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

RIVER HOUSE PROPERTY DEVELOPMENTS LIMITED

C/O RPGCC, 40 GRACECHURCH STREET, LONDON, EC3V 0BT,
Company Registration Number
03421160
Private Limited Company
Active

Company Overview

About River House Property Developments Ltd
RIVER HOUSE PROPERTY DEVELOPMENTS LIMITED was founded on 1997-08-18 and has its registered office in London. The organisation's status is listed as "Active". River House Property Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RIVER HOUSE PROPERTY DEVELOPMENTS LIMITED
 
Legal Registered Office
C/O RPGCC
40 GRACECHURCH STREET
LONDON
EC3V 0BT
Other companies in EC2A
 
Previous Names
NEW CENTURY PROPERTY DEVELOPMENTS LIMITED13/02/2014
Filing Information
Company Number 03421160
Company ID Number 03421160
Date formed 1997-08-18
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 18/02/2016
Return next due 18/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB679972943  
Last Datalog update: 2023-12-06 20:26:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVER HOUSE PROPERTY DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A GOOD CONCEPT LTD   OLD COMPANY 22 LIMITED   IPLAN ACCOUNTING 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.

Company Officers of RIVER HOUSE PROPERTY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARY CECELIA JEIVE
Company Secretary 2014-12-30
MARY JEIVE
Director 2003-11-20
PAUL AUGUSTUS WARREN
Director 1997-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN BARBARA GARRAD
Director 1997-11-19 2015-07-16
STEPHEN JOSEPH PEREIRA
Company Secretary 2007-01-01 2014-12-30
STEPHEN JOSEPH PEREIRA
Director 2007-01-01 2014-12-30
SUSAN BARBARA GARRAD
Company Secretary 1997-11-19 2007-01-01
WENDY VIRGILIO
Director 1999-07-02 2003-11-20
WATERLOW REGISTRARS LIMITED
Company Secretary 1997-08-18 1997-11-19
WATERLOW DOMICILIARY LIMITED
Director 1997-08-18 1997-11-19
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-08-18 1997-09-01
WATERLOW NOMINEES LIMITED
Nominated Director 1997-08-18 1997-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY JEIVE MERONDEN OFFICE SOLUTIONS LIMITED Director 2003-11-20 CURRENT 1998-08-19 Active
PAUL AUGUSTUS WARREN NEW CENTURY (POULTON LANE) LIMITED Director 2007-09-27 CURRENT 2007-09-27 Liquidation
PAUL AUGUSTUS WARREN MARITIME PET LIMITED Director 2006-10-03 CURRENT 2004-11-12 Dissolved 2015-07-20
PAUL AUGUSTUS WARREN NEW CENTURY HOTELS LIMITED Director 2005-01-06 CURRENT 2005-01-06 Liquidation
PAUL AUGUSTUS WARREN NEW CENTURY CARE (CATERHAM) LIMITED Director 2004-11-24 CURRENT 2004-11-24 Active
PAUL AUGUSTUS WARREN NEW CENTURY CARE (SOUTHAMPTON) LIMITED Director 2003-12-05 CURRENT 2003-12-05 Active
PAUL AUGUSTUS WARREN NEW CENTURY CARE (BOROUGH GREEN) LIMITED Director 2003-07-30 CURRENT 1987-09-07 Active
PAUL AUGUSTUS WARREN NEW CENTURY INTELLECTUAL PROPERTY INVESTMENTS LIMITED Director 2003-07-29 CURRENT 2003-07-29 Dissolved 2013-11-19
PAUL AUGUSTUS WARREN NEW CENTURY CARE (EASTBOURNE) LIMITED Director 2000-10-24 CURRENT 2000-09-20 Active - Proposal to Strike off
PAUL AUGUSTUS WARREN NEW CENTURY CARE (FINCHLEY) LIMITED Director 2000-10-24 CURRENT 2000-09-20 Active
PAUL AUGUSTUS WARREN NEW CENTURY CARE (LEOLYN) LIMITED Director 1999-05-20 CURRENT 1999-03-01 Active - Proposal to Strike off
PAUL AUGUSTUS WARREN NEW CENTURY GROUP HOLDINGS LIMITED Director 1998-11-13 CURRENT 1998-10-20 Dissolved 2015-05-17
PAUL AUGUSTUS WARREN MERONDEN OFFICE SOLUTIONS LIMITED Director 1998-11-10 CURRENT 1998-08-19 Active
PAUL AUGUSTUS WARREN NEW CENTURY CARE (BOGNOR REGIS) LIMITED Director 1998-09-02 CURRENT 1998-04-09 Liquidation
PAUL AUGUSTUS WARREN NEW CENTURY CARE (ASH) LIMITED Director 1998-06-05 CURRENT 1998-04-09 Active
PAUL AUGUSTUS WARREN NEW CENTURY CARE LIMITED Director 1998-04-09 CURRENT 1997-05-23 Active
PAUL AUGUSTUS WARREN NEW CENTURY CARE (ST. LEONARDS) LIMITED Director 1997-12-19 CURRENT 1997-11-24 Active - Proposal to Strike off
PAUL AUGUSTUS WARREN NEW CENTURY CARE (HASTINGS) LIMITED Director 1997-12-19 CURRENT 1997-11-24 Active - Proposal to Strike off
PAUL AUGUSTUS WARREN BETTERCARE HOLDINGS LIMITED Director 1995-02-01 CURRENT 1993-12-06 Dissolved 2013-11-05
PAUL AUGUSTUS WARREN NEW CENTURY FINANCE & LEASING LIMITED Director 1995-02-01 CURRENT 1993-12-06 Active
PAUL AUGUSTUS WARREN NEW CENTURY CARE (COLCHESTER) LIMITED Director 1994-12-14 CURRENT 1994-12-14 Active
PAUL AUGUSTUS WARREN NEW CENTURY CARE (BLACKHEATH) LIMITED Director 1994-07-16 CURRENT 1993-11-24 Active - Proposal to Strike off

