ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rivendale Estates Limited

Rivendale Estates Limited is an active company incorporated on 29 May 2001 with the registered office located in Bristol, Bristol. Rivendale Estates Limited was registered 24 years ago.
Status
Active
Active since 21 years ago
Company No
04224682
Private limited company
Age
24 years
Incorporated 29 May 2001
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 May 2025 (5 months ago)
Next confirmation dated 29 May 2026
Due by 12 June 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Brunel House 11 The Promenade
Clifton
Bristol
BS8 3NG
United Kingdom
Address changed on 25 Sep 2024 (1 year 1 month ago)
Previous address was , Redland House, 157 Redland Road, Redland, Bristol, BS6 6YE
Telephone
01179736723
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
4
PSC • Director • Secretary • British • Lives in UK • Born in Mar 1964 • Legal Manager
Director • PSC • Property Developer • British • Lives in UK • Born in Jul 1944
Mr Dilipkumar Ramanbhai Patel
PSC • British • Lives in UK • Born in Jun 1953
Mr Nigel Farrell
PSC • British • Lives in UK • Born in Jan 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mimark Developments Limited
Merlynna Hawthorne and are mutual people.
Active
9 Chertsey Road (Redland) Management Company Limited
Merlynna Hawthorne and are mutual people.
Active
Rosemount Investments (Bristol) Limited
Merlynna Hawthorne and Mr Michael James Hawthorne are mutual people.
Active
Walden Estates Limited
Merlynna Hawthorne and Mr Michael James Hawthorne are mutual people.
Active
12 Ashgrove Road Management Company Limited
Mr Michael James Hawthorne is a mutual person.
Active
35, Cotham Road (Cotham) Management Co. Limited
Mr Michael James Hawthorne is a mutual person.
Active
18 Victoria Square Management Company Limited
Mr Michael James Hawthorne is a mutual person.
Active
4 Christchurch Road (Clifton) Management Company Limited
Mr Michael James Hawthorne is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£214.36K
Increased by £52.58K (+32%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£4.71M
Increased by £76.15K (+2%)
Total Liabilities
-£849.3K
Decreased by £64.18K (-7%)
Net Assets
£3.86M
Increased by £140.33K (+4%)
Debt Ratio (%)
18%
Decreased by 1.68% (-9%)
Latest Activity
Confirmation Submitted
4 Months Ago on 30 Jun 2025
Full Accounts Submitted
10 Months Ago on 13 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 25 Sep 2024
Merlynna Hawthorne Details Changed
1 Year 1 Month Ago on 25 Sep 2024
Mrs Merlynna Hawthorne Details Changed
1 Year 1 Month Ago on 25 Sep 2024
Mr Michael James Hawthorne (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Nigel Farrell (PSC) Appointed
9 Years Ago on 6 Apr 2016
Dilipkumar Ramanbhai Patel (PSC) Appointed
9 Years Ago on 6 Apr 2016
Merlynna Hawthorne (PSC) Appointed
9 Years Ago on 6 Apr 2016
Mr Michael James Hawthorne (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Rivendale Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Nigel Farrell as a person with significant control on 6 April 2016
Submitted on 24 Jul 2025
Change of details for Mr Michael James Hawthorne as a person with significant control on 6 April 2016
Submitted on 24 Jul 2025
Notification of Merlynna Hawthorne as a person with significant control on 6 April 2016
Submitted on 24 Jul 2025
Notification of Dilipkumar Ramanbhai Patel as a person with significant control on 6 April 2016
Submitted on 24 Jul 2025
Confirmation statement made on 29 May 2025 with no updates
Submitted on 30 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 13 Dec 2024
Change of details for Mr Michael James Hawthorne as a person with significant control on 6 April 2016
Submitted on 3 Oct 2024
Director's details changed for Mrs Merlynna Hawthorne on 25 September 2024
Submitted on 25 Sep 2024
Registered office address changed from , Redland House, 157 Redland Road, Redland, Bristol, BS6 6YE to Brunel House 11 the Promenade Clifton Bristol BS8 3NG on 25 September 2024
Submitted on 25 Sep 2024
Secretary's details changed for Merlynna Hawthorne on 25 September 2024
Submitted on 25 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year