Riverview Country Park Ltd

DataGardener
live
Micro

Riverview Country Park Ltd

07781792Private Limited With Share Capital

128 City Road, London, EC1V2NX
Incorporated

21/09/2011

Company Age

14 years

Directors

4

Employees

12

SIC Code

55300

Risk

very low risk

Company Overview

Registration, classification & business activity

Riverview Country Park Ltd (07781792) is a private limited with share capital incorporated on 21/09/2011 (14 years old) and registered in london, EC1V2NX. The company operates under SIC code 55300 - recreational vehicle parks, trailer parks and camping grounds.

Private Limited With Share Capital
SIC: 55300
Micro
Incorporated 21/09/2011
EC1V2NX
12 employees

Financial Overview

Total Assets

£4.37M

Liabilities

£2.65M

Net Assets

£1.72M

Est. Turnover

£1.44M

AI Estimated
Unreported
Cash

£51.1K

Key Metrics

12

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

14

Registered

0

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-03-2025
Gazette Notice Compulsory
Category:Gazette
Date:04-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-09-2019
Gazette Notice Compulsory
Category:Gazette
Date:03-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:13-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2015
Accounts With Accounts Type Small
Category:Accounts
Date:17-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-06-2014
Accounts With Accounts Type Small
Category:Accounts
Date:11-03-2014
Termination Director Company With Name
Category:Officers
Date:29-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:31-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-04-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2013
Termination Director Company With Name
Category:Officers
Date:12-04-2013
Termination Director Company With Name
Category:Officers
Date:12-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2012
Legacy
Category:Mortgage
Date:26-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-09-2012

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date15/12/2025
Latest Accounts31/03/2025

Trading Addresses

Kemp House, 152-160 City Road, London, EC1V2NXRegistered
The Old Farmhouse, Forres, Morayshire, IV362TA

Contact

02039109740
128 City Road, London, EC1V2NX