ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Riverfront Developments Ltd

Riverfront Developments Ltd is an active company incorporated on 9 December 1999 with the registered office located in Londonderry, County Derry / Londonderry. Riverfront Developments Ltd was registered 25 years ago.
Status
Active
Active since incorporation
Company No
NI037536
Private limited company
Northern Ireland Company
Age
25 years
Incorporated 9 December 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 December 2024 (9 months ago)
Next confirmation dated 10 December 2025
Due by 24 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
College View 110 Strand Road
(Houstons F/W Ground Floor Unit)
Derry
BT48 7NR
Northern Ireland
Address changed on 19 Mar 2024 (1 year 5 months ago)
Previous address was Unit 5 Hyde Business Park 17 Pennyburn Industrial Estate Derry BT48 0LU
Telephone
02871284489
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Director • Secretary • PSC • Chartered Accountant • Irish • Lives in Northern Ireland • Born in Nov 1956
Director • Business Person • British • Lives in Northern Ireland • Born in Nov 1952
Director • Co. Director • Irish • Lives in Northern Ireland • Born in Sep 1956
Mr Paul Anthony Diamond
PSC • Irish • Lives in Northern Ireland • Born in Sep 1956
Mr Robert Phillip Gallagher
PSC • British • Lives in Northern Ireland • Born in Nov 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chartered Software Limited
Mr Terence Gerard Houston is a mutual person.
Active
Diamond Corrugated Cases Limited
Paul Anthony Diamond is a mutual person.
Active
Diamond Containers Limited
Paul Anthony Diamond is a mutual person.
Active
Diamond Packaging Systems Limited
Paul Anthony Diamond is a mutual person.
Active
Zavalt Properties Ltd
Mr Terence Gerard Houston is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
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
£586.22K
Increased by £6.71K (+1%)
Total Liabilities
-£383.33K
Increased by £1.3K (0%)
Net Assets
£202.89K
Increased by £5.41K (+3%)
Debt Ratio (%)
65%
Decreased by 0.53% (-1%)
Latest Activity
Paul Anthony Diamond Resigned
1 Month Ago on 28 Jul 2025
Mr Robert Phillip Gallagher Details Changed
6 Months Ago on 12 Mar 2025
Mr Robert Phillip Gallagher (PSC) Details Changed
6 Months Ago on 12 Mar 2025
Mr Robert Phillip Gallagher Appointed
6 Months Ago on 12 Mar 2025
Micro Accounts Submitted
8 Months Ago on 16 Dec 2024
Confirmation Submitted
9 Months Ago on 10 Dec 2024
Confirmation Submitted
9 Months Ago on 9 Dec 2024
Registered Address Changed
1 Year 5 Months Ago on 19 Mar 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 13 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 13 Dec 2023
Get Credit Report
Discover Riverfront Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Paul Anthony Diamond as a director on 28 July 2025
Submitted on 29 Jul 2025
Director's details changed for Mr Robert Phillip Gallagher on 12 March 2025
Submitted on 18 Mar 2025
Change of details for Mr Robert Phillip Gallagher as a person with significant control on 12 March 2025
Submitted on 14 Mar 2025
Appointment of Mr Robert Phillip Gallagher as a director on 12 March 2025
Submitted on 14 Mar 2025
Micro company accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Confirmation statement made on 10 December 2024 with no updates
Submitted on 10 Dec 2024
Confirmation statement made on 9 December 2024 with no updates
Submitted on 9 Dec 2024
Registered office address changed from Unit 5 Hyde Business Park 17 Pennyburn Industrial Estate Derry BT48 0LU to College View 110 Strand Road (Houstons F/W Ground Floor Unit) Derry BT48 7NR on 19 March 2024
Submitted on 19 Mar 2024
Confirmation statement made on 9 December 2023 with no updates
Submitted on 13 Dec 2023
Micro company accounts made up to 31 March 2023
Submitted on 13 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year