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

RIVERBANK DEVELOPMENTS LIMITED

40 PETER STREET, MANCHESTER, M2 5GP,
Company Registration Number
02688016
Private Limited Company
Active

Company Overview

About Riverbank Developments Ltd
RIVERBANK DEVELOPMENTS LIMITED was founded on 1992-02-17 and has its registered office in Manchester. The organisation's status is listed as "Active". Riverbank Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RIVERBANK DEVELOPMENTS LIMITED
 
Legal Registered Office
40 PETER STREET
MANCHESTER
M2 5GP
Other companies in M3
 
Filing Information
Company Number 02688016
Company ID Number 02688016
Date formed 1992-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 03:40:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERBANK DEVELOPMENTS LIMITED
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 RIVERBANK DEVELOPMENTS LIMITED
The following companies were found which have the same name as RIVERBANK DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIVERBANK DEVELOPMENTS LIMITED 87 HARCOURT STREET DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 2006-01-24

Company Officers of RIVERBANK DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JULIE BLACK
Company Secretary 2008-07-08
STEPHEN JOHN ASHWORTH
Director 1992-02-17
TREVOR ANDERTON ASHWORTH
Director 1992-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA ANN ASHWORTH
Company Secretary 1992-02-17 2008-07-08
ADAM SALIM
Company Secretary 2003-10-27 2003-10-27
JOHN CHARLES ASHWORTH
Director 1992-02-17 2001-09-22
RM REGISTRARS LIMITED
Nominated Secretary 1992-02-12 1992-02-17
VIOLET COHEN
Nominated Director 1992-02-12 1992-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE BLACK ARROWMERE CAPITAL 9 LIMITED Company Secretary 2009-05-28 CURRENT 2005-07-06 Active
JULIE BLACK ARROWMERE CAPITAL 8 LIMITED Company Secretary 2009-05-28 CURRENT 2005-07-06 Active
JULIE BLACK HURSTWOOD INVESTMENTS U.K. LIMITED Company Secretary 2009-01-30 CURRENT 2000-03-17 Active
JULIE BLACK HURSTWOOD BUSINESS CENTRES LIMITED Company Secretary 2009-01-30 CURRENT 2000-11-20 Active
JULIE BLACK HURSTWOOD PROPERTIES (C) LIMITED Company Secretary 2008-12-16 CURRENT 2008-12-16 Active
JULIE BLACK ARROWMERE CAPITAL 4 LIMITED Company Secretary 2008-12-16 CURRENT 2008-12-16 Active
JULIE BLACK ARROWMERE CAPITAL 3 LIMITED Company Secretary 2008-12-16 CURRENT 2008-12-16 Active
JULIE BLACK HURSTWOOD PROPERTIES (I) LIMITED Company Secretary 2008-12-16 CURRENT 2008-12-16 Active
JULIE BLACK HURSTWOOD PROPERTIES (R) LIMITED Company Secretary 2008-12-16 CURRENT 2008-12-16 Active
JULIE BLACK HURSTWOOD PROPERTIES (ROCHDALE) LIMITED Company Secretary 2008-08-15 CURRENT 2003-04-23 Active
JULIE BLACK HURSTWOOD ESTATES (MIDLANDS) LIMITED Company Secretary 2008-07-08 CURRENT 2004-09-09 Active
JULIE BLACK HURSTWOOD LAND LIMITED Company Secretary 2008-07-08 CURRENT 2005-05-23 Active
JULIE BLACK ARROWMERE HOLDINGS LIMITED Company Secretary 2008-07-08 CURRENT 2000-11-28 Active
JULIE BLACK HURSTWOOD FITNESS CENTRES LIMITED Company Secretary 2008-07-08 CURRENT 2007-08-29 Active
JULIE BLACK TABLEY CLASSIC CARS LIMITED Company Secretary 2008-07-08 CURRENT 2006-05-12 Active
JULIE BLACK QUEENS SQUARE CAPITAL LIMITED Company Secretary 2008-06-26 CURRENT 2008-06-26 Active
JULIE BLACK ARROWMERE CAPITAL 7 LIMITED Company Secretary 2008-06-24 CURRENT 2006-05-12 Active
JULIE BLACK ARROWMERE CAPITAL 5 LIMITED Company Secretary 2008-06-15 CURRENT 2008-06-15 Active
