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

RIVERSIDE PARK LIMITED

BANK HOUSE, MARKET SQUARE, CONGLETON, CHESHIRE, CW12 1ET,
Company Registration Number
04357431
Private Limited Company
Active

Company Overview

About Riverside Park Ltd
RIVERSIDE PARK LIMITED was founded on 2002-01-21 and has its registered office in Congleton. The organisation's status is listed as "Active". Riverside Park Limited is a Private Limited Company registered in 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
RIVERSIDE PARK LIMITED
 
Legal Registered Office
BANK HOUSE
MARKET SQUARE
CONGLETON
CHESHIRE
CW12 1ET
Other companies in CW12
 
Previous Names
THE ORACLE BUSINESS PARK LIMITED19/01/2006
Filing Information
Company Number 04357431
Company ID Number 04357431
Date formed 2002-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 27/01/2025
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB866312321  
Last Datalog update: 2024-03-06 17:21:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERSIDE PARK 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 RIVERSIDE PARK LIMITED
The following companies were found which have the same name as RIVERSIDE PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIVERSIDE PARK MANAGEMENT COMPANY (HULL) LIMITED 47 GRUNDALE KIRK ELLA HULL EAST YORKSHIRE HU10 7LB Active Company formed on the 2007-03-26
RIVERSIDE PARK PROPERTIES LIMITED SUITE 23 CATALYST HOUSE 720 CENTENNIAL COURT CENTENNIAL PARK ELSTREE HERTFORDSHIRE WD6 3SY Active Company formed on the 1996-05-30
RIVERSIDE PARK (FREMINGTON) MANAGEMENT COMPANY LIMITED QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR Active Company formed on the 2015-03-20
RIVERSIDE PARK ASSOCIATES LLC 270 RIVERSIDE DRIVE APT 6D New York NEW YORK NY 10025 Active Company formed on the 2015-02-19
RIVERSIDE PARK CONSERVANCY, INC. 475RIVERSIDE DR., STE. 455 New York NEW YORK NY 10115 Active Company formed on the 1986-11-26
RIVERSIDE PARK HOLDINGS, LLC 180 RIVERSIDE AVENUE, APT. 11A New York NEW YORK NY 10024 Active Company formed on the 2008-01-16
RIVERSIDE PARK HOMEOWNERS ASSOCIATION, INC. HARDENBURGH RD. Ulster SHAWANGUNK NY Active Company formed on the 1978-03-17
RIVERSIDE PARKING MGMT, LLC 331 WEST 57TH ST.-SUITE 456 New York NEW YORK NY 10019 Active Company formed on the 2013-02-14
RIVERSIDE PARK INN OF TONAWANDA, INC. 1160 TONAWANDA STREET Erie TONAWANDA NY 14207 Active Company formed on the 1982-05-06
Riverside Parkway Investments, LLC 2099 Desert Hill Road Grand Junction CO 81507-9753 Voluntarily Dissolved Company formed on the 2013-06-01
RIVERSIDE PARK VETERINARY CLINIC, P.C. 111 E PARK ST GRANTS PASS OR 97527 Active Company formed on the 1998-11-13
RIVERSIDE PARK L.L.C. 1302 PUYALLUP ST SUMNER WA 98390 Dissolved Company formed on the 1996-05-28
RIVERSIDE PARK II L.L.C. 1302 PUYALLUP ST SUMNER WA 98390 Dissolved Company formed on the 2005-06-08
RIVERSIDE PARK CONDOMINIUMS HOMEOWNERS ASSOCIATION 17 ST HELENS LN LONGVIEW WA 98632 Dissolved Company formed on the 2006-10-05
RIVERSIDE PARK III L.L.C. 1302 PUYALLUP ST #A SUMNER WA 98390 Dissolved Company formed on the 2007-02-15
RIVERSIDE PARK CONDOMINIUM HOMEOWNERS ASSOCIATION 103 RAINBOW WAY APT 4 KELSO WA 986261992 Dissolved Company formed on the 2012-01-26
RIVERSIDE PARK CAFE LIMITED BANK HOUSE MARKET SQUARE CONGLETON ENGLAND CW12 1ET Dissolved Company formed on the 2015-05-22
RIVERSIDE PARK EQUITIES, A CALIFORNIA LIMITED PARTNERSHIP 10000 SANTA MONICA BLVD STE 316 LOS ANGELES CA 90067 ACTIVE Company formed on the 1986-03-07
RIVERSIDE PARK REALTY, LLC 1212H EL CAMINO REAL STE 396 SAN BRUNO CA 94066 FTB SUSPENDED Company formed on the 2009-04-01
RIVERSIDE PARK VENTURES LLC 1774 ORANGEWOOD LN ARCADIA CA 91006 ACTIVE Company formed on the 2012-01-17

