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

RIVERLAND (NEWARK) LIMITED

105 WIGMORE STREET, 7TH FLOOR, LONDON, W1U 1QY,
Company Registration Number
06265240
Private Limited Company
Active

Company Overview

About Riverland (newark) Ltd
RIVERLAND (NEWARK) LIMITED was founded on 2007-05-31 and has its registered office in London. The organisation's status is listed as "Active". Riverland (newark) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RIVERLAND (NEWARK) LIMITED
 
Legal Registered Office
105 WIGMORE STREET
7TH FLOOR
LONDON
W1U 1QY
Other companies in W1U
 
Previous Names
OAKGATE (NEWARK) LIMITED01/05/2014
Filing Information
Company Number 06265240
Company ID Number 06265240
Date formed 2007-05-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts SMALL
Last Datalog update: 2024-12-05 07:34:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERLAND (NEWARK) 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 RIVERLAND (NEWARK) LIMITED

Current Directors
Officer Role Date Appointed
CHERYL FRANCES MOHARM
Company Secretary 2014-04-30
MARK SIMON KINGSTON
Director 2014-04-30
CHERYL FRANCES MOHARM
Director 2014-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GRAHAM HIRST
Company Secretary 2007-05-31 2014-04-30
PAUL CADDICK
Director 2007-05-31 2014-04-30
RICHARD EDWARD FRANCE
Director 2007-05-31 2014-04-30
JOHN DAVID GRANTHAM
Director 2007-05-31 2014-04-30
PETER GRAHAM HIRST
Director 2007-05-31 2014-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK SIMON KINGSTON TOPLAND (ECHOBACK) LIMITED Director 2016-11-25 CURRENT 2001-07-05 Active
MARK SIMON KINGSTON HENTOP 309 LIMITED Director 2016-09-15 CURRENT 2016-09-15 Liquidation
MARK SIMON KINGSTON HENTOP 308 LIMITED Director 2016-02-26 CURRENT 2016-02-26 Liquidation
MARK SIMON KINGSTON TOPLAND (HG 2) LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
MARK SIMON KINGSTON GOLDMILE (NO. 1) LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
MARK SIMON KINGSTON RIVERLAND (IN RETAIL) LIMITED Director 2015-07-27 CURRENT 2015-07-27 Active
MARK SIMON KINGSTON HENTOP 307 LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
MARK SIMON KINGSTON TOPLAND VERTEX LIMITED Director 2015-07-09 CURRENT 2005-02-23 Liquidation
MARK SIMON KINGSTON TOPLAND MARS LIMITED Director 2015-07-09 CURRENT 2010-12-14 Dissolved 2018-01-03
MARK SIMON KINGSTON BLUESCAPE LIMITED Director 2015-07-09 CURRENT 2014-01-17 Active
MARK SIMON KINGSTON BRAMSHILL LTD Director 2015-07-09 CURRENT 2014-06-09 Active
MARK SIMON KINGSTON HENTOP 302 LIMITED Director 2015-07-09 CURRENT 2014-06-17 Liquidation
MARK SIMON KINGSTON HENTOP 303 LIMITED Director 2015-07-09 CURRENT 2014-07-10 Liquidation
MARK SIMON KINGSTON HENTOP 304 LIMITED Director 2015-07-09 CURRENT 2014-11-11 Liquidation
MARK SIMON KINGSTON HENTOP 305 LIMITED Director 2015-07-09 CURRENT 2014-12-17 Liquidation
MARK SIMON KINGSTON TOPLAND ASSETS LIMITED Director 2015-07-09 CURRENT 1999-04-08 Active
MARK SIMON KINGSTON TOPLAND (REVERSIONS) LIMITED Director 2015-07-09 CURRENT 2003-02-20 Active
MARK SIMON KINGSTON TOPLAND ZENITH LIMITED Director 2015-07-09 CURRENT 2005-02-23 Liquidation
MARK SIMON KINGSTON TOPLAND ASSETS HOLDINGS LIMITED Director 2015-07-09 CURRENT 2008-09-16 Active