JULIE BLACK HURSTWOOD LIVING LIMITED Company Secretary 2008-06-11 CURRENT 2007-01-25 Active
JULIE BLACK HURSTWOOD ESTATES LIMITED Company Secretary 2007-07-08 CURRENT 2006-06-29 Active
JULIE BLACK HURSTWOOD PROPERTIES (Y) LIMITED Company Secretary 2007-02-21 CURRENT 2007-02-21 Active
JULIE BLACK ARROWMERE CAPITAL 2 LIMITED Company Secretary 2007-02-08 CURRENT 2007-02-08 Active
JULIE BLACK WESTMINSTER ESTATES NORTH LIMITED Company Secretary 2006-05-22 CURRENT 2006-05-22 Active
JULIE BLACK HURSTWOOD PROPERTIES (A) LIMITED Company Secretary 2006-05-12 CURRENT 2006-05-12 Active
JULIE BLACK LEA BANK HALL LIMITED Company Secretary 2005-07-05 CURRENT 2005-07-05 Dissolved 2014-02-18
JULIE BLACK ARROWMERE CAPITAL (LANCASTER) LIMITED Company Secretary 2005-04-28 CURRENT 1988-05-31 Active
STEPHEN JOHN ASHWORTH ARROWMERE REAL ESTATE LTD Director 2014-12-05 CURRENT 2014-12-05 Active
STEPHEN JOHN ASHWORTH ARROWMERE CAPITAL LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
STEPHEN JOHN ASHWORTH CRYSTAL HOMES 3 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active
STEPHEN JOHN ASHWORTH BAMFORD ESTATES LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active
STEPHEN JOHN ASHWORTH CRYSTAL HOMES 2 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active
STEPHEN JOHN ASHWORTH CRYSTAL BUSINESS CENTRES LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
STEPHEN JOHN ASHWORTH MANCHESTER PROPERTY FUND LIMITED Director 2013-11-13 CURRENT 2013-11-13 Dissolved 2015-06-23
STEPHEN JOHN ASHWORTH CRYSTAL HOMES 1 LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active
STEPHEN JOHN ASHWORTH ARROWMERE CAPITAL 6 LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
STEPHEN JOHN ASHWORTH CRYSTAL PROPERTY & LAND LIMITED Director 2011-07-04 CURRENT 2006-05-12 Active
STEPHEN JOHN ASHWORTH ARROWMERE CAPITAL 1 LIMITED Director 2011-07-04 CURRENT 2009-02-18 Active
STEPHEN JOHN ASHWORTH ARROWMERE HOLDINGS LIMITED Director 2011-07-04 CURRENT 2000-11-28 Active
STEPHEN JOHN ASHWORTH HURSTWOOD PROPERTIES (C) LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active
STEPHEN JOHN ASHWORTH ARROWMERE CAPITAL 4 LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active
STEPHEN JOHN ASHWORTH ARROWMERE CAPITAL 3 LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active
STEPHEN JOHN ASHWORTH HURSTWOOD PROPERTIES (I) LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active
STEPHEN JOHN ASHWORTH HURSTWOOD PROPERTIES (R) LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active
STEPHEN JOHN ASHWORTH LANDBANK CAPITAL (HAPTON) LIMITED Director 2008-05-15 CURRENT 2008-05-15 Active
STEPHEN JOHN ASHWORTH LANDBANK CAPITAL (WINCHAM) LIMITED Director 2008-05-15 CURRENT 2008-05-15 Active
STEPHEN JOHN ASHWORTH HURSTWOOD FITNESS CENTRES LIMITED Director 2007-08-29 CURRENT 2007-08-29 Active
STEPHEN JOHN ASHWORTH LANDBANK CAPITAL LIMITED Director 2007-07-20 CURRENT 2006-10-05 Active - Proposal to Strike off
STEPHEN JOHN ASHWORTH HURSTWOOD LIVING LIMITED Director 2007-01-25 CURRENT 2007-01-25 Active
STEPHEN JOHN ASHWORTH HURSTWOOD LANDBANK (SANDBACH 3) LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
STEPHEN JOHN ASHWORTH HURSTWOOD LANDBANK (SANDBACH 2) LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
STEPHEN JOHN ASHWORTH HURSTWOOD LANDBANK (SANDBACH 1) LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
STEPHEN JOHN ASHWORTH BRIDGEWATER GROUP LIMITED Director 2006-10-25 CURRENT 2006-10-25 Active