Company Officers of RIVERSIDE PARK LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID HENLEY
Company Secretary 2002-01-21
JOHN DAVID HENLEY
Director 2002-01-21
CARL ALEXANDER LEWIS
Director 2002-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-01-21 2002-01-21
INSTANT COMPANIES LIMITED
Nominated Director 2002-01-21 2002-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID HENLEY BOB BEST (LIVERPOOL) LIMITED Company Secretary 1996-08-14 CURRENT 1979-06-28 Active
JOHN DAVID HENLEY CHESHIRE OFFICE PARK LIMITED Company Secretary 1992-12-23 CURRENT 1992-12-09 Live but Receiver Manager on at least one charge
JOHN DAVID HENLEY OLD HALL DEVELOPMENTS LIMITED Company Secretary 1991-03-31 CURRENT 1989-03-10 Liquidation
JOHN DAVID HENLEY HENLEY REAL ESTATE DEVELOPMENTS LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active
JOHN DAVID HENLEY BBS CHILD'S HILL LIMITED Director 2012-12-12 CURRENT 2012-12-11 Liquidation
JOHN DAVID HENLEY MY CARBON EARTH LIMITED Director 2006-11-21 CURRENT 2006-11-21 Dissolved 2016-05-10
JOHN DAVID HENLEY MY CARBON PLANET LIMITED Director 2006-11-21 CURRENT 2006-11-21 Dissolved 2016-05-10
JOHN DAVID HENLEY THE TENNIS CORPORATION LIMITED Director 2003-06-26 CURRENT 2003-04-18 Active
JOHN DAVID HENLEY CHESHIRE OFFICE PARK LIMITED Director 1992-12-23 CURRENT 1992-12-09 Live but Receiver Manager on at least one charge
JOHN DAVID HENLEY OLD HALL DEVELOPMENTS LIMITED Director 1991-03-31 CURRENT 1989-03-10 Liquidation
CARL ALEXANDER LEWIS BLACKSTONE FIELDS MANAGEMENT COMPANY LTD Director 2013-06-20 CURRENT 2013-06-20 Dissolved 2017-07-04
CARL ALEXANDER LEWIS SKYE HOMES FLINTSHIRE LTD Director 2011-08-17 CURRENT 2011-08-17 Active - Proposal to Strike off
CARL ALEXANDER LEWIS THI GROUP (DEVELOPMENTS) LIMITED Director 2011-04-14 CURRENT 2011-04-14 Active - Proposal to Strike off
CARL ALEXANDER LEWIS THI RIVERSIDE LIMITED Director 2011-04-13 CURRENT 2011-04-13 Active - Proposal to Strike off
CARL ALEXANDER LEWIS THI HEALTHCARE DEVELOPMENT LIMITED Director 2009-05-22 CURRENT 2009-05-22 Active
CARL ALEXANDER LEWIS CRYING SHAME LIMITED Director 2007-06-26 CURRENT 2007-06-26 Dissolved 2013-08-20
CARL ALEXANDER LEWIS BOB BEST (LIVERPOOL) LIMITED Director 1991-12-08 CURRENT 1979-06-28 Active
CARL ALEXANDER LEWIS OLD HALL DEVELOPMENTS LIMITED Director 1991-03-31 CURRENT 1989-03-10 Liquidation

