The Rivermead Partnership Limited PRESTON


Founded in 2004, The Rivermead Partnership, classified under reg no. 05084761 is an active company. Currently registered at Seafield Fluke Hall Lane PR3 6HQ, Preston the company has been in the business for twenty years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Simon D., appointed on 25 March 2004. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Philip C. and who left the the company on 26 November 2008. In addition, there is one former secretary - Philip C. who worked with the the company until 26 November 2008.

The Rivermead Partnership Limited Address / Contact

Office Address Seafield Fluke Hall Lane
Office Address2 Pilling
Town Preston
Post code PR3 6HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05084761
Date of Incorporation Thu, 25th Mar 2004
Industry Construction of domestic buildings
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Simon D.

Position: Director

Appointed: 25 March 2004

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 2004

Resigned: 25 March 2004

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 25 March 2004

Resigned: 25 March 2004

Philip C.

Position: Director

Appointed: 25 March 2004

Resigned: 26 November 2008

Philip C.

Position: Secretary

Appointed: 25 March 2004

Resigned: 26 November 2008

People with significant control

The list of PSCs who own or control the company includes 1 name. As we discovered, there is Simon D. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Simon D.

Notified on 22 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-39 834-48 989       
Balance Sheet
Cash Bank On Hand 15       
Current Assets39 79740 53338 92690 15463 65363 653101 00148 026135 019
Debtors8 5079 2357 643      
Net Assets Liabilities -48 989-58 59319 3273 7658433 8474 18174 669
Property Plant Equipment 16 29512 545  1 5503 2822 8702 624
Total Inventories 31 28331 283      
Cash Bank In Hand715       
Net Assets Liabilities Including Pension Asset Liability-39 834-48 989       
Stocks Inventory31 28331 283       
Tangible Fixed Assets20 07216 295       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-39 836-48 991       
Shareholder Funds-39 834-48 989       
Other
Version Production Software      111
Accumulated Depreciation Impairment Property Plant Equipment 61 51365 263  14 86815 75616 78017 795
Additions Other Than Through Business Combinations Property Plant Equipment      2 620612769
Average Number Employees During Period     11  
Creditors 105 819110 064112 06469 41866 04650 43611 54058 862
Fixed Assets20 07216 29512 5452 5832 0001 5503 2822 8702 624
Increase From Depreciation Charge For Year Property Plant Equipment  3 750   8881 0241 015
Net Current Assets Liabilities-59 908-65 286-71 13821 9105 7652 39350 56536 48676 157
Property Plant Equipment Gross Cost 77 80877 808  16 41819 03819 65020 419
Total Assets Less Current Liabilities-39 834-48 989-58 59319 3273 76584353 84739 35678 781
Called Up Share Capital Not Paid Not Expressed As Current Asset22       
Creditors Due Within One Year99 705105 819       
Number Shares Allotted 2       
Par Value Share 1       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation77 80877 808       
Tangible Fixed Assets Depreciation57 73661 513       
Tangible Fixed Assets Depreciation Charged In Period 3 777       
Amount Specific Advance Or Credit Directors20 02726 829       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 15th, December 2022
Free Download (8 pages)

Company search