Company NameRivertree Construction Limited
DirectorsDavid Philip Milne and Philip Anthony John Sullivan
Company StatusActive
Company Number11389165
CategoryPrivate Limited Company
Incorporation Date30 May 2018(5 years, 11 months ago)
Previous NameRivertree Constructions Limited

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
Appointed30 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Farm Old Street Hill
Hatfield Broad Oak
Hertfordshire
CM22 7LF
Director NameMr Philip Anthony John Sullivan
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Farm Old Street Hill
Hatfield Broad Oak
Hertfordshire
CM22 7LF
Director NameMr Philip Anthony John Sullivan
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Tabernacle Street
London
EC2A 4BA

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 Entity
Accounts Year End31 May

Returns

Latest Return19 December 2023 (4 months, 4 weeks ago)
Next Return Due2 January 2025 (7 months, 2 weeks from now)

Filing History

27 February 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
29 January 2021Confirmation statement made on 19 December 2020 with updates (4 pages)
4 March 2020Appointment of Mr Philip John Sullivan as a director on 4 March 2020 (2 pages)
21 February 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
27 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-01
(3 pages)
19 December 2019Termination of appointment of Philip Anthony John Sullivan as a director on 18 December 2019 (1 page)
19 December 2019Cessation of Philip Anthony John Sullivan as a person with significant control on 18 December 2019 (1 page)
19 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
12 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
6 February 2019Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW United Kingdom to 93 Tabernacle Street London EC2A 4BA on 6 February 2019 (1 page)
30 May 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-30
  • GBP 300
(27 pages)