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

RIVERLODGE PROPERTIES LIMITED

7 LAWTON HALL, LAWTON HALL DRIVE, CHURCH LAWTON, CHESHIRE, ST7 3ET,
Company Registration Number
04927092
Private Limited Company
Active

Company Overview

About Riverlodge Properties Ltd
RIVERLODGE PROPERTIES LIMITED was founded on 2003-10-09 and has its registered office in Church Lawton. The organisation's status is listed as "Active". Riverlodge Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RIVERLODGE PROPERTIES LIMITED
 
Legal Registered Office
7 LAWTON HALL
LAWTON HALL DRIVE
CHURCH LAWTON
CHESHIRE
ST7 3ET
Other companies in CW10
 
Filing Information
Company Number 04927092
Company ID Number 04927092
Date formed 2003-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB839141227  
Last Datalog update: 2024-01-06 22:59:02
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.

Company Officers of RIVERLODGE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
RACHEL HANNAH TINK
Company Secretary 2014-03-12
STEPHEN VINCENT PRICE
Director 2014-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANN ANDREWS
Company Secretary 2006-06-16 2014-03-12
JOHN ALBERT GEORGE ANDREWS
Director 2006-06-15 2014-03-12
DENISE CHRISTINE TAYLOR
Company Secretary 2003-10-09 2006-06-16
CRAIG ROY TAYLOR
Director 2003-10-09 2006-06-16
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2003-10-09 2003-10-09
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2003-10-09 2003-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN VINCENT PRICE BYLEY GROUP LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active - Proposal to Strike off
STEPHEN VINCENT PRICE OAK PARK (ALDERLEY EDGE) MANAGEMENT COMPANY LIMITED Director 2012-08-21 CURRENT 2012-08-14 Dissolved 2018-01-23
STEPHEN VINCENT PRICE CHESHIRE HOUSEBUILDERS LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active
STEPHEN VINCENT PRICE BARRACUDA PUB GROUP LIMITED Director 2009-06-24 CURRENT 2009-06-16 Dissolved 2014-06-27
STEPHEN VINCENT PRICE BARRACUDA 2005 LIMITED Director 2005-06-26 CURRENT 2005-06-08 Dissolved 2014-06-27
STEPHEN VINCENT PRICE CHESHIRE TAVERNS LIMITED Director 2005-02-22 CURRENT 2005-02-22 Liquidation
STEPHEN VINCENT PRICE THE BARRACUDA BARS COMPANY LIMITED Director 2001-09-13 CURRENT 2001-09-12 Dissolved 2016-09-13
STEPHEN VINCENT PRICE BARRACUDA PUB COMPANY LIMITED Director 2000-10-24 CURRENT 1997-08-27 Liquidation
STEPHEN VINCENT PRICE BARRACUDA INNS LIMITED Director 2000-09-20 CURRENT 2000-07-18 Dissolved 2013-08-02
STEPHEN VINCENT PRICE BARRACUDA LEISURE LIMITED Director 2000-06-16 CURRENT 2000-05-19 Dissolved 2013-08-02
STEPHEN VINCENT PRICE BARRACUDA 2000 LIMITED Director 2000-06-15 CURRENT 2000-06-13 Dissolved 2013-08-02

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
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-03CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2021-12-31CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-08-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2021-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/21 FROM Southview, 1 Earnshaw Barns Byley Lane Byley Middlewich Cheshire CW10 9NE
2021-02-03CH01Director's details changed for Mr Stephen Vincent Price on 2021-02-01
2020-12-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 049270920006
2019-12-28CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 5
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-08-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 5
2015-11-30AR0124/11/15 ANNUAL RETURN FULL LIST
2015-09-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 5
2014-11-25AR0124/11/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANN ANDREWS
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREWS
2014-04-01AP03Appointment of Mrs Rachel Hannah Tink as company secretary
2014-04-01AP01DIRECTOR APPOINTED MR STEPHEN VINCENT PRICE
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/14 FROM 1 Princess Court Colton Leeds West Yorks LS15 9LA
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 5
2013-12-31AR0109/10/13 ANNUAL RETURN FULL LIST
2013-11-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03AR0109/10/12 ANNUAL RETURN FULL LIST
2012-11-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-07AR0109/10/11 ANNUAL RETURN FULL LIST
2011-01-19AR0109/10/10 ANNUAL RETURN FULL LIST
2010-12-20RES12Resolution of varying share rights or name
2010-12-14AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-14SH0114/12/10 STATEMENT OF CAPITAL GBP 5
2009-11-19AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-02AR0109/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALBERT GEORGE ANDREWS / 09/10/2009
2009-09-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-02-27363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2009-01-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-11363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-31363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-09-26363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2006-09-07288aNEW DIRECTOR APPOINTED
2006-08-14288aNEW SECRETARY APPOINTED
2006-08-14288bDIRECTOR RESIGNED
2006-08-14288bSECRETARY RESIGNED
2006-08-14287REGISTERED OFFICE CHANGED ON 14/08/06 FROM: THE GRANARY BARN MAIN STREET SUTTON CUM GRANBY NOTTINGHAMSHIRE NG13 9QA
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-24363(287)REGISTERED OFFICE CHANGED ON 24/06/05
2005-06-24363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS; AMEND
2005-04-20363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2005-01-26225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2004-07-13395PARTICULARS OF MORTGAGE/CHARGE
2004-07-13395PARTICULARS OF MORTGAGE/CHARGE
2004-04-02395PARTICULARS OF MORTGAGE/CHARGE
2004-04-02395PARTICULARS OF MORTGAGE/CHARGE
2004-03-24288aNEW DIRECTOR APPOINTED
2003-12-02288aNEW DIRECTOR APPOINTED
2003-12-02288bSECRETARY RESIGNED
2003-12-02287REGISTERED OFFICE CHANGED ON 02/12/03 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX
2003-12-02288bDIRECTOR RESIGNED
2003-12-02288aNEW SECRETARY APPOINTED
2003-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to RIVERLODGE PROPERTIES 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 RIVERLODGE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-09-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-07-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-07-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-04-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-04-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIVERLODGE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of RIVERLODGE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERLODGE PROPERTIES LIMITED
Trademarks
We have not found any records of RIVERLODGE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERLODGE PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as RIVERLODGE PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where RIVERLODGE PROPERTIES 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 RIVERLODGE PROPERTIES 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 RIVERLODGE PROPERTIES 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.
    Other companies at postcode ST7 3ET