Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIVERSIDE 2 LIMITED
Company Information for

RIVERSIDE 2 LIMITED

PRESTON, LANCASHIRE, PR5,
Company Registration Number
04273751
Private Limited Company
Dissolved

Dissolved 2015-03-17

Company Overview

About Riverside 2 Ltd
RIVERSIDE 2 LIMITED was founded on 2001-08-20 and had its registered office in Preston. The company was dissolved on the 2015-03-17 and is no longer trading or active.

Key Data
Company Name
RIVERSIDE 2 LIMITED
 
Legal Registered Office
PRESTON
LANCASHIRE
 
Previous Names
DOORCHAIN LIMITED24/04/2003
Filing Information
Company Number 04273751
Date formed 2001-08-20
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-03-17
Type of accounts FULL
Last Datalog update: 2015-09-10 17:36:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RIVERSIDE 2 LIMITED
The following companies were found which have the same name as RIVERSIDE 2 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIVERSIDE 2 BUSINESS PARK MANAGEMENT COMPANY LIMITED 2 ADVENTURE PLACE HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 3AF Active Company formed on the 2008-06-17
RIVERSIDE 2 MANAGEMENT LIMITED UNIT 3, RIVERSIDE 2 CAMPBELL ROAD STOKE-ON-TRENT ST4 4RJ Active Company formed on the 2004-05-24
RIVERSIDE 29B LLC 575 MADISON AVENUE 24TH FLOOR NEW YORK NY 10022 Active Company formed on the 2015-09-04
RIVERSIDE 2155, LLC 450 WEST WILSON BRIDGE ROAD SUITE 175 WORTHINGTON OH 43085 Active Company formed on the 2003-07-07
Riverside 2, LLC 12610 LIZFIELD WAY GLEN ALLEN VA 23059 Active Company formed on the 2009-05-04
RIVERSIDE 24, LP NV Permanently Revoked Company formed on the 2008-01-14
RIVERSIDE 2 PTY LTD NSW 2000 Dissolved Company formed on the 2002-02-28
RIVERSIDE 2761, LLC 3908 26TH STREET W BRADENTON FL 34205 Inactive Company formed on the 2015-06-22
RIVERSIDE 22 INVESTMENTS LLC 8991 NW 173 TERR MIAMI FL 33018 Inactive Company formed on the 2004-11-19
RIVERSIDE 220 LLC 12000 Biscayne Boulevard NORTH MIAMI FL 33181 Active Company formed on the 2009-12-29
RIVERSIDE 205, LLC 1361 SAWGRASS CORPORATE PARKWAY SUNRISE FL 33323 Active Company formed on the 2016-12-29
RIVERSIDE 2710, LLC 3908 26TH STREET W BRADENTON FL 34205 Inactive Company formed on the 2015-06-22
RIVERSIDE 2 LTD CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ Active - Proposal to Strike off Company formed on the 2017-05-16
RIVERSIDE 2 D/E/P, LLC 3411 RICHMOND AVE STE 500 HOUSTON TX 77046 Dissolved Company formed on the 2010-06-28
RIVERSIDE 218, LLC 3160 APPALOOSA BOULEVARD MELBOURNE FL 32934 Active Company formed on the 2018-04-20
RIVERSIDE 2 MEDICAL INC Delaware Unknown
RIVERSIDE 2 DEP LLC Delaware Unknown
RIVERSIDE 2010 LLC Delaware Unknown
RIVERSIDE 2 LIMITED PARTNERSHIP Georgia Unknown
RIVERSIDE 2 LIMITED PARTNERSHIP Georgia Unknown

