Rivermead House Limited ROMSEY


Founded in 2004, Rivermead House, classified under reg no. 05255468 is an active company. Currently registered at 5 Rivermead House SO51 8HY, Romsey the company has been in the business for twenty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely Christopher D., Michael B. and Leonora N.. In addition one secretary - Leonora N. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Bebe D. who worked with the the company until 11 December 2007.

Rivermead House Limited Address / Contact

Office Address 5 Rivermead House
Office Address2 The Meads
Town Romsey
Post code SO51 8HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05255468
Date of Incorporation Mon, 11th Oct 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 20 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 Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Christopher D.

Position: Director

Appointed: 30 September 2012

Leonora N.

Position: Secretary

Appointed: 11 December 2007

Michael B.

Position: Director

Appointed: 11 December 2007

Leonora N.

Position: Director

Appointed: 11 December 2007

Christopher A.

Position: Director

Appointed: 11 December 2007

Resigned: 30 September 2012

Jeremy D.

Position: Director

Appointed: 11 October 2006

Resigned: 11 December 2007

Robert D.

Position: Director

Appointed: 11 October 2004

Resigned: 11 December 2007

Bebe D.

Position: Secretary

Appointed: 11 October 2004

Resigned: 11 December 2007

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 2004

Resigned: 11 October 2004

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 Worth10 73213 532       
Balance Sheet
Current Assets   10 90217 50423 37238 45842 79453 885
Net Assets Liabilities  22 03948512 84322 62931 27942 03945 419
Cash Bank In Hand13 76116 561       
Tangible Fixed Assets11       
Reserves/Capital
Called Up Share Capital66       
Profit Loss Account Reserve10 72613 526       
Shareholder Funds10 73213 532       
Other
Average Number Employees During Period    33   
Creditors   10 4184 6627447 1807568 467
Fixed Assets  1111111
Net Current Assets Liabilities10 73113 53122 03848412 84222 62831 27842 03845 418
Total Assets Less Current Liabilities10 73213 53222 03948512 84322 62931 27942 03945 419
Creditors Due Within One Year3 0303 030       
Number Shares Allotted 6       
Par Value Share 1       
Share Capital Allotted Called Up Paid66       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
Free Download (4 pages)

Company search

Advertisements