Background WavePink WaveYellow Wave

RIVERSIDE MILL FREEHOLD LTD (08603218)

RIVERSIDE MILL FREEHOLD LTD (08603218) is an active UK company. incorporated on 9 July 2013. with registered office in St. Neots. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RIVERSIDE MILL FREEHOLD LTD has been registered for 12 years. Current directors include JORDAN, Daniel David, STOREY, Andrew.

Company Number
08603218
Status
active
Type
ltd
Incorporated
9 July 2013
Age
12 years
Address
Oakpark Business Centre Oakpark Business Centre, Alington Road, St. Neots, PE19 6WA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JORDAN, Daniel David, STOREY, Andrew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE MILL FREEHOLD LTD

RIVERSIDE MILL FREEHOLD LTD is an active company incorporated on 9 July 2013 with the registered office located in St. Neots. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RIVERSIDE MILL FREEHOLD LTD was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08603218

LTD Company

Age

12 Years

Incorporated 9 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Oakpark Business Centre Oakpark Business Centre, Alington Road Little Barford St. Neots, PE19 6WA,

Previous Addresses

18 Mill Road Cambridge Cambridgeshire CB1 2AD
From: 9 July 2013To: 28 July 2017
Timeline

9 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
May 16
Director Left
Jul 17
Loan Secured
Dec 17
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WHITE, Alastair Paul

Active
Oakpark Business Centre, Alington Road, St. NeotsPE19 6WA
Secretary
Appointed 01 Jul 2017

JORDAN, Daniel David

Active
Oakpark Business Centre, Alington Road, St. NeotsPE19 6WA
Born January 1977
Director
Appointed 05 Dec 2023

STOREY, Andrew

Active
Oakpark Business Centre, Alington Road, St. NeotsPE19 6WA
Born April 1968
Director
Appointed 13 Nov 2015

ASTIN, Colin

Resigned
Mill Road, CambridgeCB1 2AD
Secretary
Appointed 09 Jul 2013
Resigned 30 Jun 2017

ASTIN, Colin Paul

Resigned
Mill Road, CambridgeCB1 2AD
Born January 1947
Director
Appointed 09 Jul 2013
Resigned 13 Nov 2015

JORDAN, Anne

Resigned
Oakpark Business Centre, Alington Road, St. NeotsPE19 6WA
Born March 1953
Director
Appointed 13 Nov 2015
Resigned 05 Dec 2023

OLIVER-HALL, Richard

Resigned
Oakpark Business Centre, Alington Road, St. NeotsPE19 6WA
Born April 1965
Director
Appointed 13 Nov 2015
Resigned 05 Dec 2023
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
4 August 2017
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Change Account Reference Date Company Current Extended
11 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Incorporation Company
9 July 2013
NEWINCIncorporation