RIVELIN COURT LIMITED
Overview
Company Name | RIVELIN COURT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03911842 |
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 RIVELIN COURT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is RIVELIN COURT LIMITED located?
Registered Office Address | Old Linen Court 83-85 Shambles Street S70 2SB Barnsley South Yorkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RIVELIN COURT LIMITED?
Company Name | From | Until |
---|---|---|
BROOMCO (2063) LIMITED | Jan 24, 2000 | Jan 24, 2000 |
What are the latest accounts for RIVELIN COURT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for RIVELIN COURT LIMITED?
Last Confirmation Statement Made Up To | Mar 07, 2026 |
---|---|
Next Confirmation Statement Due | Mar 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 07, 2025 |
Overdue | No |
What are the latest filings for RIVELIN COURT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 07, 2025 with updates | 7 pages | CS01 | ||
Termination of appointment of Matthew Daniel Henley as a director on Feb 08, 2025 | 1 pages | TM01 | ||
Director's details changed for Mrs Margaret Joyce Miller on Jan 21, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Matthew Daniel Henley on Jan 21, 2025 | 2 pages | CH01 | ||
Appointment of Premier Property Management and Maintenance Limited as a secretary on Nov 18, 2024 | 2 pages | AP04 | ||
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on Nov 18, 2024 | 1 pages | AD01 | ||
Termination of appointment of Rendall & Rittner Limited as a secretary on Sep 30, 2024 | 1 pages | TM02 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 07, 2024 with updates | 8 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 07, 2023 with updates | 7 pages | CS01 | ||
Confirmation statement made on Jan 24, 2023 with updates | 8 pages | CS01 | ||
Director's details changed for Mrs Margaret Joyce Miller on Oct 31, 2022 | 2 pages | CH01 | ||
Termination of appointment of Kim Stafford as a director on Aug 09, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Appointment of Mrs Margaret Joyce Miller as a director on Aug 09, 2022 | 2 pages | AP01 | ||
Appointment of Mr Matthew Daniel Henley as a director on Aug 09, 2022 | 2 pages | AP01 | ||
Director's details changed for Matthew James Pont on Jul 15, 2022 | 2 pages | CH01 | ||
Director's details changed for Patricia Ann Benavithis on Jul 15, 2022 | 2 pages | CH01 | ||
Director's details changed for Rekha Alford on Jul 15, 2022 | 2 pages | CH01 | ||
Appointment of Rendall & Rittner Limited as a secretary on Jul 15, 2022 | 2 pages | AP04 | ||
Registered office address changed from Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on Aug 18, 2022 | 1 pages | AD01 | ||
Termination of appointment of Christopher Timothy Brown as a director on Mar 25, 2022 | 1 pages | TM01 | ||
Second filing of Confirmation Statement dated Jan 24, 2022 | 5 pages | RP04CS01 | ||
Appointment of Rekha Alford as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Who are the officers of RIVELIN COURT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED | Secretary | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court South Yorkshire England |
| 127766520004 | ||||||||||
ALFORD, Rekha | Director | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court South Yorkshire England | United Kingdom | British | None | 294777870001 | ||||||||
BENAVITHIS, Patricia Ann | Director | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court South Yorkshire England | England | British | None | 292525490001 | ||||||||
MILLER, Margaret Joyce | Director | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court South Yorkshire England | United Kingdom | British | Company Director | 299529890001 | ||||||||
PONT, Matthew James | Director | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court South Yorkshire England | United Kingdom | British | None | 286101810001 | ||||||||
BIRCH, Alaric | Secretary | King Edwards Rivelin Valley Road S6 5SQ Sheffield 4 | British | 153973850001 | ||||||||||
EDGELEY, Paul John Francis | Secretary | King Edwards Rivelin Valley Road S6 5SQ Sheffield 1 United Kingdom | 184713460001 | |||||||||||
WOODGATE, Mark | Secretary | 11 King Edwards Rivelin Valley Road S6 5SQ Sheffield South Yorkshire | British | It Project Manager | 115197550001 | |||||||||
