ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rivermill Properties Limited

Rivermill Properties Limited is an active company incorporated on 25 February 1999 with the registered office located in . Rivermill Properties Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03720925
Private limited company
Age
26 years
Incorporated 25 February 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 February 2025 (8 months ago)
Next confirmation dated 25 February 2026
Due by 11 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
1 Oak Court Willow Road, The Lakes Business Park
Fenstanton
Huntingdon
PE28 9RE
England
Address changed on 18 Jul 2024 (1 year 3 months ago)
Previous address was Nene Lodge Funthams Lane Whittlesey Peterborough PE7 2PB
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Aug 1964
Director • British • Lives in UK • Born in May 1950
Director • Chartered Accountant • British • Lives in UK • Born in Jun 1964
Director • British • Lives in UK • Born in Jan 1975
Director • British • Lives in UK • Born in Mar 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Abbey Properties Cambridgeshire Limited
Tracey Jayne Salisbury, Carl David Sutton, and 4 more are mutual people.
Active
Chatteris Turbine Limited
Carl David Sutton, David Clifford Sutton, and 3 more are mutual people.
Active
Horizon House Cambourne Limited
Carl David Sutton, David Clifford Sutton, and 3 more are mutual people.
Active
Ili (Yonderton) Limited
Carl David Sutton, David Clifford Sutton, and 3 more are mutual people.
Active
Forss Management Limited
Carl David Sutton, David Clifford Sutton, and 3 more are mutual people.
Active
The Abbey Group Cambridgeshire Limited
Tracey Jayne Salisbury, Carl David Sutton, and 2 more are mutual people.
Active
West Norfolk Solar Energy Limited
Carl David Sutton, David Clifford Sutton, and 2 more are mutual people.
Active
Henry Energy Limited
Carl David Sutton, David Clifford Sutton, 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
£10.59K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£13.14K
Decreased by £1.68K (-11%)
Total Liabilities
-£1.24K
Decreased by £1.67K (-57%)
Net Assets
£11.91K
Decreased by £6 (-0%)
Debt Ratio (%)
9%
Decreased by 10.21% (-52%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 25 Sep 2025
Nicholas Robert Sutton Resigned
4 Months Ago on 23 Jun 2025
Carl David Sutton Resigned
4 Months Ago on 23 Jun 2025
Mr Mark Hildred Appointed
5 Months Ago on 19 May 2025
Miss Tracey Jayne Salisbury Appointed
5 Months Ago on 19 May 2025
Confirmation Submitted
7 Months Ago on 3 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 17 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 18 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 14 Mar 2024
Full Accounts Submitted
2 Years 1 Month Ago on 27 Sep 2023
Get Credit Report
Discover Rivermill Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 25 Sep 2025
Termination of appointment of Carl David Sutton as a director on 23 June 2025
Submitted on 23 Jun 2025
Termination of appointment of Nicholas Robert Sutton as a director on 23 June 2025
Submitted on 23 Jun 2025
Appointment of Miss Tracey Jayne Salisbury as a director on 19 May 2025
Submitted on 19 May 2025
Appointment of Mr Mark Hildred as a director on 19 May 2025
Submitted on 19 May 2025
Confirmation statement made on 25 February 2025 with updates
Submitted on 3 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 17 Sep 2024
Registered office address changed from Nene Lodge Funthams Lane Whittlesey Peterborough PE7 2PB to 1 Oak Court Willow Road, the Lakes Business Park Fenstanton Huntingdon PE28 9RE on 18 July 2024
Submitted on 18 Jul 2024
Confirmation statement made on 25 February 2024 with no updates
Submitted on 14 Mar 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 27 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year