RIVER OAKS LIMITED
HOVE APPLEGATE DEVELOPMENTS LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 2DL

Company number 03380849
Status Active
Incorporation Date 3 June 1997
Company Type Private Limited Company
Address 168 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Director's details changed for Mr David Anthony Guest on 13 October 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 1 . The most likely internet sites of RIVER OAKS LIMITED are www.riveroaks.co.uk, and www.river-oaks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. River Oaks Limited is a Private Limited Company. The company registration number is 03380849. River Oaks Limited has been working since 03 June 1997. The present status of the company is Active. The registered address of River Oaks Limited is 168 Church Road Hove East Sussex Bn3 2dl. . GUEST, David Anthony is a Director of the company. Secretary OAKLEY, Alan James has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director CHARMAK, Oliver James has been resigned. Director CHARMAK, Raymond has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
GUEST, David Anthony
Appointed Date: 13 June 2008
62 years old

Resigned Directors

Secretary
OAKLEY, Alan James
Resigned: 06 June 2014
Appointed Date: 27 June 1997

Nominee Secretary
JPCORS LIMITED
Resigned: 03 June 1997
Appointed Date: 03 June 1997

Director
CHARMAK, Oliver James
Resigned: 15 June 2008
Appointed Date: 11 November 2004
46 years old

Director
CHARMAK, Raymond
Resigned: 07 November 2006
Appointed Date: 03 June 1997
77 years old

Nominee Director
JPCORD LIMITED
Resigned: 03 June 1997
Appointed Date: 03 June 1997

RIVER OAKS LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Oct 2016
Director's details changed for Mr David Anthony Guest on 13 October 2016
16 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
08 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1

...
... and 52 more events
07 Jul 1997
New secretary appointed
11 Jun 1997
Registered office changed on 11/06/97 from: 17 city business centre lower road london SE16 1AA
11 Jun 1997
Director resigned
11 Jun 1997
Secretary resigned
03 Jun 1997
Incorporation

RIVER OAKS LIMITED Charges

27 March 2000
Legal mortgage
Delivered: 31 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a phase 6 beauport cove st leonards on sea…
16 February 1998
Charge over credit balances
Delivered: 3 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £15,000 together with interest accrued now or to…
9 July 1997
Legal mortgage
Delivered: 15 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as ore place elphinstone road…