RIVERWALK BUSINESS PARK (NO.1) LIMITED

RIVERWALK BUSINESS PARK (NO.1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRIVERWALK BUSINESS PARK (NO.1) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05795181
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for RIVERWALK BUSINESS PARK (NO.1) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for RIVERWALK BUSINESS PARK (NO.1) LIMITED?

    Last Confirmation Statement Made Up ToMar 03, 2026
    Next Confirmation Statement DueMar 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 03, 2025
    OverdueNo

    What are the latest filings for RIVERWALK BUSINESS PARK (NO.1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    7 pagesAA

    Confirmation statement made on Mar 03, 2025 with updates

    6 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Mar 03, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Mar 03, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Cancellation of shares. Statement of capital on Jun 06, 2022

    • Capital: GBP 0.19
    4 pagesSH06

    Confirmation statement made on Apr 25, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Apr 25, 2021 with updates

    5 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Apr 25, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Apr 25, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Apr 25, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Apr 25, 2017 with updates

    5 pagesCS01

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Apr 25, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2016

    Statement of capital on May 20, 2016

    • Capital: GBP .2
    SH01

    Who are the officers of RIVERWALK BUSINESS PARK (NO.1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIELD, Michael John
    Phase 1, Riverwalk Business Park
    Riverwalk Road
    EN3 7QN Enfield
    Unit 1
    Middlesex
    United Kingdom
    Director
    Phase 1, Riverwalk Business Park
    Riverwalk Road
    EN3 7QN Enfield
    Unit 1
    Middlesex
    United Kingdom
    EnglandBritish33454140002
    HANNAH, Alan
    Phase 1, Riverwalk Business Park
    Riverwalk Road
    EN3 7QN Enfield
    Unit 18
    Middlesex
    United Kingdom
    Director
    Phase 1, Riverwalk Business Park
    Riverwalk Road
    EN3 7QN Enfield
    Unit 18
    Middlesex
    United Kingdom
    United KingdomBritish64445340002
    MACDONALD, Paul Anthony
    Phase 1, Riverwalk Business Park
    Riverwalk Road
    EN3 7QN Enfield
    Unit 19
    United Kingdom
    Director
    Phase 1, Riverwalk Business Park
    Riverwalk Road
    EN3 7QN Enfield
    Unit 19
    United Kingdom
    EnglandNew Zealander41835790003
    MCDERMOTT, Roger Patrick
    Phase 1, Riverwalk Business Park
    Riverwalk Road
    EN3 7QN Enfield
    Unit 6
    Middlesex
    United Kingdom
    Director
    Phase 1, Riverwalk Business Park
    Riverwalk Road
    EN3 7QN Enfield
    Unit 6
    Middlesex
    United Kingdom
    EnglandBritish114569820002
    GERVASIO, James Ernest Peter
    Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House 210-212
    West Yorkshire
    Secretary
    Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House 210-212
    West Yorkshire
    British2093810001
    WALSH, Michael Bernard
    Riverwalk Business Park
    Riverwalk Road
    EN3 7QN Enfield
    Unit 3
    Middlesex
    United Kingdom
    Secretary
    Riverwalk Business Park
    Riverwalk Road
    EN3 7QN Enfield
    Unit 3
    Middlesex
    United Kingdom
    159207850001
    WOODALL, Michael David
    Glovers Cottage Reigate Hill
    RH2 9PN Reigate
    Surrey
    Secretary
    Glovers Cottage Reigate Hill
    RH2 9PN Reigate
    Surrey
    British4777030001
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Nominee Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    900020330001
    COMPTON, Colin Richard
    Kingsland House Kingsland Lane
    Leavenheath
    CO6 4PD Colchester
    Essex
    Director
    Kingsland House Kingsland Lane
    Leavenheath
    CO6 4PD Colchester
    Essex
    British12075710001
    ECCLESTONE, James Mark
    Cleveland Street
    W1T 6AB London
    128-134
    Director
    Cleveland Street
    W1T 6AB London
    128-134
    EnglandBritish9482360003
    LANGLEY, Paul
    Cleveland Street
    W1T 6AB London
    128-134
    Director
    Cleveland Street
    W1T 6AB London
    128-134
    EnglandBritish78278080001
    LARGE, Martin Gerald
    Riverwalk Business Park
    Riverwalk Road
    EN3 7QN Enfield
    Unit 3
    Middlesex
    United Kingdom
    Director
    Riverwalk Business Park
    Riverwalk Road
    EN3 7QN Enfield
    Unit 3
    Middlesex
    United Kingdom
    EnglandBritish44118740003
    RUSHTON, Christopher Arthur
    Riverwalk Business Park
    Riverwalk Road
    EN3 7QN Enfield
    Unit 3
    Middlesex
    United Kingdom
    Director
    Riverwalk Business Park
    Riverwalk Road
    EN3 7QN Enfield
    Unit 3
    Middlesex
    United Kingdom
    EnglandBritish44369580002
    WALSH, Michael Bernard
    Riverwalk Business Park
    Riverwalk Road
    EN3 7QN Enfield
    Unit 3
    Middlesex
    United Kingdom
    Director
    Riverwalk Business Park
    Riverwalk Road
    EN3 7QN Enfield
    Unit 3
    Middlesex
    United Kingdom
    EnglandBritish74086660002
    HANOVER DIRECTORS LIMITED
    44 Upper Belgrave Road
    BS8 2XN Bristol
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 25, 2017The 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