Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIVER DEVELOPMENTS LIMITED
Company Information for

RIVER DEVELOPMENTS LIMITED

37 CHAMBERLAIN STREET, WELLS, SOMERSET, BA5 2PQ,
Company Registration Number
03058482
Private Limited Company
Active

Company Overview

About River Developments Ltd
RIVER DEVELOPMENTS LIMITED was founded on 1995-05-19 and has its registered office in Wells. The organisation's status is listed as "Active". River Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RIVER DEVELOPMENTS LIMITED
 
Legal Registered Office
37 CHAMBERLAIN STREET
WELLS
SOMERSET
BA5 2PQ
Other companies in BA5
 
Filing Information
Company Number 03058482
Company ID Number 03058482
Date formed 1995-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB660417843  
Last Datalog update: 2024-06-06 14:45:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVER DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GLOBAL TRADE SOLUTIONS LTD   PRIDDY ACCOUNTANCY LTD   PROBUSINESS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RIVER DEVELOPMENTS LIMITED
The following companies were found which have the same name as RIVER DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIVER DEVELOPMENTS UK LIMITED 113 HILLINGDON HILL HILLINGDON VILLAGE HILLINGDON MIDDLESEX UB10 0JQ Dissolved Company formed on the 2007-10-09
RIVER DEVELOPMENTS LIMITED 63, VLLEY VIEW, BRACKENSTOWN, SWORDS, CO. DUBLIN. Dissolved Company formed on the 1991-07-10

