ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Riverston Group Limited

Riverston Group Limited is an active company incorporated on 24 May 1990 with the registered office located in London, City of London. Riverston Group Limited was registered 35 years ago.
Status
Active
Active since incorporation
Company No
02505250
Private limited company
Age
35 years
Incorporated 24 May 1990
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 May 2025 (3 months ago)
Next confirmation dated 24 May 2026
Due by 7 June 2026 (9 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
C/O Clyde & Co Llp,, St Botolph Building
138 Houndsditch
London
EC3A 7AR
United Kingdom
Address changed on 26 Aug 2025 (12 days ago)
Previous address was St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom
Telephone
02083184327
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • English • Lives in England • Born in Jun 1984
Director • Accountant • British • Lives in UK • Born in Oct 1968
Director • Chief Executive • British • Lives in UK • Born in Jun 1966
Chatsworth Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Riverston Schools (UK) Limited
Anita Debra Delaney, Frederick Robin Knipe, and 1 more are mutual people.
Active
Riverston Properties Limited
Anita Debra Delaney, Frederick Robin Knipe, and 1 more are mutual people.
Active
Riverston School Limited
Anita Debra Delaney, Frederick Robin Knipe, and 1 more are mutual people.
Active
Chatsworth Schools (Village Prep) Limited
Anita Debra Delaney, Frederick Robin Knipe, and 1 more are mutual people.
Active
Chatsworth Schools (Highfield Preparatory) Ltd
Anita Debra Delaney, Frederick Robin Knipe, and 1 more are mutual people.
Active
Chatsworth Newco 4 Limited
Anita Debra Delaney, Frederick Robin Knipe, and 1 more are mutual people.
Active
Broughton Manor Prep School Ltd
Anita Debra Delaney, Frederick Robin Knipe, and 1 more are mutual people.
Active
The Marylebone Village Nursery Limited
Frederick Robin Knipe and Jonathan Arthur Duncan Ritchie are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.83M
Same as previous period
Total Liabilities
-£500.96K
Same as previous period
Net Assets
£3.32M
Same as previous period
Debt Ratio (%)
13%
Same as previous period
Latest Activity
Chatsworth Bidco Limited (PSC) Details Changed
10 Days Ago on 28 Aug 2025
Registered Address Changed
12 Days Ago on 26 Aug 2025
Subsidiary Accounts Submitted
1 Month Ago on 7 Aug 2025
Confirmation Submitted
3 Months Ago on 4 Jun 2025
Registered Address Changed
6 Months Ago on 11 Mar 2025
Chatsworth Bidco Limited (PSC) Details Changed
6 Months Ago on 11 Mar 2025
Charge Satisfied
8 Months Ago on 6 Jan 2025
Charge Satisfied
8 Months Ago on 6 Jan 2025
Mr Jonathan Arthur Duncan Ritchie Appointed
8 Months Ago on 3 Jan 2025
Anita Debra Delaney Resigned
8 Months Ago on 31 Dec 2024
Get Credit Report
Discover Riverston Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Chatsworth Bidco Limited as a person with significant control on 28 August 2025
Submitted on 28 Aug 2025
Registered office address changed from St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom to C/O Clyde & Co Llp,, St Botolph Building 138 Houndsditch London EC3A 7AR on 26 August 2025
Submitted on 26 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
Submitted on 7 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
Submitted on 7 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
Submitted on 7 Aug 2025
Audit exemption subsidiary accounts made up to 31 August 2024
Submitted on 7 Aug 2025
Confirmation statement made on 24 May 2025 with no updates
Submitted on 4 Jun 2025
Change of details for Chatsworth Bidco Limited as a person with significant control on 11 March 2025
Submitted on 11 Mar 2025
Registered office address changed from Part of Crimea Office Former Estate Office at the Great Tew Estate Great Tew Chipping Norton Oxfordshire OX7 4AH United Kingdom to St Botolph Building 138 Houndsditch London EC3A 7AR on 11 March 2025
Submitted on 11 Mar 2025
Appointment of Mr Jonathan Arthur Duncan Ritchie as a director on 3 January 2025
Submitted on 14 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year