH, Janos Michael | Director | North End Hutton Rudby TS15 0DG Yarm 35-37 England | England | English | 260325910001 | |||||
| HORVATH, Susan Mary | Director | North End Hutton Rudby TS15 0DG Yarm 35-37 England | England | English | 260325930001 | |||||
| LEYS, Shona Elaine | Director | c/o David Porritt Northfields Hutton Rudby TS15 0LA Yarm 25 Cleveland United Kingdom | United Kingdom | British | 170317050001 | |||||
| MALLAM, Ralph | Director | 22 North End Hutton Rudby TS15 0DG Yarm Cleveland | British | 15021070001 | ||||||
| MARTIN, John Stephen | Director | Northfields Hutton Rudby TS15 0LA Yarm 23 Cleveland United Kingdom | United Kingdom | British | 148761930001 | |||||
| MCKITTRICK, Jayne Kathryn | Director | 17 Northfields Hutton Rudby TS15 0LA Yarm Cleveland | United Kingdom | British | 81690090001 | |||||
| OGLEBY-GASKIN, Diane | Director | 23 Northfields TS15 0LA Hutton Rudby Cleveland | British | 125549100001 | ||||||
| PORTER, John Raymond | Director | 19 Hundale Hutton Rudby TS15 0DR Yarm Cleveland | United Kingdom | British | 97982050001 | |||||
| POWELL, Wyn | Director | 18 Northfields Hutton Rudby TS15 0LA Yarm Cleveland | United Kingdom | British | 37388040001 |
What are the latest statements on persons with significant control for RIVERWOOD PROPERTIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 04, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0