Company Officers of RIVER DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JAMES BOWE
Company Secretary 1995-08-15
IAN DOUGLAS FORBES
Director 1995-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA JANE SMITH
Director 1995-05-19 2007-06-28
MARTIN HOWARD SMITH
Director 1995-05-22 2007-06-28
LAURA JANE SMITH
Company Secretary 1995-05-19 1995-08-15
SECRETAIRE LIMITED
Nominated Secretary 1995-05-19 1995-05-19
KEVIN THOMAS BROWN
Nominated Director 1995-05-19 1995-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JAMES BOWE MALCOLMSON ASSOCIATES LTD Company Secretary 2007-10-16 CURRENT 2007-10-16 Liquidation
MARTIN JAMES BOWE STREET KITCHENS (SOMERSET) LTD Company Secretary 2007-10-08 CURRENT 2007-10-08 Dissolved 2014-02-11
MARTIN JAMES BOWE SOMERSET FARMERS MARKETS DIRECT LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Dissolved 2013-10-22
MARTIN JAMES BOWE THE WILLOWS TEA ROOMS LTD Company Secretary 2006-10-31 CURRENT 2006-10-31 Dissolved 2014-12-23
MARTIN JAMES BOWE AUL UNDERWRITING AGENCY LTD Company Secretary 2006-07-20 CURRENT 2006-07-20 Active
MARTIN JAMES BOWE MYRTLE COURT MANAGEMENT LIMITED Company Secretary 2006-05-15 CURRENT 2006-05-15 Active
MARTIN JAMES BOWE LOMBARD CONSULTING LTD Company Secretary 2006-05-02 CURRENT 2006-05-02 Active
MARTIN JAMES BOWE UK DEER SERVICES LTD Company Secretary 2006-04-21 CURRENT 2006-04-21 Dissolved 2015-08-18
MARTIN JAMES BOWE AVALON MEWS HIGH STREET LIMITED Company Secretary 2006-01-25 CURRENT 2004-06-29 Active
MARTIN JAMES BOWE AVALON MEWS SILVER STREET LIMITED Company Secretary 2006-01-25 CURRENT 2004-06-29 Active
MARTIN JAMES BOWE RIVER PROPERTY LIMITED Company Secretary 2005-12-15 CURRENT 2005-12-15 Active
MARTIN JAMES BOWE SAMKHAT LTD Company Secretary 2005-10-19 CURRENT 1999-07-15 Active
MARTIN JAMES BOWE UK COMMERCIAL FINANCE LTD. Company Secretary 2005-09-19 CURRENT 2000-07-27 Active - Proposal to Strike off
MARTIN JAMES BOWE RED PANDA TECHNOLOGIES LTD Company Secretary 2005-08-30 CURRENT 2005-08-30 Active
MARTIN JAMES BOWE PROBUS FINANCIAL CONSULTANTS LTD Company Secretary 2005-08-16 CURRENT 2002-10-25 Active
MARTIN JAMES BOWE OVERMIST CONSULTANCY SERVICES LTD Company Secretary 2005-04-11 CURRENT 2005-04-11 Dissolved 2014-01-07
MARTIN JAMES BOWE I.C.S. & M. LIMITED Company Secretary 2005-03-03 CURRENT 2002-03-18 Active
MARTIN JAMES BOWE SIMON PEARSON LTD. Company Secretary 2004-12-22 CURRENT 2004-12-22 Active - Proposal to Strike off
MARTIN JAMES BOWE BRICKTREE PROPERTIES LTD Company Secretary 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
MARTIN JAMES BOWE SMARTER RESOURCING LTD Company Secretary 2004-06-09 CURRENT 2004-06-09 Active
MARTIN JAMES BOWE CITY BUSINESS LOANS (UK) LTD Company Secretary 2003-10-24 CURRENT 2003-10-24 Active - Proposal to Strike off
MARTIN JAMES BOWE GLOBAL TRADE SOLUTIONS LTD Company Secretary 2003-07-01 CURRENT 2002-11-20 Active
MARTIN JAMES BOWE SIMON NORTH ASSOCIATES LTD. Company Secretary 2003-06-17 CURRENT 2003-06-17 Active
MARTIN JAMES BOWE SCHOOLHOUSE PROPERTY LTD. Company Secretary 2003-03-03 CURRENT 2003-03-03 Active
MARTIN JAMES BOWE TONY HOGG DESIGN LTD. Company Secretary 2002-06-06 CURRENT 2002-06-06 Active
MARTIN JAMES BOWE SCHOOLHOUSE DEVELOPMENTS LTD. Company Secretary 2001-10-02 CURRENT 2001-10-02 Active
MARTIN JAMES BOWE STEELINVEST LIMITED Company Secretary 2001-07-06 CURRENT 2001-07-06 Active
MARTIN JAMES BOWE PINEWOOD HOLIDAY HOMES LTD. Company Secretary 1996-03-05 CURRENT 1996-03-05 Liquidation
IAN DOUGLAS FORBES THIRD DEVELOPMENTS LTD Director 2010-12-03 CURRENT 2010-12-03 Active
IAN DOUGLAS FORBES RIVER PROPERTY LIMITED Director 2005-12-15 CURRENT 2005-12-15 Active
IAN DOUGLAS FORBES SCHOOLHOUSE PROPERTY LTD. Director 2003-03-03 CURRENT 2003-03-03 Active
IAN DOUGLAS FORBES SCHOOLHOUSE DEVELOPMENTS LTD. Director 2001-10-02 CURRENT 2001-10-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-30CONFIRMATION STATEMENT MADE ON 19/05/24, WITH NO UPDATES
2024-03-03Notification of Third Developments Ltd as a person with significant control on 2023-12-01
2024-03-03CESSATION OF MARTIN JAMES BOWE AS A PERSON OF SIGNIFICANT CONTROL
2024-03-03CESSATION OF ALEXANDER DAVID FORBES AS A PERSON OF SIGNIFICANT CONTROL
2024-03-03CESSATION OF THOMAS JAMIE FORBES AS A PERSON OF SIGNIFICANT CONTROL
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2022-06-2131/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2021-07-29AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2020-06-02AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2019-10-25CH01Director's details changed for Mr Thomas Jamie Forbes on 2019-09-05
2019-10-25PSC04Change of details for Mr Thomas Jamie Forbes as a person with significant control on 2019-09-05
2019-07-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2019-05-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JAMES BOWE
2019-05-24PSC07CESSATION OF IAN DOUGLAS FORBES AS A PERSON OF SIGNIFICANT CONTROL
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN DOUGLAS FORBES
2018-09-28AP01DIRECTOR APPOINTED MR ALEXANDER DAVID FORBES
