ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Riverside Northampton Holdings Limited

Riverside Northampton Holdings Limited is a dormant company incorporated on 21 November 2019 with the registered office located in Sutton Coldfield, West Midlands. Riverside Northampton Holdings Limited was registered 5 years ago.
Status
Dormant
Dormant since incorporation
Active proposal to strike off
Company No
12326260
Private limited company
Age
5 years
Incorporated 21 November 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 646 days
Dated 17 November 2022 (2 years 9 months ago)
Next confirmation dated 17 November 2023
Was due on 1 December 2023 (1 year 9 months ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 950 days
For period 21 Nov31 Jan 2021 (1 year 2 months)
Accounts type is Dormant
Next accounts for period 31 January 2022
Was due on 31 January 2023 (2 years 7 months ago)
Contact
Address
6 Trinity Place
Midland Drive
Sutton Coldfield
B72 1TX
United Kingdom
Address changed on 27 Oct 2023 (1 year 10 months ago)
Previous address was 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Leamingtonspa Developments Ltd
Peter James Steer and SL Properties Francis RD Limited are mutual people.
Active
Borough Developments JB Ltd
Peter James Steer and SL Properties Francis RD Limited are mutual people.
Active
Greyfriars Stafford Developments Ltd
Peter James Steer and SL Properties Francis RD Limited are mutual people.
Active
Uv SC Kidderminster Limited
Peter James Steer and SL Properties Francis RD Limited are mutual people.
Active
SL Properties Francis RD Ltd
Peter James Steer is a mutual person.
Active
Highbridge Propertys Ltd
Peter James Steer is a mutual person.
Active
Court Lane Developments Limited
Peter James Steer is a mutual person.
Active
Court Lane Developments 102 Ltd
Peter James Steer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2021)
Period Ended
31 Jan 2021
For period 31 Jan31 Jan 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntary Gazette Notice
1 Year 1 Month Ago on 16 Jul 2024
Voluntary Strike-Off Suspended
1 Year 1 Month Ago on 11 Jul 2024
Application To Strike Off
1 Year 2 Months Ago on 8 Jul 2024
Registered Address Changed
1 Year 10 Months Ago on 27 Oct 2023
Compulsory Strike-Off Suspended
2 Years 4 Months Ago on 12 Apr 2023
Mr Peter James Steer Appointed
2 Years 8 Months Ago on 3 Jan 2023
Urban Village Cap1 Ltd (PSC) Resigned
2 Years 8 Months Ago on 3 Jan 2023
Sl Properties Francis Road Limited (PSC) Appointed
2 Years 8 Months Ago on 3 Jan 2023
Nicholas James Sellman Resigned
2 Years 8 Months Ago on 3 Jan 2023
Sl Properties Francis Road Limited Appointed
2 Years 8 Months Ago on 3 Jan 2023
Get Credit Report
Discover Riverside Northampton Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 16 Jul 2024
Voluntary strike-off action has been suspended
Submitted on 11 Jul 2024
Application to strike the company off the register
Submitted on 8 Jul 2024
Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 27 October 2023
Submitted on 27 Oct 2023
Appointment of Sl Properties Francis Road Limited as a director on 3 January 2023
Submitted on 12 Jun 2023
Termination of appointment of Nicholas James Sellman as a director on 3 January 2023
Submitted on 12 Jun 2023
Notification of Sl Properties Francis Road Limited as a person with significant control on 3 January 2023
Submitted on 12 Jun 2023
Cessation of Urban Village Cap1 Ltd as a person with significant control on 3 January 2023
Submitted on 12 Jun 2023
Appointment of Mr Peter James Steer as a director on 3 January 2023
Submitted on 12 Jun 2023
Compulsory strike-off action has been suspended
Submitted on 12 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year