Background WavePink WaveYellow Wave

THREE RIVERS HOMES LIMITED (10689139)

THREE RIVERS HOMES LIMITED (10689139) is an active UK company. incorporated on 24 March 2017. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. THREE RIVERS HOMES LIMITED has been registered for 9 years. Current directors include BARNARD, Tina Jane, BETTS, Alison, WAGSTAFFE, Joanne and 1 others.

Company Number
10689139
Status
active
Type
ltd
Incorporated
24 March 2017
Age
9 years
Address
Gateway House, Watford, WD17 1LA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARNARD, Tina Jane, BETTS, Alison, WAGSTAFFE, Joanne, WHELAN, Gregory Charles
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE RIVERS HOMES LIMITED

THREE RIVERS HOMES LIMITED is an active company incorporated on 24 March 2017 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. THREE RIVERS HOMES LIMITED was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10689139

LTD Company

Age

9 Years

Incorporated 24 March 2017

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 9 October 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

1 year left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

Gateway House 59 Clarendon Road Watford, WD17 1LA,

Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Jul 17
Loan Secured
Dec 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
May 23
Director Left
May 23
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

FOX, Amy Elizabeth

Active
59 Clarendon Road, WatfordWD17 1LA
Secretary
Appointed 19 Oct 2023

BARNARD, Tina Jane

Active
59 Clarendon Road, WatfordWD17 1LA
Born February 1963
Director
Appointed 24 Mar 2017

BETTS, Alison

Active
59 Clarendon Road, WatfordWD17 1LA
Born May 1968
Director
Appointed 01 Aug 2018

WAGSTAFFE, Joanne

Active
Clarendon Road, WatfordWD17 1LA
Born December 1969
Director
Appointed 11 May 2023

WHELAN, Gregory Charles

Active
59 Clarendon Road, WatfordWD17 1LA
Born October 1980
Director
Appointed 01 Aug 2025

ACKAH, Bernice

Resigned
59 Clarendon Road, WatfordWD17 1LA
Secretary
Appointed 18 Jul 2022
Resigned 18 Oct 2023

BARNARD, Tina Jane

Resigned
59 Clarendon Road, WatfordWD17 1LA
Secretary
Appointed 24 Mar 2017
Resigned 18 Jul 2022

COGAN, Peter

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born November 1972
Director
Appointed 01 Apr 2025
Resigned 31 Jul 2025

HENWOOD, Martin Aidan

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born November 1956
Director
Appointed 15 Mar 2018
Resigned 01 Aug 2018

MUGGERIDGE, Geof Andrew

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born January 1963
Director
Appointed 24 Mar 2017
Resigned 11 May 2023

RICHMOND, Paul Jeremy

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born October 1978
Director
Appointed 24 Mar 2017
Resigned 31 Mar 2025

WATSON, Robert Gillet

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born August 1963
Director
Appointed 24 Mar 2017
Resigned 15 Mar 2018

Persons with significant control

2

59 Clarendon Road, WatfordWD17 1LA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2017

Three Rivers District Council

Active
Northway, RickmansworthWD3 1RL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 October 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 July 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Resolution
28 April 2017
RESOLUTIONSResolutions
Resolution
28 April 2017
RESOLUTIONSResolutions
Incorporation Company
24 March 2017
NEWINCIncorporation