ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

1987 Riverside RP Stafford (Freeholdco) Limited

1987 Riverside RP Stafford (Freeholdco) Limited is an active company incorporated on 2 April 2014 with the registered office located in Mansfield, Derbyshire. 1987 Riverside RP Stafford (Freeholdco) Limited was registered 11 years ago.
Status
Active
Active since 4 years ago
Company No
08972499
Private limited company
Age
11 years
Incorporated 2 April 2014
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 15 April 2025 (7 months ago)
Next confirmation dated 15 April 2026
Due by 29 April 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 29 Apr27 Apr 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 1 month remaining)
Address
Unit A
Brook Park East
Shirebrook
NG20 8RY
Same address since incorporation
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in England • Born in Mar 1990
FRS Estates Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mulberry Group Plc
James Anthony France is a mutual person.
Active
0368 Auckland House Bishop Auckland (Freeholdco) Limited
James Anthony France is a mutual person.
Active
0357 Head St Colchester (Freeholdco) Limited
James Anthony France is a mutual person.
Active
1844 Barons Quay Northwich (Freeholdco) Limited
James Anthony France is a mutual person.
Active
2788 Cavendish RP Keighley (Freeholdco) Limited
James Anthony France is a mutual person.
Active
1837 H St Watford (Freeholdco) Limited
James Anthony France is a mutual person.
Active
0361 Silver St Gainsborough (Freeholdco) Limited
James Anthony France is a mutual person.
Active
0377 Sandes Av Kendal (Freeholdco) Limited
James Anthony France is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
27 Apr 2025
For period 27 Apr27 Apr 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£1.99M
Decreased by £166K (-8%)
Employees
1
Same as previous period
Total Assets
£15.94M
Decreased by £39K (-0%)
Total Liabilities
-£13.1M
Decreased by £1.78M (-12%)
Net Assets
£2.84M
Increased by £1.74M (+157%)
Debt Ratio (%)
82%
Decreased by 10.91% (-12%)
Latest Activity
Subsidiary Accounts Submitted
11 Days Ago on 25 Nov 2025
Confirmation Submitted
7 Months Ago on 15 Apr 2025
Subsidiary Accounts Submitted
9 Months Ago on 26 Feb 2025
Alastair Peter Orford Dick Resigned
11 Months Ago on 6 Jan 2025
Adedotun Ademola Adegoke Resigned
1 Year Ago on 5 Dec 2024
Mr James Anthony France Appointed
1 Year Ago on 5 Dec 2024
Sdi Property Limited (PSC) Details Changed
1 Year 4 Months Ago on 11 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 9 Apr 2024
Subsidiary Accounts Submitted
1 Year 10 Months Ago on 17 Jan 2024
Confirmation Submitted
2 Years 7 Months Ago on 13 Apr 2023
Get Credit Report
Discover 1987 Riverside RP Stafford (Freeholdco) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption statement of guarantee by parent company for period ending 27/04/25
Submitted on 25 Nov 2025
Consolidated accounts of parent company for subsidiary company period ending 27/04/25
Submitted on 25 Nov 2025
Audit exemption subsidiary accounts made up to 27 April 2025
Submitted on 25 Nov 2025
Notice of agreement to exemption from audit of accounts for period ending 27/04/25
Submitted on 25 Nov 2025
Confirmation statement made on 15 April 2025 with updates
Submitted on 15 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 28/04/24
Submitted on 26 Feb 2025
Audit exemption subsidiary accounts made up to 28 April 2024
Submitted on 26 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 28/04/24
Submitted on 26 Feb 2025
Notice of agreement to exemption from audit of accounts for period ending 28/04/24
Submitted on 26 Feb 2025
Termination of appointment of Alastair Peter Orford Dick as a director on 6 January 2025
Submitted on 7 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year