MARK SIMON KINGSTON TOPLAND MERSEY LIMITED Director 2015-07-09 CURRENT 2008-12-21 Active
MARK SIMON KINGSTON TOPLAND SATURN LIMITED Director 2015-07-09 CURRENT 2010-12-14 Liquidation
MARK SIMON KINGSTON TOPLAND FINANCE (NO. 2) LIMITED Director 2015-07-09 CURRENT 2013-10-28 Active
MARK SIMON KINGSTON TOPLAND HENLEY HEALTHCARE INVESTMENTS LIMITED Director 2015-07-09 CURRENT 2014-05-23 Active
MARK SIMON KINGSTON YELLOWSCAPE LIMITED Director 2015-07-09 CURRENT 2014-08-22 Active
MARK SIMON KINGSTON SILVERDOME HOLDINGS LIMITED Director 2015-07-09 CURRENT 1991-04-25 Active
MARK SIMON KINGSTON TOPLAND FINANCE LIMITED Director 2015-07-09 CURRENT 1991-12-11 Active
MARK SIMON KINGSTON TOPLAND LONDON LIMITED Director 2015-07-09 CURRENT 1991-12-11 Active
MARK SIMON KINGSTON TOPLAND USK LIMITED Director 2015-07-09 CURRENT 2000-12-04 Active
MARK SIMON KINGSTON TOPLAND JUPITER LIMITED Director 2015-07-09 CURRENT 2010-12-14 Active
MARK SIMON KINGSTON TOPLAND VENUS LIMITED Director 2015-07-09 CURRENT 2010-12-14 Liquidation
MARK SIMON KINGSTON TOPLAND (RD NO. 1) LIMITED Director 2015-07-09 CURRENT 2011-03-18 Liquidation
MARK SIMON KINGSTON HENTOP 306 LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
MARK SIMON KINGSTON RIVERLAND NO. 2 LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
MARK SIMON KINGSTON A.FEATHER & CO.LIMITED Director 2015-01-22 CURRENT 1956-09-17 Active
MARK SIMON KINGSTON JAKE FEATHER HOTELS LIMITED Director 2015-01-22 CURRENT 1996-08-09 Active
MARK SIMON KINGSTON FEATHERS (CHESTER) LIMITED Director 2015-01-22 CURRENT 1998-05-12 Active
MARK SIMON KINGSTON ZACKERY ROBERT HOTELS LIMITED Director 2015-01-22 CURRENT 1978-09-14 Active
MARK SIMON KINGSTON RIVERLAND (P.W.) LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active
MARK SIMON KINGSTON RIVERLAND (MAIDSTONE) LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
MARK SIMON KINGSTON TOPLAND OMEGA LIMITED Director 2014-11-03 CURRENT 2005-02-23 Active
MARK SIMON KINGSTON TOPLAND NLL LIMITED Director 2014-11-03 CURRENT 2000-07-18 Dissolved 2018-01-03
MARK SIMON KINGSTON GEP (LONDON) LIMITED Director 2014-11-03 CURRENT 2005-05-04 Liquidation
MARK SIMON KINGSTON ROCKLAND HOLDINGS LIMITED Director 2014-11-03 CURRENT 1997-03-04 Liquidation
MARK SIMON KINGSTON ROCKLAND FORWARD LIMITED Director 2014-11-03 CURRENT 1998-12-30 Liquidation
MARK SIMON KINGSTON TOPLAND MEDICAL PROPERTIES LIMITED Director 2014-11-03 CURRENT 1999-03-25 Liquidation
MARK SIMON KINGSTON TOP MARKETS (SUSSEX) LIMITED Director 2014-11-03 CURRENT 1999-06-07 Liquidation
MARK SIMON KINGSTON TOPLAND WEST LIMITED Director 2014-11-03 CURRENT 2000-01-28 Liquidation
MARK SIMON KINGSTON TOPLAND SOUTH LIMITED Director 2014-11-03 CURRENT 2001-02-28 Active
MARK SIMON KINGSTON TOPLAND MERCURY LIMITED Director 2014-11-03 CURRENT 2010-12-14 Active
MARK SIMON KINGSTON TOPLAND (HG) LIMITED Director 2014-11-03 CURRENT 2011-03-22 Active
MARK SIMON KINGSTON TOPLAND (NO. 13) LIMITED Director 2014-11-03 CURRENT 2012-04-23 Liquidation
MARK SIMON KINGSTON GEP (SOUTH) LIMITED Director 2014-11-03 CURRENT 2005-05-04 Liquidation
