Background WavePink WaveYellow Wave

RIVERSIDE BUSINESS PARK (ILKLEY) LIMITED (04372660)

RIVERSIDE BUSINESS PARK (ILKLEY) LIMITED (04372660) is an active UK company. incorporated on 13 February 2002. with registered office in Ilkley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RIVERSIDE BUSINESS PARK (ILKLEY) LIMITED has been registered for 24 years. Current directors include JORDAN, Daniel Alexander.

Company Number
04372660
Status
active
Type
ltd
Incorporated
13 February 2002
Age
24 years
Address
Riverside Business Park, Ilkley, LS29 8JZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JORDAN, Daniel Alexander
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE BUSINESS PARK (ILKLEY) LIMITED

RIVERSIDE BUSINESS PARK (ILKLEY) LIMITED is an active company incorporated on 13 February 2002 with the registered office located in Ilkley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RIVERSIDE BUSINESS PARK (ILKLEY) LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04372660

LTD Company

Age

24 Years

Incorporated 13 February 2002

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 10 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

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Riverside Business Park Dansk Way Ilkley, LS29 8JZ,

Previous Addresses

Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW
From: 6 January 2014To: 28 October 2020
C/O C/O Eddisons Alhambra House 27 - 31 Charing Cross Road London WC2H 0AU United Kingdom
From: 22 December 2011To: 6 January 2014
C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN
From: 13 February 2002To: 22 December 2011
Timeline

11 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Feb 02
New Owner
Sept 18
New Owner
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Owner Exit
Nov 21
Director Left
Nov 21
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

JORDAN, Daniel Alexander

Active
IlkleyLS29 9QE
Born November 1981
Director
Appointed 27 Feb 2018

BRENNAND, Marcus Anthony Harold

Resigned
Watergate, LeedsLS26 9BX
Secretary
Appointed 31 Oct 2008
Resigned 24 Sept 2010

FOSTER, Graham Alan

Resigned
3 Woodnook Farm, HalifaxHX2 6EN
Secretary
Appointed 01 May 2006
Resigned 31 Oct 2008

FOSTER, James Nigel

Resigned
Russell Street, LeedsLS1 5RN
Secretary
Appointed 24 Sept 2010
Resigned 12 Feb 2017

STRATFORD, Craig

Resigned
Dansk Way, IlkleyLS29 8JZ
Secretary
Appointed 12 Feb 2017
Resigned 01 Jun 2020

WHITAKER, Paul Michael

Resigned
Farfield House, IlkleyLS29 0RF
Secretary
Appointed 13 Feb 2002
Resigned 28 Apr 2006

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 13 Feb 2002
Resigned 13 Feb 2002

CLEMIE, John Paul

Resigned
Firs Hill Court, OtleyLS21 1EX
Born November 1950
Director
Appointed 21 Aug 2002
Resigned 03 Apr 2018

FOWLER, Gary Bruce

Resigned
IlkleyLS29 9PZ
Born December 1981
Director
Appointed 27 Feb 2018
Resigned 01 Dec 2021

MACKENZIE, Nigel Derrick

Resigned
21 Bentley Way, StanmoreHA7 3RR
Born May 1961
Director
Appointed 13 Feb 2002
Resigned 28 Apr 2006

TENNANT, Bryn James

Resigned
Caley Hall, OtleyLS21 1EE
Born June 1948
Director
Appointed 21 Aug 2002
Resigned 03 Apr 2018

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 13 Feb 2002
Resigned 13 Feb 2002

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 13 Feb 2002
Resigned 13 Feb 2002

Persons with significant control

4

1 Active
3 Ceased

Mr Gary Bruce Fowler

Ceased
IlkleyLS29 9PZ
Born December 1981

Nature of Control

Significant influence or control
Notified 27 Feb 2018
Ceased 12 Oct 2021

Mr Daniel Alexander Jordan

Active
IlkleyLS29 9QE
Born November 1981

Nature of Control

Significant influence or control
Notified 27 Feb 2018

Mr John Paul Clemie

Ceased
Market Street, HuddersfieldHD1 2EW
Born November 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Apr 2018

Mr Bryn James Tennant

Ceased
Market Street, HuddersfieldHD1 2EW
Born June 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Apr 2018
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 February 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
19 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
3 June 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 2003
AAAnnual Accounts
Legacy
12 November 2003
287Change of Registered Office
Legacy
29 August 2003
225Change of Accounting Reference Date
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
20 March 2002
88(2)R88(2)R
Legacy
25 February 2002
287Change of Registered Office
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Incorporation Company
13 February 2002
NEWINCIncorporation