Background WavePink WaveYellow Wave

RIVERSIDE DEVELOPMENT NORTHAMPTON LTD (11437575)

RIVERSIDE DEVELOPMENT NORTHAMPTON LTD (11437575) is an active UK company. incorporated on 28 June 2018. with registered office in Sutton Coldfield. The company operates in the Construction sector, engaged in development of building projects. RIVERSIDE DEVELOPMENT NORTHAMPTON LTD has been registered for 7 years. Current directors include MCLAREN, Richelle Charlene.

Company Number
11437575
Status
active
Type
ltd
Incorporated
28 June 2018
Age
7 years
Address
6 Trinity Place, Sutton Coldfield, B72 1TX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCLAREN, Richelle Charlene
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE DEVELOPMENT NORTHAMPTON LTD

RIVERSIDE DEVELOPMENT NORTHAMPTON LTD is an active company incorporated on 28 June 2018 with the registered office located in Sutton Coldfield. The company operates in the Construction sector, specifically engaged in development of building projects. RIVERSIDE DEVELOPMENT NORTHAMPTON LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11437575

LTD Company

Age

7 Years

Incorporated 28 June 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 16 December 2022 (3 years ago)
Period: 1 February 2021 - 31 March 2022(15 months)
Type: Dormant

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 18 November 2022 (3 years ago)
Submitted on 18 November 2022 (3 years ago)

Next Due

Due by 2 December 2023
For period ending 18 November 2023
Contact
Address

6 Trinity Place Midland Drive Sutton Coldfield, B72 1TX,

Previous Addresses

7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 7 April 2020To: 27 October 2023
The Moat House 24 Lichfield Road Sutton Coldfield B74 2NJ England
From: 6 April 2020To: 7 April 2020
6 Martins Court Hindley Wigan England WN2 4AZ United Kingdom
From: 28 June 2018To: 6 April 2020
Timeline

14 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Owner Exit
Dec 19
Director Left
Feb 22
Owner Exit
Feb 22
New Owner
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
New Owner
Mar 22
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
New Owner
Mar 24
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCLAREN, Richelle Charlene

Active
Trinity Place, Sutton ColdfieldB72 1TX
Born December 1986
Director
Appointed 30 Oct 2023

BODEN, Hayley Victoria

Resigned
Trinity Place, Sutton ColdfieldB72 1TX
Born May 1980
Director
Appointed 03 Dec 2021
Resigned 30 Oct 2023

JESKO, Christopher

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born April 1987
Director
Appointed 01 Dec 2021
Resigned 03 Dec 2021

SELLMAN, Nicholas James

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born January 1981
Director
Appointed 28 Jun 2018
Resigned 01 Dec 2021

Persons with significant control

5

1 Active
4 Ceased

Ms Richelle Charlene Mclaren

Active
Trinity Place, Sutton ColdfieldB72 1TX
Born December 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2023

Ms Hayley Victoria Boden

Ceased
Trinity Place, Sutton ColdfieldB72 1TX
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2021
Ceased 30 Oct 2023

Mr Christopher Jesko

Ceased
Midland Drive, Sutton ColdfieldB72 1TX
Born April 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2021
Ceased 03 Dec 2021
Hubert Street, BirminghamB6 4BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2019
Ceased 01 Dec 2021

Mr Nicholas James Sellman

Ceased
Martins Court, WiganWN2 4AZ
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 28 Jun 2018
Ceased 07 Oct 2019
Fundings
Financials
Latest Activities

Filing History

34

Change To A Person With Significant Control
28 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
14 March 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
13 December 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
22 November 2022
GAZ1(A)GAZ1(A)
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Dissolution Application Strike Off Company
15 November 2022
DS01DS01
Change Account Reference Date Company Previous Extended
19 October 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Incorporation Company
28 June 2018
NEWINCIncorporation