Company NameRiverbay Properties Limited
DirectorsKrishna Kataria and Rohan Kataria
Company StatusActive
Company Number09374597
CategoryPrivate Limited Company
Incorporation Date6 January 2015(9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Krishna Kataria
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIndian
StatusCurrent
Appointed05 December 2016(1 year, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Winchfield Way
Rickmansworth
WD3 4DN
Director NameMr Rohan Kataria
Date of BirthMarch 1992 (Born 32 years ago)
NationalityEnglish
StatusCurrent
Appointed10 March 2017(2 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address65 Woodhall Gate
Pinner
HA5 4TZ
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Harish Chhaganlal Kotecha
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 05 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address128 Berry Lane
Rickmansworth
Hertfordshire
WD3 4BT

Location

Registered Address6 Winchfield Way
Rickmansworth
WD3 4DN
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months, 1 week from now)

Charges

14 September 2017Delivered on: 15 September 2017
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: Flat 79 central house. Lampton road. Hounslow. TW3 1AR.
Outstanding

Filing History

9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
26 December 2022Director's details changed for Mrs Krishna Kataria on 1 December 2022 (2 pages)
26 December 2022Director's details changed for Mrs Krishna Kataria on 1 December 2022 (2 pages)
24 May 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
7 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
30 December 2021Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
27 June 2021Registered office address changed from 65 Woodhall Gate Pinner HA5 4TZ England to 6 Winchfield Way Rickmansworth WD3 4DN on 27 June 2021 (1 page)
21 April 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
26 October 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
29 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
29 October 2019Cessation of Rajesh Chamanlal Kataria as a person with significant control on 15 March 2017 (1 page)
29 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
10 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
5 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
15 September 2017Registration of charge 093745970001, created on 14 September 2017 (3 pages)
15 September 2017Registration of charge 093745970001, created on 14 September 2017 (3 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
10 March 2017Appointment of Mr Rohan Kataria as a director on 10 March 2017 (2 pages)
10 March 2017Appointment of Mr Rohan Kataria as a director on 10 March 2017 (2 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
5 December 2016Termination of appointment of Harish Chhaganlal Kotecha as a director on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Harish Chhaganlal Kotecha as a director on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 128 Berry Lane Rickmansworth Hertfordshire WD3 4BT England to 65 Woodhall Gate Pinner HA5 4TZ on 5 December 2016 (1 page)
5 December 2016Statement of capital following an allotment of shares on 5 December 2016
  • GBP 1
(3 pages)
5 December 2016Appointment of Ms Krishna Kataria as a director on 5 December 2016 (2 pages)
5 December 2016Registered office address changed from 128 Berry Lane Rickmansworth Hertfordshire WD3 4BT England to 65 Woodhall Gate Pinner HA5 4TZ on 5 December 2016 (1 page)
5 December 2016Appointment of Ms Krishna Kataria as a director on 5 December 2016 (2 pages)
5 December 2016Statement of capital following an allotment of shares on 5 December 2016
  • GBP 1
(3 pages)
21 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
4 March 2015Registered office address changed from 47-49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom to 128 Berry Lane Rickmansworth Hertfordshire WD3 4BT on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 47-49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom to 128 Berry Lane Rickmansworth Hertfordshire WD3 4BT on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 47-49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom to 128 Berry Lane Rickmansworth Hertfordshire WD3 4BT on 4 March 2015 (1 page)
4 March 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
4 March 2015Appointment of Mr Harish Chhaganlal Kotecha as a director on 27 February 2015 (2 pages)
4 March 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
4 March 2015Appointment of Mr Harish Chhaganlal Kotecha as a director on 27 February 2015 (2 pages)
27 February 2015Termination of appointment of Ashok Kumar Bhardwaj as a director on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Ashok Kumar Bhardwaj as a director on 27 February 2015 (1 page)
6 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-06
  • GBP 1
(28 pages)
6 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-06
  • GBP 1
(28 pages)