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
River Rock Properties Ltd
River Rock Properties Ltd is an active company incorporated on 3 March 2014 with the registered office located in Solihull, Warwickshire. River Rock Properties Ltd was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08920390
Private limited company
Age
11 years
Incorporated
3 March 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 August 2025
(24 days ago)
Next confirmation dated
16 August 2026
Due by
30 August 2026
(11 months remaining)
Last change occurred
12 days ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about River Rock Properties Ltd
Contact
Address
Harrisons Farm, Nuthurst Lane, Solihull, Nuthurst Lane
Hockley Heath
Solihull
B94 5PR
England
Address changed on
13 Sep 2023
(1 year 12 months ago)
Previous address was
Woodhouse Farm Packhorse Lane Kings Norton Birmingham Worcestershire B38 0DN
Companies in B94 5PR
Telephone
Unreported
Email
Unreported
Website
Alliancebluecorp.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mr James Paul Walsh
Director • Secretary • PSC • Gym Manager • British • Lives in England • Born in Jun 1979
Amy Elizabeth ANN Gantley
Director • Secretary • British • Lives in England • Born in Jan 1982
Mrs Amy Elizabeth ANN Gantley
PSC • British • Lives in England • Born in Jan 1982
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
Glenfield House Nursing Home Limited
Amy Elizabeth ANN Gantley and Mr James Paul Walsh are mutual people.
Active
A1 Properties (Hockley Heath) Ltd
Amy Elizabeth ANN Gantley and Mr James Paul Walsh are mutual people.
Active
Middle Lane Holdings Ltd
Amy Elizabeth ANN Gantley is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£12.77K
Increased by £12.77K (%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£575.15K
Increased by £5.29K (+1%)
Total Liabilities
-£382.08K
Decreased by £51.45K (-12%)
Net Assets
£193.07K
Increased by £56.74K (+42%)
Debt Ratio (%)
66%
Decreased by 9.64% (-13%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
12 Days Ago on 28 Aug 2025
Full Accounts Submitted
9 Months Ago on 20 Nov 2024
Confirmation Submitted
1 Year Ago on 16 Aug 2024
Confirmation Submitted
1 Year 1 Month Ago on 3 Aug 2024
Confirmation Submitted
1 Year 12 Months Ago on 14 Sep 2023
Karl James Grant (PSC) Resigned
1 Year 12 Months Ago on 13 Sep 2023
Shane Patrick Grant (PSC) Resigned
1 Year 12 Months Ago on 13 Sep 2023
Shane Padraig Grant Resigned
1 Year 12 Months Ago on 13 Sep 2023
Mr James Noel Walsh Appointed
1 Year 12 Months Ago on 13 Sep 2023
Karl James Grant Resigned
1 Year 12 Months Ago on 13 Sep 2023
Get Alerts
Get Credit Report
Discover River Rock Properties 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
Confirmation statement made on 16 August 2025 with updates
Submitted on 28 Aug 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Nov 2024
Confirmation statement made on 16 August 2024 with updates
Submitted on 16 Aug 2024
Confirmation statement made on 17 July 2024 with no updates
Submitted on 3 Aug 2024
Cessation of Shane Patrick Grant as a person with significant control on 13 September 2023
Submitted on 14 Sep 2023
Confirmation statement made on 17 July 2023 with updates
Submitted on 14 Sep 2023
Cessation of Karl James Grant as a person with significant control on 13 September 2023
Submitted on 14 Sep 2023
Registered office address changed from Woodhouse Farm Packhorse Lane Kings Norton Birmingham Worcestershire B38 0DN to Harrisons Farm, Nuthurst Lane, Solihull, Nuthurst Lane Hockley Heath Solihull B94 5PR on 13 September 2023
Submitted on 13 Sep 2023
Termination of appointment of Karl James Grant as a director on 13 September 2023
Submitted on 13 Sep 2023
Appointment of Mr James Noel Walsh as a secretary on 13 September 2023
Submitted on 13 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs