CHIPPENHAM RIVERSIDE PHASE 2 LIMITED
Development of building projects
CHIPPENHAM RIVERSIDE PHASE 2 LIMITED
Development of building projects
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
29 York Street London W1H 1EZ England
Credit Report
Discover CHIPPENHAM RIVERSIDE PHASE 2 LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Cash in Bank
£688.00
Net Assets
£273.41k
Total Liabilities
£2.78M
Turnover
N/A
Employees
N/A
Debt Ratio
91%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 2 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Christina Massos | Secretary | Active |
| Melanie Jayne Omirou | Director | Active |
| Mette Blackmore | Secretary | Active |
| Romy Elizabeth Summerskill | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Chippenham Riverside Investments Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 20 Aug 2025 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
| 25 Mar 2025 | Accounts | Annual accounts made up to 2024-06-30 | View(7 pages) |
| 28 Dec 2024 | Confirmation Statement | Confirmation statement made on 2024-12-14 with no updates | View(3 pages) |
| 24 Dec 2024 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(24 pages) |
| 5 Jun 2024 | Officers | Change Person Secretary Company With Change Date | View(1 page) |
Confirmation statement made on 2024-12-14 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Mortgage Satisfy Charge Full
6 months ago on 20 Aug 2025
Annual accounts made up to 2024-06-30
10 months ago on 25 Mar 2025
Confirmation statement made on 2024-12-14 with no updates
1 years ago on 28 Dec 2024
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 24 Dec 2024
Change Person Secretary Company With Change Date
1 years ago on 5 Jun 2024