Company Officers of RIVERSIDE 2 LIMITED

Current Directors
Officer Role Date Appointed
JAMES FRANCIS CARTER
Director 2003-02-20
JEREMY PETER HARTLEY
Director 2003-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPHINE ANGELA EMERY
Director 2003-02-20 2014-09-30
SIMON LISTER HOLTE HOULSTON
Director 2003-02-20 2014-09-30
DAVID IAN WADSWORTH
Director 2003-02-20 2014-09-30
JANETTE MICHELE MILLER
Company Secretary 2003-02-20 2009-12-04
MICHAEL EDWARD COLLIER
Director 2003-02-20 2009-12-04
MASONS NOMINEES LIMITED
Director 2001-09-06 2003-02-20
MASONS SECRETARIAL SERVICES LIMITED
Company Secretary 2001-09-06 2002-02-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-08-20 2001-09-06
INSTANT COMPANIES LIMITED
Nominated Director 2001-08-20 2001-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES FRANCIS CARTER CHORLEY YOUTH ZONE Director 2016-01-27 CURRENT 2016-01-27 Active
JAMES FRANCIS CARTER HENMEAD LIMITED Director 2015-12-10 CURRENT 1978-01-30 Active
JAMES FRANCIS CARTER PRESTON YOUTH ZONE Director 2013-07-30 CURRENT 2013-07-30 Active - Proposal to Strike off
JAMES FRANCIS CARTER LANCASHIRE ENTERPRISE PARTNERSHIP LIMITED Director 2013-03-07 CURRENT 2010-09-27 Active - Proposal to Strike off
JAMES FRANCIS CARTER MAPLE GROVE RESIDENTIAL LIMITED Director 2008-08-28 CURRENT 2008-08-28 Active
JAMES FRANCIS CARTER ERIC WRIGHT HOMES LIMITED Director 2008-03-31 CURRENT 2001-08-23 Active
JAMES FRANCIS CARTER HAYFIELD MANAGEMENT COMPANY LIMITED Director 2005-11-09 CURRENT 2005-10-25 Active
JAMES FRANCIS CARTER APPLETHWAITE LIMITED Director 2004-07-23 CURRENT 2004-07-23 Active
JAMES FRANCIS CARTER THE PENTAGON MANAGEMENT SERVICES LIMITED Director 2003-05-07 CURRENT 1997-04-02 Active
JAMES FRANCIS CARTER JIGSAW DEVELOPMENTS (UK) LIMITED Director 2002-11-25 CURRENT 2002-11-25 Dissolved 2015-09-08
JAMES FRANCIS CARTER ERIC WRIGHT FM LIMITED Director 2002-09-19 CURRENT 2002-09-19 Active
JAMES FRANCIS CARTER ELLTECH LIMITED Director 1999-02-18 CURRENT 1999-02-18 Active
JAMES FRANCIS CARTER WRIGHTCARE LIMITED Director 1998-12-09 CURRENT 1998-11-18 Dissolved 2015-09-22
JAMES FRANCIS CARTER ERIC WRIGHT COMMERCIAL LIMITED Director 1998-05-14 CURRENT 1998-02-27 Active
JAMES FRANCIS CARTER LIGHTBURN MANAGEMENT COMPANY LIMITED Director 1997-07-24 CURRENT 1997-07-24 Dissolved 2014-01-07
JAMES FRANCIS CARTER STONE CROSS ENTERPRISES MANAGEMENT LIMITED Director 1997-07-11 CURRENT 1997-07-11 Active
JAMES FRANCIS CARTER STONE CROSS ENTERPRISES LIMITED Director 1997-05-07 CURRENT 1996-12-23 Active
JAMES FRANCIS CARTER SKEMTECH LIMITED Director 1997-04-16 CURRENT 1997-04-16 Active
JAMES FRANCIS CARTER SCEPTRE NURSERY LIMITED Director 1997-02-21 CURRENT 1996-12-23 Active
JAMES FRANCIS CARTER BELLEIL LIMITED Director 1994-06-28 CURRENT 1994-06-28 Active
JAMES FRANCIS CARTER ERIC WRIGHT GROUP LIMITED Director 1994-04-29 CURRENT 1993-08-02 Active
JAMES FRANCIS CARTER ERIC WRIGHT CONSTRUCTION LIMITED Director 1991-11-30 CURRENT 1923-05-25 Active
JAMES FRANCIS CARTER MAPLE GROVE DEVELOPMENTS LIMITED Director 1991-11-30 CURRENT 1981-07-30 Active
JAMES FRANCIS CARTER MAPLE GROVE INVESTMENTS LIMITED Director 1991-11-30 CURRENT 1983-06-20 Active
JAMES FRANCIS CARTER ERIC WRIGHT INVESTMENTS LIMITED Director 1991-07-01 CURRENT 1991-04-30 Active
