RIVERWALK BUSINESS PARK (NO.3) LIMITED

RIVERWALK BUSINESS PARK (NO.3) LIMITED

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

    Company NameRIVERWALK BUSINESS PARK (NO.3) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06036040
    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.3) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is RIVERWALK BUSINESS PARK (NO.3) 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.3) 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.3) LIMITED?

    Last Confirmation Statement Made Up ToJul 31, 2026
    Next Confirmation Statement DueAug 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2025
    OverdueNo

    What are the latest filings for RIVERWALK BUSINESS PARK (NO.3) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    7 pagesAA

    Confirmation statement made on Jul 31, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Jul 31, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Jul 31, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Jul 31, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Jul 31, 2021 with updates

    5 pagesCS01

    Registered office address changed from C/O C/O Granby Martin Limited 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

    8 pagesAA

    Confirmation statement made on Jul 31, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Dec 20, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Termination of appointment of Simon Alexander Peters as a director on Sep 17, 2018

    1 pagesTM01

    Confirmation statement made on Dec 20, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Dec 21, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Dec 21, 2016 with updates

    5 pagesCS01

    Registered office address changed from Highfield House Highfield House, the Hawthorns High Street, Flitwick Bedfordshire MK45 1FN United Kingdom to C/O C/O Granby Martin Limited 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 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 Dec 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2016

    Statement of capital on Jan 08, 2016

    • Capital: GBP .1
    SH01

    Who are the officers of RIVERWALK BUSINESS PARK (NO.3) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOYES, Anthony James
    Clifton House
    Four Elms Road
    CF24 1LE Cardiff
    Chp Accountants Limited
    Director
    Clifton House
    Four Elms Road
    CF24 1LE Cardiff
    Chp Accountants Limited
    EnglandBritish177180580001
    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
    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
    159207910001
    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
    LARGE, Martin Gerald
    Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House 210-212
    West Yorkshire
    Director
    Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House 210-212
    West Yorkshire
    EnglandBritish44118740003
    PETERS, Simon Alexander
    c/o C/O Granby Martin Limited
    The Hawthorns
    High Street
    MK45 1FN Flitwick
    Highfield House
    Bedfordshire
    United Kingdom
    Director
    c/o C/O Granby Martin Limited
    The Hawthorns
    High Street
    MK45 1FN Flitwick
    Highfield House
    Bedfordshire
    United Kingdom
    EnglandBritish177180750001
    RUSHTON, Christopher Arthur
    Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House 210-212
    West Yorkshire
    Director
    Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House 210-212
    West Yorkshire
    EnglandBritish44369580002
    WALSH, Michael Bernard
    Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House 210-212
    West Yorkshire
    Director
    Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House 210-212
    West Yorkshire
    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.3) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 21, 2016The 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