Background WavePink WaveYellow Wave

RIVERSWAY BUSINESS VILLAGE (PRESTON) LIMITED (02149283)

RIVERSWAY BUSINESS VILLAGE (PRESTON) LIMITED (02149283) is an active UK company. incorporated on 22 July 1987. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RIVERSWAY BUSINESS VILLAGE (PRESTON) LIMITED has been registered for 38 years. Current directors include CORET VENDRELL, Ernesto, PINKUS, Robert David.

Company Number
02149283
Status
active
Type
ltd
Incorporated
22 July 1987
Age
38 years
Address
1 Winckley Court, Preston, PR1 8BU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CORET VENDRELL, Ernesto, PINKUS, Robert David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSWAY BUSINESS VILLAGE (PRESTON) LIMITED

RIVERSWAY BUSINESS VILLAGE (PRESTON) LIMITED is an active company incorporated on 22 July 1987 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RIVERSWAY BUSINESS VILLAGE (PRESTON) LIMITED was registered 38 years ago.(SIC: 68320)

Status

active

Active since 38 years ago

Company No

02149283

LTD Company

Age

38 Years

Incorporated 22 July 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

1 Winckley Court Chapel Street Preston, PR1 8BU,

Previous Addresses

Unit 16-18 Riversway Business Village Navigation Way, Preston Lancs PR2 2YP
From: 22 July 1987To: 25 March 2019
Timeline

3 key events • 1987 - 2019

Funding Officers Ownership
Company Founded
Jul 87
Director Left
Jun 12
Director Left
Jan 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PINKUS, Robert David

Active
Inner Promenade, Lytham St AnnesFY8 1DW
Secretary
Appointed 29 Apr 1992

CORET VENDRELL, Ernesto

Active
Highfield Darkinson Lane, PrestonPR4 0RE
Born February 1952
Director
Appointed 29 Apr 1992

PINKUS, Robert David

Active
Inner Promenade, Lytham St AnnesFY8 1DW
Born May 1944
Director
Appointed 29 Apr 1992

CAUNCE, Veronica

Resigned
The Cottage Sheephill Lane, ChorleyPR6 7ER
Secretary
Appointed N/A
Resigned 29 Apr 1992

CADMAN, Stuart

Resigned
29 Red House Lane, ChorleyPR7 5RH
Born July 1950
Director
Appointed N/A
Resigned 29 Mar 1994

DAGGER, Audrey

Resigned
2 Cheriton Field, PrestonPR2 3WH
Born December 1934
Director
Appointed 29 Apr 1992
Resigned 16 Jul 1993

FISH, Michael John

Resigned
36 Friesian Gardens, NewcastleST5 6BB
Born September 1952
Director
Appointed N/A
Resigned 01 Jun 2012

HARRIS, Andrew Ernest

Resigned
3 Higher Greenfield, PrestonPR2 3ZX
Born February 1947
Director
Appointed N/A
Resigned 29 Apr 1992

MCALISTER, Charles Stuart

Resigned
24 Pear Tree Avenue, ChorleyPR7 4NL
Born May 1952
Director
Appointed N/A
Resigned 21 Mar 1994

WILSON, Martin Harry

Resigned
16 Beech Meadow, OrmskirkL39 4XL
Born January 1959
Director
Appointed 05 May 1995
Resigned 21 Dec 2018

Persons with significant control

1

Mr Robert David Pinkus

Active
Inner Promenade, Lytham St. AnnesFY8 1DW
Born May 1944

Nature of Control

Significant influence or control
Notified 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2010
AR01AR01
Change Person Director Company With Change Date
28 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2007
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 May 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
11 January 2000
363aAnnual Return
Accounts With Accounts Type Small
9 June 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Legacy
15 May 1995
288288
Accounts With Accounts Type Small
18 April 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 April 1994
288288
Legacy
7 April 1994
288288
Accounts With Accounts Type Small
13 March 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Legacy
14 September 1993
288288
Accounts With Accounts Type Small
2 June 1993
AAAnnual Accounts
Legacy
17 February 1993
363sAnnual Return (shuttle)
Legacy
20 June 1992
287Change of Registered Office
Legacy
20 June 1992
288288
Legacy
20 June 1992
288288
Legacy
20 June 1992
288288
Accounts With Accounts Type Full
9 April 1992
AAAnnual Accounts
Legacy
11 March 1992
363aAnnual Return
Legacy
21 May 1991
288288
Accounts With Accounts Type Full
8 May 1991
AAAnnual Accounts
Legacy
6 March 1991
363aAnnual Return
Legacy
7 June 1990
363363
Accounts With Accounts Type Full
20 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 1990
AAAnnual Accounts
Legacy
25 October 1989
287Change of Registered Office
Legacy
25 October 1989
288288
Legacy
25 October 1989
288288
Legacy
25 October 1989
288288
Legacy
25 October 1989
288288
Legacy
25 October 1989
225(1)225(1)
Accounts With Accounts Type Dormant
25 April 1989
AAAnnual Accounts
Resolution
25 April 1989
RESOLUTIONSResolutions
Legacy
25 April 1989
363363
Legacy
24 April 1989
PUC 2PUC 2
Incorporation Company
22 July 1987
NEWINCIncorporation