Background WavePink WaveYellow Wave

RIVER TERRACE OWNERS (ST NEOTS) COMPANY LIMITED (08792815)

RIVER TERRACE OWNERS (ST NEOTS) COMPANY LIMITED (08792815) is an active UK company. incorporated on 27 November 2013. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. RIVER TERRACE OWNERS (ST NEOTS) COMPANY LIMITED has been registered for 12 years. Current directors include BONHAM, James Richard, DOWLING, Carol Ann, GEHNKE, Eva Barbara and 1 others.

Company Number
08792815
Status
active
Type
ltd
Incorporated
27 November 2013
Age
12 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BONHAM, James Richard, DOWLING, Carol Ann, GEHNKE, Eva Barbara, WALTON, Steven Ronald
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVER TERRACE OWNERS (ST NEOTS) COMPANY LIMITED

RIVER TERRACE OWNERS (ST NEOTS) COMPANY LIMITED is an active company incorporated on 27 November 2013 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIVER TERRACE OWNERS (ST NEOTS) COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08792815

LTD Company

Age

12 Years

Incorporated 27 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 December 2025 (3 months ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 8 January 2027
For period ending 25 December 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 28 November 2019To: 25 March 2025
Yew Tree House 10 Church Street St. Neots Cambridgeshire PE19 2BU
From: 23 December 2014To: 28 November 2019
First Floor Godwin House George Street Huntingdon Cambridgeshire PE29 3BD
From: 27 November 2013To: 23 December 2014
Timeline

28 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Mar 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 16
Director Left
Dec 16
Director Left
May 19
Director Left
Jan 21
Funding Round
Nov 22
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Feb 26
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 28 Nov 2019

BONHAM, James Richard

Active
95 London Road, CroydonCR0 2RF
Born August 1982
Director
Appointed 05 Dec 2013

DOWLING, Carol Ann

Active
River Terrace, St NeotsPE19 2BG
Born August 1947
Director
Appointed 05 Dec 2013

GEHNKE, Eva Barbara

Active
Cambridge Street, GodmanchesterPE29 2AY
Born April 1966
Director
Appointed 05 Dec 2013

WALTON, Steven Ronald

Active
Saviles Close, Eaton FordPE19 7GD
Born May 1958
Director
Appointed 05 Dec 2013

FBA DIRECTORS & SECRETARIES LTD

Resigned
10 Church Street, St NeotsPE19 2BU
Corporate secretary
Appointed 01 Feb 2014
Resigned 28 Nov 2019

LEEDS DAY COMPANY SERVICES LIMITED (COMPANY NUMBER 04838881)

Resigned
George Street, HuntingdonPE29 3BD
Corporate secretary
Appointed 27 Nov 2013
Resigned 30 Sept 2014

BENDON, Stewart Roy

Resigned
River Terrace, St NeotsPE19 2BG
Born September 1975
Director
Appointed 05 Dec 2013
Resigned 01 Oct 2014

BONSON, John Laurence

Resigned
River Terrace, St NeotsPE19 2BG
Born March 1952
Director
Appointed 05 Dec 2013
Resigned 19 Sept 2024

BRIM, Jeremy Geoffrey

Resigned
River Terrace, St. NeotsPE19 2BG
Born November 1978
Director
Appointed 05 Dec 2013
Resigned 25 Sept 2020

BUTSON, Terry

Resigned
10 Church Street, St. NeotsPE19 2BU
Born May 1946
Director
Appointed 01 Mar 2014
Resigned 01 May 2019

COOPER, Pauline Eugenie

Resigned
Willian Road, HitchinSG4 0LT
Born August 1928
Director
Appointed 05 Dec 2013
Resigned 01 Dec 2016

DEWDNEY, Robert Owen

Resigned
George Street, HuntingdonPE29 3BD
Born September 1955
Director
Appointed 27 Nov 2013
Resigned 01 Jul 2015

DODD, Christopher Mark

Resigned
George Street, HuntingdonPE29 3BD
Born August 1979
Director
Appointed 27 Nov 2013
Resigned 01 Jul 2015

FLINT, John Thomas

Resigned
Great North Road, Eaton SoconPE19 7FP
Born May 1942
Director
Appointed 05 Dec 2013
Resigned 27 Feb 2026

HARPER, Terence

Resigned
River Terrace, St NeotsPE19 2BG
Born July 1947
Director
Appointed 05 Dec 2013
Resigned 15 Dec 2025

HITCHIN, Timothy James

Resigned
High Street, RiseleyMK44 4DU
Born June 1957
Director
Appointed 05 Dec 2013
Resigned 19 Dec 2014

JORDAN, Richard David

Resigned
High Street, Great BarfordMK44 3LF
Born June 1950
Director
Appointed 05 Dec 2013
Resigned 05 Apr 2024

SHENTON, Andrew Geoffrey

Resigned
Raft Way, Milton KeynesMK4 4TW
Born May 1960
Director
Appointed 05 Dec 2013
Resigned 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

65

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2022
CS01Confirmation Statement
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Resolution
23 May 2022
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
2 May 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 November 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
25 February 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Incorporation Company
27 November 2013
NEWINCIncorporation