Background WavePink WaveYellow Wave

TWO RIVERS DEVELOPMENTS LIMITED (06111505)

TWO RIVERS DEVELOPMENTS LIMITED (06111505) is an active UK company. incorporated on 16 February 2007. with registered office in Newent. The company operates in the Construction sector, engaged in development of building projects. TWO RIVERS DEVELOPMENTS LIMITED has been registered for 19 years. Current directors include CHAPPELL, Richard David, DOVER, Carol Louise, HIGGS, Jonathan Daniel and 1 others.

Company Number
06111505
Status
active
Type
ltd
Incorporated
16 February 2007
Age
19 years
Address
Rivers Meet, Newent, GL18 1DS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHAPPELL, Richard David, DOVER, Carol Louise, HIGGS, Jonathan Daniel, SELWAY, Hayley
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWO RIVERS DEVELOPMENTS LIMITED

TWO RIVERS DEVELOPMENTS LIMITED is an active company incorporated on 16 February 2007 with the registered office located in Newent. The company operates in the Construction sector, specifically engaged in development of building projects. TWO RIVERS DEVELOPMENTS LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

06111505

LTD Company

Age

19 Years

Incorporated 16 February 2007

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 22 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 16 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

CROSSCO (1012) LIMITED
From: 16 February 2007To: 23 April 2007
Contact
Address

Rivers Meet Cleeve Mill Lane Newent, GL18 1DS,

Previous Addresses

7-3 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD
From: 16 February 2007To: 29 January 2014
Timeline

37 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Sept 12
Director Joined
Oct 12
Director Left
Feb 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Feb 17
Loan Secured
Apr 17
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jan 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
May 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

DUNSTONE, Lynne

Active
Cleeve Mill Lane, NewentGL18 1DS
Secretary
Appointed 01 Oct 2023

CHAPPELL, Richard David

Active
Cleeve Mill Lane, NewentGL18 1DS
Born February 1966
Director
Appointed 20 May 2024

DOVER, Carol Louise

Active
Cleeve Mill Lane, NewentGL18 1DS
Born March 1971
Director
Appointed 01 Apr 2025

HIGGS, Jonathan Daniel

Active
Cowley, CheltenhamGL53 9NN
Born January 1963
Director
Appointed 01 Apr 2024

SELWAY, Hayley

Active
Cleeve Mill Lane, NewentGL18 1DS
Born May 1974
Director
Appointed 01 Apr 2025

DOVER, Carol Louise

Resigned
Cleeve Mill Lane, NewentGL18 1DS
Secretary
Appointed 01 Apr 2019
Resigned 01 Oct 2023

THOMPSON, Barry Leslie

Resigned
Sandpits House Old Malvern Road, WorcesterWR2 4RX
Secretary
Appointed 27 Apr 2007
Resigned 01 Apr 2019

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 16 Feb 2007
Resigned 27 Apr 2007

BIRCH, Adrian Charles

Resigned
Cleeve Mill Lane, NewentGL18 1DS
Born May 1959
Director
Appointed 25 Sept 2013
Resigned 15 Dec 2016

BIRKETT, Jean Elizabeth

Resigned
Glanville, SoudleyGL14 2TZ
Born December 1938
Director
Appointed 14 Mar 2007
Resigned 26 Sept 2012

HOLMES, Susan Elizabeth

Resigned
Cleeve Mill Lane, NewentGL18 1DS
Born October 1956
Director
Appointed 21 Jul 2022
Resigned 01 Apr 2024

HUNT, Matthew Thomas John

Resigned
8 Wotton Crescent, Wotton Under EdgeGL12 7JZ
Born May 1971
Director
Appointed 27 Apr 2007
Resigned 07 Jan 2015

KING, Garry Rupert

Resigned
Cleeve Mill Lane, NewentGL18 1DS
Born April 1964
Director
Appointed 27 Apr 2007
Resigned 20 Mar 2019

KINSMAN, Peter John

Resigned
Bearsloft, Weston Under PenyardHR9 7PA
Born November 1942
Director
Appointed 27 Apr 2007
Resigned 26 Sept 2013

LANE, Ashley Gwilym Charles, Dr

Resigned
Cleeve Mill Lane, NewentGL18 1DS
Born June 1957
Director
Appointed 28 Sept 2011
Resigned 30 Jul 2014

LEISHMAN, Yvonne

Resigned
Cleeve Mill Lane, NewentGL18 1DS
Born July 1957
Director
Appointed 21 Jul 2022
Resigned 01 Apr 2025

LUMSDEN, Colin Stuart

Resigned
Cleeve Mill Lane, NewentGL18 1DS
Born December 1947
Director
Appointed 26 Sept 2013
Resigned 30 Nov 2015

O'BRIEN, Victor James

Resigned
Cleeve Mill Lane, NewentGL18 1DS
Born May 1961
Director
Appointed 26 Sept 2011
Resigned 12 May 2016

PEARCE, Edward Wallace

Resigned
Cleeve Mill Lane, NewentGL18 1DS
Born June 1962
Director
Appointed 20 Mar 2019
Resigned 01 Apr 2025

RENWICK, Shelley Anne

Resigned
Cleeve Mill Lane, NewentGL18 1DS
Born May 1973
Director
Appointed 18 Feb 2015
Resigned 30 Nov 2015

RENWICK, Shelley Anne

Resigned
Cleeve Mill Lane, NewentGL18 1DS
Born May 1973
Director
Appointed 10 Feb 2015
Resigned 12 May 2016

RICHARDS, Jonathan

Resigned
Cleeve Mill Lane, NewentGL18 1DS
Born September 1959
Director
Appointed 21 Jun 2016
Resigned 10 May 2019

SHAW, Kevin Anthony

Resigned
Cleeve Mill Lane, NewentGL18 1DS
Born October 1977
Director
Appointed 20 Mar 2019
Resigned 21 Jul 2022

STERRY, Lynn Iris

Resigned
13 Mapledean, CinderfordGL14 2NE
Born August 1952
Director
Appointed 27 Apr 2007
Resigned 27 Jun 2007

SUTHERLAND, Neil Anthony

Resigned
Cleeve Mill Lane, NewentGL18 1DS
Born May 1952
Director
Appointed 21 Jun 2016
Resigned 31 Dec 2022

THOMPSON, Barry Leslie

Resigned
Sandpits House Old Malvern Road, WorcesterWR2 4RX
Born August 1958
Director
Appointed 27 Apr 2007
Resigned 20 Mar 2019

PRIMA DIRECTOR LIMITED

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 16 Feb 2007
Resigned 27 Apr 2007

Persons with significant control

1

Cleeve Mill Lane, NewentGL18 1DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Resolution
12 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Termination Director Company
20 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 July 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
9 May 2007
225Change of Accounting Reference Date
Legacy
9 May 2007
287Change of Registered Office
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 April 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 February 2007
NEWINCIncorporation