STEPHEN JOHN ASHWORTH MEADOWCROFT INVESTMENTS LTD Director 2006-06-30 CURRENT 2006-06-30 Active
STEPHEN JOHN ASHWORTH HURSTWOOD ESTATES LIMITED Director 2006-06-29 CURRENT 2006-06-29 Active
STEPHEN JOHN ASHWORTH HURSTWOOD LANDBANK LIMITED Director 2006-06-21 CURRENT 2006-06-21 Active - Proposal to Strike off
STEPHEN JOHN ASHWORTH WESTMINSTER ESTATES NORTH LIMITED Director 2006-05-22 CURRENT 2006-05-22 Active
STEPHEN JOHN ASHWORTH ARROWMERE CAPITAL 7 LIMITED Director 2006-05-12 CURRENT 2006-05-12 Active
STEPHEN JOHN ASHWORTH SECURITYONE UK LIMITED Director 2006-02-03 CURRENT 2006-02-03 Active
STEPHEN JOHN ASHWORTH HURSTWOOD SECURITY HOLDINGS LIMITED Director 2005-09-07 CURRENT 2005-09-07 Active
STEPHEN JOHN ASHWORTH ARROWMERE CAPITAL 9 LIMITED Director 2005-07-06 CURRENT 2005-07-06 Active
STEPHEN JOHN ASHWORTH ARROWMERE CAPITAL 8 LIMITED Director 2005-07-06 CURRENT 2005-07-06 Active
STEPHEN JOHN ASHWORTH HURSTWOOD LAND LIMITED Director 2005-05-23 CURRENT 2005-05-23 Active
STEPHEN JOHN ASHWORTH HURSTWOOD MOTOR HOLDINGS LIMITED Director 2005-05-04 CURRENT 2005-05-04 Active - Proposal to Strike off
STEPHEN JOHN ASHWORTH ARROWMERE CAPITAL (LANCASTER) LIMITED Director 2005-04-04 CURRENT 1988-05-31 Active
STEPHEN JOHN ASHWORTH HURSTWOOD ESTATES (MIDLANDS) LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
STEPHEN JOHN ASHWORTH HURSTWOOD HOLDINGS LIMITED Director 2003-06-16 CURRENT 2003-06-16 Active
STEPHEN JOHN ASHWORTH HURSTWOOD GROUP 1 LIMITED Director 2003-06-13 CURRENT 2003-06-13 Active
STEPHEN JOHN ASHWORTH HURSTWOOD PROPERTIES (ROCHDALE) LIMITED Director 2003-04-23 CURRENT 2003-04-23 Active
STEPHEN JOHN ASHWORTH RIBBLE VALLEY MOTOR CARS LIMITED Director 2001-11-08 CURRENT 2000-07-04 Dissolved 2015-03-24
STEPHEN JOHN ASHWORTH BRAMLEY MEADE INVESTMENTS LIMITED Director 2001-09-22 CURRENT 1993-07-05 Dissolved 2015-04-07
STEPHEN JOHN ASHWORTH HURSTWOOD BUSINESS CENTRES LIMITED Director 2000-11-20 CURRENT 2000-11-20 Active
STEPHEN JOHN ASHWORTH HURSTWOOD HOMES LIMITED Director 2000-03-17 CURRENT 2000-03-17 Active
STEPHEN JOHN ASHWORTH HURSTWOOD INVESTMENTS U.K. LIMITED Director 2000-03-17 CURRENT 2000-03-17 Active
STEPHEN JOHN ASHWORTH RIBBLE VALLEY M.C. LTD Director 2000-03-17 CURRENT 2000-03-17 Active
STEPHEN JOHN ASHWORTH HURSTWOOD PROPERTIES (LANCASHIRE) LTD Director 1996-12-16 CURRENT 1996-12-16 Active
STEPHEN JOHN ASHWORTH HURSTWOOD DEVELOPMENTS LIMITED Director 1992-05-30 CURRENT 1973-11-22 Dissolved 2013-12-20
TREVOR ANDERTON ASHWORTH HURSTWOOD HOLDINGS LIMITED Director 2010-05-26 CURRENT 2003-06-16 Active
TREVOR ANDERTON ASHWORTH HURSTWOOD LIVING LIMITED Director 2007-01-25 CURRENT 2007-01-25 Active
TREVOR ANDERTON ASHWORTH LEA BANK HALL LIMITED Director 2005-07-05 CURRENT 2005-07-05 Dissolved 2014-02-18
TREVOR ANDERTON ASHWORTH HURSTWOOD MOTOR HOLDINGS LIMITED Director 2005-05-04 CURRENT 2005-05-04 Active - Proposal to Strike off
TREVOR ANDERTON ASHWORTH HURSTWOOD BUSINESS CENTRES LIMITED Director 2005-04-27 CURRENT 2000-11-20 Active
TREVOR ANDERTON ASHWORTH HURSTWOOD GROUP 1 LIMITED Director 2003-06-13 CURRENT 2003-06-13 Active
TREVOR ANDERTON ASHWORTH HURSTWOOD HOMES LIMITED Director 2000-03-17 CURRENT 2000-03-17 Active
TREVOR ANDERTON ASHWORTH HURSTWOOD INVESTMENTS U.K. LIMITED Director 2000-03-17 CURRENT 2000-03-17 Active
TREVOR ANDERTON ASHWORTH HURSTWOOD DEVELOPMENTS LIMITED Director 1992-05-30 CURRENT 1973-11-22 Dissolved 2013-12-20