MARK SIMON KINGSTON TOP MARKETS (LONDON) LIMITED Director 2014-11-03 CURRENT 1999-06-07 Liquidation
MARK SIMON KINGSTON TOPLAND (SUNDERLAND WATERSIDE) LIMITED Director 2014-11-03 CURRENT 2001-02-20 Liquidation
MARK SIMON KINGSTON GEP (WEST) LIMITED Director 2014-11-03 CURRENT 2005-05-04 Liquidation
MARK SIMON KINGSTON GEP (NORTH) LIMITED Director 2014-11-03 CURRENT 2005-05-04 Liquidation
MARK SIMON KINGSTON GEP (CENTRAL) LIMITED Director 2014-11-03 CURRENT 2005-05-04 Liquidation
MARK SIMON KINGSTON TOPLAND (HR SOLIHULL) LIMITED Director 2014-11-03 CURRENT 2011-03-22 Active
MARK SIMON KINGSTON TOPLAND (GSL) LIMITED Director 2014-11-03 CURRENT 2012-04-23 Active
MARK SIMON KINGSTON RIVERLAND RESIDENTIAL (NO.1) LIMITED Director 2014-07-28 CURRENT 2014-07-28 Liquidation
MARK SIMON KINGSTON HALLMARK HOTELS (NO. 15) LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
MARK SIMON KINGSTON BERKLEY ESTATES LONDON LIMITED Director 2014-06-05 CURRENT 1991-12-11 Active
MARK SIMON KINGSTON TOPLAND (NO. 22) LIMITED Director 2014-05-16 CURRENT 2014-05-16 Liquidation
MARK SIMON KINGSTON TOPLAND (NO. 18) LIMITED Director 2014-05-16 CURRENT 2014-05-16 Liquidation
MARK SIMON KINGSTON TOPLAND (NO. 21) LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
MARK SIMON KINGSTON TOPLAND (NO. 20) LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
MARK SIMON KINGSTON TOPLAND (NO. 23) LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
MARK SIMON KINGSTON TOPLAND (NO. 26) LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
MARK SIMON KINGSTON TOPLAND (NO. 19) LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
MARK SIMON KINGSTON TOPLAND (NO. 24) LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
MARK SIMON KINGSTON TOPLAND HOTELS (NO. 17) LIMITED Director 2014-05-16 CURRENT 2014-05-16 Liquidation
MARK SIMON KINGSTON TOPLAND (NO. 25) LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
MARK SIMON KINGSTON TOPLAND (LAKESIDE) LIMITED Director 2014-05-14 CURRENT 2011-03-22 Dissolved 2016-03-31
MARK SIMON KINGSTON TOPLAND (D.V.P.) LIMITED Director 2014-05-14 CURRENT 2000-08-25 Dissolved 2018-01-03
MARK SIMON KINGSTON TOPLAND (HORLEY) LIMITED Director 2014-05-14 CURRENT 2011-08-11 Dissolved 2018-01-03
MARK SIMON KINGSTON TOPLAND (RETAIL) LIMITED Director 2014-05-14 CURRENT 2000-01-28 Dissolved 2018-01-03
MARK SIMON KINGSTON TOPLAND FORWARD LIMITED Director 2014-05-14 CURRENT 1999-03-03 Dissolved 2018-01-03
MARK SIMON KINGSTON TOPLAND PEAKS LIMITED Director 2014-05-14 CURRENT 2000-07-25 Dissolved 2018-01-03
MARK SIMON KINGSTON TOPLAND TIDEWAY LIMITED Director 2014-05-14 CURRENT 2000-12-04 Dissolved 2018-01-03
MARK SIMON KINGSTON TIMEFARE SERVICES LIMITED Director 2014-05-14 CURRENT 1995-11-06 Liquidation
MARK SIMON KINGSTON TOP MARKETS (MIDLANDS) LIMITED Director 2014-05-14 CURRENT 1999-06-07 Liquidation
MARK SIMON KINGSTON TOPLAND RIVERSWAY LIMITED Director 2014-05-14 CURRENT 2000-07-18 Active
MARK SIMON KINGSTON TOPLAND TYNE LIMITED Director 2014-05-14 CURRENT 2008-12-19 Active
MARK SIMON KINGSTON TOPLAND NEPTUNE LIMITED Director 2014-05-14 CURRENT 2010-12-14 Active
MARK SIMON KINGSTON TOPLAND (PUTNEY RD) LIMITED Director 2014-05-14 CURRENT 2011-03-22 Liquidation
