Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIVERVIEW ESTATES LIMITED
Company Information for

RIVERVIEW ESTATES LIMITED

137 FINCHLEY ROAD, LONDON, NW3,
Company Registration Number
01922246
Private Limited Company
Dissolved

Dissolved 2015-08-11

Company Overview

About Riverview Estates Ltd
RIVERVIEW ESTATES LIMITED was founded on 1985-06-13 and had its registered office in 137 Finchley Road. The company was dissolved on the 2015-08-11 and is no longer trading or active.

Key Data
Company Name
RIVERVIEW ESTATES LIMITED
 
Legal Registered Office
137 FINCHLEY ROAD
LONDON
 
Filing Information
Company Number 01922246
Date formed 1985-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2015-08-11
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-09-10 17:37:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RIVERVIEW ESTATES LIMITED
The following companies were found which have the same name as RIVERVIEW ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIVERVIEW ESTATES Prince Edward Island Unknown Company formed on the 2008-02-13
RIVERVIEW ESTATES, INC. 67 old military road Essex SARANAC LAKE NY 12983 Active Company formed on the 1981-02-23
Riverview Estates Homeowners Association, Inc. PO Box 2750 Grand Junction CO 81502 Good Standing Company formed on the 2006-07-26
RIVERVIEW ESTATES HOMEOWNERS ASSOCIATION 1317 SW SPRUCE STREET GRANTS PASS OR 97526 Active Company formed on the 2007-02-09
RIVERVIEW ESTATES, LLC 3871 LANGLEY ST SE SALEM OR 97317 Active Company formed on the 2010-09-24
RIVERVIEW ESTATES LTD Non-Compliant Company formed on the 1978-09-01
RIVERVIEW ESTATES HOMEOWNERS' ASSOCIATION 3702 W ARLINGTON YAKIMA WA 98902 Dissolved Company formed on the 1996-08-20
RIVERVIEW ESTATES COMMUNITY ASSOCIATION 3611 I ST NE UNIT 405 AUBURN WA 980021829 Active Company formed on the 1998-02-02
RIVERVIEW ESTATES, LLC 250 QUARTZITE LOOP CHEWELAH WA 99109 Dissolved Company formed on the 1999-08-16
RIVERVIEW ESTATES HOMEOWNERS 5620 NE GHER RD STE H VANCOUVER WA 986626166 Active Company formed on the 2007-08-20
RIVERVIEW ESTATES OWNERS' ASSOCIATION 4067 STEWART RD NE IOWA CITY IA 52240 Active Company formed on the 1973-08-02
Riverview Estates, LLC 2350 G Road Grand Junction CO 81505 Delinquent Company formed on the 2005-11-30
RIVERVIEW ESTATES HOA VANCOUVER 5620 NE GHER RD #H VANCOUVER WA 98662 Dissolved Company formed on the 2015-08-18
RIVERVIEW ESTATES LOT OWNERS ASSOCIATION, INC. 131 BATHHOUSE LN LURAY VA 22835 Active Company formed on the 1983-03-15
RIVERVIEW ESTATES HOMEOWNERS ASSOCIATION, INC. 6010 RIVER FOREST DR 12701 MARBLESTONE DRIVE SUITE 350 MANASSAS VA 20112 Active Company formed on the 1982-08-23
RIVERVIEW ESTATES AT COLDSTREAM HOMEOWNERS' ASSOCIATION 10101 ALLIANCE RD STE 220 CINCINNATI OH 45242 Active Company formed on the 2007-12-18
RIVERVIEW ESTATES DEVELOPMENT, LTD. 312 WALNUT STREET 14TH FLOOR CINCINNATI OH 45202 Active Company formed on the 2005-05-13
RIVERVIEW ESTATES CONDOMINIUM ASSOCIATION, INC. 21 RIVERBEND DRIVE - SHELBY OH 44875 Active Company formed on the 1998-08-06
RIVERVIEW ESTATES (MISSISSAUGA) INC. Ontario Unknown
RIVERVIEW ESTATES LLC NV Permanently Revoked Company formed on the 2002-05-01

