RIVERLODGE PROPERTIES LIMITED
Overview
| Company Name | RIVERLODGE PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04927092 |
| 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 RIVERLODGE PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is RIVERLODGE PROPERTIES LIMITED located?
| Registered Office Address | 7 Lawton Hall Lawton Hall Drive ST7 3ET Church Lawton Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RIVERLODGE PROPERTIES 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 RIVERLODGE PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Aug 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 27, 2025 |
| Overdue | No |
What are the latest filings for RIVERLODGE PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Notification of Amanda Jayne Lyons as a person with significant control on Aug 12, 2025 | 2 pages | PSC01 | ||
Confirmation statement made on Aug 27, 2025 with updates | 5 pages | CS01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Nov 24, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 24, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 24, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 24, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Nov 24, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Southview, 1 Earnshaw Barns Byley Lane Byley Middlewich Cheshire CW10 9NE to 7 Lawton Hall Lawton Hall Drive Church Lawton Cheshire ST7 3ET on Feb 03, 2021 | 1 pages | AD01 | ||
Director's details changed for Mr Stephen Vincent Price on Feb 01, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Registration of charge 049270920006, created on Dec 03, 2020 | 28 pages | MR01 | ||
Confirmation statement made on Nov 24, 2019 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Nov 24, 2018 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2018 | 8 pages | AA | ||
Unaudited abridged accounts made up to Mar 31, 2017 | 9 pages | AA | ||
Who are the officers of RIVERLODGE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TINK, Rachel Hannah | Secretary | Lawton Hall Drive ST7 3ET Church Lawton 7 Lawton Hall Cheshire England | 186475600001 | |||||||
| PRICE, Stephen Vincent | Director | Lawton Hall Drive ST7 3ET Church Lawton 7 Lawton Hall Cheshire England | England | English | 103543030002 | |||||
| ANDREWS, Ann | Secretary | 1 Princess Court Colton LS15 9LA Leeds West Yorkshire | British | 114809890001 | ||||||
| TAYLOR, Denise Christine | Secretary | The Granary Barn Main Street NG13 9QA Sutton Cum Granby Nottinghamshire | British | 118078810001 | ||||||
| KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
| ANDREWS, John Albert George | Director | 1 Princess Court Colton LS15 9LA Leeds West Yorkshire | England | British | 115298160001 | |||||
| TAYLOR, Craig Roy | Director | The Granary Barn Main Street NG13 9QA Sutton Cum Granby Nottinghamshire | United Kingdom | English | 85261390001 | |||||
| KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of RIVERLODGE PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Amanda Jayne Lyons | Aug 12, 2025 | Lawton Hall Drive ST7 3ET Church Lawton 7 Lawton Hall Cheshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stephen Vincent Price | Apr 18, 2016 | Lawton Hall Drive ST7 3ET Church Lawton 7 Lawton Hall Cheshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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