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
2023-12-06CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-10-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-1031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-09-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-11-30CH01Director's details changed for Paul Augustus Warren on 2020-11-30
2020-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/20 FROM 62 Wilson Street London EC2A 2BU
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-10-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR MARY JEIVE
2019-08-21TM02Termination of appointment of Mary Cecelia Jeive on 2019-08-21
2018-11-29PSC04Change of details for Mr Paul Augustus Warren as a person with significant control on 2018-07-26
2018-11-29PSC07CESSATION OF LINDA GARRAD AS A PERSON OF SIGNIFICANT CONTROL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034211600011
2018-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 034211600012
2018-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034211600009
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-10-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 034211600010
2016-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 034211600011
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-04-08AR0118/02/16 ANNUAL RETURN FULL LIST
2016-03-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-01-09DISS40Compulsory strike-off action has been discontinued
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BARBARA GARRAD
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-09AR0118/02/15 ANNUAL RETURN FULL LIST
2014-12-30AP03Appointment of Ms Mary Cecelia Jeive as company secretary on 2014-12-30
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOSEPH PEREIRA
2014-12-30TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN PEREIRA
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 034211600009
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-18AR0118/02/14 FULL LIST
2014-02-13RES15CHANGE OF NAME 07/02/2014
2014-02-13CERTNMCOMPANY NAME CHANGED NEW CENTURY PROPERTY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 13/02/14
2014-02-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-11AR0118/08/13 FULL LIST
2013-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-01-09DISS40DISS40 (DISS40(SOAD))
2013-01-08GAZ1FIRST GAZETTE
2012-09-12AR0118/08/12 FULL LIST
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH PEREIRA / 01/01/2011
2011-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH PEREIRA / 01/01/2011
2011-09-20AR0118/08/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-31AR0118/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY JEIVE / 01/10/2009
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-25363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-08-21RES01ALTER ARTICLES 30/07/2009
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-01363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2007-11-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-11363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-01-21288bSECRETARY RESIGNED
2007-01-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-14363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-22363sRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2004-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-30395PARTICULARS OF MORTGAGE/CHARGE
2004-08-26363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2003-12-05288aNEW DIRECTOR APPOINTED
2003-11-26288bDIRECTOR RESIGNED
2003-11-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-01363sRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2003-07-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-29363sRETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS
2001-10-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-20363sRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2001-08-08395PARTICULARS OF MORTGAGE/CHARGE
2001-08-08395PARTICULARS OF MORTGAGE/CHARGE
2001-04-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-29363sRETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS
1999-12-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-20363sRETURN MADE UP TO 18/08/99; NO CHANGE OF MEMBERS
1999-07-14288aNEW DIRECTOR APPOINTED
1999-04-22395PARTICULARS OF MORTGAGE/CHARGE
1999-02-08395PARTICULARS OF MORTGAGE/CHARGE
1998-10-14395PARTICULARS OF MORTGAGE/CHARGE
1998-10-14395PARTICULARS OF MORTGAGE/CHARGE
1998-10-14395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to RIVER HOUSE PROPERTY DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against RIVER HOUSE PROPERTY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-27 Outstanding NATIONWIDE BUILDING SOCIETY
2016-10-27 Outstanding NATIONWIDE BUILDING SOCIETY
2014-08-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-10-30 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-07-27 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2001-07-27 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1999-04-07 Satisfied ANGLO IRISH BANK CORPORATION PLC
RENT ASSIGNMENT DEED 1999-02-02 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL MORTGAGE 1998-10-07 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL MORTGAGE 1998-10-07 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 1998-10-07 Satisfied ANGLO IRISH BANK CORPORATION PLC
Intangible Assets
Patents
We have not found any records of RIVER HOUSE PROPERTY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVER HOUSE PROPERTY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of RIVER HOUSE PROPERTY DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED STANGAS LIMITED 2011-07-06 Outstanding

We have found 1 mortgage charges which are owed to RIVER HOUSE PROPERTY DEVELOPMENTS LIMITED

Income
Government Income
We have not found government income sources for RIVER HOUSE PROPERTY 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 (68100 - Buying and selling of own real estate) as RIVER HOUSE PROPERTY DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where RIVER HOUSE PROPERTY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRIVER HOUSE PROPERTY DEVELOPMENTS LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVER HOUSE PROPERTY 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 RIVER HOUSE PROPERTY 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.