ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Riverland No. 2 Limited

Riverland No. 2 Limited is an active company incorporated on 19 March 2015 with the registered office located in London, Greater London. Riverland No. 2 Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09499760
Private limited company
Age
10 years
Incorporated 19 March 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 March 2025 (7 months ago)
Next confirmation dated 19 March 2026
Due by 2 April 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
105 Wigmore Street
7th Floor
London
W1U 1QY
England
Address changed on 27 Nov 2023 (1 year 11 months ago)
Previous address was 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1965
Director • British • Lives in England • Born in May 1965
Riverland Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Berkley Estates London Limited
Mark Simon Kingston and Steven Mark Pope are mutual people.
Active
Platignum Properties Limited
Mark Simon Kingston and Steven Mark Pope are mutual people.
Active
Platignum Holdings Limited
Mark Simon Kingston and Steven Mark Pope are mutual people.
Active
Goldmile Holdings Limited
Mark Simon Kingston and Steven Mark Pope are mutual people.
Active
Gold Markets (Norfolk) Limited
Mark Simon Kingston and Steven Mark Pope are mutual people.
Active
Goldmile City Limited
Mark Simon Kingston and Steven Mark Pope are mutual people.
Active
Goldmile Enterprises Limited
Mark Simon Kingston and Steven Mark Pope are mutual people.
Active
GP Property Investments Limited
Mark Simon Kingston and Steven Mark Pope are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£326.96K
Decreased by £91.85K (-22%)
Employees
Unreported
Same as previous period
Total Assets
£6.29M
Increased by £260.38K (+4%)
Total Liabilities
-£5.19M
Decreased by £366.5K (-7%)
Net Assets
£1.1M
Increased by £626.87K (+133%)
Debt Ratio (%)
83%
Decreased by 9.64% (-10%)
Latest Activity
Confirmation Submitted
6 Months Ago on 23 Apr 2025
Full Accounts Submitted
11 Months Ago on 2 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 22 Apr 2024
Small Accounts Submitted
1 Year 10 Months Ago on 27 Dec 2023
Inspection Address Changed
1 Year 11 Months Ago on 27 Nov 2023
Registers Moved To Registered Address
1 Year 11 Months Ago on 24 Nov 2023
Registered Address Changed
2 Years 4 Months Ago on 21 Jun 2023
Mr Steven Mark Pope Details Changed
2 Years 8 Months Ago on 13 Mar 2023
Mr Mark Simon Kingston Details Changed
2 Years 8 Months Ago on 13 Mar 2023
Natalia Franchini Gliorsi Details Changed
2 Years 8 Months Ago on 13 Mar 2023
Get Credit Report
Discover Riverland No. 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 March 2025 with no updates
Submitted on 23 Apr 2025
Full accounts made up to 31 May 2024
Submitted on 2 Dec 2024
Secretary's details changed for Natalia Franchini Gliorsi on 13 March 2023
Submitted on 22 Apr 2024
Confirmation statement made on 19 March 2024 with no updates
Submitted on 22 Apr 2024
Director's details changed for Mr Mark Simon Kingston on 13 March 2023
Submitted on 22 Apr 2024
Director's details changed for Mr Steven Mark Pope on 13 March 2023
Submitted on 22 Apr 2024
Accounts for a small company made up to 31 May 2023
Submitted on 27 Dec 2023
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to 105 Wigmore Street 7th London W1U 1QY
Submitted on 27 Nov 2023
Register(s) moved to registered office address 105 Wigmore Street 7th Floor London W1U 1QY
Submitted on 24 Nov 2023
Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to 105 Wigmore Street 7th Floor London W1U 1QY on 21 June 2023
Submitted on 21 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year