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

TWO RIVERS INVESTMENTS LIMITED

39 Commercial Road, Poole, DORSET, BH14 0HU,
Company Registration Number
05139871
Private Limited Company
Active

Company Overview

About Two Rivers Investments Ltd
TWO RIVERS INVESTMENTS LIMITED was founded on 2004-05-27 and has its registered office in Poole. The organisation's status is listed as "Active". Two Rivers Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TWO RIVERS INVESTMENTS LIMITED
 
Legal Registered Office
39 Commercial Road
Poole
DORSET
BH14 0HU
Other companies in BH14
 
Filing Information
Company Number 05139871
Company ID Number 05139871
Date formed 2004-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-27
Return next due 2025-06-10
Type of accounts DORMANT
Last Datalog update: 2024-06-06 09:21:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TWO RIVERS INVESTMENTS 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 TWO RIVERS INVESTMENTS LIMITED
The following companies were found which have the same name as TWO RIVERS INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TWO RIVERS INVESTMENTS, LLC 3267 NOBLE CT Boulder CO 80301 Delinquent Company formed on the 2003-12-04
TWO RIVERS INVESTMENTS, LLC 2943 SE MAIN ST PORTLAND OR 97214 Active Company formed on the 2005-08-10
TWO RIVERS INVESTMENTS LLC 1231 SOUTH PATRICK DR. SATELLITE BEACH FL 32937 Active Company formed on the 2009-05-08
TWO RIVERS INVESTMENTS L.L.C. 5103 CREEK SHADOWS DR KINGWOOD TX 77339 Active Company formed on the 2008-02-15
TWO RIVERS INVESTMENTS LLC Delaware Unknown
TWO RIVERS INVESTMENTS LLC Georgia Unknown
TWO RIVERS INVESTMENTS LLC North Carolina Unknown
TWO RIVERS INVESTMENTS LLP Arkansas Unknown
TWO RIVERS INVESTMENTS LLC 9040 SW IVORY ST BEAVERTON OR 97007 Active Company formed on the 2020-10-29
TWO RIVERS INVESTMENTS PTY LTD Active Company formed on the 2020-10-14

Company Officers of TWO RIVERS INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE JANE SARGEANT
Company Secretary 2011-03-10
LINDSAY ANN ANSELL
Director 2015-07-22
STEPHANIE CLAIRE BARNETT
Director 2013-05-22
PAUL RICHARD CAUSTON
Director 2017-10-11
RICHARD DAY
Director 2011-03-11
MARTIN RICHARD DYSON
Director 2011-03-11
RICHARD JOHN GROOM
Director 2011-03-11
CHARLES JAMES HOLT HUNTER
Director 2014-01-29
FELICITY ANN IRWIN
Director 2011-03-10
CHRISTOPHER KEAN
Director 2011-03-11
JANE STICHBURY
Director 2017-07-19
HUGH JAMES DEREK WEBSTER
Director 2011-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA MARY COLLINS
Director 2011-03-11 2013-03-20
PATRICIA YVONNE TAYLOR
Director 2011-03-11 2011-10-12
ALLISTER MCNEILL
Company Secretary 2009-09-10 2011-03-10
CHRISTINE ANN CALDWELL
Director 2004-05-27 2011-03-10
RAYMOND RICHARD CAWTHORNE
Director 2004-05-27 2011-03-10
RAYMOND RICHARD CAWTHORNE
Company Secretary 2004-05-27 2009-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSAY ANN ANSELL BEAUCHAMP HOUSE NURSING HOME LIMITED Director 2015-07-22 CURRENT 1973-07-24 Active
LINDSAY ANN ANSELL THE DORSET TRUST LIMITED Director 2015-07-22 CURRENT 2004-04-29 Active - Proposal to Strike off
LINDSAY ANN ANSELL STROME PARK LIMITED Director 2015-07-22 CURRENT 2011-03-11 Active - Proposal to Strike off
LINDSAY ANN ANSELL CARE SOUTH Director 2015-07-22 CURRENT 1990-12-04 Active
LINDSAY ANN ANSELL CARE SOUTH DEVELOPMENTS LIMITED Director 2015-07-22 CURRENT 2004-09-29 Active - Proposal to Strike off
LINDSAY ANN ANSELL T.H. RUSSELL TRUSTEE LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active
