Background WavePink WaveYellow Wave

RIVERSTONE DEVELOPMENTS (PITLOCHRY) LIMITED (11756829)

RIVERSTONE DEVELOPMENTS (PITLOCHRY) LIMITED (11756829) is an active UK company. incorporated on 9 January 2019. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RIVERSTONE DEVELOPMENTS (PITLOCHRY) LIMITED has been registered for 7 years. Current directors include LLEWELLYN-SMITH, George Raymond Iestyn, MELLOR, Nicholas Peter, PETTIT, Andrew John and 1 others.

Company Number
11756829
Status
active
Type
ltd
Incorporated
9 January 2019
Age
7 years
Address
10 Wrens Court 48 Victoria Road, Birmingham, B72 1SY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LLEWELLYN-SMITH, George Raymond Iestyn, MELLOR, Nicholas Peter, PETTIT, Andrew John, RUMSEY, John Alexander Carey
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSTONE DEVELOPMENTS (PITLOCHRY) LIMITED

RIVERSTONE DEVELOPMENTS (PITLOCHRY) LIMITED is an active company incorporated on 9 January 2019 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RIVERSTONE DEVELOPMENTS (PITLOCHRY) LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11756829

LTD Company

Age

7 Years

Incorporated 9 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

10 Wrens Court 48 Victoria Road Birmingham, B72 1SY,

Previous Addresses

10 Wrens Court 48 Victoria Road Sutton Coldfield West Midlands B72 1SY United Kingdom
From: 9 January 2019To: 17 January 2022
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Jan 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

LLEWELLYN-SMITH, George Raymond Iestyn

Active
Charlotte Street, LondonW1T 2NU
Born October 1979
Director
Appointed 09 Jan 2019

MELLOR, Nicholas Peter

Active
48 Victoria Road, BirminghamB72 1SY
Born June 1968
Director
Appointed 09 Jan 2019

PETTIT, Andrew John

Active
Charlotte Street, LondonW1T 2NU
Born March 1968
Director
Appointed 09 Jan 2019

RUMSEY, John Alexander Carey

Active
48 Victoria Road, BirminghamB72 1SY
Born November 1982
Director
Appointed 09 Jan 2019

Persons with significant control

1

48 Victoria Road, Sutton ColdfieldB72 1SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2019
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
15 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
9 January 2019
NEWINCIncorporation