JEREMY PETER HARTLEY JUMPSMILL LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
JEREMY PETER HARTLEY SAPPHIRE EXTRA CARE LIMITED Director 2015-05-29 CURRENT 2014-01-28 Active
JEREMY PETER HARTLEY SAPPHIRE EXTRA CARE (HOLDING) LIMITED Director 2015-05-29 CURRENT 2014-03-24 Active
JEREMY PETER HARTLEY LIGHTBURN MANAGEMENT COMPANY LIMITED Director 2012-07-04 CURRENT 1997-07-24 Dissolved 2014-01-07
JEREMY PETER HARTLEY JIGSAW DEVELOPMENTS (UK) LIMITED Director 2012-07-04 CURRENT 2002-11-25 Dissolved 2015-09-08
JEREMY PETER HARTLEY ERIC WRIGHT INVESTMENTS LIMITED Director 2012-07-04 CURRENT 1991-04-30 Active
JEREMY PETER HARTLEY HAYFIELD MANAGEMENT COMPANY LIMITED Director 2012-07-04 CURRENT 2005-10-25 Active
JEREMY PETER HARTLEY SITE ELECTRICAL SERVICES LIMITED Director 2012-07-04 CURRENT 2004-08-26 Active
JEREMY PETER HARTLEY UNIT 8 HAYFIELD BUSINESS PARK BUILDING MANAGEMENT COMPANY LIMITED Director 2012-07-04 CURRENT 2006-10-09 Active
JEREMY PETER HARTLEY ERIC WRIGHT COMMERCIAL LIMITED Director 2012-07-04 CURRENT 1998-02-27 Active
JEREMY PETER HARTLEY ERIC WRIGHT DEVELOPMENTS LIMITED Director 2012-07-04 CURRENT 2009-12-10 Active
JEREMY PETER HARTLEY MAPLE GROVE INVESTMENTS LIMITED Director 2012-04-03 CURRENT 1983-06-20 Active
JEREMY PETER HARTLEY SKEMTECH LIMITED Director 2011-11-30 CURRENT 1997-04-16 Active
JEREMY PETER HARTLEY ERIC WRIGHT PARTNERSHIPS LIMITED Director 2011-10-20 CURRENT 1977-06-28 Active
JEREMY PETER HARTLEY ERIC WRIGHT FM LIMITED Director 2011-05-01 CURRENT 2002-09-19 Active
JEREMY PETER HARTLEY ERIC WRIGHT CONSTRUCTION LIMITED Director 2011-05-01 CURRENT 1923-05-25 Active
JEREMY PETER HARTLEY ERIC WRIGHT CIVIL ENGINEERING LIMITED Director 2011-05-01 CURRENT 1990-12-05 Active
JEREMY PETER HARTLEY MAPLE GROVE DEVELOPMENTS LIMITED Director 2011-05-01 CURRENT 1981-07-30 Active
JEREMY PETER HARTLEY ERIC WRIGHT WATER LIMITED Director 2010-08-31 CURRENT 1984-07-23 Active
JEREMY PETER HARTLEY HIGHFIELD PFI HOLDCO LIMITED Director 2010-07-07 CURRENT 2010-07-02 Active
JEREMY PETER HARTLEY HIGHFIELD PFI SPV LIMITED Director 2010-07-07 CURRENT 2010-07-02 Active
JEREMY PETER HARTLEY EWGN BLACKPOOL PSP LIMITED Director 2010-07-07 CURRENT 2010-07-02 Active
JEREMY PETER HARTLEY BLACKPOOL LOCAL EDUCATION PARTNERSHIP LIMITED Director 2010-07-07 CURRENT 2010-07-02 Active
JEREMY PETER HARTLEY FFL CAPITAL PROJECTS LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active
JEREMY PETER HARTLEY WRIGHTCARE LIMITED Director 2009-12-04 CURRENT 1998-11-18 Dissolved 2015-09-22
JEREMY PETER HARTLEY SCEPTRE NURSERY LIMITED Director 2009-12-04 CURRENT 1996-12-23 Active
JEREMY PETER HARTLEY ELLTECH LIMITED Director 2009-12-04 CURRENT 1999-02-18 Active
JEREMY PETER HARTLEY FLEETWOOD PPP LIMITED Director 2009-12-04 CURRENT 2001-03-02 Active
JEREMY PETER HARTLEY EAST LANCASHIRE CAPITAL PROJECTS LIMITED Director 2009-11-25 CURRENT 2009-11-25 Active
JEREMY PETER HARTLEY BRAHM CAPITAL PROJECTS LIMITED Director 2009-11-25 CURRENT 2009-11-25 Active
JEREMY PETER HARTLEY BOLTON FUNDCO 1 LIMITED Director 2009-04-24 CURRENT 2009-04-24 Active
JEREMY PETER HARTLEY BOLTON HOLDCO LIMITED Director 2009-04-24 CURRENT 2009-04-24 Active
JEREMY PETER HARTLEY BLACKBURN HOLDCO LIMITED Director 2009-03-04 CURRENT 2008-10-24 Active
