Background WavePink WaveYellow Wave

RIVERSIDE NORTHAMPTON HOLDINGS LIMITED (12326260)

RIVERSIDE NORTHAMPTON HOLDINGS LIMITED (12326260) is an active UK company. incorporated on 21 November 2019. with registered office in Sutton Coldfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RIVERSIDE NORTHAMPTON HOLDINGS LIMITED has been registered for 6 years. Current directors include STEER, Peter James, SL PROPERTIES FRANCIS ROAD LIMITED.

Company Number
12326260
Status
active
Type
ltd
Incorporated
21 November 2019
Age
6 years
Address
6 Trinity Place, Sutton Coldfield, B72 1TX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
STEER, Peter James, SL PROPERTIES FRANCIS ROAD LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE NORTHAMPTON HOLDINGS LIMITED

RIVERSIDE NORTHAMPTON HOLDINGS LIMITED is an active company incorporated on 21 November 2019 with the registered office located in Sutton Coldfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RIVERSIDE NORTHAMPTON HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12326260

LTD Company

Age

6 Years

Incorporated 21 November 2019

Size

N/A

Accounts

ARD: 31/1

Overdue

3 years overdue

Last Filed

Made up to 31 January 2021 (5 years ago)
Submitted on 19 August 2021 (4 years ago)
Period: 21 November 2019 - 31 January 2021(15 months)
Type: Dormant

Next Due

Due by 31 January 2023
Period: 1 February 2021 - 31 January 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 17 November 2022 (3 years ago)
Submitted on 17 November 2022 (3 years ago)

Next Due

Due by 1 December 2023
For period ending 17 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 December 2020To: 27 October 2023
Vincent Court Hubert Street Birmingham B6 4BA England
From: 21 November 2019To: 7 December 2020
Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

STEER, Peter James

Active
Trinity Place, Sutton ColdfieldB72 1TX
Born April 1966
Director
Appointed 03 Jan 2023

SL PROPERTIES FRANCIS ROAD LIMITED

Active
Midland Drive, Sutton ColdfieldB72 1TX
Corporate director
Appointed 03 Jan 2023

SELLMAN, Nicholas James

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born January 1981
Director
Appointed 01 Dec 2020
Resigned 03 Jan 2023

SHARKEY, Kevin

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born April 1981
Director
Appointed 21 Nov 2019
Resigned 01 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Midland Drive, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2023
Lichfield Road, Sutton ColdfieldB74 2NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2019
Ceased 03 Jan 2023
Fundings
Financials
Latest Activities

Filing History

20

Gazette Notice Voluntary
16 July 2024
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
11 July 2024
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
8 July 2024
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
12 June 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
12 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Incorporation Company
21 November 2019
NEWINCIncorporation