Riversdale Properties (north Devon) Limited

General information

Name:

Riversdale Properties (north Devon) Ltd

Office Address:

Lime Court Pathfields Business Park EX36 3LH South Molton

Number: 04404287

Incorporation date: 2002-03-26

Dissolution date: 2022-04-19

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was located in South Molton under the ID 04404287. This company was registered in 2002. The headquarters of the company was located at Lime Court Pathfields Business Park. The zip code for this address is EX36 3LH. This company was officially closed in 2022, which means it had been active for 20 years. The registered name transformation from Stringer And Ding to Riversdale Properties (north Devon) Limited came on August 15, 2017.

The limited company was directed by just one director: Christopher B., who was assigned to lead the company on March 26, 2002.

Christopher B. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Riversdale Properties (north Devon) Limited 2017-08-15
  • Stringer And Ding Limited 2002-03-26

Financial data based on annual reports

Company staff

Christopher B.

Role: Director

Appointed: 26 March 2002

Latest update: 21 November 2023

People with significant control

Christopher B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 09 April 2022
Confirmation statement last made up date 26 March 2021
Annual Accounts 15 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 November 2014
Annual Accounts 28 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 November 2015
Annual Accounts 2 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 2 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 7 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2020-03-31 (AA)
filed on: 31st, March 2021
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2014

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2015

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2016

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Accountant/Auditor,
2013 - 2014

Name:

Perrins Limited

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
20
Company Age

Closest Companies - by postcode