Riverdale Grange Properties Limited SHEFFIELD


Founded in 2014, Riverdale Grange Properties, classified under reg no. 09233739 is an active company. Currently registered at Broadstorth Old Hay Lane S17 3AT, Sheffield the company has been in the business for 10 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since December 3, 2014 Riverdale Grange Properties Limited is no longer carrying the name Hlwkh 573.

The company has 2 directors, namely Jennifer B., Amanda C.. Of them, Jennifer B., Amanda C. have been with the company the longest, being appointed on 16 December 2014. As of 29 April 2024, there were 2 ex directors - Robert W., Michael C. and others listed below. There were no ex secretaries.

Riverdale Grange Properties Limited Address / Contact

Office Address Broadstorth Old Hay Lane
Office Address2 Dore
Town Sheffield
Post code S17 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09233739
Date of Incorporation Wed, 24th Sep 2014
Industry Activities of head offices
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Jennifer B.

Position: Director

Appointed: 16 December 2014

Amanda C.

Position: Director

Appointed: 16 December 2014

Robert W.

Position: Director

Appointed: 03 December 2014

Resigned: 16 December 2014

Michael C.

Position: Director

Appointed: 24 September 2014

Resigned: 16 December 2014

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Trustees Of The Fiona Carolyn Nettleship Life Interest Settlement from Sheffield, England. The abovementioned PSC is classified as "a trust" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is The Fiona Carolyn Nettleship Marriage Settlement that entered Sheffield, England as the official address. This PSC has a legal form of "a trust", owns 25-50% shares. This PSC owns 25-50% shares.

Trustees Of The Fiona Carolyn Nettleship Life Interest Settlement

Broadstorth Old Hay Lane, Dore, Sheffield, S17 3AT, England

Legal authority English Trust Law
Legal form Trust
Notified on 6 April 2016
Nature of control: 25-50% shares

The Fiona Carolyn Nettleship Marriage Settlement

Broadstorth Old Hay Lane, Dore, Sheffield, S17 3AT, England

Legal authority English Trust Law
Legal form Trust
Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Hlwkh 573 December 3, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand173 296112 457 370 234519 912601 067774 184
Current Assets173 663112 457267 994498 575668 953798 743943 764
Debtors367 267 994128 341149 041197 676169 580
Net Assets Liabilities2 126 7402 251 2452 374 4832 983 9213 565 1793 654 8593 738 933
Other Debtors  267 994128 341   
Property Plant Equipment2 975 7203 062 3772 997 7252 975 2002 909 3432 843 4862 777 629
Other
Accumulated Depreciation Impairment Property Plant Equipment105 569170 221234 873317 658383 515449 372515 229
Additions Other Than Through Business Combinations Property Plant Equipment 151 309 60 260   
Amounts Owed To Group Undertakings Participating Interests 1 830 9151 796 9151 357 848   
Average Number Employees During Period2333333
Corporation Tax Payable 36 00836 02846 371   
Creditors2 276 4552 176 0582 141 0461 737 5501 259 5291 232 7261 226 961
Depreciation Rate Used For Property Plant Equipment 222222
Fixed Assets4 412 7204 499 3774 434 7254 412 2004 346 3434 280 4864 214 629
Increase From Depreciation Charge For Year Property Plant Equipment 64 65264 65282 78565 85765 85765 857
Investments1 437 0001 437 0001 437 0001 437 0001 437 0001 437 0001 437 000
Investments Fixed Assets1 437 0001 437 0001 437 0001 437 0001 437 0001 437 0001 437 000
Investments In Group Undertakings 1 437 0001 437 0001 437 000   
Net Current Assets Liabilities-2 102 792-2 063 601-1 873 052-1 238 975-590 576-433 983-283 197
Number Shares Issued Fully Paid  170 000170 000170 000170 000170 000
Other Creditors 308 425244 865332 310   
Other Taxation Social Security Payable 7107071 021   
Par Value Share   1111
Property Plant Equipment Gross Cost3 081 2893 232 5983 232 5983 292 8583 292 8583 292 8583 292 858
Provisions For Liabilities Balance Sheet Subtotal13 18814 53117 19019 30420 58821 64422 499
Total Assets Less Current Liabilities2 309 9282 435 7762 561 6733 173 2253 755 7673 846 5033 931 432

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates August 15, 2023
filed on: 15th, August 2023
Free Download (3 pages)

Company search

Advertisements