Background WavePink WaveYellow Wave

RIVER OAKS LIMITED (03380849)

RIVER OAKS LIMITED (03380849) is an active UK company. incorporated on 3 June 1997. with registered office in Brighton. The company operates in the Construction sector, engaged in development of building projects. RIVER OAKS LIMITED has been registered for 28 years. Current directors include GUEST, David Anthony.

Company Number
03380849
Status
active
Type
ltd
Incorporated
3 June 1997
Age
28 years
Address
5 Powis Villas, Brighton, BN1 3HD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GUEST, David Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVER OAKS LIMITED

RIVER OAKS LIMITED is an active company incorporated on 3 June 1997 with the registered office located in Brighton. The company operates in the Construction sector, specifically engaged in development of building projects. RIVER OAKS LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03380849

LTD Company

Age

28 Years

Incorporated 3 June 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

APPLEGATE DEVELOPMENTS LIMITED
From: 3 June 1997To: 2 December 1997
Contact
Address

5 Powis Villas Brighton, BN1 3HD,

Previous Addresses

168 Church Road Hove East Sussex BN3 2DL
From: 3 June 1997To: 13 February 2024
Timeline

4 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Jun 17
Owner Exit
Jun 24
Director Left
Jun 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GUEST, David Anthony

Active
Powis Villas, BrightonBN1 3HD
Born June 1963
Director
Appointed 13 Jun 2008

OAKLEY, Alan James

Resigned
13 Mill Road, Burgess HillRH15 8DN
Secretary
Appointed 27 Jun 1997
Resigned 06 Jun 2014

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 03 Jun 1997
Resigned 03 Jun 1997

CHARMAK, Oliver

Resigned
Powis Villas, BrightonBN1 3HD
Born June 1979
Director
Appointed 22 Jun 2017
Resigned 03 Jul 2023

CHARMAK, Oliver James

Resigned
8 Provender Mill Belvedere Creek, FavershamME13 7LD
Born June 1979
Director
Appointed 11 Nov 2004
Resigned 15 Jun 2008

CHARMAK, Raymond

Resigned
8 Provender Mill, FavershamME13 7LD
Born February 1948
Director
Appointed 03 Jun 1997
Resigned 07 Nov 2006

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 03 Jun 1997
Resigned 03 Jun 1997

Persons with significant control

2

1 Active
1 Ceased
Powis Villas, BrightonBN1 3HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Aug 2018

Mr Raymond Charmak

Ceased
Powis Villas, BrightonBN1 3HD
Born February 1948

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 30 Jan 2017
Ceased 07 Aug 2018
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
26 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Termination Secretary Company With Name
9 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
28 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
287Change of Registered Office
Legacy
18 September 2008
287Change of Registered Office
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
288cChange of Particulars
Legacy
22 December 2007
287Change of Registered Office
Accounts With Accounts Type Small
11 September 2007
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Legacy
20 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
4 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
20 July 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 October 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
31 March 2000
395Particulars of Mortgage or Charge
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
22 April 1999
287Change of Registered Office
Accounts With Accounts Type Small
7 April 1999
AAAnnual Accounts
Legacy
4 January 1999
88(2)R88(2)R
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 1997
395Particulars of Mortgage or Charge
Legacy
15 July 1997
225Change of Accounting Reference Date
Legacy
7 July 1997
123Notice of Increase in Nominal Capital
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
287Change of Registered Office
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Incorporation Company
3 June 1997
NEWINCIncorporation