ASHFORD RIVERSIDE PARK LIMITED

Register to unlock more data on OkredoRegister

ASHFORD RIVERSIDE PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10242621

Incorporation date

21/06/2016

Size

Medium

Contacts

Registered address

Registered address

7200 The Quorum, Oxford Business Park North, OxfordCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2016)
dot icon23/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon05/11/2025
Registration of charge 102426210009, created on 2025-11-04
dot icon30/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon24/12/2024
Accounts for a medium company made up to 2024-03-31
dot icon25/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon22/05/2024
Satisfaction of charge 102426210007 in full
dot icon22/05/2024
Satisfaction of charge 102426210008 in full
dot icon22/12/2023
Full accounts made up to 2023-03-31
dot icon21/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon20/06/2023
Cessation of Gabriel Michel El-Kassir as a person with significant control on 2016-06-21
dot icon20/06/2023
Notification of Gre Capital Limited as a person with significant control on 2016-06-21
dot icon29/03/2023
Accounts for a small company made up to 2022-03-31
dot icon08/08/2022
Registered office address changed from 7200 7200 the Quorum Oxford Business Park North Oxford OX4 2JZ United Kingdom to 7200 the Quorum Oxford Business Park North Oxford on 2022-08-08
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon19/05/2022
Registered office address changed from 37F Warpsgrove Lane Chalgrove Oxford OX44 7RW United Kingdom to 7200 7200 the Quorum Oxford Business Park North Oxford OX4 2JZ on 2022-05-19
dot icon24/12/2021
Accounts for a small company made up to 2021-03-31
dot icon29/06/2021
Registration of charge 102426210008, created on 2021-06-24
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon31/03/2021
Accounts for a small company made up to 2020-03-31
dot icon08/10/2020
Resolutions
dot icon08/10/2020
Memorandum and Articles of Association
dot icon05/10/2020
Registration of charge 102426210007, created on 2020-09-23
dot icon01/10/2020
Satisfaction of charge 102426210003 in full
dot icon01/10/2020
Satisfaction of charge 102426210005 in full
dot icon01/10/2020
Satisfaction of charge 102426210006 in full
dot icon01/10/2020
Satisfaction of charge 102426210004 in full
dot icon01/10/2020
Satisfaction of charge 102426210002 in full
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon30/12/2019
Accounts for a small company made up to 2019-03-31
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon08/01/2019
Accounts for a small company made up to 2018-03-31
dot icon14/12/2018
Registration of charge 102426210006, created on 2018-12-13
dot icon23/08/2018
Registration of charge 102426210004, created on 2018-08-22
dot icon23/08/2018
Registration of charge 102426210005, created on 2018-08-22
dot icon23/08/2018
Registration of charge 102426210002, created on 2018-08-22
dot icon23/08/2018
Registration of charge 102426210003, created on 2018-08-22
dot icon21/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon18/12/2017
Previous accounting period shortened from 2017-06-30 to 2017-03-31
dot icon01/08/2017
Satisfaction of charge 102426210001 in full
dot icon29/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon28/06/2017
Notification of Gabriel Michel El-Kassir as a person with significant control on 2016-06-21
dot icon20/05/2017
Certificate of change of name
dot icon20/05/2017
Change of name notice
dot icon15/02/2017
Registration of charge 102426210001, created on 2017-02-10
dot icon27/07/2016
Register(s) moved to registered inspection location 7200, the Quorum Alec Issigonis Way Oxford Business Park North Oxford OX4 2JZ
dot icon27/07/2016
Register inspection address has been changed to 7200, the Quorum Alec Issigonis Way Oxford Business Park North Oxford OX4 2JZ
dot icon21/06/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-28.78 % *

* during past year

Cash in Bank

£31,239.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
368.09K
-
0.00
95.71K
-
2022
0
1.06M
-
0.00
43.87K
-
2023
0
1.13M
-
19.54M
31.24K
-
2023
0
1.13M
-
19.54M
31.24K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.13M £Ascended6.46 % *

Total Assets(GBP)

-

Turnover(GBP)

19.54M £Ascended- *

Cash in Bank(GBP)

31.24K £Descended-28.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
El-Kassir, Gabriel Michel
Director
21/06/2016 - Present
169

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

39
DAVID JENKINS LIMITEDThe Millennium Coast Bakery, South Avenue, Trostre Business Park Llanelli, Carmarthenshire SA14 9UU
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

00401414

Reg. date:

03/12/1945

Turnover:

-

No. of employees:

-
NORTHERN HYDRAULICS LTD63 Gortgonis Road, Coalisland, Co. Tyrone BT71 4QG
Active

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

NI039984

Reg. date:

15/01/2001

Turnover:

-

No. of employees:

-
MEDRANO UK LIMITEDC/O Haines Watts, Old Station, House, Station Approach,, Newport Street, Swindon SN1 3DU
Active

Category:

Repair of other equipment

Comp. code:

05761368

Reg. date:

29/03/2006

Turnover:

-

No. of employees:

-
LIFT MONITORING SYSTEMS LTDUnit 1 Galverston Grove, Oldfield Business Park, Stoke-On-Trent, Staffordshire ST4 3PE
Active

Category:

Repair of other equipment

Comp. code:

02771066

Reg. date:

04/12/1992

Turnover:

-

No. of employees:

-
ENSTROGA LTDAlexandra House, 43 Alexandra Street, Nottingham NG5 1AY
Active

Category:

Trade of electricity

Comp. code:

09812700

Reg. date:

07/10/2015

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHFORD RIVERSIDE PARK LIMITED

ASHFORD RIVERSIDE PARK LIMITED is an(a) Active company incorporated on 21/06/2016 with the registered office located at 7200 The Quorum, Oxford Business Park North, Oxford. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHFORD RIVERSIDE PARK LIMITED?

toggle

ASHFORD RIVERSIDE PARK LIMITED is currently Active. It was registered on 21/06/2016 .

Where is ASHFORD RIVERSIDE PARK LIMITED located?

toggle

ASHFORD RIVERSIDE PARK LIMITED is registered at 7200 The Quorum, Oxford Business Park North, Oxford.

What does ASHFORD RIVERSIDE PARK LIMITED do?

toggle

ASHFORD RIVERSIDE PARK LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for ASHFORD RIVERSIDE PARK LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a medium company made up to 2025-03-31.