Company NameRivertree Property Group Limited
DirectorDavid Philip Milne
Company StatusActive
Company Number10768236
CategoryPrivate Limited Company
Incorporation Date12 May 2017(7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr David Philip Milne
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Farm Old Street Hill
Hatfield Broad Oak
Hertfordshire
CM22 7LF

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

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return11 November 2023 (6 months, 1 week ago)
Next Return Due25 November 2024 (6 months, 1 week from now)

Charges

22 August 2019Delivered on: 27 August 2019
Persons entitled: Rivertree Property Group Limited

Classification: A registered charge
Particulars: Land at charlton place, walfords close, CM17 0DG registered with title numbers EX706324, EX327140 and EX227844.
Outstanding

Filing History

18 April 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
11 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
15 August 2022Cessation of Delorean Holdings Limited as a person with significant control on 1 November 2020 (1 page)
15 August 2022Notification of David Philip Milne as a person with significant control on 1 November 2020 (2 pages)
14 April 2022Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to Town Farm Old Street Hill Hatfield Broad Oak Hertfordshire CM22 7LF on 14 April 2022 (1 page)
6 April 2022Cessation of David Philip Milne as a person with significant control on 5 July 2019 (1 page)
6 April 2022Cessation of David Philip Milne as a person with significant control on 1 November 2020 (1 page)
6 April 2022Notification of David Philip Milne as a person with significant control on 14 September 2020 (2 pages)
6 April 2022Cessation of Rivertree Homes Limited as a person with significant control on 14 September 2020 (1 page)
6 April 2022Notification of Rivertree Homes Limited as a person with significant control on 5 July 2019 (2 pages)
6 April 2022Change of details for Delorean Holdings Limited as a person with significant control on 1 November 2020 (2 pages)
6 April 2022Notification of Delorean Holdings Limited as a person with significant control on 14 September 2020 (2 pages)
25 March 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
7 January 2022Confirmation statement made on 11 November 2021 with no updates (3 pages)
9 April 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
11 November 2020Confirmation statement made on 11 November 2020 with updates (4 pages)
1 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
30 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
28 February 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
27 August 2019Registration of charge 107682360001, created on 22 August 2019 (4 pages)
16 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
16 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
8 February 2019Accounts for a dormant company made up to 31 May 2018 (3 pages)
6 February 2019Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 6 February 2019 (1 page)
21 May 2018Confirmation statement made on 11 May 2018 with no updates (3 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)
9 August 2017Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW United Kingdom to Eagle House 167 City Road London EC1V 1AW on 9 August 2017 (1 page)
9 August 2017Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW United Kingdom to Eagle House 167 City Road London EC1V 1AW on 9 August 2017 (1 page)
12 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-12
  • GBP 100
(25 pages)
12 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-12
  • GBP 100
(25 pages)