Background WavePink WaveYellow Wave

RIVELLA PROPERTIES BICESTER LIMITED (09880457)

RIVELLA PROPERTIES BICESTER LIMITED (09880457) is an active UK company. incorporated on 19 November 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. RIVELLA PROPERTIES BICESTER LIMITED has been registered for 10 years. Current directors include RICHARDSON, George Mark, U AND I DIRECTOR 1 LIMITED, U AND I DIRECTOR 2 LIMITED.

Company Number
09880457
Status
active
Type
ltd
Incorporated
19 November 2015
Age
10 years
Address
100 Victoria Street, London, SW1E 5JL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RICHARDSON, George Mark, U AND I DIRECTOR 1 LIMITED, U AND I DIRECTOR 2 LIMITED
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVELLA PROPERTIES BICESTER LIMITED

RIVELLA PROPERTIES BICESTER LIMITED is an active company incorporated on 19 November 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. RIVELLA PROPERTIES BICESTER LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09880457

LTD Company

Age

10 Years

Incorporated 19 November 2015

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 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

100 Victoria Street London, SW1E 5JL,

Previous Addresses

7a Howick Place London SW1P 1DZ
From: 22 March 2016To: 6 October 2022
C/O Haines Watts Chartered Accountants Sterling House, 19/23 High Street Kidlington Oxfordshire OX5 2DH England
From: 19 November 2015To: 22 March 2016
Timeline

14 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Apr 22
Director Left
Jun 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 23
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

U AND I COMPANY SECRETARIES LIMITED

Active
LondonSW1E 5JL
Corporate secretary
Appointed 05 Oct 2022

RICHARDSON, George Mark

Active
LondonSW1E 5JL
Born April 1960
Director
Appointed 17 Jun 2021

U AND I DIRECTOR 1 LIMITED

Active
LondonSW1E 5JL
Corporate director
Appointed 05 Oct 2022

U AND I DIRECTOR 2 LIMITED

Active
LondonSW1E 5JL
Corporate director
Appointed 05 Oct 2022

BARTON, Chris

Resigned
Howick Place, LondonSW1P 1DZ
Secretary
Appointed 01 Feb 2016
Resigned 17 Dec 2021

LS COMPANY SECRETARIES LIMITED

Resigned
Victoria Street, LondonSW1E 5JL
Corporate secretary
Appointed 17 Dec 2021
Resigned 05 Oct 2022

CHRISTMAS, Jamie Graham

Resigned
Howick Place, LondonSW1P 1DZ
Born June 1981
Director
Appointed 27 May 2021
Resigned 31 Mar 2022

SHEPHERD, Marcus Owen

Resigned
Howick Place, LondonSW1P 1DZ
Born December 1965
Director
Appointed 16 Feb 2016
Resigned 19 Jun 2021

STYLE, Rodney Hill

Resigned
High Street, KidlingtonOX5 2DH
Born March 1956
Director
Appointed 19 Nov 2015
Resigned 01 Feb 2016

UPTON, Richard

Resigned
Howick Place, LondonSW1P 1DZ
Born July 1967
Director
Appointed 16 Feb 2016
Resigned 30 Apr 2022

WEINER, Matthew Simon

Resigned
Howick Place, LondonSW1P 1DZ
Born December 1970
Director
Appointed 01 Feb 2016
Resigned 31 May 2021

Persons with significant control

2

1 Active
1 Ceased
Victoria Street,, LondonSW1E 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2023
Victoria Street, LondonSW1E 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Sept 2023
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 November 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 October 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 October 2022
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
20 October 2022
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
20 October 2022
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 December 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 March 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Incorporation Company
19 November 2015
NEWINCIncorporation