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

TWO RIVERS DEVELOPMENTS LIMITED

RIVERS MEET, CLEEVE MILL LANE, NEWENT, GLOUCESTERSHIRE, GL18 1DS,
Company Registration Number
06111505
Private Limited Company
Active

Company Overview

About Two Rivers Developments Ltd
TWO RIVERS DEVELOPMENTS LIMITED was founded on 2007-02-16 and has its registered office in Newent. The organisation's status is listed as "Active". Two Rivers Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TWO RIVERS DEVELOPMENTS LIMITED
 
Legal Registered Office
RIVERS MEET
CLEEVE MILL LANE
NEWENT
GLOUCESTERSHIRE
GL18 1DS
Other companies in GL18
 
Previous Names
CROSSCO (1012) LIMITED23/04/2007
Filing Information
Company Number 06111505
Company ID Number 06111505
Date formed 2007-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB890996849  
Last Datalog update: 2024-03-05 17:38:51
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.

Company Officers of TWO RIVERS DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
BARRY LESLIE THOMPSON
Company Secretary 2007-04-27
GARRY RUPERT KING
Director 2007-04-27
JONATHAN RICHARDS
Director 2016-06-21
NEIL ANTHONY SUTHERLAND
Director 2016-06-21
BARRY LESLIE THOMPSON
Director 2007-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN CHARLES BIRCH
Director 2013-09-25 2016-12-15
VICTOR JAMES O'BRIEN
Director 2011-09-26 2016-05-12
SHELLEY ANNE RENWICK
Director 2015-02-10 2016-05-12
COLIN STUART LUMSDEN
Director 2013-09-26 2015-11-30
SHELLEY ANNE RENWICK
Director 2015-02-18 2015-11-30
MATTHEW THOMAS JOHN HUNT
Director 2007-04-27 2015-01-07
ASHLEY GWILYM CHARLES LANE
Director 2011-09-28 2014-07-30
PETER JOHN KINSMAN
Director 2007-04-27 2013-09-26
JEAN ELIZABETH BIRKETT
Director 2007-03-14 2012-09-26
LYNN IRIS STERRY
Director 2007-04-27 2007-06-27
PRIMA SECRETARY LIMITED
Company Secretary 2007-02-16 2007-04-27
PRIMA DIRECTOR LIMITED
Director 2007-02-16 2007-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN RICHARDS TWO RIVERS HOUSING Director 2016-05-12 CURRENT 2001-08-02 Active
JONATHAN RICHARDS JXR CONSULTING LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active - Proposal to Strike off
NEIL ANTHONY SUTHERLAND TWO RIVERS HOUSING Director 2016-05-12 CURRENT 2001-08-02 Active
NEIL ANTHONY SUTHERLAND FERNHAM VILLAGE TRUST Director 2015-11-10 CURRENT 2008-06-11 Active
NEIL ANTHONY SUTHERLAND CENTIGEN TRH FACILITIES MANAGEMENT LIMITED Director 2014-12-03 CURRENT 2013-12-10 Active - Proposal to Strike off
NEIL ANTHONY SUTHERLAND CENTIGEN FACILITIES MANAGEMENT LIMITED Director 2014-12-03 CURRENT 2013-10-22 Active
NEIL ANTHONY SUTHERLAND CARILLION PENSIONS LIMITED Director 2008-02-14 CURRENT 1999-07-21 Active - Proposal to Strike off
BARRY LESLIE THOMPSON COMMUNITIES AND HOUSING INVESTMENT CONSORTIUM LIMITED Director 2015-02-25 CURRENT 2010-05-26 Active
BARRY LESLIE THOMPSON BROMSGROVE DISTRICT HOUSING TRUST LIMITED Director 2010-09-13 CURRENT 2002-11-28 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
2024-05-29DIRECTOR APPOINTED MR RICHARD DAVID CHAPPELL
2024-04-02APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH HOLMES
2024-04-02DIRECTOR APPOINTED MR JONATHAN DANIEL HIGGS
2024-01-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-24Termination of appointment of Carol Louise Dover on 2023-10-01
2023-10-24Appointment of Mrs Lynne Dunstone as company secretary on 2023-10-01
2023-02-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2023-02-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2023-01-03APPOINTMENT TERMINATED, DIRECTOR NEIL ANTHONY SUTHERLAND
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-25APPOINTMENT TERMINATED, DIRECTOR KEVIN ANTHONY SHAW
2022-07-25DIRECTOR APPOINTED MRS SUSAN ELIZABETH HOLMES
2022-07-25DIRECTOR APPOINTED MS YVONNE LEISHMAN
2022-07-25AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH HOLMES
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ANTHONY SHAW
2022-02-16CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARDS
2019-04-02AP03Appointment of Mrs Carol Louise Dover as company secretary on 2019-04-01
2019-04-02TM02Termination of appointment of Barry Leslie Thompson on 2019-04-01
2019-03-27AP01DIRECTOR APPOINTED MR KEVIN ANTHONY SHAW
2019-03-21AP01DIRECTOR APPOINTED MR EDWARD WALLACE PEARCE
