Warning: file_put_contents(c/d269d1d2313ddbdb04d6d4c18688be23.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/ab78b9ab29d4df5d298deeb279145dfc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Revelan Estates (redditch) Limited, B3 2HJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REVELAN ESTATES (REDDITCH) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Revelan Estates (redditch) Limited. The company was founded 29 years ago and was given the registration number 03028365. The firm's registered office is in BIRMINGHAM. You can find them at Maddox House, 117 Edmund Street, Birmingham, B3 2hj. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:REVELAN ESTATES (REDDITCH) LIMITED
Company Number:03028365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Maddox House, 117 Edmund Street, Birmingham, B3 2hj, England, B3 2HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maddox House, 117 Edmund Street, Birmingham, England, B3 2HJ

Director02 March 1995Active
Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2FD

Secretary15 February 1999Active
17 Hellidon Close, Lillington, Leamington Spa, CV32 7UY

Secretary02 March 1995Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Nominee Secretary02 March 1995Active
Crown House, 82-85, Malt Mill Lane, Halesowen, England, B62 8JJ

Director16 June 2002Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Nominee Director02 March 1995Active

People with Significant Control

Mr Paul Robert White
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:Maddox House, 117 Edmund Street, Birmingham, England, B3 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type dormant.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type dormant.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Persons with significant control

Change to a person with significant control.

Download
2021-11-15Accounts

Accounts with accounts type dormant.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Accounts

Accounts with accounts type dormant.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-06-05Address

Change registered office address company with date old address new address.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Persons with significant control

Change to a person with significant control.

Download
2019-03-12Officers

Change person director company with change date.

Download
2019-03-12Officers

Change person director company with change date.

Download
2018-12-11Accounts

Accounts with accounts type dormant.

Download
2018-04-09Officers

Termination secretary company with name termination date.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Officers

Change person director company with change date.

Download
2017-09-27Accounts

Accounts with accounts type dormant.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Officers

Change person director company with change date.

Download
2016-10-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.