ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Riverhead Commercial Services Limited

Riverhead Commercial Services Limited is an active company incorporated on 29 March 1996 with the registered office located in Hemel Hempstead, Hertfordshire. Riverhead Commercial Services Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03180358
Private limited company
Age
29 years
Incorporated 29 March 1996
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 29 March 2025 (6 months ago)
Next confirmation dated 29 March 2026
Due by 12 April 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
The Maylands Building
200 Maylands Avenue
Hemel Hempstead
HP2 7TG
England
Address changed on 2 Sep 2022 (3 years ago)
Previous address was 575-599 Maxted Road Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England
Telephone
0330 0537000
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1976
Director • British • Lives in England • Born in Sep 1969
Director • British • Lives in UK • Born in May 1964
Director • British • Lives in England • Born in Sep 1970
Away Resorts Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kenwick Estates Limited
Marcus Simon Dench, Greg Lashley, and 2 more are mutual people.
Active
Kenwick Park Hotel Limited
Marcus Simon Dench, Greg Lashley, and 2 more are mutual people.
Active
Kenwick Woods Limited
Marcus Simon Dench, Greg Lashley, and 2 more are mutual people.
Active
Kenwick Property Sales Ltd
Marcus Simon Dench, Greg Lashley, and 2 more are mutual people.
Active
Coppergreen Developments Limited
Marcus Simon Dench, Greg Lashley, and 2 more are mutual people.
Active
Tattershall Lakes Limited
Marcus Simon Dench, Greg Lashley, and 2 more are mutual people.
Active
Ag Swanage Property Limited
Marcus Simon Dench, Greg Lashley, and 2 more are mutual people.
Active
Piperdam Golf & Leisure Resort Limited
Marcus Simon Dench, Greg Lashley, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£31.17K
Increased by £31.17K (%)
Turnover
£4.91M
Increased by £121.92K (+3%)
Employees
3
Increased by 1 (+50%)
Total Assets
£5.23M
Decreased by £163.32K (-3%)
Total Liabilities
-£4.42M
Decreased by £239.89K (-5%)
Net Assets
£811.93K
Increased by £76.57K (+10%)
Debt Ratio (%)
84%
Decreased by 1.89% (-2%)
Latest Activity
Subsidiary Accounts Submitted
15 Days Ago on 7 Oct 2025
New Charge Registered
3 Months Ago on 27 Jun 2025
Mr Marcus Simon Dench Appointed
4 Months Ago on 30 May 2025
Simon Edward Jones Resigned
4 Months Ago on 30 May 2025
Confirmation Submitted
6 Months Ago on 1 Apr 2025
New Charge Registered
8 Months Ago on 4 Feb 2025
Mr Simon Edward Jones Appointed
9 Months Ago on 15 Jan 2025
Subsidiary Accounts Submitted
1 Year 2 Months Ago on 30 Jul 2024
Mr Greg Lashley Details Changed
1 Year 3 Months Ago on 15 Jul 2024
Mr Greg Lashley Details Changed
1 Year 3 Months Ago on 15 Jul 2024
Get Credit Report
Discover Riverhead Commercial Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 7 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 7 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 7 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 7 Oct 2025
Registration of charge 031803580014, created on 27 June 2025
Submitted on 1 Jul 2025
Appointment of Mr Marcus Simon Dench as a director on 30 May 2025
Submitted on 2 Jun 2025
Termination of appointment of Simon Edward Jones as a director on 30 May 2025
Submitted on 2 Jun 2025
Confirmation statement made on 29 March 2025 with no updates
Submitted on 1 Apr 2025
Registration of charge 031803580013, created on 4 February 2025
Submitted on 13 Feb 2025
Resolutions
Submitted on 3 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year