RIVERSIDE PARK LIMITED
Overview
| Company Name | RIVERSIDE PARK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04357431 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of RIVERSIDE PARK LIMITED?
- Development of building projects (41100) / Construction
Where is RIVERSIDE PARK LIMITED located?
| Registered Office Address | Bank House Market Square CW12 1ET Congleton Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RIVERSIDE PARK LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE ORACLE BUSINESS PARK LIMITED | Jan 21, 2002 | Jan 21, 2002 |
What are the latest accounts for RIVERSIDE PARK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RIVERSIDE PARK LIMITED?
| Last Confirmation Statement Made Up To | Jan 21, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 21, 2026 |
| Overdue | No |
What are the latest filings for RIVERSIDE PARK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Receiver's abstract of receipts and payments to Feb 05, 2026 | 5 pages | REC2 | ||
Receiver's abstract of receipts and payments to Feb 05, 2026 | 5 pages | REC2 | ||
Notice of ceasing to act as receiver or manager | 4 pages | RM02 | ||
Notice of ceasing to act as receiver or manager | 4 pages | RM02 | ||
Confirmation statement made on Jan 21, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John David Henley on Jan 02, 2026 | 2 pages | CH01 | ||
Receiver's abstract of receipts and payments to Oct 15, 2025 | 5 pages | REC2 | ||
Receiver's abstract of receipts and payments to Oct 15, 2025 | 5 pages | REC2 | ||
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Previous accounting period shortened from Apr 26, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||
Receiver's abstract of receipts and payments to Apr 15, 2025 | 5 pages | REC2 | ||
Receiver's abstract of receipts and payments to Apr 15, 2025 | 5 pages | REC2 | ||
Total exemption full accounts made up to Apr 30, 2024 | 8 pages | AA | ||
Appointment of Mrs Elaine Lewis as a director on Mar 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of Carl Alexander Lewis as a director on Mar 27, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 21, 2025 with updates | 5 pages | CS01 | ||
Previous accounting period shortened from Apr 27, 2024 to Apr 26, 2024 | 1 pages | AA01 | ||
Registration of charge 043574310011, created on Dec 20, 2024 | 21 pages | MR01 | ||
Receiver's abstract of receipts and payments to Oct 15, 2024 | 5 pages | REC2 | ||
Receiver's abstract of receipts and payments to Apr 15, 2024 | 5 pages | REC2 | ||
Receiver's abstract of receipts and payments to Oct 15, 2024 | 5 pages | REC2 | ||
Receiver's abstract of receipts and payments to Apr 15, 2024 | 5 pages | REC2 | ||
Notification of Bromborough Holding Company Limited as a person with significant control on Nov 29, 2024 | 2 pages | PSC02 | ||
Cessation of John David Henley as a person with significant control on Nov 29, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 21, 2024 with updates | 5 pages | CS01 | ||
Who are the officers of RIVERSIDE PARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HENLEY, John David | Secretary | Bank House Market Square CW12 1ET Congleton Cheshire | British | 50850350001 | ||||||
| HENLEY, John David | Director | Bank House Market Square CW12 1ET Congleton Cheshire | Cyprus | British | 50850350006 | |||||
| LEWIS, Elaine | Director | Market Square CW12 1ET Congleton Bank House Cheshire United Kingdom | England | British | 334244650001 | |||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| LEWIS, Carl Alexander | Director | Bank House Market Square CW12 1ET Congleton Cheshire | United Kingdom | British | 52633210001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of RIVERSIDE PARK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bromborough Holding Company Limited | Nov 29, 2024 | Market Square CW12 1ET Congleton Bank House Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John David Henley | Apr 06, 2016 | Market Square CW12 1ET Congleton Bank House Cheshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does RIVERSIDE PARK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 | Receiver/Manager appointed |
| |||||||||||||||||
| 2 | Receiver/Manager appointed |
|
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