This company is commonly known as Revelan Estates (harborne) Limited. The company was founded 23 years ago and was given the registration number 04167535. The firm's registered office is in BIRMINGHAM. You can find them at Rutland House, 148 Edmund Street, Birmingham, . This company's SIC code is 74990 - Non-trading company.
Name | : | REVELAN ESTATES (HARBORNE) LIMITED |
---|---|---|
Company Number | : | 04167535 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rutland House, 148 Edmund Street, Birmingham, B3 2FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rutland House, 148 Edmund Street, Birmingham, B3 2FD | Secretary | 31 March 2018 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2FD | Director | 16 February 2016 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2FD | Secretary | 16 February 2016 | Active |
20 Avoncroft Road, Stoke Heath, Bromsgrove, B60 4NG | Secretary | 23 February 2001 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 23 February 2001 | Active |
1st, Floor, Sixty Circular Road Douglas, Isle Of Man, Isle Of Man, IM1 1AE | Corporate Secretary | 11 October 2007 | Active |
2nd, Floor, Sixty Circular Road, Douglas, IM1 1SA | Director | 13 February 2009 | Active |
60, Circular Road, Douglas, Isle Of Man, IM1 1SA | Director | 12 July 2010 | Active |
Holly Cottage, Kionslieu Hill, Foxdale, Isle Of Man, IM4 3JQ | Director | 21 December 2007 | Active |
1st, Floor, Sixty Circular Road Douglas, Isle Of Man, Isle Of Man, IM1 1AE | Director | 08 January 2008 | Active |
1st, Floor, Sixty Circular Road Douglas, Isle Of Man, Isle Of Man, IM1 1AE | Director | 08 January 2008 | Active |
1st, Floor, Sixty Circular Road Douglas, Isle Of Man, Isle Of Man, IM1 1AE | Director | 28 January 2010 | Active |
Flat 78,, Majestic Apartments, King Edward Road Onchan, Isle Of Man, IM3 2BE | Director | 11 October 2007 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 23 February 2001 | Active |
Racecourse House, Racecourse Lane, Stourbridge, DY8 2RJ | Director | 23 February 2001 | Active |
2 Camlork Place, Strang Road, Union Mills, IM4 4NY | Director | 11 October 2007 | Active |
1st, Floor, Sixty Circular Road Douglas, Isle Of Man, Isle Of Man, IM1 1AE | Director | 11 October 2011 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2FD | Director | 06 October 2017 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2FD | Director | 16 February 2016 | Active |
Le Mirabeau, Apartment 102,, 2, Avenue Des Citronniers, Monte Carlo, Monaco, | Director | 23 February 2001 | Active |
Revelan (Iom) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2FD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-06 | Resolution | Resolution. | Download |
2021-07-26 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-10 | Officers | Change person director company with change date. | Download |
2018-04-11 | Officers | Appoint person secretary company with name date. | Download |
2018-04-10 | Officers | Termination secretary company with name termination date. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-18 | Officers | Appoint person director company with name date. | Download |
2017-10-17 | Officers | Termination director company with name termination date. | Download |
2017-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.