MARK SIMON KINGSTON TOPLAND (NO. 9) LIMITED Director 2014-05-14 CURRENT 2011-08-11 Active
MARK SIMON KINGSTON TOPLAND (SADDLERS WALSALL) LIMITED Director 2014-05-14 CURRENT 2012-04-23 Liquidation
MARK SIMON KINGSTON BATH (RD) LIMITED Director 2014-05-14 CURRENT 2012-09-05 Active
MARK SIMON KINGSTON SILVERDOME PROPERTIES LIMITED Director 2014-05-14 CURRENT 1988-11-02 Active
MARK SIMON KINGSTON TOPLAND SEVERN LIMITED Director 2014-05-14 CURRENT 2000-12-04 Liquidation
MARK SIMON KINGSTON TOPLAND CREST LIMITED Director 2014-05-14 CURRENT 2005-02-23 Liquidation
MARK SIMON KINGSTON TOPLAND (NO. 14) LIMITED Director 2014-05-14 CURRENT 2012-04-23 Liquidation
MARK SIMON KINGSTON HALLMARK HOTELS (NO. 16) LIMITED Director 2014-05-14 CURRENT 2012-04-23 Active
MARK SIMON KINGSTON RIVERLAND NO. 1 LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active
MARK SIMON KINGSTON GOLD MARKETS (NORFOLK) LIMITED Director 2014-02-28 CURRENT 1999-06-07 Active
MARK SIMON KINGSTON HALLMARK HOTELS (STOURPORT) LIMITED Director 2013-11-29 CURRENT 2006-09-25 Active
MARK SIMON KINGSTON HALLMARK HOTELS (EAST CLIFF) LIMITED Director 2013-11-29 CURRENT 2006-09-25 Active
MARK SIMON KINGSTON MENZIES HOTELS PROPERTY NO. 11 LIMITED Director 2013-11-29 CURRENT 2006-09-25 Liquidation
MARK SIMON KINGSTON HALLMARK HOTELS (WOODFORD GREEN) LIMITED Director 2013-11-29 CURRENT 2006-09-25 Active
MARK SIMON KINGSTON HALLMARK HOTELS (GLASGOW WS) LIMITED Director 2013-11-29 CURRENT 2006-09-25 Active
MARK SIMON KINGSTON HALLMARK HOTELS (CARLTON) LIMITED Director 2013-11-29 CURRENT 2006-09-25 Active
MARK SIMON KINGSTON CD WELCOMBE PROPCO LIMITED Director 2013-11-29 CURRENT 2006-09-25 Active
MARK SIMON KINGSTON HALLMARK HOTELS (FLITWICK) LIMITED Director 2013-11-29 CURRENT 2006-09-25 Active
MARK SIMON KINGSTON HALLMARK HOTELS (DYCE) LIMITED Director 2013-11-29 CURRENT 2007-07-27 Active
MARK SIMON KINGSTON HALLMARK HOTELS (BARR HILL) LIMITED Director 2013-11-29 CURRENT 2006-09-25 Active
MARK SIMON KINGSTON HALLMARK HOTELS (MICKLEOVER) LIMITED Director 2013-11-29 CURRENT 2006-09-25 Active
MARK SIMON KINGSTON HALLMARK HOTELS (EDGBASTON) LIMITED Director 2013-11-29 CURRENT 2007-07-27 Active
MARK SIMON KINGSTON HALLMARK HOTELS (IRVINE) LIMITED Director 2013-11-29 CURRENT 2007-07-27 Liquidation
MARK SIMON KINGSTON HALLMARK HOTELS (NO. 6) LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
MARK SIMON KINGSTON HALLMARK HOTELS (NO. 11) LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
MARK SIMON KINGSTON HALLMARK HOTELS (NO. 14) LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
MARK SIMON KINGSTON HALLMARK HOTELS (NO. 7) LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
MARK SIMON KINGSTON HALLMARK HOTELS (NO. 3) LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
MARK SIMON KINGSTON HALLMARK HOTELS (NO. 10) LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
MARK SIMON KINGSTON HALLMARK HOTELS (NO. 4) LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
MARK SIMON KINGSTON TOPLAND HOTELS (NO. 2) LIMITED Director 2013-11-04 CURRENT 2013-11-04 Liquidation
MARK SIMON KINGSTON HALLMARK HOTELS (NO. 5) LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