JEREMY PETER HARTLEY BLACKBURN FUNDCO LIMITED Director 2009-03-04 CURRENT 2008-10-24 Active
JEREMY PETER HARTLEY HENMEAD LIMITED Director 2009-02-25 CURRENT 1978-01-30 Active
JEREMY PETER HARTLEY BOOTHS PARTNERSHIP LIMITED Director 2008-12-09 CURRENT 2008-12-09 Active - Proposal to Strike off
JEREMY PETER HARTLEY ROSSENDALE LIFT LIMITED Director 2008-11-27 CURRENT 2008-10-08 Active
JEREMY PETER HARTLEY LEIGH HOLDCO LIMITED Director 2008-10-27 CURRENT 2008-10-27 Active
JEREMY PETER HARTLEY LEIGH FUNDCO LIMITED Director 2008-10-27 CURRENT 2008-10-27 Active
JEREMY PETER HARTLEY MAPLE GROVE RESIDENTIAL LIMITED Director 2008-08-28 CURRENT 2008-08-28 Active
JEREMY PETER HARTLEY ERIC WRIGHT HOMES LIMITED Director 2008-03-31 CURRENT 2001-08-23 Active
JEREMY PETER HARTLEY BRAHM FUNDCO 2 LIMITED Director 2008-02-18 CURRENT 2008-02-04 Active
JEREMY PETER HARTLEY BRAHM INTERMEDIATE HOLDCO 2 LIMITED Director 2008-02-18 CURRENT 2008-02-04 Active
JEREMY PETER HARTLEY BRAHM INTERMEDIATE HOLDCO 1 LIMITED Director 2007-02-01 CURRENT 2006-11-17 Active
JEREMY PETER HARTLEY BRAHM LIFT LIMITED Director 2007-02-01 CURRENT 2006-11-17 Active
JEREMY PETER HARTLEY BRAHM FUNDCO 1 LIMITED Director 2007-02-01 CURRENT 2006-11-17 Active
JEREMY PETER HARTLEY PIMCO 2451 LIMITED Director 2006-04-24 CURRENT 2006-03-13 Active
JEREMY PETER HARTLEY PIMCO 2401 LIMITED Director 2006-01-16 CURRENT 2005-12-16 Active
JEREMY PETER HARTLEY PACIFIC SHELF 888 LIMITED Director 2005-12-15 CURRENT 1999-08-18 Active
JEREMY PETER HARTLEY PEMBERTON CARE LIMITED Director 2005-12-15 CURRENT 2000-02-08 Active
JEREMY PETER HARTLEY PIMCO 2297 LIMITED Director 2005-07-13 CURRENT 2005-06-07 Active
JEREMY PETER HARTLEY PINCO 2223 LIMITED Director 2004-11-19 CURRENT 2004-11-10 Active
JEREMY PETER HARTLEY PINCO 2206 LIMITED Director 2004-11-11 CURRENT 2004-09-29 Active
JEREMY PETER HARTLEY APPLETHWAITE LIMITED Director 2004-10-06 CURRENT 2004-07-23 Active
JEREMY PETER HARTLEY PINCO 2033 LIMITED Director 2003-11-25 CURRENT 2003-10-21 Active
JEREMY PETER HARTLEY FOUNDATION FOR LIFE LIMITED Director 2003-11-05 CURRENT 2003-10-16 Active
JEREMY PETER HARTLEY INHOCO 2952 LIMITED Director 2003-09-17 CURRENT 2003-09-12 Active
JEREMY PETER HARTLEY EAST LANCASHIRE BUILDING PARTNERSHIP LIMITED Director 2003-09-17 CURRENT 2003-06-04 Active
JEREMY PETER HARTLEY COBCO (494) LIMITED Director 2002-10-08 CURRENT 2002-09-23 Active
JEREMY PETER HARTLEY COBCO (450) LIMITED Director 2002-09-13 CURRENT 2002-02-15 Active
JEREMY PETER HARTLEY ERIC WRIGHT GROUP LIMITED Director 2002-01-01 CURRENT 1993-08-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-03-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-12-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-11-19DS01APPLICATION FOR STRIKING-OFF
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE EMERY
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOULSTON
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WADSWORTH
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-01AR0120/08/14 FULL LIST
2013-09-03AR0120/08/13 FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-20AR0120/08/12 FULL LIST
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-14AR0120/08/11 FULL LIST
