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

RIVERPARK LIMITED

45 STAMFORD HILL, LONDON, N16 5SR,
Company Registration Number
03146123
Private Limited Company
Active

Company Overview

About Riverpark Ltd
RIVERPARK LIMITED was founded on 1996-01-15 and has its registered office in London. The organisation's status is listed as "Active". Riverpark Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RIVERPARK LIMITED
 
Legal Registered Office
45 STAMFORD HILL
LONDON
N16 5SR
Other companies in E5
 
Filing Information
Company Number 03146123
Company ID Number 03146123
Date formed 1996-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 18:22:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERPARK LIMITED
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 RIVERPARK LIMITED
The following companies were found which have the same name as RIVERPARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIVERPARK INVESTMENT & FINANCIAL CONSULTANTS LTD. 145 ST. VINCENT STREET GLASGOW G2 5JF Active Company formed on the 2001-06-15
RIVERPARK PRESS LIMITED 2 NORBURY COURT CITY WORKS, ASHTON OLD ROAD OPENSHAW MANCHESTER M11 2NB Active Company formed on the 2006-06-05
RIVERPARK PROPERTIES LIMITED BDO LLP 55 BAKER STREET BAKER STREET LONDON W1U 7EU Dissolved Company formed on the 2005-11-02
RIVERPARK TRAINING AND DEVELOPMENT LIMITED 2ND FLOOR 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY Dissolved Company formed on the 2008-04-03
RIVERPARK PROPERTY MANAGEMENT LTD 45 STAMFORD HILL LONDON N16 5SR Active Company formed on the 2013-10-17
RIVERPARK TRAINING AND DEVELOPMENT (NI) LTD 15D BALLYGALGET ROAD PORTAFERRY NEWTOWNARDS CO DOWN BT22 1NE Active Company formed on the 2014-05-22
RIVERPARK COMMONS TENANTS ASSOCIATION INC. 185 MOUNT HOPE AVE. #1206 ROCHESTER NY 14620 Active Company formed on the 1989-04-18
RIVERPARK COMMONS WATERLOO LLC 2099 RIDGE ROAD, WEST Monroe ROCHESTER NY 14626 Active Company formed on the 2007-08-14
RIVERPARK GRILLE, INC. 28 EAST MAIN STREET, SUITE 600 MONROE ROCHESTER NEW YORK 14614 Active Company formed on the 2010-09-20
RIVERPARK HOMEOWNERS ASSOCIATION, INC. ASSOCIATION, INC. 126 MAIN STREET NEW PALTZ NY 12561 Active Company formed on the 1988-04-01
Riverpark Rentals, LLC 333 S. Monroe Street #404 Denver CO 80209 Voluntarily Dissolved Company formed on the 2011-12-08
Riverpark Condominiums Homeowners Association, Inc. 612 Riverview Drive New Castle CO 81647 Good Standing Company formed on the 2005-05-13
Riverpark 207 LLC P.O.Box 804 Glenwood Springs CO 81602 Voluntarily Dissolved Company formed on the 2012-05-01
RIVERPARK CONDOMINIUM ASSOCIATION 2105 SE 9TH AVE PORTLAND OR 97214 Active Company formed on the 2000-09-28
RIVERPARK OPERATIONS, LLC 780 COMMERCIAL ST SE STE 100 SALEM OR 97301 Active Company formed on the 2006-05-15
RIVERPARK PROPERTIES, INC. 1516 W RIVERSIDE AVE SPOKANE WA 99201 Dissolved Company formed on the 1993-06-15
RIVERPARK ESTATES HOMEOWNERS ASSOCIATION 12007 SE 292ND WAY AUBURN WA 980922078 Active Company formed on the 1982-10-13
RIVERPARK DEVELOPMENT, L.L.C. 1420 FIFTH AVE #3650 SEATTLE WA 98101 Dissolved Company formed on the 1998-10-12
RIVERPARK HOMEOWNERS ASSOCIATION 9997 SE 304TH CT SE AUBURN WA 98092 Dissolved Company formed on the 2003-09-17
RIVERPARK PLAZA, LLC 1500 RAILROAD AVE BELLINGHAM WA 982254542 Dissolved Company formed on the 2006-09-15

