Background WavePink WaveYellow Wave

RIVERGROVE LIMITED (03683483)

RIVERGROVE LIMITED (03683483) is an active UK company. incorporated on 15 December 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RIVERGROVE LIMITED has been registered for 27 years. Current directors include GROSSKOPF, Jacob Moshe, GROSSKOPF, Yechiel.

Company Number
03683483
Status
active
Type
ltd
Incorporated
15 December 1998
Age
27 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GROSSKOPF, Jacob Moshe, GROSSKOPF, Yechiel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERGROVE LIMITED

RIVERGROVE LIMITED is an active company incorporated on 15 December 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RIVERGROVE LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03683483

LTD Company

Age

27 Years

Incorporated 15 December 1998

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 5 January 2026 (2 months 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

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

6 Spring Hill London E5 9BE
From: 15 December 1998To: 4 February 2014
Timeline

3 key events • 1998 - 2013

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Jun 10
Director Left
Aug 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GROSSKOPF, Jacob Moshe

Active
House, LondonNW11 0PU
Secretary
Appointed 23 May 2006

GROSSKOPF, Jacob Moshe

Active
House, LondonNW11 0PU
Born April 1964
Director
Appointed 01 Apr 2010

GROSSKOPF, Yechiel

Active
House, LondonNW11 0PU
Born December 1954
Director
Appointed 23 May 2006

PERELMAN, Abraham Eliezer

Resigned
30 Overlea Road, LondonE5 9BG
Secretary
Appointed 19 Dec 1998
Resigned 23 May 2006

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 15 Dec 1998
Resigned 19 Dec 1998

GROSSKOPF, Myer

Resigned
Rechov Petach Tikvah, Jerusalem94474
Born February 1927
Director
Appointed 19 Dec 1998
Resigned 08 Aug 2013

PERELMAN, Abraham Eliezer

Resigned
30 Overlea Road, LondonE5 9BG
Born March 1931
Director
Appointed 19 Dec 1998
Resigned 23 May 2006

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 15 Dec 1998
Resigned 19 Dec 1998

Persons with significant control

2

Mr Yechiel Grosskopf

Active
House, LondonNW11 0PU
Born December 1954

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mr Jacob Moshe Grosskopf

Active
House, LondonNW11 0PU
Born April 1964

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Person Secretary Company With Change Date
4 February 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Small
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
31 January 2010
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Accounts With Accounts Type Small
17 January 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Small
27 January 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 February 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Small
26 January 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
17 February 2003
287Change of Registered Office
Legacy
12 February 2003
363aAnnual Return
Accounts With Accounts Type Small
25 January 2003
AAAnnual Accounts
Legacy
11 December 2002
287Change of Registered Office
Legacy
11 December 2002
353353
Legacy
28 June 2002
395Particulars of Mortgage or Charge
Legacy
28 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 January 2002
AAAnnual Accounts
Legacy
20 December 2001
363aAnnual Return
Legacy
5 February 2001
363aAnnual Return
Accounts With Accounts Type Small
13 October 2000
AAAnnual Accounts
Legacy
3 October 2000
287Change of Registered Office
Legacy
13 January 2000
363aAnnual Return
Legacy
21 October 1999
225Change of Accounting Reference Date
Resolution
21 June 1999
RESOLUTIONSResolutions
Legacy
21 June 1999
88(2)R88(2)R
Legacy
2 February 1999
287Change of Registered Office
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Incorporation Company
15 December 1998
NEWINCIncorporation