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
2024-02-07CONFIRMATION STATEMENT MADE ON 21/01/24, WITH UPDATES
2024-01-2630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18Liquidation. Receiver abstract of receipts and payments to 2023-04-15
2023-07-18Unaudited abridged accounts made up to 2022-04-30
2023-04-20Previous accounting period shortened from 28/04/22 TO 27/04/22
2023-02-07CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES
2023-01-26Previous accounting period shortened from 29/04/22 TO 28/04/22
2022-11-16Liquidation. Receiver abstract of receipts and payments to 2022-10-15
2022-11-16Liquidation. Receiver abstract of receipts and payments to 2022-10-15
2022-11-16REC2Liquidation. Receiver abstract of receipts and payments to 2022-10-15
2022-05-25REC2Liquidation. Receiver abstract of receipts and payments to 2022-04-15
2022-04-28Unaudited abridged accounts made up to 2021-04-30
2022-04-09REC2Liquidation. Receiver abstract of receipts and payments to 2021-04-15
2022-02-02CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-28Previous accounting period shortened from 30/04/21 TO 29/04/21
2022-01-28AA01Previous accounting period shortened from 30/04/21 TO 29/04/21
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2020-12-09REC2Liquidation. Receiver abstract of receipts and payments to 2020-10-15
2020-07-02REC2Liquidation. Receiver abstract of receipts and payments to 2020-04-15
2020-07-02REC2Liquidation. Receiver abstract of receipts and payments to 2020-04-15
2020-04-30AA01Current accounting period shortened from 31/07/19 TO 30/04/19
2020-04-30AA01Current accounting period shortened from 31/07/19 TO 30/04/19
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2019-05-02RM01Liquidation appointment of receiver
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES
2017-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2016-02-03AR0121/01/16 ANNUAL RETURN FULL LIST
2015-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-03AR0121/01/15 ANNUAL RETURN FULL LIST
2014-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-30AR0121/01/14 ANNUAL RETURN FULL LIST
2013-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 043574310010
2013-01-29AR0121/01/13 ANNUAL RETURN FULL LIST
2012-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2012-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2012-02-08AR0121/01/12 ANNUAL RETURN FULL LIST
2011-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/10
2011-01-31AR0121/01/11 ANNUAL RETURN FULL LIST
2010-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/09
2010-01-28AR0121/01/10 ANNUAL RETURN FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ALEXANDER LEWIS / 20/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID HENLEY / 20/01/2010
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID HENLEY / 20/01/2010
2009-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-02-04363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-02-07363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-11-27395PARTICULARS OF MORTGAGE/CHARGE
2007-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-11-22395PARTICULARS OF MORTGAGE/CHARGE
2007-11-19395PARTICULARS OF MORTGAGE/CHARGE
2007-11-19395PARTICULARS OF MORTGAGE/CHARGE
2007-11-19395PARTICULARS OF MORTGAGE/CHARGE
2007-11-19395PARTICULARS OF MORTGAGE/CHARGE
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-31353LOCATION OF REGISTER OF MEMBERS
2007-08-31287REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 13 PARK ROAD ESTATE PARK ROAD TIMPERLEY CHESHIRE WA14 5QH
2007-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-02-07363sRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2006-07-05225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/07/05
2006-02-16363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2006-01-19CERTNMCOMPANY NAME CHANGED THE ORACLE BUSINESS PARK LIMITED CERTIFICATE ISSUED ON 19/01/06
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-08-25287REGISTERED OFFICE CHANGED ON 25/08/05 FROM: ESTABLISHMENT 1ST FLOOR MANCHESTER HOUSE 18-20 BRIDGE STREET MANCHESTER M3 3DS
2005-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-01-21363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-10-01363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2004-08-17287REGISTERED OFFICE CHANGED ON 17/08/04 FROM: SHIPGATE HOUSE, SHIPGATE STREET CHESTER CHESHIRE CH1 1RT
2003-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-05-13363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-01-25288aNEW DIRECTOR APPOINTED
2002-01-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-22288bDIRECTOR RESIGNED
2002-01-22288bSECRETARY RESIGNED
2002-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 RIVERSIDE PARK 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 RIVERSIDE PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-04 Outstanding HSBC BANK PLC
DEED OF ASSIGNMENT OF A KEYMAN POLICY 2007-11-27 Outstanding HSBC BANK PLC
CHARGE OVER BUILDING CONTRACT 2007-11-22 Outstanding HSBC BANK PLC
DEBENTURE 2007-11-19 Outstanding HSBC BANK PLC
GENERAL SECURITY ASSIGNMENT 2007-11-19 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-11-19 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-11-19 Outstanding HSBC BANK PLC
LEGAL CHARGE 2005-09-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-09-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURITY ASSIGNMENT 2005-09-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 RIVERSIDE PARK LIMITED

Intangible Assets
Patents
We have not found any records of RIVERSIDE PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERSIDE PARK LIMITED
Trademarks
We have not found any records of RIVERSIDE PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERSIDE PARK 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 RIVERSIDE PARK 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 RIVERSIDE PARK 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 RIVERSIDE PARK 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 RIVERSIDE PARK 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.