Background WavePink WaveYellow Wave

RIVERTOWN DEVELOPMENTS LIMITED (01713922)

RIVERTOWN DEVELOPMENTS LIMITED (01713922) is an active UK company. incorporated on 11 April 1983. with registered office in High Peak. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RIVERTOWN DEVELOPMENTS LIMITED has been registered for 43 years. Current directors include SMITH, Jonathan Ian.

Company Number
01713922
Status
active
Type
ltd
Incorporated
11 April 1983
Age
43 years
Address
New Britannia Trading Estate New Road, High Peak, SK23 7SE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SMITH, Jonathan Ian
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERTOWN DEVELOPMENTS LIMITED

RIVERTOWN DEVELOPMENTS LIMITED is an active company incorporated on 11 April 1983 with the registered office located in High Peak. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RIVERTOWN DEVELOPMENTS LIMITED was registered 43 years ago.(SIC: 68100)

Status

active

Active since 43 years ago

Company No

01713922

LTD Company

Age

43 Years

Incorporated 11 April 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

New Britannia Trading Estate New Road Buxworth High Peak, SK23 7SE,

Previous Addresses

Britannia Trading Estate New Road Buxworth High Park Derbyshire SK23 7SE
From: 11 April 1983To: 10 January 2011
Timeline

No significant events found

Capital Table
People

Officers

6

2 Active
4 Resigned

KIRK, Nik

Active
Market Street, High PeakSK23 7AA
Secretary
Appointed 22 Feb 2012

SMITH, Jonathan Ian

Active
Dolly Lane, High PeakSK22 7QG
Born September 1960
Director
Appointed N/A

FOSTER, Margaret Critchlow

Resigned
Cornfield Farm, StockportSK12 7BT
Secretary
Appointed N/A
Resigned 03 Oct 1995

KIRK, Nicholas

Resigned
218 Buxton Roade, MacclesfieldSK10 1NF
Secretary
Appointed 04 Dec 1997
Resigned 01 Jul 2008

CANON SECRETARIES LIMITED

Resigned
Market Street, High PeakSK23 7AA
Corporate secretary
Appointed 01 Jul 2008
Resigned 22 Feb 2012

FOSTER, Margaret Critchlow

Resigned
Cornfield Farm, StockportSK12 7BT
Born September 1947
Director
Appointed 22 May 1992
Resigned 03 Oct 1995

Persons with significant control

1

Mr Jonathan Ian Smith

Active
New Road, High PeakSK23 7SE
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
6 January 2010
CH04Change of Corporate Secretary Details
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
19 April 2002
395Particulars of Mortgage or Charge
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2002
AAAnnual Accounts
Legacy
3 August 2001
395Particulars of Mortgage or Charge
Legacy
27 April 2001
395Particulars of Mortgage or Charge
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Legacy
30 January 1998
363sAnnual Return (shuttle)
Legacy
30 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
2 February 1997
363sAnnual Return (shuttle)
Legacy
2 February 1997
287Change of Registered Office
Accounts With Accounts Type Small
5 February 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
30 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 March 1994
AAAnnual Accounts
Legacy
15 February 1994
363sAnnual Return (shuttle)
Legacy
6 January 1994
287Change of Registered Office
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
21 December 1992
363sAnnual Return (shuttle)
Legacy
3 June 1992
288288
Legacy
7 February 1992
363aAnnual Return
Legacy
15 January 1992
288288
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Legacy
19 July 1991
288288
Accounts With Accounts Type Full
19 July 1991
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Accounts With Accounts Type Full
16 July 1990
AAAnnual Accounts
Legacy
16 May 1989
363363
Accounts With Accounts Type Full
10 November 1988
AAAnnual Accounts
Accounts With Made Up Date
10 November 1988
AAAnnual Accounts
Legacy
4 February 1988
363363
Legacy
15 August 1987
288288
Legacy
15 August 1987
363363
Accounts With Accounts Type Full
22 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 June 1986
363363