Riviere Estate Limited DISS


Founded in 2014, Riviere Estate, classified under reg no. 09008313 is an active company. Currently registered at Fen Farm Fen Lane IP22 2RL, Diss the company has been in the business for ten years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Gillian T., Timothy L.. Of them, Gillian T., Timothy L. have been with the company the longest, being appointed on 23 April 2014. As of 29 April 2024, there were 2 ex directors - Barbara K., Stella L. and others listed below. There were no ex secretaries.

Riviere Estate Limited Address / Contact

Office Address Fen Farm Fen Lane
Office Address2 Garboldisham
Town Diss
Post code IP22 2RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09008313
Date of Incorporation Wed, 23rd Apr 2014
Industry Other business support service activities not elsewhere classified
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 Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Gillian T.

Position: Director

Appointed: 23 April 2014

Timothy L.

Position: Director

Appointed: 23 April 2014

Barbara K.

Position: Director

Appointed: 23 April 2014

Resigned: 23 April 2014

Stella L.

Position: Director

Appointed: 23 April 2014

Resigned: 04 December 2020

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is Gillian T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Timothy L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stella L., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gillian T.

Notified on 23 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Timothy L.

Notified on 23 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stella L.

Notified on 23 April 2017
Ceased on 7 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10 33422 710      
Balance Sheet
Current Assets14 81539 25861 86786 059109 986151 888374 738119 804
Net Assets Liabilities 22 71137 47856 691  148 428195 508
Net Assets Liabilities Including Pension Asset Liability10 33422 710      
Reserves/Capital
Shareholder Funds10 33422 710      
Other
Description Principal Activities       82 990
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 0201 0501 0801 1161 5051 3572 456
Average Number Employees During Period    3322
Creditors 19 92826 86031 10535 42449 855226 395221 818
Fixed Assets5 5014 4013 5212 8172 2531 8021 442251 874
Net Current Assets Liabilities5 82319 32935 00754 95474 562102 033148 343-53 910
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       48 104
Total Assets Less Current Liabilities11 32423 73038 52857 77176 815103 835149 785197 964
Accruals Deferred Income9901 020      
Creditors Due Within One Year8 99219 929      

Company filings

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

Company search

Advertisements