RIVENDALE ESTATES LIMITED

Active Bristol

Other letting and operating of own or leased real estate

4 employees website.com
Property, infrastructure and construction Residential development Other letting and operating of own or leased real estate
R

RIVENDALE ESTATES LIMITED

Other letting and operating of own or leased real estate

Founded 29 May 2001 Active Bristol, United Kingdom 4 employees website.com
Property, infrastructure and construction Residential development Other letting and operating of own or leased real estate
Accounts Submitted 4 Dec 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 30 Jun 2025 Next due 12 Jun 2026 1 month remaining
Net assets £4M £281K 2024 year on year
Total assets £5M £182K 2024 year on year
Total Liabilities £750K £99K 2024 year on year
Charges 9
9 outstanding

Contact & Details

Contact

Registered Address

Brunel House 11 The Promenade Clifton Bristol BS8 3NG United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for RIVENDALE ESTATES LIMITED (04224682), an active property, infrastructure and construction company based in Bristol, United Kingdom. Incorporated 29 May 2001. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£306.46k

Increased by £92.10k (+43%)

Net Assets

£4.14M

Increased by £280.89k (+7%)

Total Liabilities

£750.25k

Decreased by £99.05k (-12%)

Turnover

N/A

Employees

4

Debt Ratio

15%

Decreased by 3 (-17%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Merlynna HawthorneSecretaryBritishUnknown29 May 2001Active

Shareholders

Shareholders (1)

Michael James Hawthorne As Trustee Of The Michael Hawthorne Trust
100.0%
1,000

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Dilipkumar Ramanbhai Patel

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB June 1953
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust

Merlynna Hawthorne

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB March 1964
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust

Nigel Farrell

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB January 1950
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust

Michael James Hawthorne

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB July 1944
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust

Group Structure

Group Structure

No group structure identified

Charges

Charges

9 outstanding

Properties

Properties

5 freehold 4 leasehold 9 total
AddressTenurePrice PaidDate Added
33 Parnell Road, Stapleton, (BS16 1WA) SOUTH GLOUCESTERSHIRE
Leasehold£169,0007 Nov 2014
40 Casson Drive, Stapleton, Bristol and parking space (BS16 1WR) SOUTH GLOUCESTERSHIRE
Leasehold£155,0001 Sept 2008
28 Lancelot Road, Stapleton, Bristol (BS16 1WG) SOUTH GLOUCESTERSHIRE
Freehold£250,0009 Jun 2008
55 Froomshaw Road, Bristol (BS16 1JS) CITY OF BRISTOL
Freehold£173,50023 Aug 2007
2 The Limes, Wellington Place, Bristol (BS16 1PU) SOUTH GLOUCESTERSHIRE
Leasehold£162,5003 Jul 2007
33 Parnell Road, Stapleton, (BS16 1WA)
Leasehold £169,000
Added 7 Nov 2014
District SOUTH GLOUCESTERSHIRE
40 Casson Drive, Stapleton, Bristol and parking space (BS16 1WR)
Leasehold £155,000
Added 1 Sept 2008
District SOUTH GLOUCESTERSHIRE
28 Lancelot Road, Stapleton, Bristol (BS16 1WG)
Freehold £250,000
Added 9 Jun 2008
District SOUTH GLOUCESTERSHIRE
55 Froomshaw Road, Bristol (BS16 1JS)
Freehold £173,500
Added 23 Aug 2007
District CITY OF BRISTOL
2 The Limes, Wellington Place, Bristol (BS16 1PU)
Leasehold £162,500
Added 3 Jul 2007
District SOUTH GLOUCESTERSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
4 Dec 2025AccountsAnnual accounts made up to 31 Mar 2025
24 Jul 2025Persons With Significant ControlMerlynna Hawthorne notified as a person with significant control
24 Jul 2025Persons With Significant ControlDilipkumar Ramanbhai Patel notified as a person with significant control
24 Jul 2025Persons With Significant ControlNigel Farrell notified as a person with significant control
24 Jul 2025Persons With Significant ControlChange to Mr Michael James Hawthorne as a person with significant control on 6 Apr 2016
4 Dec 2025 Accounts

Annual accounts made up to 31 Mar 2025

24 Jul 2025 Persons With Significant Control

Merlynna Hawthorne notified as a person with significant control

24 Jul 2025 Persons With Significant Control

Dilipkumar Ramanbhai Patel notified as a person with significant control

24 Jul 2025 Persons With Significant Control

Nigel Farrell notified as a person with significant control

24 Jul 2025 Persons With Significant Control

Change to Mr Michael James Hawthorne as a person with significant control on 6 Apr 2016

Recent Activity

Latest Activity

Annual accounts made up to 31 Mar 2025

5 months ago on 4 Dec 2025

Merlynna Hawthorne notified as a person with significant control

9 months ago on 24 Jul 2025

Dilipkumar Ramanbhai Patel notified as a person with significant control

9 months ago on 24 Jul 2025

Nigel Farrell notified as a person with significant control

9 months ago on 24 Jul 2025

Change to Mr Michael James Hawthorne as a person with significant control on 6 Apr 2016

9 months ago on 24 Jul 2025