RIVERWALK BUSINESS PARK (NO.1) LIMITED
Overview
| Company Name | RIVERWALK BUSINESS PARK (NO.1) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05795181 |
| 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 RIVERWALK BUSINESS PARK (NO.1) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is RIVERWALK BUSINESS PARK (NO.1) LIMITED located?
| Registered Office Address | Chp Accountants Limited Clifton House Four Elms Road CF24 1LE Cardiff |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RIVERWALK BUSINESS PARK (NO.1) 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 RIVERWALK BUSINESS PARK (NO.1) LIMITED?
| Last Confirmation Statement Made Up To | Mar 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 03, 2025 |
| Overdue | No |
What are the latest filings for RIVERWALK BUSINESS PARK (NO.1) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2025 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Cancellation of shares. Statement of capital on Jun 06, 2022
| 4 pages | SH06 | ||||||||||
Confirmation statement made on Apr 25, 2022 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2021 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from C/O Granby Martin Ltd. Unit 5 Highfield House the Hawthorns, High Street Flitwick Bedfordshire MK45 1FN United Kingdom to Chp Accountants Limited Clifton House Four Elms Road Cardiff CF24 1LE on Mar 22, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from C/O Granby Martin Ltd Highfield House the Hawthorns High Street Flitwick Bedfordshire MK45 1FN United Kingdom to C/O Granby Martin Ltd. Unit 5 Highfield House the Hawthorns, High Street Flitwick Bedfordshire MK45 1FN on Feb 13, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from Highfield House the Hawthorns High Street Flitwick Bedfordshire MK45 1FN United Kingdom to C/O Granby Martin Ltd Highfield House the Hawthorns High Street Flitwick Bedfordshire MK45 1FN on Jan 09, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from 128-134 Cleveland Street London W1T 6AB to Highfield House the Hawthorns High Street Flitwick Bedfordshire MK45 1FN on Jan 09, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Apr 25, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of RIVERWALK BUSINESS PARK (NO.1) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FIELD, Michael John | Director | Phase 1, Riverwalk Business Park Riverwalk Road EN3 7QN Enfield Unit 1 Middlesex United Kingdom | England | British | 33454140002 | |||||
| HANNAH, Alan | Director | Phase 1, Riverwalk Business Park Riverwalk Road EN3 7QN Enfield Unit 18 Middlesex United Kingdom | United Kingdom | British | 64445340002 | |||||
| MACDONALD, Paul Anthony | Director | Phase 1, Riverwalk Business Park Riverwalk Road EN3 7QN Enfield Unit 19 United Kingdom | England | New Zealander | 41835790003 | |||||
| MCDERMOTT, Roger Patrick | Director | Phase 1, Riverwalk Business Park Riverwalk Road EN3 7QN Enfield Unit 6 Middlesex United Kingdom | England | British | 114569820002 | |||||
| GERVASIO, James Ernest Peter | Secretary | Chapeltown Road LS7 4HZ Leeds Saint Martins House 210-212 West Yorkshire | British | 2093810001 | ||||||
| WALSH, Michael Bernard | Secretary | Riverwalk Business Park Riverwalk Road EN3 7QN Enfield Unit 3 Middlesex United Kingdom | 159207850001 | |||||||
| WOODALL, Michael David | Secretary | Glovers Cottage Reigate Hill RH2 9PN Reigate Surrey | British | 4777030001 | ||||||
| HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
| COMPTON, Colin Richard | Director | Kingsland House Kingsland Lane Leavenheath CO6 4PD Colchester Essex | British | 12075710001 | ||||||
| ECCLESTONE, James Mark | Director | Cleveland Street W1T 6AB London 128-134 | England | British | 9482360003 | |||||
| LANGLEY, Paul | Director | Cleveland Street W1T 6AB London 128-134 | England | British | 78278080001 | |||||
| LARGE, Martin Gerald | Director | Riverwalk Business Park Riverwalk Road EN3 7QN Enfield Unit 3 Middlesex United Kingdom | England | British | 44118740003 | |||||
| RUSHTON, Christopher Arthur | Director | Riverwalk Business Park Riverwalk Road EN3 7QN Enfield Unit 3 Middlesex United Kingdom | England | British | 44369580002 | |||||
| WALSH, Michael Bernard | Director | Riverwalk Business Park Riverwalk Road EN3 7QN Enfield Unit 3 Middlesex United Kingdom | England | British | 74086660002 | |||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
What are the latest statements on persons with significant control for RIVERWALK BUSINESS PARK (NO.1) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 25, 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