Background WavePink WaveYellow Wave

RIVER ESTATES DEVELOPMENTS LIMITED (11100610)

RIVER ESTATES DEVELOPMENTS LIMITED (11100610) is an active UK company. incorporated on 7 December 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RIVER ESTATES DEVELOPMENTS LIMITED has been registered for 8 years. Current directors include BERGER, Joel, ROTTENBERG, Hirsch, SCHAPIRA, Schraga.

Company Number
11100610
Status
active
Type
ltd
Incorporated
7 December 2017
Age
8 years
Address
105 Eade Road, Occ Building A, London, N4 1TJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BERGER, Joel, ROTTENBERG, Hirsch, SCHAPIRA, Schraga
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVER ESTATES DEVELOPMENTS LIMITED

RIVER ESTATES DEVELOPMENTS LIMITED is an active company incorporated on 7 December 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RIVER ESTATES DEVELOPMENTS LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11100610

LTD Company

Age

8 Years

Incorporated 7 December 2017

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

105 Eade Road, Occ Building A 2nd Floor, Unit 11a London, N4 1TJ,

Previous Addresses

105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England
From: 5 January 2023To: 8 April 2025
105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England
From: 19 April 2018To: 5 January 2023
136-144 Golders Green Road London NW11 8HB England
From: 7 December 2017To: 19 April 2018
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Owner Exit
Aug 18
New Owner
Feb 20
Owner Exit
Feb 20
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Secured
Aug 25
Loan Secured
Aug 25
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

BERGER, Joel

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born June 1987
Director
Appointed 07 Dec 2017

ROTTENBERG, Hirsch

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born February 1984
Director
Appointed 07 Dec 2017

SCHAPIRA, Schraga

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born September 1986
Director
Appointed 07 Dec 2017

Persons with significant control

3

1 Active
2 Ceased
Eade Road, Occ Building A, LondonN4 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2017
Ceased 09 Dec 2017

Mr Hirsch Rottenberg

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Dec 2017

Mr Hirsch Rottenberg

Ceased
Golders Green Road, LondonNW11 8HB
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Dec 2017
Ceased 08 Dec 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
9 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Legacy
12 February 2020
RP04CS01RP04CS01
Accounts Amended With Accounts Type Total Exemption Full
6 February 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2018
MR01Registration of a Charge
Incorporation Company
7 December 2017
NEWINCIncorporation