Company number 03280625
Status Active
Incorporation Date 19 November 1996
Company Type Private Limited Company
Address 10 WHERRY LANE, IPSWICH, SUFFOLK, IP4 1LG
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
GBP 100
. The most likely internet sites of RIVERDALE ESTATES LIMITED are www.riverdaleestates.co.uk, and www.riverdale-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Riverdale Estates Limited is a Private Limited Company.
The company registration number is 03280625. Riverdale Estates Limited has been working since 19 November 1996.
The present status of the company is Active. The registered address of Riverdale Estates Limited is 10 Wherry Lane Ipswich Suffolk Ip4 1lg. . FELL, Kate May is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary DRURY, Susan Winifred has been resigned. Secretary RAYNOR, Hubert George has been resigned. Secretary RICHARDSON, Davina Jane has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director DRURY, Ian has been resigned. Director FOWLER, Leslie Henry has been resigned. Director NORRIS, Brian Reginald has been resigned. The company operates in "Real estate agencies".
Current Directors
Resigned Directors
Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 27 January 1997
Appointed Date: 19 November 1996
Nominee Director
ALPHA DIRECT LIMITED
Resigned: 27 January 1997
Appointed Date: 19 November 1996
Director
DRURY, Ian
Resigned: 14 July 1997
Appointed Date: 27 January 1997
78 years old
Persons With Significant Control
Mrs Kate May Fell
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – 75% or more
RIVERDALE ESTATES LIMITED Events
25 June 1999
Debenture
Delivered: 8 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 1998
Secured debenture
Delivered: 4 July 1998
Status: Satisfied
on 21 January 2011
Persons entitled: The Heritable and General Investment Bank Limited
Description: Undertaking and all property and assets present and future…
25 June 1998
Legal charge
Delivered: 4 July 1998
Status: Satisfied
on 21 January 2011
Persons entitled: The Heritable and General Investment Bank Limited
Description: F/Hold residential land known as riverdale court,21…