MARK SIMON KINGSTON HALLMARK HOTELS (NO. 12) LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
MARK SIMON KINGSTON TOPLAND HOTELS (NO. 13) LIMITED Director 2013-11-04 CURRENT 2013-11-04 Liquidation
MARK SIMON KINGSTON HALLMARK HOTELS (NO. 9) LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
MARK SIMON KINGSTON HALLMARK HOTELS (NO. 8) LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
MARK SIMON KINGSTON HALLMARK HOTELS (NO. 1) LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
MARK SIMON KINGSTON PLATIGNUM PORTFOLIO NO.1 LIMITED Director 2013-10-11 CURRENT 1998-11-30 Dissolved 2014-12-23
MARK SIMON KINGSTON RIVERLAND U.K. LIMITED Director 2013-10-11 CURRENT 1993-08-18 Dissolved 2014-12-23
MARK SIMON KINGSTON RIVERLAND EAST LIMITED Director 2013-10-11 CURRENT 1994-01-07 Dissolved 2014-12-23
MARK SIMON KINGSTON LEITH HOUSE (NO. 1) LIMITED Director 2013-10-11 CURRENT 2000-03-30 Dissolved 2016-03-31
MARK SIMON KINGSTON LEITH HOUSE (NO. 2) LIMITED Director 2013-10-11 CURRENT 2000-03-30 Dissolved 2016-03-31
MARK SIMON KINGSTON RIVERLAND (LEITH) LIMITED Director 2013-10-11 CURRENT 2000-11-09 Dissolved 2016-03-31
MARK SIMON KINGSTON RIVERLAND COUNTY LIMITED Director 2013-10-11 CURRENT 1999-06-29 Dissolved 2018-01-03
MARK SIMON KINGSTON GOLDMILE PORTFOLIO NO.1 LIMITED Director 2013-10-11 CURRENT 1999-06-17 Dissolved 2018-04-12
MARK SIMON KINGSTON RIVERLAND PORTFOLIO NO.1 LIMITED Director 2013-10-11 CURRENT 2000-11-24 Liquidation
MARK SIMON KINGSTON RIVERLAND FINANCE LIMITED Director 2013-10-11 CURRENT 2000-11-24 Dissolved 2018-04-12
MARK SIMON KINGSTON GOLDMILE ENTERPRISES LIMITED Director 2013-10-11 CURRENT 2001-05-31 Active
MARK SIMON KINGSTON RIVERLAND HOLDINGS LIMITED Director 2013-10-11 CURRENT 1993-06-04 Active
MARK SIMON KINGSTON RIVERLAND INVESTMENTS LIMITED Director 2013-10-11 CURRENT 1993-07-06 Liquidation
MARK SIMON KINGSTON RIVERLAND (RESTORED NO.1) LTD Director 2013-10-11 CURRENT 1993-08-18 Liquidation
MARK SIMON KINGSTON RIVERLAND ASSETS LIMITED Director 2013-10-11 CURRENT 2000-01-28 Liquidation
MARK SIMON KINGSTON PLATIGNUM PROPERTIES LIMITED Director 2013-10-11 CURRENT 1993-07-20 Active
MARK SIMON KINGSTON PLATIGNUM HOLDINGS LIMITED Director 2013-10-11 CURRENT 1993-07-21 Active
MARK SIMON KINGSTON GOLDMILE PROPERTIES LIMITED Director 2013-10-11 CURRENT 1995-08-04 Liquidation
MARK SIMON KINGSTON GOLDMILE HOLDINGS LIMITED Director 2013-10-11 CURRENT 1995-10-02 Active
MARK SIMON KINGSTON GOLDMILE INVESTMENTS LIMITED Director 2013-10-11 CURRENT 1995-10-25 Liquidation
MARK SIMON KINGSTON GOLDMILE LONDON LIMITED Director 2013-10-11 CURRENT 1998-08-27 Liquidation
MARK SIMON KINGSTON GOLDMILE CITY LIMITED Director 2013-10-11 CURRENT 1999-06-17 Active
MARK SIMON KINGSTON GOLDMILE COUNTY LIMITED Director 2013-10-11 CURRENT 1999-06-17 Liquidation
MARK SIMON KINGSTON GP PROPERTY INVESTMENTS LIMITED Director 2013-10-11 CURRENT 2002-06-13 Active
MARK SIMON KINGSTON TOPLAND GROUP PLC Director 2012-10-11 CURRENT 1991-05-28 Active
CHERYL FRANCES MOHARM RIVERLAND (P.W.) LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active
CHERYL FRANCES MOHARM RIVERLAND (MAIDSTONE) LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