Company Officers of RIVERPARK LIMITED

Current Directors
Officer Role Date Appointed
NATHAN HERZKA
Company Secretary 1996-01-19
NATHAN HERZKA
Director 1996-01-19
LIPOT WEISS
Director 1996-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
AA COMPANY SERVICES LIMITED
Nominated Secretary 1996-01-15 1996-01-19
BUYVIEW LTD
Nominated Director 1996-01-15 1996-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATHAN HERZKA CLIPSTONE LIMITED Company Secretary 2008-04-03 CURRENT 1997-04-01 Active
NATHAN HERZKA FIELDCROWN PROPERTIES LIMITED Company Secretary 2002-12-04 CURRENT 2002-11-13 Dissolved 2013-08-13
NATHAN HERZKA C.Y.H. PROPERTIES LTD Director 2017-05-28 CURRENT 2014-11-03 Active
NATHAN HERZKA SILVERPATH LTD Director 2017-05-01 CURRENT 2001-02-13 Active
NATHAN HERZKA LIGHTMATCH LIMITED Director 2016-11-30 CURRENT 2016-10-31 Active
NATHAN HERZKA SNOWBERRY PROPERTIES LTD Director 2016-04-18 CURRENT 2012-09-24 Active
NATHAN HERZKA FAIR ESTATES LTD Director 2015-03-16 CURRENT 2015-03-16 Active
NATHAN HERZKA HERZONIG LTD Director 2012-12-05 CURRENT 2012-12-05 Active
LIPOT WEISS GOLDENBELL LIMITED Director 2015-06-23 CURRENT 2015-06-16 Active
LIPOT WEISS BEST PROPERTIES & INVESTMENTS LIMITED Director 2011-09-01 CURRENT 2011-09-01 Active
LIPOT WEISS ALRW INVESTMENTS LIMITED Director 2011-08-30 CURRENT 2011-08-30 Active
LIPOT WEISS JLW PROPERTIES LIMITED Director 2007-11-06 CURRENT 2007-03-14 Active
LIPOT WEISS FALCONHEIGHTS LIMITED Director 1996-04-09 CURRENT 1986-12-04 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
2024-03-11REGISTRATION OF A CHARGE / CHARGE CODE 031461230043
2024-02-09CONFIRMATION STATEMENT MADE ON 15/01/24, WITH NO UPDATES
2023-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27
2023-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2023-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2023-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 25
2023-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2023-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 24
2023-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031461230028
2023-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2023-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2023-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2023-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2023-09-07REGISTRATION OF A CHARGE / CHARGE CODE 031461230042
2023-08-23REGISTRATION OF A CHARGE / CHARGE CODE 031461230039
2023-08-23REGISTRATION OF A CHARGE / CHARGE CODE 031461230040
2023-08-23REGISTRATION OF A CHARGE / CHARGE CODE 031461230041
2023-02-08CESSATION OF NATHAN HERZKA AS A PERSON OF SIGNIFICANT CONTROL
2023-02-08CESSATION OF LIPOT WEISS AS A PERSON OF SIGNIFICANT CONTROL
2023-02-08Notification of a person with significant control statement
2023-02-08CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 031461230038
2022-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031461230037
2022-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031461230029
2022-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031461230030
2022-01-21CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2021-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/21 FROM 11C Grosvenor Way London E5 9nd
2021-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031461230035
2021-06-16PSC04Change of details for Mr Lipot Weiss as a person with significant control on 2021-06-16
2021-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2018-12-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031461230036
2017-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 031461230035
2017-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 031461230033
2017-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 031461230034
2017-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 031461230032
2017-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 031461230031
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02AR0115/01/16 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15CH01Director's details changed for Leopold Weiss on 2015-07-15
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-23AR0115/01/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/14 FROM 2L Cara House 339 Seven Sisters Road London N15 6RD
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-10AR0115/01/14 ANNUAL RETURN FULL LIST
2014-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 031461230030
2013-12-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 031461230029
2013-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 031461230028
2013-04-18AR0115/01/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2012-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2012-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2012-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-13AR0115/01/12 FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-07AR0115/01/11 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-10AR0115/01/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LEOPOLD WEISS / 01/01/2010
2010-01-19AA31/03/09 TOTAL EXEMPTION FULL
2009-08-28403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 7
2009-08-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-05-19363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2009-01-26AA31/03/08 TOTAL EXEMPTION FULL
2008-12-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-12-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-12-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-12-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-12-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-12-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-12-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-12-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-09-05363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-08-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-08-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-07-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-07363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2006-02-13363aRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2006-02-08225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2005-05-25363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2005-02-23AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-11-30244DELIVERY EXT'D 3 MTH 31/01/04
2004-02-11363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-12-02AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-06-11AAFULL ACCOUNTS MADE UP TO 31/01/02
2003-02-20363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2003-01-16395PARTICULARS OF MORTGAGE/CHARGE
2002-12-03244DELIVERY EXT'D 3 MTH 31/01/02
2002-07-21287REGISTERED OFFICE CHANGED ON 21/07/02 FROM: ROOM 406 TRIUMPH HOUSE 189 REGENT STREET LONDON W1B 4AT
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 RIVERPARK 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 RIVERPARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 41
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 35
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-04-04 Outstanding LLOYDS BANK PLC
2013-12-05 Outstanding LLOYDS BANK PLC
2013-11-30 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 2012-09-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-09-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-09-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-04-09 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-12-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-12-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-12-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-12-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-12-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-12-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-12-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-12-18 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-07-26 Outstanding LLOYDS TSB BANK PLC
DEBENTURE (FLOATING CHARGE) 2003-01-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-06-12 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-12-20 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2001-12-20 Satisfied NATIONWIDE BUILDING SOCIETY
DEED OF INTER-CHARGE 2001-05-18 Satisfied WOOLWICH PLC
FLOATING CHARGE 2001-05-18 Satisfied WOOLWICH PLC
MORTGAGE DEED 2001-05-18 Satisfied WOOLWICH PLC
LEGAL CHARGE 2000-06-15 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-11-04 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-03-12 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-01-06 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-05-09 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1997-05-09 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 RIVERPARK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 4
Called Up Share Capital 2012-03-31 £ 2
Cash Bank In Hand 2013-03-31 £ 34,921
Cash Bank In Hand 2012-03-31 £ 34,524
Current Assets 2013-03-31 £ 213,067
Current Assets 2012-03-31 £ 323,195
Debtors 2013-03-31 £ 178,146
Debtors 2012-03-31 £ 288,671
Fixed Assets 2013-03-31 £ 2,149,913
Fixed Assets 2012-03-31 £ 2,156,043
Shareholder Funds 2013-03-31 £ 1,162,082
Shareholder Funds 2012-03-31 £ 1,127,084
Tangible Fixed Assets 2013-03-31 £ 2,149,913
Tangible Fixed Assets 2012-03-31 £ 2,156,043

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RIVERPARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERPARK LIMITED
Trademarks
We have not found any records of RIVERPARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERPARK 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 RIVERPARK LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where RIVERPARK 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 RIVERPARK 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 RIVERPARK 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.