RIVERGATE HOMES LIMITED
OLD AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP7 0DB

Company number 06573085
Status Active
Incorporation Date 22 April 2008
Company Type Private Limited Company
Address 16 FLINT HOUSE, FLINT BARN COURT, CHURCH STREET, OLD AMERSHAM, BUCKS, UNITED KINGDOM, HP7 0DB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS to 16 Flint House, Flint Barn Court Church Street Old Amersham Bucks HP7 0DB on 22 December 2016; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 1,000 . The most likely internet sites of RIVERGATE HOMES LIMITED are www.rivergatehomes.co.uk, and www.rivergate-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Rivergate Homes Limited is a Private Limited Company. The company registration number is 06573085. Rivergate Homes Limited has been working since 22 April 2008. The present status of the company is Active. The registered address of Rivergate Homes Limited is 16 Flint House Flint Barn Court Church Street Old Amersham Bucks United Kingdom Hp7 0db. . MORRISON, Nicky is a Secretary of the company. MORRISON, Clare Louise is a Director of the company. MORRISON, Nicky is a Director of the company. Secretary DAY, Joanne Emma has been resigned. Secretary YULL, Peter Raymond has been resigned. Director DAY, Graham Richard has been resigned. Director DAY, Joanne Emma has been resigned. Director YULL, Hazel Carol has been resigned. Director YULL, Peter Raymond has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MORRISON, Nicky
Appointed Date: 05 November 2014

Director
MORRISON, Clare Louise
Appointed Date: 02 May 2012
50 years old

Director
MORRISON, Nicky
Appointed Date: 29 November 2010
50 years old

Resigned Directors

Secretary
DAY, Joanne Emma
Resigned: 26 November 2010
Appointed Date: 22 April 2008

Secretary
YULL, Peter Raymond
Resigned: 05 November 2014
Appointed Date: 01 May 2012

Director
DAY, Graham Richard
Resigned: 26 November 2010
Appointed Date: 22 April 2008
58 years old

Director
DAY, Joanne Emma
Resigned: 26 November 2010
Appointed Date: 22 April 2008
53 years old

Director
YULL, Hazel Carol
Resigned: 05 November 2014
Appointed Date: 02 May 2012
77 years old

Director
YULL, Peter Raymond
Resigned: 05 November 2014
Appointed Date: 08 June 2010
78 years old

RIVERGATE HOMES LIMITED Events

22 Dec 2016
Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS to 16 Flint House, Flint Barn Court Church Street Old Amersham Bucks HP7 0DB on 22 December 2016
03 Aug 2016
Total exemption small company accounts made up to 30 April 2016
05 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000

28 Sep 2015
Total exemption small company accounts made up to 30 April 2015
05 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000

...
... and 27 more events
29 Jun 2010
Annual return made up to 22 April 2010 with full list of shareholders
22 Jun 2010
Appointment of Mr Peter Raymond Yull as a director
18 Feb 2010
Accounts for a dormant company made up to 30 April 2009
20 May 2009
Return made up to 22/04/09; full list of members
22 Apr 2008
Incorporation

RIVERGATE HOMES LIMITED Charges

2 June 2011
Mortgage
Delivered: 7 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at 58 deaconsfield road, and part of 56 deaconsfield…
16 May 2011
Debenture deed
Delivered: 17 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…