About

Registered Number: 04307668
Date of Incorporation: 19/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 45 Links Drive, Radlett, Herts, WD7 8BD

 

Founded in 2001, Riverplace Properties Ltd are based in Herts, it's status is listed as "Active". There are 2 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MISNER, Nicki Jane 19 October 2001 - 1
MISNER, Philip Lawrence 19 October 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 20 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 20 October 2018
AA - Annual Accounts 17 August 2018
CS01 - N/A 22 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 27 October 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 07 January 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 25 September 2008
363s - Annual Return 27 October 2007
AA - Annual Accounts 21 October 2007
287 - Change in situation or address of Registered Office 24 November 2006
AA - Annual Accounts 13 November 2006
363s - Annual Return 13 November 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 30 October 2004
AA - Annual Accounts 30 October 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 01 August 2003
363s - Annual Return 25 October 2002
395 - Particulars of a mortgage or charge 14 February 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2002
225 - Change of Accounting Reference Date 16 January 2002
287 - Change in situation or address of Registered Office 26 November 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
NEWINC - New incorporation documents 19 October 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.