Company Information for RIVERMORE FINANCE GROUP LTD
RIVERMORE HOUSE 3 SUMMERLEA COURT, HERRIARD, BASINGSTOKE, RG25 2PN,
|
Company Registration Number
05038217
Private Limited Company
Active |
Company Name | ||
---|---|---|
RIVERMORE FINANCE GROUP LTD | ||
Legal Registered Office | ||
RIVERMORE HOUSE 3 SUMMERLEA COURT HERRIARD BASINGSTOKE RG25 2PN Other companies in GU34 | ||
Previous Names | ||
|
Company Number | 05038217 | |
---|---|---|
Company ID Number | 05038217 | |
Date formed | 2004-02-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 09/02/2016 | |
Return next due | 09/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 18:22:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN EDWARD LANGFORD |
||
ADRIAN EDWARD LANGFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY NICHOLAS SIMKIN |
Company Secretary | ||
ANTHONY NICHOLAS SIMKIN |
Director | ||
HELEN LESLEY SIMKIN |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADAMANTEAN LIMITED | Director | 2017-03-01 | CURRENT | 2016-09-01 | Active | |
EQUIPMENT DISTRIBUTION LIMITED | Director | 2015-05-18 | CURRENT | 2015-05-18 | Active | |
RIVERMORE ASSET FINANCE LTD | Director | 2011-11-18 | CURRENT | 2011-11-18 | Active | |
MHE FINANCE LIMITED | Director | 2011-01-20 | CURRENT | 2011-01-20 | Active | |
BUSINESS FINANCE PARTNERS LIMITED | Director | 2010-08-12 | CURRENT | 2010-08-12 | Active | |
RENTALMASTER LIMITED | Director | 2004-08-02 | CURRENT | 2004-07-01 | Active | |
RIVERMORE LIMITED | Director | 2004-05-26 | CURRENT | 2003-04-30 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/20 FROM Berkeley House Amery Street Alton Hampshire GU34 1HN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/15 FROM Berkeley House Amery Street Alton Hampshire GU34 1th | |
AA01 | Current accounting period extended from 28/02/16 TO 30/04/16 | |
RES15 | CHANGE OF NAME 07/07/2015 | |
CERTNM | Company name changed rivermore asset finance LIMITED\certificate issued on 08/07/15 | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/02/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14 | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13 | |
AR01 | 09/02/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Adrian Edward Langford on 2013-02-06 | |
AP03 | Appointment of Mr Adrian Edward Langford as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SIMKIN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANTHONY SIMKIN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12 | |
AR01 | 09/02/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 09/02/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 09/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LANGFORD / 01/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 10 RIVERVIEW GROVE CHISWICK LONDON W4 3QJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 6.07 | 92 |
MortgagesNumMortOutstanding | 2.92 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 3.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64910 - Financial leasing
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 RIVERMORE FINANCE GROUP LTD
Cash Bank In Hand | 2012-02-29 | £ 2 |
---|---|---|
Shareholder Funds | 2012-02-29 | £ 2 |
Debtors and other cash assets
RIVERMORE FINANCE GROUP LTD owns 1 domain names.
rivermore.co.uk
The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as RIVERMORE FINANCE GROUP LTD are:
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. |