CHERYL FRANCES MOHARM RIVERLAND RESIDENTIAL (NO.1) LIMITED Director 2014-07-28 CURRENT 2014-07-28 Liquidation
CHERYL FRANCES MOHARM TOPLAND HOTELS (EUSTON) LIMITED Director 2005-04-28 CURRENT 2002-03-25 Dissolved 2014-12-23
CHERYL FRANCES MOHARM TOPLAND HOTELS (BLOOMSBURY PARK) LIMITED Director 2005-04-28 CURRENT 1959-03-16 Dissolved 2014-12-23
CHERYL FRANCES MOHARM TOPLAND HOTELS (BARBICAN) LIMITED Director 2005-04-28 CURRENT 2002-03-25 Dissolved 2014-12-23
CHERYL FRANCES MOHARM TOPLAND HOTELS (HYDE PARK) LIMITED Director 2005-04-28 CURRENT 2002-01-03 Dissolved 2014-12-23
CHERYL FRANCES MOHARM TOPLAND HOTELS (PICCADILLY) LIMITED Director 2005-04-28 CURRENT 2002-01-03 Dissolved 2014-12-23
CHERYL FRANCES MOHARM TOPLAND HOTELS (EDINBURGH) LIMITED Director 2005-04-28 CURRENT 2002-01-03 Dissolved 2017-04-23
CHERYL FRANCES MOHARM KING WILLIAM STREET HOUSE (NO. 2) LIMITED Director 2001-01-26 CURRENT 2000-08-01 Dissolved 2014-10-22
CHERYL FRANCES MOHARM KING WILLIAM STREET HOUSE (NO.1) LIMITED Director 2001-01-26 CURRENT 2000-08-01 Dissolved 2014-10-22
CHERYL FRANCES MOHARM TOPLAND NODNOL LIMITED Director 2000-07-25 CURRENT 2000-07-25 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
2024-06-11CONFIRMATION STATEMENT MADE ON 07/06/24, WITH NO UPDATES
2023-12-27SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-11-27Register inspection address changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to 105 Wigmore Street 7th London W1U 1QY
2023-11-24Register(s) moved to registered office address 105 Wigmore Street 7th Floor London W1U 1QY
2023-06-21REGISTERED OFFICE CHANGED ON 21/06/23 FROM 55 Baker Street London W1U 7EU
2023-06-19Director's details changed for Mr Mark Simon Kingston on 2023-03-13
2023-06-19Director's details changed for Mr Steven Mark Pope on 2023-03-13
2023-06-19SECRETARY'S DETAILS CHNAGED FOR NATALIA FRANCHINI GLIORSI on 2023-03-13
2023-06-19CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-02-21Director's details changed for Mr Steven Mark Pope on 2023-01-03
2023-01-16DIRECTOR APPOINTED MR STEVEN MARK POPE
2023-01-16APPOINTMENT TERMINATED, DIRECTOR CHERYL FRANCES MOHARM
2022-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-09-16AP03Appointment of Natalia Franchini Gliorsi as company secretary on 2022-09-01
2022-09-16TM02Termination of appointment of Cheryl Frances Moharm on 2022-09-01
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-06-17CH01Director's details changed for Mrs Cheryl Frances Moharm on 2014-04-30
2022-06-09PSC05Change of details for Riverland No. 1 Limited as a person with significant control on 2016-04-06
2022-02-02SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2019-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062652400003
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2018-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-06AR0131/05/16 ANNUAL RETURN FULL LIST
2016-06-06AD02Register inspection address changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-09AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-09AD03Registers moved to registered inspection location of Pannell House Park Street Guildford Surrey GU1 4HN
