RIVER TERRACE OWNERS (ST NEOTS) COMPANY LIMITED
Overview
| Company Name | RIVER TERRACE OWNERS (ST NEOTS) COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08792815 |
| 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 RIVER TERRACE OWNERS (ST NEOTS) COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is RIVER TERRACE OWNERS (ST NEOTS) COMPANY LIMITED located?
| Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RIVER TERRACE OWNERS (ST NEOTS) COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2026 |
| Next Accounts Due On | Aug 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2025 |
What is the status of the latest confirmation statement for RIVER TERRACE OWNERS (ST NEOTS) COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Dec 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 08, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 25, 2025 |
| Overdue | No |
What are the latest filings for RIVER TERRACE OWNERS (ST NEOTS) COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Eva Barbara Gehnke as a director on Apr 14, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Thomas Flint as a director on Feb 27, 2026 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 25, 2025 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2025 | 3 pages | AA | ||||||||||
Director's details changed for James Richard Bonham on Dec 25, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Eva Barbara Gehnke on Dec 25, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Richard David Jordan as a director on Apr 05, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Laurence Bonson as a director on Sep 19, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Terence Harper as a director on Dec 15, 2025 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Nov 30, 2024 | 3 pages | AA | ||||||||||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 25, 2025 | 1 pages | AD01 | ||||||||||
Director's details changed for James Richard Bonham on Mar 25, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 25, 2024 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 25, 2023 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 25, 2022 with updates | 6 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Nov 11, 2022
| 3 pages | SH01 | ||||||||||
Micro company accounts made up to Nov 30, 2021 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Dec 25, 2021 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2020 | 5 pages | AA | ||||||||||
Termination of appointment of Jeremy Geoffrey Brim as a director on Sep 25, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 25, 2020 with updates | 3 pages | CS01 | ||||||||||
Who are the officers of RIVER TERRACE OWNERS (ST NEOTS) COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant United Kingdom |
| 147749880002 | ||||||||||
| BONHAM, James Richard | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | 183708140003 | |||||||||
| DOWLING, Carol Ann | Director | River Terrace Market Square PE19 2BG St Neots 11 Cambridgeshire United Kingdom | United Kingdom | British | 183939270001 | |||||||||
| WALTON, Steven Ronald | Director | Saviles Close PE19 7GD Eaton Ford 1 Cambridgeshire | United Kingdom | British | 183708240001 | |||||||||
| FBA DIRECTORS & SECRETARIES LTD | Secretary | 10 Church Street PE19 2BU St Neots Yew Tree House Cambs England |
| 185415560001 | ||||||||||
| LEEDS DAY COMPANY SERVICES LIMITED (COMPANY NUMBER 04838881) | Secretary | George Street PE29 3BD Huntingdon Godwin House (First Floor) Cambridgeshire United Kingdom |
| 183217970001 | ||||||||||
| BENDON, Stewart Roy | Director | River Terrace Market Square PE19 2BG St Neots 56 Cambridgeshire United Kingdom | United Kingdom | British | 183663830001 | |||||||||
| BONSON, John Laurence | Director | River Terrace Market Square PE19 2BG St Neots 19 Cambridgeshire United Kingdom | United Kingdom | British | 183663090001 | |||||||||
| BRIM, Jeremy Geoffrey | Director | River Terrace Market Square PE19 2BG St. Neots 62 Cambridgeshire | United Kingdom | British | 183708540001 | |||||||||
| BUTSON, Terry | Director | 10 Church Street PE19 2BU St. Neots Yew Tree House Cambridgeshire England | England | English | 94142370002 | |||||||||
| COOPER, Pauline Eugenie | Director | Willian Road SG4 0LT Hitchin 117 Hertfordshire | United Kingdom | British | 183708040001 | |||||||||
| DEWDNEY, Robert Owen | Director | George Street PE29 3BD Huntingdon First Floor Godwin House Cambridgeshire United Kingdom | United Kingdom | British | 138052340001 | |||||||||
| DODD, Christopher Mark | Director | George Street PE29 3BD Huntingdon First Floor Godwin House Cambridgeshire United Kingdom | England | British | 127554380001 | |||||||||
| FLINT, John Thomas | Director | Great North Road PE19 7FP Eaton Socon 393 Cambridgeshire United Kingdom | England | British | 183663330001 | |||||||||
| GEHNKE, Eva Barbara | Director | c/o Gatehouse Estates Cambridge Street PE29 2AY Godmanchester 63 Cambridgeshire United Kingdom | England | German | 184551290002 | |||||||||
| HARPER, Terence | Director | River Terrace Market Square PE19 2BG St Neots 46 Cambridgeshire United Kingdom | United Kingdom | British | 183663720001 | |||||||||
| HITCHIN, Timothy James | Director | High Street MK44 4DU Riseley Dardenne Bedfordshire | United Kingdom | British | 183708310001 | |||||||||
| JORDAN, Richard David | Director | High Street MK44 3LF Great Barford Bridge House Bedfordshire United Kingdom | England | British | 128598790001 | |||||||||
| SHENTON, Andrew Geoffrey | Director | Raft Way Oxley Park MK4 4TW Milton Keynes 27 Buckinghamshire United Kingdom | United Kingdom | British | 183781880001 |
What are the latest statements on persons with significant control for RIVER TERRACE OWNERS (ST NEOTS) COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 27, 2016 | 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