STEPHANIE CLAIRE BARNETT BEAUCHAMP HOUSE NURSING HOME LIMITED Director 2013-05-22 CURRENT 1973-07-24 Active
STEPHANIE CLAIRE BARNETT THE DORSET TRUST LIMITED Director 2013-05-22 CURRENT 2004-04-29 Active - Proposal to Strike off
STEPHANIE CLAIRE BARNETT STROME PARK LIMITED Director 2013-05-22 CURRENT 2011-03-11 Active - Proposal to Strike off
STEPHANIE CLAIRE BARNETT CARE SOUTH Director 2013-05-22 CURRENT 1990-12-04 Active
STEPHANIE CLAIRE BARNETT CARE SOUTH DEVELOPMENTS LIMITED Director 2013-05-22 CURRENT 2004-09-29 Active - Proposal to Strike off
STEPHANIE CLAIRE BARNETT VOCATIONAL TRAINING CHARITABLE TRUST Director 2013-05-15 CURRENT 1986-08-26 Active
STEPHANIE CLAIRE BARNETT PURE HUMAN RESOURCES LIMITED Director 2012-08-23 CURRENT 2012-08-23 Active
PAUL RICHARD CAUSTON BEAUCHAMP HOUSE NURSING HOME LIMITED Director 2017-10-11 CURRENT 1973-07-24 Active
PAUL RICHARD CAUSTON THE DORSET TRUST LIMITED Director 2017-10-11 CURRENT 2004-04-29 Active - Proposal to Strike off
PAUL RICHARD CAUSTON STROME PARK LIMITED Director 2017-10-11 CURRENT 2011-03-11 Active - Proposal to Strike off
PAUL RICHARD CAUSTON CARE SOUTH Director 2017-10-11 CURRENT 1990-12-04 Active
PAUL RICHARD CAUSTON CARE SOUTH DEVELOPMENTS LIMITED Director 2017-10-11 CURRENT 2004-09-29 Active - Proposal to Strike off
RICHARD DAY TALBOT HEATH SCHOOL TRUST LIMITED Director 2018-03-20 CURRENT 1981-09-09 Active
RICHARD DAY STROME PARK LIMITED Director 2011-06-22 CURRENT 2011-03-11 Active - Proposal to Strike off
RICHARD DAY THE DORSET TRUST LIMITED Director 2009-07-22 CURRENT 2004-04-29 Active - Proposal to Strike off
RICHARD DAY CARE SOUTH DEVELOPMENTS LIMITED Director 2009-07-22 CURRENT 2004-09-29 Active - Proposal to Strike off
RICHARD DAY BEAUCHAMP HOUSE NURSING HOME LIMITED Director 2009-03-18 CURRENT 1973-07-24 Active
RICHARD DAY CARE SOUTH Director 2009-03-18 CURRENT 1990-12-04 Active
MARTIN RICHARD DYSON STROME PARK LIMITED Director 2011-06-22 CURRENT 2011-03-11 Active - Proposal to Strike off
MARTIN RICHARD DYSON BEAUCHAMP HOUSE NURSING HOME LIMITED Director 2009-07-22 CURRENT 1973-07-24 Active
MARTIN RICHARD DYSON THE DORSET TRUST LIMITED Director 2009-07-22 CURRENT 2004-04-29 Active - Proposal to Strike off
MARTIN RICHARD DYSON CARE SOUTH DEVELOPMENTS LIMITED Director 2009-07-22 CURRENT 2004-09-29 Active - Proposal to Strike off
MARTIN RICHARD DYSON CARE SOUTH Director 2009-05-20 CURRENT 1990-12-04 Active
RICHARD JOHN GROOM ADELAIDE ESTATES LIMITED Director 2017-03-16 CURRENT 2016-03-17 Active
RICHARD JOHN GROOM MONTBURRY ESTATES LIMITED Director 2017-03-16 CURRENT 2016-03-17 Active
RICHARD JOHN GROOM APELDOORN PROPERTIES LIMITED Director 2016-10-27 CURRENT 2013-09-11 Active
RICHARD JOHN GROOM VECTIS PROPERTY MANAGEMENT LTD Director 2016-07-14 CURRENT 2016-07-14 Active
RICHARD JOHN GROOM STROME PARK LIMITED Director 2011-06-22 CURRENT 2011-03-11 Active - Proposal to Strike off
RICHARD JOHN GROOM THE DORSET TRUST LIMITED Director 2010-10-13 CURRENT 2004-04-29 Active - Proposal to Strike off
RICHARD JOHN GROOM CARE SOUTH DEVELOPMENTS LIMITED Director 2010-10-13 CURRENT 2004-09-29 Active - Proposal to Strike off
RICHARD JOHN GROOM BEAUCHAMP HOUSE NURSING HOME LIMITED Director 2010-05-26 CURRENT 1973-07-24 Active
RICHARD JOHN GROOM CARE SOUTH Director 2010-05-26 CURRENT 1990-12-04 Active
RICHARD JOHN GROOM ENNERSDALE INVESTMENTS LIMITED Director 2005-05-31 CURRENT 1953-08-05 Active
RICHARD JOHN GROOM IMBERHORNE INVESTMENTS LIMITED Director 2005-05-31 CURRENT 1959-07-29 Active
