Rivergate Properties Limited LONDON


Founded in 1996, Rivergate Properties, classified under reg no. 03279082 is an active company. Currently registered at Fairchild House Redbourne Avenue N3 2BJ, London the company has been in the business for twenty eight years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

There is a single director in the company at the moment - Andrew M., appointed on 15 November 1996. In addition, a secretary was appointed - Amanda M., appointed on 15 November 1996. As of 26 April 2024, there were 2 ex directors - Cheryl K., Mervyn K. and others listed below. There were no ex secretaries.

Rivergate Properties Limited Address / Contact

Office Address Fairchild House Redbourne Avenue
Office Address2 Finchley
Town London
Post code N3 2BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03279082
Date of Incorporation Fri, 15th Nov 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Amanda M.

Position: Secretary

Appointed: 15 November 1996

Andrew M.

Position: Director

Appointed: 15 November 1996

Cheryl K.

Position: Director

Appointed: 22 February 2013

Resigned: 30 May 2023

Mervyn K.

Position: Director

Appointed: 06 April 2004

Resigned: 22 February 2013

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 1996

Resigned: 15 November 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Rivergate Holdings Ltd from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Rivergate Holdings Ltd

Fairchild House Redbourne Avenue, London, N3 2BJ, England

Legal authority Companies Act In Uk
Legal form Limited Company
Country registered England
Place registered Cardiff Registry
Registration number 05590616
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 176 2761 235 560       
Balance Sheet
Cash Bank On Hand 75 44121 80964 29416 1003 635157 411122 5052 271 037
Current Assets73 620149 56336 96081 97223 84613 829163 845134 9682 445 430
Debtors58 47274 12215 15117 6787 74610 1946 43412 463174 393
Net Assets Liabilities 1 235 5621 317 7692 270 5471 621 2871 573 9272 097 4502 781 6712 851 617
Other Debtors 64 0322 9675 5051204 9654639 713174 393
Property Plant Equipment 31 34528 14024 84119 87321 5523 961 2424 644 2941 223 535
Cash Bank In Hand15 14875 441       
Tangible Fixed Assets2 873 8942 998 845       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve261 436178 549       
Shareholder Funds1 176 2761 235 560       
Other
Accumulated Depreciation Impairment Property Plant Equipment 132 402139 437145 647150 615156 004160 313163 761166 520
Additions Other Than Through Business Combinations Property Plant Equipment        7 904
Amounts Owed By Group Undertakings Participating Interests      1 316  
Amounts Owed By Related Parties   3 744     
Amounts Owed To Group Undertakings 31 3799 556 92 056296 503197 583  
Amounts Owed To Group Undertakings Participating Interests      201 583119 2839 763
Average Number Employees During Period     22  
Bank Borrowings Overdrafts 1 384 8471 671 7361 926 3531 836 9941 641 55728 16423 607302 485
Corporation Tax Payable 40 7901 567 53 13822 443386 213
Creditors 1 384 8471 671 7361 926 3531 836 9941 641 557346 154226 762427 822
Depreciation Rate Used For Property Plant Equipment       2020
Disposals Investment Property Fair Value Model     155 250487 500  
Disposals Property Plant Equipment       58 8003 388 750
Fixed Assets 2 998 8453 478 6404 796 8414 046 2494 059 0523 961 242  
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 142 171256 1911 201 734-763 852149 282394 000  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     149 282394 000  
Increase From Depreciation Charge For Year Property Plant Equipment  7 0356 2104 9685 3894 3103 4482 759
Investment Property 2 967 5003 450 5004 772 0004 026 3764 037 5003 944 000  
Investment Property Fair Value Model    4 026 3764 037 5003 944 000  
Net Current Assets Liabilities-206 379-161 341-221 342-116 507-249 666-500 629-182 309-91 7942 017 608
Number Shares Issued Fully Paid  100100100100100  
Other Creditors 45 79521 58182 51481 788118 86020 82934 36131 846
Other Taxation Social Security Payable  2      
Par Value Share 111111  
Property Plant Equipment Gross Cost 163 747167 577170 488170 488177 5564 121 5554 808 0551 390 055
Provisions For Liabilities Balance Sheet Subtotal 217 097267 793483 434338 302342 939409 057542 79187 041
Total Additions Including From Business Combinations Property Plant Equipment  3 8302 911 7 068   
Total Assets Less Current Liabilities2 667 5152 837 5043 257 2984 680 3343 796 5833 558 4233 778 9334 552 5003 241 143
Total Increase Decrease From Revaluations Property Plant Equipment       745 300-37 154
Trade Creditors Trade Payables 34 37947 04629 49217 33937 06942 44027 068 
Trade Debtors Trade Receivables 10 09012 1848 4297 6265 2294 6552 750 
Advances Credits Directors     11 56913 01614 51514 515
Advances Credits Made In Period Directors      1 4471 499 
Creditors Due After One Year1 484 9191 384 847       
Creditors Due Within One Year279 999310 904       
Number Shares Allotted 100       
Provisions For Liabilities Charges6 320217 097       
Revaluation Reserve914 7401 056 911       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, November 2023
Free Download (8 pages)

Company search

Advertisements