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
2024-03-08CONFIRMATION STATEMENT MADE ON 17/02/24, WITH NO UPDATES
2023-02-17CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-10-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/21 FROM Bridge Street Chambers 72 Bridge Street Manchester M3 2RJ
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2021-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-08-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22AR0117/02/16 ANNUAL RETURN FULL LIST
2015-08-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-17AR0117/02/15 ANNUAL RETURN FULL LIST
2014-11-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/14 FROM 4Th Floor No. 1 Marsden Street Manchester M2 1HW
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-24AR0117/02/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AR0117/02/13 ANNUAL RETURN FULL LIST
2012-11-07AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-22AR0117/02/12 ANNUAL RETURN FULL LIST
2011-09-26AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-22AR0117/02/11 ANNUAL RETURN FULL LIST
2011-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/11 FROM Oceanic Waters Meeting Road Bolton Lancashire BL1 8SW
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-17AR0117/02/10 ANNUAL RETURN FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ANDERTON ASHWORTH / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ASHWORTH / 17/02/2010
2010-02-17CH03SECRETARY'S DETAILS CHNAGED FOR MS JULIE BLACK on 2010-02-17
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-02-18190LOCATION OF DEBENTURE REGISTER
2009-02-18353LOCATION OF REGISTER OF MEMBERS
2009-02-18287REGISTERED OFFICE CHANGED ON 18/02/2009 FROM OCEANIC WATERS MEETING ROAD BOLTON LANCASHIRE BL1 8TT UNITED KINGDOM
2009-02-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-08288bAPPOINTMENT TERMINATED SECRETARY NICOLA ASHWORTH
2008-07-08288aSECRETARY APPOINTED MS JULIE BLACK
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM LINK 665 BUSINESS CENTRE TODD HALL ROAD A56, ROSSENDALE LANCASHIRE BB4 5HU
2008-02-18363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-20190LOCATION OF DEBENTURE REGISTER
2007-02-20353LOCATION OF REGISTER OF MEMBERS
2007-02-20287REGISTERED OFFICE CHANGED ON 20/02/07 FROM: LINK 665 BUSINESS CENTRE A56 ROSSENDALE LANCASHIRE BB4 5HU
2007-02-20363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-12-20225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2006-07-05287REGISTERED OFFICE CHANGED ON 05/07/06 FROM: LINK 665 BUSINESS CENTRE TODD HALL ROAD HASLINGDEN, ROSSENDALE LANCASHIRE BB4 5HU
2006-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-01287REGISTERED OFFICE CHANGED ON 01/03/06 FROM: HURSTWOOD COURT NEW HALL HEY ROAD RAWTENSTALL ROSSENDALE LANCASHIRE BB4 6HR
2006-03-01363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2006-03-01353LOCATION OF REGISTER OF MEMBERS
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-03-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-10363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-07-01225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/08/04
2004-03-17363(288)SECRETARY RESIGNED
2004-03-17363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-11-17288bSECRETARY RESIGNED
2003-11-17288aNEW SECRETARY APPOINTED
2003-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-24363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2002-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-03-15363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-03-15363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2001-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-03-15363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-03-01363sRETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS
1999-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-16363sRETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS
1998-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-05-08363sRETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS
1997-06-18287REGISTERED OFFICE CHANGED ON 18/06/97 FROM: STATION HOUSE STATION COURT NEWHALLHEY ROAD RAWTENSTALL ROSSENDALE LANCASHIRE BB4 6AJ
1997-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-02-17363sRETURN MADE UP TO 17/02/97; FULL LIST OF MEMBERS
1996-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-09-09287REGISTERED OFFICE CHANGED ON 09/09/96 FROM: STATION HOUSE STATION COURT NEWHALLHEY ROAD RAWTENSTALL ROSSENDALE LANCASHIRE BB4 6AJ
1996-08-06287REGISTERED OFFICE CHANGED ON 06/08/96 FROM: STATION HOUSE STATION COURT NEW HALL HEY ROAD RAWTENSTALL ROSSENDALE LANACASHIRE BB4 6JH
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to RIVERBANK DEVELOPMENTS 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 RIVERBANK DEVELOPMENTS 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 MORTGAGE 1992-07-14 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-07-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 5,361
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIVERBANK DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 47
Current Assets 2012-01-01 £ 498
Debtors 2012-01-01 £ 451
Shareholder Funds 2012-01-01 £ 4,863

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RIVERBANK DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERBANK DEVELOPMENTS LIMITED
Trademarks
We have not found any records of RIVERBANK DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERBANK DEVELOPMENTS 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 (41202 - Construction of domestic buildings) as RIVERBANK DEVELOPMENTS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where RIVERBANK DEVELOPMENTS 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 RIVERBANK DEVELOPMENTS 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 RIVERBANK DEVELOPMENTS 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.