RIVERSIDE BUSINESS PARK LIMITED - BAKEWELL
Company Profile | Company Filings |
Overview
RIVERSIDE BUSINESS PARK LIMITED is a Private Limited Company from BAKEWELL and has the status: Active.
RIVERSIDE BUSINESS PARK LIMITED was incorporated 19 years ago on 08/10/2004 and has the registered number: 05254316. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
RIVERSIDE BUSINESS PARK LIMITED was incorporated 19 years ago on 08/10/2004 and has the registered number: 05254316. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
RIVERSIDE BUSINESS PARK LIMITED - BAKEWELL
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
OFFICES 5-7 LUMFORD MILL
BAKEWELL
DERBYSHIRE
DE45 1GS
This Company Originates in : United Kingdom
Previous trading names include:
GOSSCO 1280 LIMITED (until 15/10/2004)
GOSSCO 1280 LIMITED (until 15/10/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/09/2023 | 03/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM STARK | Secretary | 2021-04-01 | CURRENT | ||
JAMES ANTHONY PAYNE | Jan 1974 | British | Director | 2023-08-01 | CURRENT |
MR WILLIAM MARK DAVID TWELVES | Nov 1962 | British | Director | 2004-10-08 | CURRENT |
MRS SOPHIE VICTORIA WAITE | Oct 1990 | British | Director | 2022-04-01 | CURRENT |
MR PAUL HARRIMAN | Apr 1961 | British | Director | 2004-10-08 | CURRENT |
MICHAEL BALDRIDGE | Secretary | 2009-09-01 UNTIL 2010-10-19 | RESIGNED | ||
MR PAUL HARRIMAN | Secretary | 2013-02-28 UNTIL 2014-12-05 | RESIGNED | ||
MRS JENNIFER KAREN SHADFORTH | Secretary | 2017-02-21 UNTIL 2021-03-31 | RESIGNED | ||
MISS HELEN CRAPPER | Secretary | 2014-12-05 UNTIL 2017-03-15 | RESIGNED | ||
LOUISE ANN WALSH | Nov 1967 | Secretary | 2005-05-01 UNTIL 2008-11-10 | RESIGNED | |
ROSALIND VICTORIA WARD | Secretary | 2008-11-10 UNTIL 2009-09-01 | RESIGNED | ||
MRS SHIRLEY ANN HAZLEWOOD | Secretary | 2010-10-20 UNTIL 2013-02-28 | RESIGNED | ||
EWAN CAIRN BARCLAY ROSS | British | Secretary | 2004-10-08 UNTIL 2005-05-01 | RESIGNED | |
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2004-10-08 UNTIL 2004-10-08 | RESIGNED | ||
MS HELEN RATCLIFFE | Jan 1987 | British | Director | 2021-01-01 UNTIL 2021-10-12 | RESIGNED |
MRS KAY ANDREA FIONA SLIWINSKI | Jul 1967 | British | Director | 2018-02-06 UNTIL 2018-08-31 | RESIGNED |
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2004-10-08 UNTIL 2004-10-08 | RESIGNED | ||
MRS SARAH ELIZABETH WOODWARD | Dec 1966 | British | Director | 2017-08-01 UNTIL 2017-09-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Litton Holdings Limited | 2016-08-31 | Bakewell Derbyshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
RIVERSIDE_BUSINESS_PARK_L - Accounts | 2023-11-15 | 31-03-2023 | £97,452 Cash £4,151,561 equity |
RIVERSIDE_BUSINESS_PARK_L - Accounts | 2022-12-24 | 31-03-2022 | £554,138 Cash £3,420,164 equity |
RIVERSIDE_BUSINESS_PARK_L - Accounts | 2022-04-01 | 31-03-2021 | £314,612 Cash £3,109,098 equity |
RIVERSIDE_BUSINESS_PARK_L - Accounts | 2020-12-18 | 31-03-2020 | £191,020 Cash £2,801,215 equity |