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR GARRY RUPERT KING
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2018-10-25AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 061115050001
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SHELLEY ANNE RENWICK
2017-02-01CH01Director's details changed for Garry Rupert King on 2016-06-17
2017-02-01AP01DIRECTOR APPOINTED MR JONATHAN RICHARDS
2017-02-01AP01DIRECTOR APPOINTED MR NEIL SUTHERLAND
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR O'BRIEN
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SHELLEY RENWICK
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BIRCH
2016-11-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-22AR0116/02/16 ANNUAL RETURN FULL LIST
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SHELLEY RENWICK
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LUMSDEN
2016-01-12RES01ADOPT ARTICLES 02/12/2015
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR JAMES O'BRIEN / 09/09/2015
2015-04-20TM01TERMINATE DIR APPOINTMENT
2015-04-15AP01DIRECTOR APPOINTED MS SHELLEY ANNE RENWICK
2015-04-13AP01DIRECTOR APPOINTED MR ADRIAN CHARLES BIRCH
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-24AR0116/02/15 FULL LIST
2015-02-24AP01DIRECTOR APPOINTED MS SHELLEY ANNE RENWICK
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY LANE
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HUNT
2014-12-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-24AR0116/02/14 FULL LIST
2014-02-24AP01DIRECTOR APPOINTED MR COLIN STUART LUMSDEN
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER KINSMAN
2014-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 7-3 VANTAGE POINT BUSINESS VILLAGE MITCHELDEAN GLOUCESTERSHIRE GL17 0DD
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-19AR0116/02/13 FULL LIST
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BIRKETT
2012-11-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-02AP01DIRECTOR APPOINTED MR VICTOR O'BRIEN
2012-09-05AP01DIRECTOR APPOINTED MR ASHLEY GWILYM CHARLES LANE
2012-02-21AR0116/02/12 FULL LIST
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-16AR0116/02/11 FULL LIST
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-12AR0116/02/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY LESLIE THOMPSON / 17/02/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN KINSMAN / 17/02/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY RUPERT KING / 17/02/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS JOHN HUNT / 17/02/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ELIZABETH BIRKETT / 17/02/2010
2009-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-26363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-01363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-08288bDIRECTOR RESIGNED
2007-05-09288bSECRETARY RESIGNED
2007-05-09287REGISTERED OFFICE CHANGED ON 09/05/07 FROM: ST ANNS WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB
2007-05-09288aNEW DIRECTOR APPOINTED
2007-05-09288aNEW DIRECTOR APPOINTED
2007-05-09288aNEW DIRECTOR APPOINTED
2007-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-09225ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-05-09288bDIRECTOR RESIGNED
2007-05-09288aNEW DIRECTOR APPOINTED
2007-04-23CERTNMCOMPANY NAME CHANGED CROSSCO (1012) LIMITED CERTIFICATE ISSUED ON 23/04/07
2007-02-16NEWINCINCORPORATION 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 TWO RIVERS 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 TWO RIVERS DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TWO RIVERS DEVELOPMENTS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TWO RIVERS DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TWO RIVERS DEVELOPMENTS LIMITED
Trademarks
We have not found any records of TWO RIVERS DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TWO RIVERS 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 (41100 - Development of building projects) as TWO RIVERS DEVELOPMENTS 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 TWO RIVERS 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 TWO RIVERS 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 TWO RIVERS 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.