2018-07-30AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-27CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2017-07-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19AR0119/05/16 ANNUAL RETURN FULL LIST
2015-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 030584820005
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-19AR0119/05/15 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-19AR0119/05/14 ANNUAL RETURN FULL LIST
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-20AR0119/05/13 ANNUAL RETURN FULL LIST
2012-07-25AA31/10/11 TOTAL EXEMPTION SMALL
2012-05-24AR0119/05/12 FULL LIST
2011-07-25AA31/10/10 TOTAL EXEMPTION SMALL
2011-05-19AR0119/05/11 FULL LIST
2010-07-27AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-19AR0119/05/10 FULL LIST
2010-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JAMES BOWE / 19/05/2010
2009-11-30AA31/10/08 TOTAL EXEMPTION SMALL
2009-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2009 FROM THE COACH HOUSE CHAMBERLAIN STREET WELLS SOMERSET BA5 2PJ
2009-05-25363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-11-28AA31/10/07 TOTAL EXEMPTION SMALL
2008-05-21363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2007-09-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-06169£ IC 2/1 29/06/07 £ SR 1@1=1
2007-07-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-07-18288bDIRECTOR RESIGNED
2007-07-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-18288bDIRECTOR RESIGNED
2007-07-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-18RES13GUARANTEE & INDEMNITY 28/06/07
2007-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-07-04395PARTICULARS OF MORTGAGE/CHARGE
2007-07-04395PARTICULARS OF MORTGAGE/CHARGE
2007-05-21363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2006-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-06-01363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-07363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2004-05-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-28363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-05-31363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2002-12-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-05-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-28363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2001-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-05-24363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2000-11-13287REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 20 CHAMBERLAIN STREET WELLS SOMERSET BA5 2PF
2000-08-08AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-05-26363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
1999-06-04395PARTICULARS OF MORTGAGE/CHARGE
1999-06-04395PARTICULARS OF MORTGAGE/CHARGE
1999-05-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-24363sRETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS
1999-05-07AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-11-19287REGISTERED OFFICE CHANGED ON 19/11/98 FROM: THE FARTHINGS BATH ROAD WELLS BA5 3LJ
1998-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-24363sRETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS
1998-02-25AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-05-22363sRETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS
1997-02-25AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-05-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-05-26363sRETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS
1995-09-26287REGISTERED OFFICE CHANGED ON 26/09/95 FROM: CLARK WHITEHILL 25 NEW STREET SQUARE LONDON EC4A 3LN
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to RIVER DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIVER DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-26 Outstanding NOTTINGHAM BUILDING SOCIETY
LEGAL CHARGE 2007-06-29 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2007-06-29 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-06-01 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1999-06-01 Satisfied NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due Within One Year 2012-10-31 £ 292,618
Creditors Due Within One Year 2011-10-31 £ 236,011

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIVER DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-10-31 £ 20,641
Current Assets 2011-10-31 £ 2,003
Debtors 2012-10-31 £ 20,631
Debtors 2011-10-31 £ 1,993
Shareholder Funds 2012-10-31 £ 241,697
Shareholder Funds 2011-10-31 £ 271,392
Tangible Fixed Assets 2012-10-31 £ 513,674
Tangible Fixed Assets 2011-10-31 £ 505,400

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RIVER DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVER DEVELOPMENTS LIMITED
Trademarks
We have not found any records of RIVER DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVER DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as RIVER DEVELOPMENTS LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where RIVER DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVER DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIVER DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.