RICHARD JOHN GROOM ATTLEBOROUGH ESTATES LIMITED Director 2005-05-31 CURRENT 1992-12-02 Active
RICHARD JOHN GROOM ALBERTA PROPERTIES LIMITED Director 2005-05-31 CURRENT 1996-09-19 Active
RICHARD JOHN GROOM VECTIS PROPERTY CO. LIMITED Director 2005-05-31 CURRENT 1952-09-16 Active
RICHARD JOHN GROOM REO ESTATES AND PROPERTY INVESTMENT COMPANY LIMITED Director 2005-05-31 CURRENT 1946-07-31 Active
RICHARD JOHN GROOM PRELANGLEN LIMITED Director 2005-05-31 CURRENT 1975-02-20 Active
RICHARD JOHN GROOM ASPECT MANAGEMENTS LIMITED Director 2005-05-27 CURRENT 1964-02-21 Active
RICHARD JOHN GROOM THE ORPHEUS CENTRE TRUST Director 2004-05-24 CURRENT 2004-03-31 Active
CHARLES JAMES HOLT HUNTER BEAUCHAMP HOUSE NURSING HOME LIMITED Director 2014-01-29 CURRENT 1973-07-24 Active
CHARLES JAMES HOLT HUNTER THE DORSET TRUST LIMITED Director 2014-01-29 CURRENT 2004-04-29 Active - Proposal to Strike off
CHARLES JAMES HOLT HUNTER STROME PARK LIMITED Director 2014-01-29 CURRENT 2011-03-11 Active - Proposal to Strike off
CHARLES JAMES HOLT HUNTER CARE SOUTH Director 2014-01-29 CURRENT 1990-12-04 Active
CHARLES JAMES HOLT HUNTER CARE SOUTH DEVELOPMENTS LIMITED Director 2014-01-29 CURRENT 2004-09-29 Active - Proposal to Strike off
CHARLES JAMES HOLT HUNTER CHNH LIMITED Director 2010-07-23 CURRENT 2010-07-23 Active - Proposal to Strike off
FELICITY ANN IRWIN STROME PARK LIMITED Director 2011-03-11 CURRENT 2011-03-11 Active - Proposal to Strike off
FELICITY ANN IRWIN BEAUCHAMP HOUSE NURSING HOME LIMITED Director 2008-01-31 CURRENT 1973-07-24 Active
FELICITY ANN IRWIN THE DORSET TRUST LIMITED Director 2007-11-27 CURRENT 2004-04-29 Active - Proposal to Strike off
FELICITY ANN IRWIN CARE SOUTH DEVELOPMENTS LIMITED Director 2007-11-26 CURRENT 2004-09-29 Active - Proposal to Strike off
FELICITY ANN IRWIN CARE SOUTH Director 1991-12-04 CURRENT 1990-12-04 Active
CHRISTOPHER KEAN STROME PARK LIMITED Director 2011-06-22 CURRENT 2011-03-11 Active - Proposal to Strike off
CHRISTOPHER KEAN BEAUCHAMP HOUSE NURSING HOME LIMITED Director 2008-01-31 CURRENT 1973-07-24 Active
CHRISTOPHER KEAN THE DORSET TRUST LIMITED Director 2007-11-27 CURRENT 2004-04-29 Active - Proposal to Strike off
CHRISTOPHER KEAN CARE SOUTH DEVELOPMENTS LIMITED Director 2007-11-26 CURRENT 2004-09-29 Active - Proposal to Strike off
CHRISTOPHER KEAN BALLARD SCHOOL LIMITED Director 2004-03-11 CURRENT 1962-08-28 Active
CHRISTOPHER KEAN CARE SOUTH Director 2002-01-10 CURRENT 1990-12-04 Active
JANE STICHBURY BEAUCHAMP HOUSE NURSING HOME LIMITED Director 2017-07-19 CURRENT 1973-07-24 Active
JANE STICHBURY THE DORSET TRUST LIMITED Director 2017-07-19 CURRENT 2004-04-29 Active - Proposal to Strike off
JANE STICHBURY STROME PARK LIMITED Director 2017-07-19 CURRENT 2011-03-11 Active - Proposal to Strike off
JANE STICHBURY CARE SOUTH Director 2017-07-19 CURRENT 1990-12-04 Active
JANE STICHBURY CARE SOUTH DEVELOPMENTS LIMITED Director 2017-07-19 CURRENT 2004-09-29 Active - Proposal to Strike off
JANE STICHBURY PRIVATE HEALTH UNIVERSITY HOSPITALS DORSET LIMITED Director 2017-04-25 CURRENT 2007-11-22 Active
JANE STICHBURY SOUTH WEST ACADEMIC TRUST Director 2015-09-01 CURRENT 2008-03-31 Active
JANE STICHBURY BOURNEMOUTH SCHOOL FOR GIRLS Director 2011-07-13 CURRENT 2011-07-13 Active
JANE STICHBURY ENGLAND AND WALES CRICKET BOARD LIMITED Director 2010-05-07 CURRENT 1996-09-18 Active
HUGH JAMES DEREK WEBSTER STROME PARK LIMITED Director 2011-06-22 CURRENT 2011-03-11 Active - Proposal to Strike off
