Company NameRivertree Developments Limited
DirectorDavid Philip Milne
Company StatusActive
Company Number04010890
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Philip Milne
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2000(5 months, 1 week after company formation)
Appointment Duration23 years, 6 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressTown Farm Old Street Hill
Hatfield Broad Oak
Hertfordshire
CM22 7LF
Secretary NameStephen Robert Mayes
NationalityBritish
StatusCurrent
Appointed08 May 2001(11 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address37 Netherpark Drive
Romford
Essex
RM2 5RJ
Director NameJane Margaret Frankcom
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(same day as company formation)
RolePromotions Designer
Correspondence AddressLanhill House
Yatton Keynell
Chippenham
Wiltshire
SN14 6LY
Secretary NameJohn Patrick Piper
NationalityBritish
StatusResigned
Appointed08 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMill Stream House
Pig Lane
Bishops Stortford
Hertfordshire
CM22 7PA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTown Farm
Old Street Hill
Hatfield Broad Oak
Hertfordshire
CM22 7LF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHatfield Broad Oak
WardBroad Oak & the Hallingburys
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£1,235,064
Cash£1,254
Current Liabilities£182,310

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return14 September 2023 (8 months ago)
Next Return Due28 September 2024 (4 months, 2 weeks from now)

Charges

15 June 2017Delivered on: 23 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 December 2016Delivered on: 7 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Cedars broadfield road little canfield essex.
Outstanding
22 April 2013Delivered on: 30 April 2013
Satisfied on: 1 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Pages barn pages lane romford.
Fully Satisfied

Filing History

14 September 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
22 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
8 October 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
21 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
11 June 2019Director's details changed for Mr David Philip Milne on 11 June 2019 (2 pages)
14 December 2018Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 14 December 2018 (1 page)
19 September 2018Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 19 September 2018 (1 page)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
28 February 2018Satisfaction of charge 040108900003 in full (4 pages)
27 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
27 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
14 August 2017Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 14 August 2017 (1 page)
14 August 2017Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 14 August 2017 (1 page)
10 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 10 August 2017 (1 page)
10 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 10 August 2017 (1 page)
23 June 2017Registration of charge 040108900003, created on 15 June 2017 (5 pages)
23 June 2017Registration of charge 040108900003, created on 15 June 2017 (5 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
17 January 2017Satisfaction of charge 040108900002 in full (1 page)
17 January 2017Satisfaction of charge 040108900002 in full (1 page)
7 December 2016Registration of charge 040108900002, created on 1 December 2016 (8 pages)
7 December 2016Registration of charge 040108900002, created on 1 December 2016 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
29 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200
(4 pages)
29 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200
(4 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
16 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 200
(4 pages)
16 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 200
(4 pages)
16 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 200
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
7 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200
(4 pages)
7 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200
(4 pages)
1 February 2014Satisfaction of charge 040108900001 in full (4 pages)
1 February 2014Satisfaction of charge 040108900001 in full (4 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
30 April 2013Registration of charge 040108900001 (10 pages)
30 April 2013Registration of charge 040108900001 (10 pages)
13 February 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
13 February 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
9 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
7 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
28 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
3 July 2009Return made up to 08/06/09; full list of members (3 pages)
3 July 2009Return made up to 08/06/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
31 July 2008Return made up to 08/06/08; full list of members (3 pages)
31 July 2008Return made up to 08/06/08; full list of members (3 pages)
11 February 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
11 February 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
22 June 2007Return made up to 08/06/07; no change of members (6 pages)
22 June 2007Return made up to 08/06/07; no change of members (6 pages)
11 June 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
11 June 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
6 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
20 June 2006Return made up to 08/06/06; full list of members (6 pages)
20 June 2006Return made up to 08/06/06; full list of members (6 pages)
16 June 2005Return made up to 08/06/05; full list of members (6 pages)
16 June 2005Return made up to 08/06/05; full list of members (6 pages)
10 February 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
10 February 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
8 June 2004Return made up to 08/06/04; full list of members (6 pages)
8 June 2004Return made up to 08/06/04; full list of members (6 pages)
25 February 2004Accounts for a small company made up to 30 November 2003 (6 pages)
25 February 2004Accounts for a small company made up to 30 November 2003 (6 pages)
5 September 2003Registered office changed on 05/09/03 from: new roman house 10 east road london N1 6BG (1 page)
5 September 2003Registered office changed on 05/09/03 from: new roman house 10 east road london N1 6BG (1 page)
17 June 2003Return made up to 08/06/03; full list of members (6 pages)
17 June 2003Return made up to 08/06/03; full list of members (6 pages)
13 January 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
13 January 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
10 June 2002Return made up to 08/06/02; full list of members (6 pages)
10 June 2002Return made up to 08/06/02; full list of members (6 pages)
13 February 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
13 February 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
18 July 2001Return made up to 08/06/01; full list of members (6 pages)
18 July 2001Return made up to 08/06/01; full list of members (6 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001New secretary appointed (2 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001New secretary appointed (2 pages)
29 March 2001Registered office changed on 29/03/01 from: mill stream house pig lane bishops stortford hertfordshire CM22 7PA (1 page)
29 March 2001Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
29 March 2001Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
29 March 2001Registered office changed on 29/03/01 from: mill stream house pig lane bishops stortford hertfordshire CM22 7PA (1 page)
16 March 2001Ad 12/02/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)
16 March 2001Ad 12/02/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)
16 March 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
16 March 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
7 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/03/01
(1 page)
7 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/03/01
(1 page)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000Secretary resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
8 June 2000Incorporation (17 pages)
8 June 2000Incorporation (17 pages)