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-13AR0120/08/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PETER HARTLEY / 20/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANCIS CARTER / 20/08/2010
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-10TM02APPOINTMENT TERMINATED, SECRETARY JANETTE MILLER
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLIER
2009-09-18363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-04363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2007-09-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2006-09-22363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-01363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-10288cDIRECTOR'S PARTICULARS CHANGED
2004-09-28363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-06-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-31395PARTICULARS OF MORTGAGE/CHARGE
2003-12-24395PARTICULARS OF MORTGAGE/CHARGE
2003-12-24395PARTICULARS OF MORTGAGE/CHARGE
2003-10-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-03363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-05-18RES12VARYING SHARE RIGHTS AND NAMES
2003-05-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-10287REGISTERED OFFICE CHANGED ON 10/05/03 FROM: 30 AYLESBURY STREET LONDON EC1R 0ER
2003-05-10225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2003-05-10MEM/ARTSARTICLES OF ASSOCIATION
2003-05-1088(2)RAD 19/02/03--------- £ SI 999@1=999 £ IC 1/1000
2003-04-25288aNEW DIRECTOR APPOINTED
2003-04-25288aNEW DIRECTOR APPOINTED
2003-04-25288aNEW DIRECTOR APPOINTED
2003-04-25288aNEW SECRETARY APPOINTED
2003-04-25288aNEW DIRECTOR APPOINTED
2003-04-25288aNEW DIRECTOR APPOINTED
2003-04-25288bSECRETARY RESIGNED
2003-04-25288bDIRECTOR RESIGNED
2003-04-25288aNEW DIRECTOR APPOINTED
2003-04-24CERTNMCOMPANY NAME CHANGED DOORCHAIN LIMITED CERTIFICATE ISSUED ON 24/04/03
2002-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-09-19RES03EXEMPTION FROM APPOINTING AUDITORS
2002-09-17363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-07-23325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2002-07-23353LOCATION OF REGISTER OF MEMBERS
2001-09-19288aNEW DIRECTOR APPOINTED
2001-09-19288aNEW SECRETARY APPOINTED
2001-09-12287REGISTERED OFFICE CHANGED ON 12/09/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-09-10288bDIRECTOR RESIGNED
2001-09-10288bSECRETARY RESIGNED
2001-08-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to RIVERSIDE 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIVERSIDE 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-12-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF AGREEMENTS 2003-12-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-12-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of RIVERSIDE 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERSIDE 2 LIMITED
Trademarks
We have not found any records of RIVERSIDE 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERSIDE 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RIVERSIDE 2 LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where RIVERSIDE 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVERSIDE 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIVERSIDE 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.