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 062652400003
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-14AR0131/05/14 ANNUAL RETURN FULL LIST
2014-07-14AD02Register inspection address changed from C/O Caddick Group Plc Castlegarth Grange Scott Lane Wetherby West Yorkshire LS22 6LH England to Pannell House Park Street Guildford Surrey GU1 4HN
2014-05-14AA03Auditors resignation for limited company
2014-05-07RES01ADOPT ARTICLES 07/05/14
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER HIRST
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRANTHAM
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCE
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CADDICK
2014-05-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER HIRST
2014-05-06AP03Appointment of Cheryl Frances Moharm as company secretary
2014-05-06AP01DIRECTOR APPOINTED CHERYL FRANCES MOHARM
2014-05-06AP01DIRECTOR APPOINTED MR MARK SIMON KINGSTON
2014-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2014 FROM OAKGATE HOUSE 25 MARKET PLACE WETHERBY LS22 6LQ
2014-05-06AA01CURREXT FROM 31/03/2014 TO 31/05/2014
2014-05-01RES15CHANGE OF NAME 30/04/2014
2014-05-01CERTNMCOMPANY NAME CHANGED OAKGATE (NEWARK) LIMITED CERTIFICATE ISSUED ON 01/05/14
2014-04-17MEM/ARTSARTICLES OF ASSOCIATION
2014-04-17RES13RE-FAC AGREE DEED 28/03/2014
2014-04-17RES01ALTER ARTICLES 28/03/2014
2014-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 062652400002
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-20AR0131/05/13 FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-13AR0131/05/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-10AR0131/05/11 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-08AR0131/05/10 FULL LIST
2010-06-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-06-08AD02SAIL ADDRESS CREATED
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-11363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-04363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-03353LOCATION OF REGISTER OF MEMBERS
2008-03-05225ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/03/2008
2007-07-17395PARTICULARS OF MORTGAGE/CHARGE
2007-05-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to RIVERLAND (NEWARK) 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 RIVERLAND (NEWARK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-20 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC (LENDER)
2014-04-04 Outstanding N M ROTHSCHILD & SONS LIMITED AS THE SECURITY AGENT
LEGAL CHARGE 2007-07-17 Outstanding N M ROTHSCHILD & SONS LIMITED
Intangible Assets
Patents
We have not found any records of RIVERLAND (NEWARK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERLAND (NEWARK) LIMITED
Trademarks
We have not found any records of RIVERLAND (NEWARK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERLAND (NEWARK) 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 RIVERLAND (NEWARK) 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 RIVERLAND (NEWARK) 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 RIVERLAND (NEWARK) 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 RIVERLAND (NEWARK) 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.