ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Riverhills Homes Ltd

Riverhills Homes Ltd is an active company incorporated on 30 June 2022 with the registered office located in Canvey Island, Essex. Riverhills Homes Ltd was registered 3 years ago.
Status
Active
Active since 11 months ago
Company No
14206823
Private limited company
Age
3 years
Incorporated 30 June 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 October 2025 (18 days ago)
Next confirmation dated 13 October 2026
Due by 27 October 2026 (12 months remaining)
Last change occurred 18 days ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 5 months remaining)
Address
Unit 1 Amber Business Park Kings Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0DD
England
Address changed on 7 Oct 2025 (24 days ago)
Previous address was 4 Cherry Street Romford Essex RM7 7LL England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1987
Director • Developer • British • Lives in England • Born in Dec 1968
Director • Developer • British • Lives in England • Born in Feb 1969
Director • British • Lives in England • Born in Aug 1987
Finchbow Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Finchbow Limited
Westley Francis Fincham and Bradley Bowen are mutual people.
Active
Maldon 2 Limited
Westley Francis Fincham and Bradley Bowen are mutual people.
Active
Tillingham Limited
Westley Francis Fincham and Bradley Bowen are mutual people.
Active
Intelli Build Ltd
Neil John Cooper and Darren Kenneth Daniel are mutual people.
Active
Signature Group TM Ltd
Neil John Cooper is a mutual person.
Active
Caris Properties Limited
Neil John Cooper is a mutual person.
Active
Bowen Developments Limited
Bradley Bowen is a mutual person.
Active
Signature Group Essex Ltd
Neil John Cooper is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£66
Increased by £64 (+3200%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£1.03M
Increased by £1.03M (+51613550%)
Total Liabilities
-£1.04M
Increased by £1.04M (%)
Net Assets
-£6.5K
Decreased by £6.51K (-325250%)
Debt Ratio (%)
101%
Increased by 100.63% (%)
Latest Activity
Confirmation Submitted
18 Days Ago on 13 Oct 2025
Registered Address Changed
24 Days Ago on 7 Oct 2025
Neil John Cooper Resigned
1 Month Ago on 26 Sep 2025
Darren Kenneth Daniel Resigned
1 Month Ago on 26 Sep 2025
Mr Bradley Bowen Appointed
1 Month Ago on 26 Sep 2025
Mr Westley Francis Fincham Appointed
1 Month Ago on 26 Sep 2025
Signature Group Tm Ltd (PSC) Resigned
1 Month Ago on 26 Sep 2025
Essex County New Homes Ltd (PSC) Resigned
1 Month Ago on 26 Sep 2025
Finchbow Limited (PSC) Appointed
1 Month Ago on 26 Sep 2025
Full Accounts Submitted
2 Months Ago on 1 Sep 2025
Get Credit Report
Discover Riverhills Homes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Westley Francis Fincham as a director on 26 September 2025
Submitted on 13 Oct 2025
Appointment of Mr Bradley Bowen as a director on 26 September 2025
Submitted on 13 Oct 2025
Termination of appointment of Neil John Cooper as a director on 26 September 2025
Submitted on 13 Oct 2025
Confirmation statement made on 13 October 2025 with updates
Submitted on 13 Oct 2025
Termination of appointment of Darren Kenneth Daniel as a director on 26 September 2025
Submitted on 13 Oct 2025
Notification of Finchbow Limited as a person with significant control on 26 September 2025
Submitted on 7 Oct 2025
Cessation of Essex County New Homes Ltd as a person with significant control on 26 September 2025
Submitted on 7 Oct 2025
Registered office address changed from 4 Cherry Street Romford Essex RM7 7LL England to Unit 1 Amber Business Park Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0DD on 7 October 2025
Submitted on 7 Oct 2025
Cessation of Signature Group Tm Ltd as a person with significant control on 26 September 2025
Submitted on 7 Oct 2025
Total exemption full accounts made up to 30 June 2025
Submitted on 1 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year