Company number 00540037
Status Active
Incorporation Date 2 November 1954
Company Type Private Limited Company
Address 37 ST MARGARETS STREET, CANTERBURY, KENT, CT1 2TU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Change of name notice; Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of RIVERMILL PARTNERS LIMITED are www.rivermillpartners.co.uk, and www.rivermill-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and eleven months. Rivermill Partners Limited is a Private Limited Company.
The company registration number is 00540037. Rivermill Partners Limited has been working since 02 November 1954.
The present status of the company is Active. The registered address of Rivermill Partners Limited is 37 St Margarets Street Canterbury Kent Ct1 2tu. . YEO, Diane Helen is a Secretary of the company. YEO, Diane Helen is a Director of the company. YEO, Timothy Stephen Kenneth is a Director of the company. The company operates in "Other business support service activities n.e.c.".
Current Directors
Persons With Significant Control
Anacol Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
RIVERMILL PARTNERS LIMITED Events
21 Mar 2017
Change of name notice
04 Jan 2017
Confirmation statement made on 17 December 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
04 Sep 2015
Registration of charge 005400370003, created on 4 September 2015
...
... and 65 more events
19 Feb 1987
Registered office changed on 19/02/87 from: canberra house 315 regent st london W1R 7YB
25 Nov 1986
Return made up to 10/01/86; full list of members
23 Jul 1986
Accounts made up to 31 March 1985
30 Jun 1986
Accounts made up to 31 March 1984
02 Nov 1954
Certificate of incorporation
4 September 2015
Charge code 0054 0037 0003
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Ben White
Description: Honeysuckle cottage whitehorse road east bergholt…
8 December 1999
Mortgage debenture
Delivered: 16 December 1999
Status: Satisfied
on 2 September 2015
Persons entitled: Northern Rock PLC
Description: F/H honeysuckle cottage (formerly careys cottage) white…
30 October 1992
Legal charge
Delivered: 11 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Careys cottage,white horse road,east bergholt,suffolk.