CIM MANAGEMENT LIMITED | Secretary | Whittington Hall Whittington Road WR5 2ZX Worcester Worcestershire | 70618260001 | |||||||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||||||
MAINSTAY (SECRETARIES) LIMITED | Secretary | Whittington Hall Whittington Road WR5 2ZX Worcester Worcestershire | 88305860001 | |||||||||||
RENDALL & RITTNER LIMITED | Secretary | St. George Wharf SW8 2LE London 13b England |
| 199834990001 | ||||||||||
ALFORD, Carl Russell | Director | King Edwards S6 5SQ Sheffield 2 South Yorkshire United Kingdom | United Kingdom | British | Technical Program Manager | 266360250001 | ||||||||
BIRCH, Alaric | Director | King Edwards Rivelin Valley Road S6 5SQ Sheffield 4 | England | British | Director | 141749360002 | ||||||||
BOWES, David | Director | King Edwards Rivelin S6 5SQ Sheffield 22 United Kingdom | England | British | Ceo Education | 161401910001 | ||||||||
BROWN, Christopher Timothy | Director | Europa Link Sheffield Business Park S9 1XU Sheffield Hart Shaw Building England | England | British | None | 117890080002 | ||||||||
BROWN, Julie Elizabeth | Director | Europa Link Sheffield Business Park S9 1XU Sheffield Hart Shaw Building South Yorkshire | United Kingdom | British | Director | 132394450003 | ||||||||
BRUCE, Jean | Director | King Edwards Rivelin Valley Road S6 5SQ Sheffield 9 | United Kingdom | British | Director | 153970850001 | ||||||||
EDGELEY, Elizabeth | Director | King Edwards Rivelin S6 5SQ Sheffield 1 South Yorkshire | United Kingdom | British | Housewife | 131084470001 | ||||||||
EDGELEY, Paul John Francis | Director | King Edwards Rivelin S6 5SQ Sheffield 1 South Yorkshire England | England | British | Company Director | 45544220003 | ||||||||
EDGELEY, Paul John Francis | Director | 1 King Edwards Rivelin Valley Road S6 5SQ Sheffield | England | British | Company Director | 45544220003 | ||||||||
FILBY, Kirstie Michaela | Director | King Edwards Rivelin Valley Road S6 5SQ Sheffield 27 United Kingdom | United Kingdom | British | Director | 165443830001 | ||||||||
GOULDING, Louise | Director | 9 King Edwards Rivelin S6 5SQ Sheffield South Yorkshire | British | Director | 85115210001 | |||||||||
HARDING, Mike, Doctor | Director | 36 King Edwards Rivelin Valley Road S6 5SQ Sheffield South Yorkshire | British | Director | 85115440001 | |||||||||
HAWORTH, Roger Neil | Director | 12 King Edwards Rivelin Valley Road S6 5SQ Sheffield South Yorkshire | United Kingdom | British | Surveyor | 105908030001 | ||||||||
HENLEY, Matthew Daniel | Director | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court South Yorkshire England | England | British | Teacher | 299244040001 | ||||||||
HUMM, Christopher Bryan | Director | 21 King Edwards Rivelin Valley Road S6 5SQ Sheffield South Yorkshire | British | Accountant | 104234440001 | |||||||||
MILLER, Margaret Joyce | Director | 20 King Edwards Rivelin Valley Road S6 5SQ Sheffield South Yorkshire | United Kingdom | British | College Manager | 299529890001 | ||||||||
PUCCI, David | Director | 26 King Edwards Rivelin Valley Road S6 5SQ Sheffield South Yorkshire | British | Director | 85115510001 | |||||||||
ROBERTS, Michael Anthony | Director | 35 King Edwards Rivelin Valley Road S6 5SQ Sheffield South Yorkshire | British | Director | 85115150001 | |||||||||
SCOTT, Andrew | Director | 28 King Edwards Rivelin Valley Road S6 5SQ Sheffield South Yorkshire | British | Director | 85115300001 | |||||||||
STAFFORD, Kim | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | United Kingdom | British | Management Trainer | 96345180001 | ||||||||
THISTLETON, Samuel Thomas, Dr | Director | King Edwards Rivelin Valley Road S6 5SQ Sheffield 19 United Kingdom | United Kingdom | British | Director | 175542460001 | ||||||||
WOODGATE, Mark | Director | 11 King Edwards Rivelin Valley Road S6 5SQ Sheffield South Yorkshire | United Kingdom | British | It Manager | 115197550001 | ||||||||
WORRALL, Joanna | Director | King Edwards Rivelin S6 5SQ Sheffield 23 United Kingdom | United Kingdom | British | Director | 242056260001 |
What are the latest statements on persons with significant control for RIVELIN COURT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 24, 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