Company Officers of RIVERVIEW ESTATES LIMITED

Current Directors
Officer Role Date Appointed
STELLA SMITH
Company Secretary 1998-10-28
CLIVE PATRICK FARRELL
Director 1992-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANTHONY FARRELL
Director 1992-03-24 1998-12-04
MARIE THERESE FARRELL
Company Secretary 1992-03-24 1998-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STELLA SMITH LANSDOWNE PROPERTY HOLDINGS LIMITED Company Secretary 2007-04-19 CURRENT 2007-04-19 Dissolved 2015-11-24
STELLA SMITH GREENMANTLE ESTATES LIMITED Company Secretary 2007-04-19 CURRENT 2007-04-19 Active
STELLA SMITH ARKMANOR LIMITED Company Secretary 2006-04-05 CURRENT 2006-04-04 Active - Proposal to Strike off
STELLA SMITH SINCLAIR HOUSE PROPERTIES LIMITED Company Secretary 2005-08-02 CURRENT 1998-06-15 Liquidation
STELLA SMITH ROUNDRIVER LIMITED Company Secretary 2003-04-04 CURRENT 1966-11-11 Active
STELLA SMITH LEPIDOPTERA ESTATES LIMITED Company Secretary 2001-07-13 CURRENT 2001-07-13 Dissolved 2013-11-12
STELLA SMITH STRATFORD-UPON-AVON BUTTERFLY FARM LIMITED Company Secretary 1992-05-22 CURRENT 1984-10-30 Active
STELLA SMITH TRAITBOND LIMITED Company Secretary 1992-03-20 CURRENT 1981-04-21 Active
STELLA SMITH MERLEWOOD ESTATES LIMITED Company Secretary 1992-03-20 CURRENT 1983-03-07 Active
CLIVE PATRICK FARRELL SILVERLOCK LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
CLIVE PATRICK FARRELL Y WERDDON MANAGEMENT LIMITED Director 2010-10-01 CURRENT 2006-06-05 Active
CLIVE PATRICK FARRELL PLANT LIFE GARDENS LIMITED Director 2007-05-09 CURRENT 2007-05-09 Dissolved 2014-12-09
CLIVE PATRICK FARRELL LANSDOWNE PROPERTY HOLDINGS LIMITED Director 2007-04-19 CURRENT 2007-04-19 Dissolved 2015-11-24
CLIVE PATRICK FARRELL GREENMANTLE ESTATES LIMITED Director 2007-04-19 CURRENT 2007-04-19 Active
CLIVE PATRICK FARRELL THE PORTLAND HOUSE GROUP LIMITED Director 2007-01-25 CURRENT 2007-01-04 Active
CLIVE PATRICK FARRELL 52 QUEEN'S GATE TERRACE MANAGEMENT LIMITED Director 2006-04-14 CURRENT 1995-07-14 Active
CLIVE PATRICK FARRELL ARKMANOR LIMITED Director 2006-04-05 CURRENT 2006-04-04 Active - Proposal to Strike off
CLIVE PATRICK FARRELL LEPIDOPTERA ESTATES LIMITED Director 2001-07-13 CURRENT 2001-07-13 Dissolved 2013-11-12
CLIVE PATRICK FARRELL SINCLAIR HOUSE PROPERTIES LIMITED Director 1998-06-15 CURRENT 1998-06-15 Liquidation
CLIVE PATRICK FARRELL STRATFORD-UPON-AVON BUTTERFLY FARM LIMITED Director 1992-05-22 CURRENT 1984-10-30 Active
CLIVE PATRICK FARRELL ROUNDRIVER LIMITED Director 1992-03-20 CURRENT 1966-11-11 Active
CLIVE PATRICK FARRELL TRAITBOND LIMITED Director 1992-03-20 CURRENT 1981-04-21 Active
CLIVE PATRICK FARRELL MERLEWOOD ESTATES LIMITED Director 1992-03-20 CURRENT 1983-03-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-08-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-04-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-04-14DS01APPLICATION FOR STRIKING-OFF
2015-01-15AA30/06/14 TOTAL EXEMPTION FULL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-09AR0124/03/14 FULL LIST
2014-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-04-03AR0124/03/13 FULL LIST
2012-07-13AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-11AA30/06/11 TOTAL EXEMPTION SMALL
2012-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-13AR0124/03/12 FULL LIST
2012-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-16AA30/06/10 TOTAL EXEMPTION FULL
2011-04-07AR0124/03/11 FULL LIST
2010-03-25AR0124/03/10 FULL LIST
2010-01-27AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-01-19AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG
2008-05-15AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-05363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-03363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-08-16288bDIRECTOR RESIGNED
2006-05-10363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-04-18363aRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-11-12288cDIRECTOR'S PARTICULARS CHANGED
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-04-17363aRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-03-28363aRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2002-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-04-22363aRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2001-10-31287REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 18 QUEEN ANNE STREET LONDON W1M 0HB
2001-06-29AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-04-14363aRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-04-16363aRETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
1999-05-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-04-06363aRETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS
1998-11-13363aRETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS
1998-11-06288aNEW SECRETARY APPOINTED
1998-11-06288bSECRETARY RESIGNED
1998-05-06AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-07-31AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-05-26363aRETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS
1996-05-06AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-08-17287REGISTERED OFFICE CHANGED ON 17/08/95 FROM: 18 QUEEN ANNE STREET LONDON WIM 9LB
1995-07-04363xRETURN MADE UP TO 24/03/95; FULL LIST OF MEMBERS
1995-02-15AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-06-15363xRETURN MADE UP TO 24/03/94; FULL LIST OF MEMBERS
1993-12-22AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-10-14363xRETURN MADE UP TO 24/03/93; FULL LIST OF MEMBERS
1992-11-06AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-06-30AAFULL ACCOUNTS MADE UP TO 30/06/91
1992-04-14363xRETURN MADE UP TO 24/03/92; FULL LIST OF MEMBERS
1991-09-20AAFULL ACCOUNTS MADE UP TO 30/06/90
1991-08-12363xRETURN MADE UP TO 20/03/91; FULL LIST OF MEMBERS
1991-05-29287REGISTERED OFFICE CHANGED ON 29/05/91 FROM: THE LODGE 540 FULHAM PALACE ROAD LONDON SW6 6JH
1991-01-24363RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS
1990-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to RIVERVIEW ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIVERVIEW ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-03-09 Satisfied CLIVE PATRICK FARRELL
DEBENTURE 1986-11-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
Intangible Assets
Patents
We have not found any records of RIVERVIEW ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERVIEW ESTATES LIMITED
Trademarks
We have not found any records of RIVERVIEW ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERVIEW ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RIVERVIEW ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where RIVERVIEW ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVERVIEW ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIVERVIEW ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW3