RIVENDALE LODGE RETREAT LIMITED

Register to unlock more data on OkredoRegister

RIVENDALE LODGE RETREAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03301843

Incorporation date

14/01/1997

Size

Small

Contacts

Registered address

Registered address

Empire House, 175 Piccadilly, London W1J 9ENCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1997)
dot icon28/12/2025
Confirmation statement made on 2025-12-21 with no updates
dot icon08/12/2025
Termination of appointment of Andrew Campbell as a director on 2025-12-01
dot icon28/11/2025
Certificate of change of name
dot icon05/09/2025
Resolutions
dot icon02/09/2025
Satisfaction of charge 033018430006 in full
dot icon15/08/2025
Satisfaction of charge 033018430007 in full
dot icon15/08/2025
Satisfaction of charge 033018430008 in full
dot icon04/08/2025
Registration of charge 033018430009, created on 2025-07-29
dot icon07/07/2025
Accounts for a small company made up to 2024-09-30
dot icon23/12/2024
Confirmation statement made on 2024-12-21 with updates
dot icon05/07/2024
Accounts for a small company made up to 2023-09-30
dot icon23/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon23/06/2023
Accounts for a small company made up to 2022-09-30
dot icon22/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon14/12/2022
Registration of charge 033018430008, created on 2022-12-06
dot icon23/06/2022
Accounts for a small company made up to 2021-09-30
dot icon14/01/2022
Confirmation statement made on 2021-12-21 with updates
dot icon30/09/2021
Statement of capital following an allotment of shares on 2021-09-30
dot icon28/04/2021
Accounts for a small company made up to 2020-09-30
dot icon03/03/2021
Appointment of Mr Andrew Campbell as a director on 2021-03-01
dot icon07/01/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon18/05/2020
Accounts for a small company made up to 2019-09-30
dot icon26/02/2020
Registration of charge 033018430007, created on 2020-02-26
dot icon23/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon12/09/2019
Registration of charge 033018430006, created on 2019-09-11
dot icon24/01/2019
Confirmation statement made on 2018-12-21 with updates
dot icon16/01/2019
Accounts for a small company made up to 2018-09-30
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon25/06/2018
Current accounting period shortened from 2019-01-31 to 2018-09-30
dot icon01/06/2018
Director's details changed for Mr Anthony David Geoffrey Esse on 2018-01-04
dot icon21/05/2018
Notification of a person with significant control statement
dot icon21/02/2018
Resolutions
dot icon02/02/2018
Registered office address changed from Rivendale Caravan Park Buxton Road Alsop-En-Le-Dale Ashbourne Derbyshire DE6 1QU to Empire House 175 Piccadilly London W1J 9EN on 2018-02-02
dot icon01/02/2018
Appointment of Mr Christopher James Affleck Penney as a director on 2018-01-31
dot icon01/02/2018
Cessation of Royston Gregory Potter as a person with significant control on 2018-01-04
dot icon22/01/2018
Resolutions
dot icon10/01/2018
Resolutions
dot icon05/01/2018
Termination of appointment of Tania Joy Potter as a director on 2018-01-04
dot icon05/01/2018
Termination of appointment of Royston Gregory Potter as a director on 2018-01-04
dot icon05/01/2018
Termination of appointment of Royston Francis Potter as a director on 2018-01-04
dot icon05/01/2018
Termination of appointment of Dorothy Potter as a director on 2018-01-04
dot icon05/01/2018
Termination of appointment of Julian Akhtar Karim Momen as a director on 2018-01-04
dot icon05/01/2018
Termination of appointment of Frances Stephanie Momen as a director on 2018-01-04
dot icon05/01/2018
Termination of appointment of Royston Francis Potter as a secretary on 2018-01-04
dot icon05/01/2018
Appointment of Mr Anthony David Geoffrey Esse as a director on 2018-01-04
dot icon02/01/2018
Satisfaction of charge 5 in full
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with updates
dot icon15/11/2017
Satisfaction of charge 2 in full
dot icon15/11/2017
Satisfaction of charge 3 in full
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon21/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon22/02/2017
Confirmation statement made on 2016-11-23 with updates
dot icon11/02/2017
Change of share class name or designation
dot icon02/08/2016
Director's details changed for Mrs Dorothy Potter on 2016-08-01
dot icon02/08/2016
Director's details changed for Mr Royston Francis Potter on 2016-08-01
dot icon16/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/02/2014
Resolutions
dot icon15/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon06/11/2013
Change of share class name or designation
dot icon04/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon13/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon09/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon09/02/2010
Registered office address changed from Rivenale Caravan Park Buxton Road Alsop-En-Le-Dale Ashbourne Derbyshire DE56 1QU on 2010-02-09
dot icon14/01/2010
Director's details changed for Julian Akhtar Karim Momen on 2010-01-12
dot icon13/01/2010
Director's details changed for Tania Joy Potter on 2010-01-12
dot icon13/01/2010
Director's details changed for Mr Royston Gregory Potter on 2010-01-12
dot icon13/01/2010
Director's details changed for Mr Royston Francis Potter on 2010-01-12
dot icon13/01/2010
Director's details changed for Mrs Dorothy Potter on 2010-01-12
dot icon13/01/2010
Director's details changed for Julian Akhtar Karim Momen on 2010-01-12
dot icon13/01/2010
Registered office address changed from 25 St. Alkmunds Close Duffield Belper Derbyshire DE56 4ED United Kingdom on 2010-01-13
dot icon13/01/2010
Director's details changed for Frances Stephanie Momen on 2010-01-12
dot icon13/01/2010
Secretary's details changed for Mr Royston Francis Potter on 2010-01-12
dot icon19/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon15/04/2009
Return made up to 12/01/09; full list of members
dot icon15/04/2009
Registered office changed on 15/04/2009 from mill dam farm mill dam lane bradley ashbourne derbyshire DE6 1PK
dot icon15/04/2009
Location of debenture register
dot icon15/04/2009
Location of register of members
dot icon14/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon10/04/2008
Return made up to 12/01/08; full list of members
dot icon11/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon02/02/2007
Return made up to 12/01/07; full list of members
dot icon14/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon03/02/2006
Return made up to 12/01/06; full list of members
dot icon23/09/2005
Declaration of satisfaction of mortgage/charge
dot icon01/09/2005
Particulars of mortgage/charge
dot icon10/08/2005
Total exemption small company accounts made up to 2005-01-31
dot icon07/02/2005
Return made up to 12/01/05; full list of members
dot icon02/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon28/01/2004
Return made up to 12/01/04; full list of members
dot icon12/08/2003
Total exemption small company accounts made up to 2003-01-31
dot icon03/04/2003
Registered office changed on 03/04/03 from: 69 south avenue darley abbey derby derbyshire DE22 1FB
dot icon23/01/2003
Return made up to 12/01/03; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon06/03/2002
Return made up to 12/01/02; full list of members
dot icon17/07/2001
Total exemption small company accounts made up to 2001-01-31
dot icon17/01/2001
Return made up to 12/01/01; full list of members
dot icon07/09/2000
Accounts for a small company made up to 2000-01-31
dot icon26/08/2000
Particulars of mortgage/charge
dot icon21/02/2000
Particulars of mortgage/charge
dot icon15/02/2000
Declaration of satisfaction of mortgage/charge
dot icon20/01/2000
Return made up to 12/01/00; full list of members
dot icon17/01/2000
Particulars of mortgage/charge
dot icon25/08/1999
Accounts for a small company made up to 1999-01-31
dot icon19/03/1999
New director appointed
dot icon24/01/1999
Return made up to 12/01/99; full list of members
dot icon24/09/1998
Accounts for a small company made up to 1998-01-31
dot icon27/01/1998
Return made up to 21/01/98; full list of members
dot icon02/05/1997
Ad 09/04/97--------- £ si 250000@1=250000 £ ic 1/250001
dot icon30/04/1997
Particulars of mortgage/charge
dot icon10/03/1997
New director appointed
dot icon10/03/1997
New director appointed
dot icon10/03/1997
New director appointed
dot icon19/01/1997
Director resigned
dot icon19/01/1997
Secretary resigned
dot icon19/01/1997
New director appointed
dot icon19/01/1997
Registered office changed on 19/01/97 from: 168 corporation street gazette buildings W. midlands B4 6TU
dot icon19/01/1997
New secretary appointed;new director appointed
dot icon14/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Esse, Anthony Geoffrey David
Director
04/01/2018 - Present
71
Potter, Royston Gregory
Director
16/01/1997 - 04/01/2018
6
Penney, Christopher James Affleck
Director
31/01/2018 - Present
85
Momen, Julian Akhtar Karim
Director
11/02/1997 - 04/01/2018
55
Potter, Royston Francis
Director
16/01/1997 - 04/01/2018
2

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 RIVENDALE LODGE RETREAT LIMITED

RIVENDALE LODGE RETREAT LIMITED is an(a) Active company incorporated on 14/01/1997 with the registered office located at Empire House, 175 Piccadilly, London W1J 9EN. There are currently 2 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 RIVENDALE LODGE RETREAT LIMITED?

toggle

RIVENDALE LODGE RETREAT LIMITED is currently Active. It was registered on 14/01/1997 .

Where is RIVENDALE LODGE RETREAT LIMITED located?

toggle

RIVENDALE LODGE RETREAT LIMITED is registered at Empire House, 175 Piccadilly, London W1J 9EN.

What does RIVENDALE LODGE RETREAT LIMITED do?

toggle

RIVENDALE LODGE RETREAT LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

What is the latest filing for RIVENDALE LODGE RETREAT LIMITED?

toggle

The latest filing was on 28/12/2025: Confirmation statement made on 2025-12-21 with no updates.