Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Riverview Country Park Ltd
Riverview Country Park Ltd is an active company incorporated on 21 September 2011 with the registered office located in London, Greater London. Riverview Country Park Ltd was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 10 months ago
Company No
07781792
Private limited company
Age
14 years
Incorporated
21 September 2011
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
22 August 2025
(4 months ago)
Next confirmation dated
22 August 2026
Due by
5 September 2026
(8 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about Riverview Country Park Ltd
Contact
Update Details
Address
128 City Road
London
EC1V 2NX
England
Address changed on
29 Jun 2022
(3 years ago)
Previous address was
1 Albemarle Street Mayfair London W1S 4HA
Companies in EC1V 2NX
Telephone
020 39109740
Email
Unreported
Website
Riverviewcountryparks.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Joanne Elizabeth Logan
Director • British • Lives in Northern Ireland • Born in Feb 1964
Gavin John Logan
Director • British • Lives in Northern Ireland • Born in Sep 1958
Finn Logan
Director • Actuary • British • Lives in UK • Born in Sep 1993
Ewan John Melvin
Director • British • Lives in Northern Ireland • Born in Nov 1975
Camelo Parks Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Camelo Parks Ltd
Gavin John Logan and Joanne Elizabeth Logan are mutual people.
Active
Grantly Developments (Freeport) Ltd
Gavin John Logan is a mutual person.
Active
Blue Estates Developments Ltd
Joanne Elizabeth Logan is a mutual person.
Active
Brompton & Bond Ltd
Gavin John Logan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£51.1K
Increased by £46.23K (+950%)
Turnover
Unreported
Same as previous period
Employees
12
Same as previous period
Total Assets
£4.37M
Increased by £366.65K (+9%)
Total Liabilities
-£2.65M
Decreased by £50.59K (-2%)
Net Assets
£1.72M
Increased by £417.24K (+32%)
Debt Ratio (%)
61%
Decreased by 6.81% (-10%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
22 Days Ago on 15 Dec 2025
Charge Satisfied
1 Month Ago on 17 Nov 2025
Charge Satisfied
1 Month Ago on 17 Nov 2025
Charge Satisfied
1 Month Ago on 17 Nov 2025
Charge Satisfied
1 Month Ago on 17 Nov 2025
Charge Satisfied
1 Month Ago on 17 Nov 2025
Confirmation Submitted
4 Months Ago on 22 Aug 2025
Compulsory Strike-Off Discontinued
10 Months Ago on 5 Mar 2025
Compulsory Gazette Notice
10 Months Ago on 4 Mar 2025
Full Accounts Submitted
10 Months Ago on 27 Feb 2025
Get Alerts
Get Credit Report
Discover Riverview Country Park Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 15 Dec 2025
Satisfaction of charge 077817920013 in full
Submitted on 17 Nov 2025
Satisfaction of charge 077817920012 in full
Submitted on 17 Nov 2025
Satisfaction of charge 077817920014 in full
Submitted on 17 Nov 2025
Satisfaction of charge 077817920011 in full
Submitted on 17 Nov 2025
Satisfaction of charge 077817920010 in full
Submitted on 17 Nov 2025
Confirmation statement made on 22 August 2025 with no updates
Submitted on 22 Aug 2025
Compulsory strike-off action has been discontinued
Submitted on 5 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs