RIVER TERRACE OWNERS (ST NEOTS) COMPANY LIMITED

RIVER TERRACE OWNERS (ST NEOTS) COMPANY LIMITED

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

    Company NameRIVER TERRACE OWNERS (ST NEOTS) COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08792815
    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 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 AddressNo

    What are the latest accounts for RIVER TERRACE OWNERS (ST NEOTS) COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2026
    Next Accounts Due OnAug 31, 2027
    Last Accounts
    Last Accounts Made Up ToNov 30, 2025

    What is the status of the latest confirmation statement for RIVER TERRACE OWNERS (ST NEOTS) COMPANY LIMITED?

    Last Confirmation Statement Made Up ToDec 25, 2026
    Next Confirmation Statement DueJan 08, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 25, 2025
    OverdueNo

    What are the latest filings for RIVER TERRACE OWNERS (ST NEOTS) COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Eva Barbara Gehnke as a director on Apr 14, 2026

    1 pagesTM01

    Termination of appointment of John Thomas Flint as a director on Feb 27, 2026

    1 pagesTM01

    Confirmation statement made on Dec 25, 2025 with updates

    4 pagesCS01

    Micro company accounts made up to Nov 30, 2025

    3 pagesAA

    Director's details changed for James Richard Bonham on Dec 25, 2025

    2 pagesCH01

    Director's details changed for Eva Barbara Gehnke on Dec 25, 2025

    2 pagesCH01

    Termination of appointment of Richard David Jordan as a director on Apr 05, 2024

    1 pagesTM01

    Termination of appointment of John Laurence Bonson as a director on Sep 19, 2024

    1 pagesTM01

    Termination of appointment of Terence Harper as a director on Dec 15, 2025

    1 pagesTM01

    Micro company accounts made up to Nov 30, 2024

    3 pagesAA

    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 pagesAD01

    Director's details changed for James Richard Bonham on Mar 25, 2025

    2 pagesCH01

    Confirmation statement made on Dec 25, 2024 with updates

    6 pagesCS01

    Micro company accounts made up to Nov 30, 2023

    5 pagesAA

    Confirmation statement made on Dec 25, 2023 with updates

    6 pagesCS01

    Micro company accounts made up to Nov 30, 2022

    5 pagesAA

    Confirmation statement made on Dec 25, 2022 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Nov 11, 2022

