ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Riverport Residential Cleaning Limited

Riverport Residential Cleaning Limited is a liquidation company incorporated on 16 February 2016 with the registered office located in New Romney, Kent. Riverport Residential Cleaning Limited was registered 9 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 4 months ago
Company No
10007864
Private limited company
Age
9 years
Incorporated 16 February 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 685 days
Dated 13 December 2022 (2 years 11 months ago)
Next confirmation dated 13 December 2023
Was due on 27 December 2023 (1 year 10 months ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 712 days
For period 1 Mar28 Feb 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2023
Was due on 30 November 2023 (1 year 11 months ago)
Address
Office 3 Romney Marsh Business Hub
Mountfield Road
New Romney
Kent
TN28 8LH
Address changed on 15 Jan 2024 (1 year 10 months ago)
Previous address was Gateway House Highpoint Business Village Henwood Ashford TN24 8DH
Telephone
01480383108
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1952
Mr Stephen Joseph Eggleston
PSC • British • Lives in England • Born in Oct 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
NRF Management Ltd
Sumit (Company Secretary) Limited is a mutual person.
Active
Cambridge Investment Consultants Limited
Sumit (Company Secretary) Limited is a mutual person.
Active
Riverport Specialist Cleaning Limited
Sumit (Company Secretary) Limited and Stephen Joseph Eggleston are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
28 Feb 2022
For period 28 Feb28 Feb 2022
Traded for 12 months
Cash in Bank
£6.02K
Decreased by £29.2K (-83%)
Turnover
Unreported
Same as previous period
Employees
12
Same as previous period
Total Assets
£26.52K
Decreased by £28.79K (-52%)
Total Liabilities
-£63.49K
Increased by £6.6K (+12%)
Net Assets
-£36.98K
Decreased by £35.38K (+2217%)
Debt Ratio (%)
239%
Increased by 136.58% (+133%)
Latest Activity
Registered Address Changed
1 Year 10 Months Ago on 15 Jan 2024
Registered Address Changed
2 Years 4 Months Ago on 15 Jul 2023
Voluntary Liquidator Appointed
2 Years 4 Months Ago on 13 Jul 2023
Mr Stephen Joseph Eggleston Details Changed
2 Years 8 Months Ago on 1 Mar 2023
Mr Stephen Joseph Eggleston (PSC) Details Changed
2 Years 8 Months Ago on 1 Mar 2023
Confirmation Submitted
2 Years 11 Months Ago on 14 Dec 2022
Full Accounts Submitted
3 Years Ago on 2 Nov 2022
Full Accounts Submitted
3 Years Ago on 28 Feb 2022
Confirmation Submitted
3 Years Ago on 14 Dec 2021
Mr Stephen Joseph Eggleston (PSC) Details Changed
4 Years Ago on 7 Jan 2021
Get Credit Report
Discover Riverport Residential Cleaning Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 29 June 2025
Submitted on 4 Aug 2025
Liquidators' statement of receipts and payments to 29 June 2024
Submitted on 15 Aug 2024
Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford TN24 8DH to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 15 January 2024
Submitted on 15 Jan 2024
Registered office address changed from The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH United Kingdom to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 15 July 2023
Submitted on 15 Jul 2023
Appointment of a voluntary liquidator
Submitted on 13 Jul 2023
Statement of affairs
Submitted on 13 Jul 2023
Resolutions
Submitted on 13 Jul 2023
Change of details for Mr Stephen Joseph Eggleston as a person with significant control on 1 March 2023
Submitted on 1 Mar 2023
Director's details changed for Mr Stephen Joseph Eggleston on 1 March 2023
Submitted on 1 Mar 2023
Confirmation statement made on 13 December 2022 with no updates
Submitted on 14 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year