UKBizDB.co.uk

REVELAN PROPERTIES (IOM) LIMITED

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

This company is commonly known as Revelan Properties (iom) Limited. The company was founded 17 years ago and was given the registration number 06156661. The firm's registered office is in BIRMINGHAM. You can find them at Rutland House, 148 Edmund House, Birmingham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:REVELAN PROPERTIES (IOM) LIMITED
Company Number:06156661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Rutland House, 148 Edmund House, Birmingham, B3 2FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, 148 Edmund House, Birmingham, B3 2FD

Secretary07 April 2018Active
Rutland House, 148 Edmund House, Birmingham, B3 2FD

Director16 February 2016Active
Rutland House, 148 Edmund House, Birmingham, B3 2FD

Secretary16 February 2016Active
1st, Floor, Sixty Circular Road Douglas, Isle Of Man, Isle Of Man, IM1 1AE

Corporate Secretary13 March 2007Active
6th Floor, 52-54 Gracechurch Street, London, EC3V 0EH

Corporate Secretary13 March 2007Active
2nd Floor, Sixty Circular Road, Douglas, Isle Of Man, IM1 1SA

Director30 January 2009Active
60, Circular Road, Douglas, Isle Of Man, IM1 1SA

Director16 July 2010Active
1st, Floor, Sixty Circular Road Douglas, Isle Of Man, Isle Of Man, IM1 1AE

Director08 January 2008Active
1st, Floor, Sixty Circular Road Douglas, Isle Of Man, Isle Of Man, IM1 1AE

Director13 March 2007Active
1st, Floor, Sixty Circular Road Douglas, Isle Of Man, Isle Of Man, IM1 1AE

Director28 January 2010Active
Flat 78,, Majestic Apartments, King Edward Road Onchan, Isle Of Man, IM3 2BE

Director13 March 2007Active
Greeba Mount, Cronkbourne Road, Douglas,

Director13 March 2007Active
30, Sunningdale Drive, Onchan, Isle Of Man, IM3 1EQ

Director30 January 2008Active
2 Camlork Place, Strang Road, Union Mills, IM4 4NY

Director13 March 2007Active
1st, Floor, Sixty Circular Road Douglas, Isle Of Man, Isle Of Man, IM1 1AE

Director11 October 2011Active
Rutland House, 148 Edmund House, Birmingham, B3 2FD

Director06 October 2017Active
Rutland House, 148 Edmund House, Birmingham, B3 2FD

Director16 February 2016Active
6th Floor, 52-54 Gracechurch Street, London, EC3V 0EH

Corporate Director13 March 2007Active

People with Significant Control

Revelan Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crown House, 82/85 Malt Mill Lane, Halesowen, United Kingdom, B62 8JJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Accounts

Accounts with accounts type dormant.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type dormant.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type dormant.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-08Mortgage

Mortgage satisfy charge full.

Download
2021-07-08Mortgage

Mortgage satisfy charge full.

Download
2021-07-08Mortgage

Mortgage satisfy charge full.

Download
2021-07-08Mortgage

Mortgage satisfy charge full.

Download
2021-07-08Mortgage

Mortgage satisfy charge full.

Download
2021-07-08Mortgage

Mortgage satisfy charge full.

Download
2021-07-08Mortgage

Mortgage satisfy charge full.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Accounts

Accounts with accounts type dormant.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type dormant.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type dormant.

Download
2018-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-09Officers

Change person director company with change date.

Download
2018-04-10Officers

Appoint person secretary company with name date.

Download
2018-04-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.