HUGH JAMES DEREK WEBSTER BEAUCHAMP HOUSE NURSING HOME LIMITED Director 2008-02-25 CURRENT 1973-07-24 Active
HUGH JAMES DEREK WEBSTER THE DORSET TRUST LIMITED Director 2008-01-30 CURRENT 2004-04-29 Active - Proposal to Strike off
HUGH JAMES DEREK WEBSTER CARE SOUTH DEVELOPMENTS LIMITED Director 2008-01-30 CURRENT 2004-09-29 Active - Proposal to Strike off
HUGH JAMES DEREK WEBSTER CARE SOUTH Director 2007-11-28 CURRENT 1990-12-04 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
2024-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-09-15DIRECTOR APPOINTED HAYLEY KATHLEEN BONNER
2023-05-30CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2023-01-13DIRECTOR APPOINTED SARAH MONICA LOVEDAY PHILBRICK
2023-01-03APPOINTMENT TERMINATED, DIRECTOR RICHARD DAY
2023-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAY
2022-12-28APPOINTMENT TERMINATED, DIRECTOR LINDSAY ANN ANSELL
2022-12-28TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY ANN ANSELL
2022-11-09DIRECTOR APPOINTED DR ADRIAN ROZKOVEC
2022-11-09AP01DIRECTOR APPOINTED DR ADRIAN ROZKOVEC
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES
2021-11-12AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-10TM02Termination of appointment of Penelope Jane Sargeant on 2021-07-31
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2020-11-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR FELICITY ANN IRWIN
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2020-02-10AP01DIRECTOR APPOINTED MR GEOFFREY COLIN WARDE
2019-11-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE CLAIRE BARNETT
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2018-11-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2017-11-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-31AP01DIRECTOR APPOINTED MR PAUL RICHARD CAUSTON
2017-08-07AP01DIRECTOR APPOINTED JANE STICHBURY
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 40000
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2016-11-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-27AR0127/05/16 ANNUAL RETURN FULL LIST
2015-11-20CH01Director's details changed for Mr Hugh James Derek Webster on 2015-11-20
2015-11-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-08CH01Director's details changed for Mrs Felicity Ann Irwin on 2015-10-03
2015-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 051398710005
2015-07-30AP01DIRECTOR APPOINTED LINDSAY ANN ANSELL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 40000
2015-05-28AR0127/05/15 ANNUAL RETURN FULL LIST
2014-10-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-11CH01Director's details changed for Mr Hugh James Derek Webster on 2014-07-28
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 40000
2014-05-27AR0127/05/14 ANNUAL RETURN FULL LIST
2014-02-06AP01DIRECTOR APPOINTED MR CHARLES JAMES HOLT HUNTER
2013-12-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-20AR0127/05/13 ANNUAL RETURN FULL LIST
2013-06-11AP01DIRECTOR APPOINTED MRS STEPHANIE CLAIRE BARNETT
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA COLLINS
2012-10-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-28AR0127/05/12 FULL LIST
2011-10-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2011-10-21AD02SAIL ADDRESS CHANGED FROM: THE CUSTOM HOUSE THE STRAND BARNSTAPLE DEVON EX31 1EU UNITED KINGDOM
2011-10-20AA01PREVSHO FROM 30/06/2011 TO 31/03/2011
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA TAYLOR
2011-06-01AR0127/05/11 FULL LIST