    • Capital: GBP 14
    3 pagesSH01

    Micro company accounts made up to Nov 30, 2021

    5 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022

    1 pagesCH04

    Confirmation statement made on Dec 25, 2021 with updates

    5 pagesCS01

    Micro company accounts made up to Nov 30, 2020

    5 pagesAA

    Termination of appointment of Jeremy Geoffrey Brim as a director on Sep 25, 2020

    1 pagesTM01

    Confirmation statement made on Dec 25, 2020 with updates

    3 pagesCS01

    Who are the officers of RIVER TERRACE OWNERS (ST NEOTS) COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    TW9 1BP Richmond
    9-11 The Quadrant
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    147749880002
    BONHAM, James Richard
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    EnglandBritish183708140003
    DOWLING, Carol Ann
    River Terrace
    Market Square
    PE19 2BG St Neots
    11
    Cambridgeshire
    United Kingdom
    Director
    River Terrace
    Market Square
    PE19 2BG St Neots
    11
    Cambridgeshire
    United Kingdom
    United KingdomBritish183939270001
    WALTON, Steven Ronald
    Saviles Close
    PE19 7GD Eaton Ford
    1
    Cambridgeshire
    Director
    Saviles Close
    PE19 7GD Eaton Ford
    1
    Cambridgeshire
    United KingdomBritish183708240001
    FBA DIRECTORS & SECRETARIES LTD
    10 Church Street
    PE19 2BU St Neots
    Yew Tree House
    Cambs
    England
    Secretary
    10 Church Street
    PE19 2BU St Neots
    Yew Tree House
    Cambs
    England
    Identification TypeEuropean Economic Area
    Registration Number6058957
    185415560001
    LEEDS DAY COMPANY SERVICES LIMITED (COMPANY NUMBER 04838881)
    George Street
    PE29 3BD Huntingdon
    Godwin House (First Floor)
    Cambridgeshire
    United Kingdom
    Secretary
    George Street
    PE29 3BD Huntingdon
    Godwin House (First Floor)
    Cambridgeshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04838881
    183217970001
    BENDON, Stewart Roy
    River Terrace
    Market Square
    PE19 2BG St Neots
    56
    Cambridgeshire
    United Kingdom
    Director
    River Terrace
    Market Square
    PE19 2BG St Neots
    56
    Cambridgeshire
    United Kingdom
    United KingdomBritish183663830001
    BONSON, John Laurence
    River Terrace
    Market Square
    PE19 2BG St Neots
    19
    Cambridgeshire
    United Kingdom
    Director
    River Terrace
    Market Square
    PE19 2BG St Neots
    19
    Cambridgeshire
    United Kingdom
    United KingdomBritish183663090001
    BRIM, Jeremy Geoffrey
    River Terrace
    Market Square
    PE19 2BG St. Neots
    62
    Cambridgeshire
    Director
    River Terrace
    Market Square
    PE19 2BG St. Neots
    62
    Cambridgeshire
    United KingdomBritish183708540001
    BUTSON, Terry
    10 Church Street
    PE19 2BU St. Neots
    Yew Tree House
    Cambridgeshire
    England
    Director
    10 Church Street
    PE19 2BU St. Neots
    Yew Tree House
    Cambridgeshire
    England
    EnglandEnglish94142370002
    COOPER, Pauline Eugenie
    Willian Road
    SG4 0LT Hitchin
    117
    Hertfordshire
    Director
    Willian Road
    SG4 0LT Hitchin
    117
    Hertfordshire
    United KingdomBritish183708040001
    DEWDNEY, Robert Owen
    George Street
    PE29 3BD Huntingdon
    First Floor Godwin House
    Cambridgeshire
    United Kingdom
    Director
    George Street
    PE29 3BD Huntingdon
    First Floor Godwin House
    Cambridgeshire
    United Kingdom
    United KingdomBritish138052340001
    DODD, Christopher Mark
    George Street
    PE29 3BD Huntingdon
    First Floor Godwin House
    Cambridgeshire
    United Kingdom
    Director
    George Street
    PE29 3BD Huntingdon
    First Floor Godwin House
    Cambridgeshire
    United Kingdom
    EnglandBritish127554380001
    FLINT, John Thomas
    Great North Road
    PE19 7FP Eaton Socon
    393
    Cambridgeshire
    United Kingdom
    Director
    Great North Road
    PE19 7FP Eaton Socon
    393
    Cambridgeshire
    United Kingdom
    EnglandBritish183663330001
    GEHNKE, Eva Barbara
    c/o Gatehouse Estates
    Cambridge Street
    PE29 2AY Godmanchester
    63
    Cambridgeshire
    United Kingdom
    Director
    c/o Gatehouse Estates
    Cambridge Street
    PE29 2AY Godmanchester
    63
    Cambridgeshire
    United Kingdom
    EnglandGerman184551290002
    HARPER, Terence
    River Terrace
    Market Square
    PE19 2BG St Neots
    46
    Cambridgeshire
    United Kingdom
    Director
    River Terrace
    Market Square
    PE19 2BG St Neots
    46
    Cambridgeshire
    United Kingdom
    United KingdomBritish183663720001
    HITCHIN, Timothy James
    High Street
    MK44 4DU Riseley
    Dardenne
    Bedfordshire
    Director
    High Street
    MK44 4DU Riseley
    Dardenne
    Bedfordshire
    United KingdomBritish183708310001
    JORDAN, Richard David
    High Street
    MK44 3LF Great Barford
    Bridge House
    Bedfordshire
    United Kingdom
    Director
    High Street
    MK44 3LF Great Barford
    Bridge House
    Bedfordshire
    United Kingdom
    EnglandBritish128598790001
    SHENTON, Andrew Geoffrey
    Raft Way
    Oxley Park
    MK4 4TW Milton Keynes
    27
    Buckinghamshire
    United Kingdom
    Director
    Raft Way
    Oxley Park
    MK4 4TW Milton Keynes
    27
    Buckinghamshire
    United Kingdom
    United KingdomBritish183781880001

    What are the latest statements on persons with significant control for RIVER TERRACE OWNERS (ST NEOTS) COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 27, 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