CANTERBURY RIVERSIDE PROPCO LIMITED

Register to unlock more data on OkredoRegister

CANTERBURY RIVERSIDE PROPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12187627

Incorporation date

03/09/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ogier Global (Uk) Limited 4th Floor, 3 St Helen's Place, London EC3A 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2019)
dot icon01/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon07/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon15/08/2024
Registered office address changed from 100 Bishopsgate 19th Floor Ogier Office 1936 Bishopsgate London EC2N 4AG England to C/O Ogier Global (Uk) Limited 4th Floor 3 st Helen's Place London EC3A 6AB on 2024-08-15
dot icon15/08/2024
Change of details for Hsu Jv Holdco Limited as a person with significant control on 2024-08-01
dot icon15/08/2024
Termination of appointment of Ogier Global Company Secretary (Jersey) Limited as a secretary on 2024-08-01
dot icon15/08/2024
Appointment of Ogier Global (Uk) Limited as a secretary on 2024-08-01
dot icon24/06/2024
Total exemption full accounts made up to 2022-12-31
dot icon28/11/2023
Termination of appointment of Christopher Stuart Day as a director on 2023-11-23
dot icon28/11/2023
Appointment of Mr Stuart Watson as a director on 2023-11-23
dot icon01/11/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon13/04/2023
Registered office address changed from 19th Floor 100 Bishopsgate London EC2N 4AG England to 100 Bishopsgate 19th Floor Ogier Office 1936 Bishopsgate London EC2N 4AG on 2023-04-13
dot icon29/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon23/12/2022
Appointment of Mr Neil Andrew Mcginty as a director on 2022-12-14
dot icon22/12/2022
Cessation of Christopher Nelson Merrill as a person with significant control on 2022-12-14
dot icon22/12/2022
Termination of appointment of Axel Francois Cornelis Boutrolle as a director on 2022-12-14
dot icon22/12/2022
Registered office address changed from Becket House 1 Lambeth Palace Road London SE1 7EU United Kingdom to 19th Floor 100 Bishopsgate London EC2N 4AG on 2022-12-22
dot icon22/12/2022
Termination of appointment of Oliver David Andres Campbell as a director on 2022-12-14
dot icon22/12/2022
Appointment of Mr Eik Sheng Kwek as a director on 2022-12-14
dot icon22/12/2022
Appointment of Mr Christopher Stuart Day as a director on 2022-12-14
dot icon22/12/2022
Appointment of Ogier Global Company Secretary (Jersey) Limited as a secretary on 2022-12-14
dot icon22/12/2022
Appointment of Mr David Benjamin Ridgwell as a director on 2022-12-14
dot icon22/12/2022
Appointment of Mr Guo Yeou Yong as a director on 2022-12-14
dot icon15/12/2022
Satisfaction of charge 121876270001 in full
dot icon06/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon08/06/2022
Statement of capital following an allotment of shares on 2022-04-14
dot icon08/06/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon08/06/2022
Statement of capital following an allotment of shares on 2021-10-15
dot icon01/04/2022
Termination of appointment of Martin John Smith as a director on 2022-03-31
dot icon01/10/2021
Notification of Christopher Nelson Merrill as a person with significant control on 2019-09-03
dot icon03/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon14/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/05/2021
Statement of capital following an allotment of shares on 2020-12-02
dot icon02/10/2020
Termination of appointment of Elodie Nadine, Olivia Ordines as a director on 2020-10-01
dot icon24/09/2020
Appointment of Mr Oliver Campbell as a director on 2020-09-22
dot icon10/09/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon14/04/2020
Appointment of Mr Martin John Smith as a director on 2020-04-14
dot icon20/12/2019
Registration of charge 121876270001, created on 2019-12-19
dot icon03/09/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ridgwell, David Benjamin
Director
14/12/2022 - Present
31
OGIER GLOBAL (UK) LIMITED
Corporate Secretary
01/08/2024 - Present
64
Campbell, Oliver David Andres
Director
22/09/2020 - 14/12/2022
26
Boutrolle, Axel Francois Cornelis
Director
03/09/2019 - 14/12/2022
20
Watson, Stuart
Director
23/11/2023 - Present
49

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANTERBURY RIVERSIDE PROPCO LIMITED

CANTERBURY RIVERSIDE PROPCO LIMITED is an(a) Active company incorporated on 03/09/2019 with the registered office located at C/O Ogier Global (Uk) Limited 4th Floor, 3 St Helen's Place, London EC3A 6AB. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANTERBURY RIVERSIDE PROPCO LIMITED?

toggle

CANTERBURY RIVERSIDE PROPCO LIMITED is currently Active. It was registered on 03/09/2019 .

Where is CANTERBURY RIVERSIDE PROPCO LIMITED located?

toggle

CANTERBURY RIVERSIDE PROPCO LIMITED is registered at C/O Ogier Global (Uk) Limited 4th Floor, 3 St Helen's Place, London EC3A 6AB.

What does CANTERBURY RIVERSIDE PROPCO LIMITED do?

toggle

CANTERBURY RIVERSIDE PROPCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CANTERBURY RIVERSIDE PROPCO LIMITED?

toggle

The latest filing was on 01/10/2025: Total exemption full accounts made up to 2024-12-31.