2011-06-01AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-04-11AP01DIRECTOR APPOINTED PATRICIA TAYLOR
2011-03-25AP01DIRECTOR APPOINTED CHRISTOPHER KEAN
2011-03-25AP01DIRECTOR APPOINTED MR HUGH JAMES DEREK WEBSTER
2011-03-25AP01DIRECTOR APPOINTED MRS SHEILA MARY COLLINS
2011-03-25AP01DIRECTOR APPOINTED RICHARD JOHN GROOM
2011-03-25AP01DIRECTOR APPOINTED MARTIN RICHARD DYSON
2011-03-21AP01DIRECTOR APPOINTED DR RICHARD DAY
2011-03-17TM02APPOINTMENT TERMINATED, SECRETARY ALLISTER MCNEILL
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CALDWELL
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND CAWTHORNE
2011-03-17AP03SECRETARY APPOINTED PENELOPE JANE SARGEANT
2011-03-17AP01DIRECTOR APPOINTED FELICITY ANN IRWIN
2011-03-15RES13LEGAL CHARGE AND THE GUARANTEE APPROVED 10/03/2011
2011-03-15RES01ADOPT ARTICLES 10/03/2011
2011-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2011 FROM, INVICTA HOUSE, KINGSLEY ROAD, BIDEFORD, DEVON, EX39 2PF
2011-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10
2010-06-02AR0127/05/10 NO CHANGES
2010-06-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-06-01AD02SAIL ADDRESS CREATED
2010-02-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2009-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-20288bAPPOINTMENT TERMINATED SECRETARY RAYMOND CAWTHORNE
2009-09-20288aSECRETARY APPOINTED ALLISTER MCNEILL
2009-07-07363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-07-07190LOCATION OF DEBENTURE REGISTER
2008-12-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-05-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAYMOND CAWTHORNE / 01/05/2008
2008-05-30363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2007-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-06-07363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2006-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-07-20363aRETURN MADE UP TO 27/05/06; NO CHANGE OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-01363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2004-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-24SASHARES AGREEMENT OTC
2004-11-2488(2)RAD 30/05/04--------- £ SI 39999@1=39999 £ IC 1/40000
2004-07-02395PARTICULARS OF MORTGAGE/CHARGE
2004-07-01395PARTICULARS OF MORTGAGE/CHARGE
2004-07-01ELRESS366A DISP HOLDING AGM 28/06/04
2004-07-01395PARTICULARS OF MORTGAGE/CHARGE
2004-07-01ELRESS252 DISP LAYING ACC 28/06/04
2004-07-01ELRESS386 DISP APP AUDS 28/06/04
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to TWO RIVERS INVESTMENTS 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 TWO RIVERS INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-03-12 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2004-06-30 Satisfied TIMOTHY ALEXANDER CLOSE
LEGAL CHARGE 2004-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of TWO RIVERS INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TWO RIVERS INVESTMENTS LIMITED
Trademarks
We have not found any records of TWO RIVERS INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TWO RIVERS INVESTMENTS 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 (87300 - Residential care activities for the elderly and disabled) as TWO RIVERS INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TWO RIVERS INVESTMENTS 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 TWO RIVERS INVESTMENTS 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 TWO RIVERS INVESTMENTS 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.