Company NameRivergate Developments Ltd
DirectorsElizabeth Mary Cousins and Jonathan Charles Cousins
Company StatusActive
Company Number05903070
CategoryPrivate Limited Company
Incorporation Date11 August 2006(17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Elizabeth Mary Cousins
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2006(1 day after company formation)
Appointment Duration17 years, 7 months
RoleNursery Manager
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameMr Jonathan Charles Cousins
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2006(1 day after company formation)
Appointment Duration17 years, 7 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Secretary NameElizabeth Mary Cousins
NationalityBritish
StatusCurrent
Appointed12 August 2006(1 day after company formation)
Appointment Duration17 years, 7 months
RoleNursery Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressC/O Carrhill Road
Mossley
Ashton-Under-Lyne
OL5 0SE
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£32,169
Cash£7,577
Current Liabilities£26,271

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return11 August 2023 (7 months, 3 weeks ago)
Next Return Due25 August 2024 (4 months, 4 weeks from now)

Charges

21 April 2015Delivered on: 28 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: T/No's GM214901. GM65862; GM42211; GM219564 and GM11882 being all that f/h land and premises k/a land and buildings on the north side of carrhill road, mossley, land and buildings on the north west side of carrhill road, mossley; 40 carrhill road and land and buildings on the north west side of carrhill road, mossley and land and buildings on the north side of carrhill road, mossley.
Outstanding
2 September 2014Delivered on: 4 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

23 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
16 December 2020Compulsory strike-off action has been discontinued (1 page)
15 December 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
12 September 2019Change of details for Mrs Elizabeth Mary Cousins as a person with significant control on 18 March 2019 (2 pages)
12 September 2019Change of details for Mr Jonathan Charles Cousins as a person with significant control on 18 March 2019 (2 pages)
12 September 2019Director's details changed for Elizabeth Mary Cousins on 18 March 2019 (2 pages)
12 September 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
12 September 2019Director's details changed for Jonathan Charles Cousins on 18 March 2019 (2 pages)
27 February 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 September 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
31 July 2017Registered office address changed from Rivergate House Carrhill Road Mossley Ashton-Under-Lyne Lancashire OL5 0SE to C/O Carrhill Road Mossley Ashton-Under-Lyne OL5 0SE on 31 July 2017 (1 page)
31 July 2017Change of details for Mrs Elizabeth Mary Cousins as a person with significant control on 20 July 2017 (2 pages)
31 July 2017Director's details changed for Elizabeth Mary Cousins on 20 July 2017 (2 pages)
31 July 2017Change of details for Mr Jonathan Charles Cousins as a person with significant control on 20 July 2017 (2 pages)
31 July 2017Director's details changed for Elizabeth Mary Cousins on 20 July 2017 (2 pages)
31 July 2017Change of details for Mr Jonathan Charles Cousins as a person with significant control on 20 July 2017 (2 pages)
31 July 2017Registered office address changed from Rivergate House Carrhill Road Mossley Ashton-Under-Lyne Lancashire OL5 0SE to C/O Carrhill Road Mossley Ashton-Under-Lyne OL5 0SE on 31 July 2017 (1 page)
31 July 2017Director's details changed for Jonathan Charles Cousins on 20 July 2017 (2 pages)
31 July 2017Change of details for Mrs Elizabeth Mary Cousins as a person with significant control on 20 July 2017 (2 pages)
31 July 2017Director's details changed for Jonathan Charles Cousins on 20 July 2017 (2 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
6 November 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
6 November 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Registered office address changed from Rivergate House 1 Heron Lane Mossley OL5 9HF to Rivergate House Carrhill Road Mossley Ashton-Under-Lyne Lancashire OL5 0SE on 30 September 2015 (1 page)
30 September 2015Registered office address changed from Rivergate House 1 Heron Lane Mossley OL5 9HF to Rivergate House Carrhill Road Mossley Ashton-Under-Lyne Lancashire OL5 0SE on 30 September 2015 (1 page)
28 April 2015Registration of charge 059030700002, created on 21 April 2015 (9 pages)
28 April 2015Registration of charge 059030700002, created on 21 April 2015 (9 pages)
6 November 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 September 2014Registration of charge 059030700001, created on 2 September 2014 (8 pages)
4 September 2014Registration of charge 059030700001, created on 2 September 2014 (8 pages)
4 September 2014Registration of charge 059030700001, created on 2 September 2014 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
5 December 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
25 August 2011Register inspection address has been changed (1 page)
25 August 2011Register inspection address has been changed (1 page)
25 August 2011Register(s) moved to registered inspection location (1 page)
25 August 2011Register(s) moved to registered inspection location (1 page)
19 October 2010Secretary's details changed for Elizabeth Mary Cousins on 11 August 2010 (2 pages)
19 October 2010Secretary's details changed for Elizabeth Mary Cousins on 11 August 2010 (2 pages)
19 October 2010Director's details changed for Jonathan Charles Cousins on 11 August 2010 (2 pages)
19 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Jonathan Charles Cousins on 11 August 2010 (2 pages)
19 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Elizabeth Mary Cousins on 11 August 2010 (2 pages)
19 October 2010Director's details changed for Elizabeth Mary Cousins on 11 August 2010 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 January 2009Return made up to 11/08/08; full list of members (4 pages)
6 January 2009Return made up to 11/08/08; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 September 2007Return made up to 11/08/07; full list of members (3 pages)
12 September 2007Return made up to 11/08/07; full list of members (3 pages)
21 November 2006Secretary's particulars changed;director's particulars changed (1 page)
21 November 2006Secretary's particulars changed;director's particulars changed (1 page)
8 September 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
8 September 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
5 September 2006Ad 12/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 September 2006Ad 12/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 September 2006New secretary appointed;new director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New secretary appointed;new director appointed (2 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Incorporation (13 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006Incorporation (13 pages)