RIVERFRONT DEVELOPMENTS LTD
DERRY


Company number NI037536
Status Active
Incorporation Date 9 December 1999
Company Type Private Limited Company
Address UNIT 5 HYDE BUSINESS PARK, 17 PENNYBURN INDUSTRIAL ESTATE, DERRY, BT48 0LU
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 March 2016; Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RIVERFRONT DEVELOPMENTS LTD are www.riverfrontdevelopments.co.uk, and www.riverfront-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Riverfront Developments Ltd is a Private Limited Company. The company registration number is NI037536. Riverfront Developments Ltd has been working since 09 December 1999. The present status of the company is Active. The registered address of Riverfront Developments Ltd is Unit 5 Hyde Business Park 17 Pennyburn Industrial Estate Derry Bt48 0lu. . HOUSTON, Terence Gerard is a Secretary of the company. DIAMOND, Paul Anthony is a Director of the company. HOUSTON, Terence Gerard is a Director of the company. Director DIAMOND, Mary has been resigned. Director HOUSTON, Lorraine Mary has been resigned. Director KANE, Dorothy May has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HOUSTON, Terence Gerard
Appointed Date: 09 December 1999

Director
DIAMOND, Paul Anthony
Appointed Date: 24 January 2000
69 years old

Director
HOUSTON, Terence Gerard
Appointed Date: 24 January 2000
68 years old

Resigned Directors

Director
DIAMOND, Mary
Resigned: 30 November 2011
Appointed Date: 24 January 2000
67 years old

Director
HOUSTON, Lorraine Mary
Resigned: 30 November 2011
Appointed Date: 24 January 2000
67 years old

Director
KANE, Dorothy May
Resigned: 24 January 2000
Appointed Date: 09 December 1999
89 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 24 January 2000
Appointed Date: 09 December 1999
65 years old

Persons With Significant Control

Mr Terence Gerard Houston
Notified on: 5 December 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Anthony Diamond
Notified on: 5 December 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIVERFRONT DEVELOPMENTS LTD Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Dec 2016
Confirmation statement made on 9 December 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100

19 Dec 2014
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100

...
... and 52 more events
25 Jan 2000
Resolution to change name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Dec 1999
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Dec 1999
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Dec 1999
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Dec 1999
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

RIVERFRONT DEVELOPMENTS LTD Charges

22 July 2010
Mortgage
Delivered: 28 July 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All that and those the hereditaments and premises situate…
1 July 2009
Debenture
Delivered: 3 July 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. All the companys undertaking property…
24 March 2006
Debenture
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Debenture - all monies. All the company's undertaking…
24 March 2006
Mortgage or charge
Delivered: 28 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage - all monies. All that and those that piece or…
9 May 2003
Mortgage or charge
Delivered: 11 June 2003
Status: Outstanding
Persons entitled: The Governor And Of Ireland of Lower City of Dublin
Description: All monies mortgage the premises and hereditaments situate…
12 November 2002
Mortgage or charge
Delivered: 21 November 2002
Status: Outstanding
Persons entitled: Bank of Ireland
Description: The balance of all monies mortgage dwelling house and…
27 March 2002
Mortgage or charge
Delivered: 3 April 2002
Status: Satisfied on 14 December 2005
Persons entitled: Bank of Ireland
Description: Debenture - all monies all that and those the property…