UKBizDB.co.uk

REVESBY COURT MANAGEMENT LIMITED

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

This company is commonly known as Revesby Court Management Limited. The company was founded 46 years ago and was given the registration number 01338330. The firm's registered office is in BRIGG. You can find them at 66 Wrawby Street, , Brigg, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:REVESBY COURT MANAGEMENT LIMITED
Company Number:01338330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:66 Wrawby Street, Brigg, England, DN20 8JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Wrawby Street, Brigg, England, DN20 8JE

Secretary-Active
10, Atlas Road, Scunthorpe, England, DN17 1BZ

Director15 December 2023Active
8, St. Peters Avenue, Scunthorpe, England, DN16 3PR

Director01 April 2019Active
8 St Peters Avenue, Bottesford, Scunthorpe, DN16 3PR

Director-Active
3 Revesby Court, Scunthorpe, DN16 2EF

Director19 November 2006Active
Flat 28 Revesby Court, Scunthorpe, DN16 2EF

Director-Active
1 Revesby Court, Scunthorpe, DN16 2EF

Director31 May 1997Active
Alicia, Church Lane, Reading, RG7 1HD

Director-Active
Flat 25 Revesby Court, Scunthorpe, DN16 2EF

Director-Active
24 Revesby Court, Scunthorpe, DN16 2EF

Director27 June 2003Active
C/O Mr J Dixon, 2 Audern Road Bottesford, Scunthorpe, DN16 3LH

Director-Active
Flat 5 Revesby Court, Scunthorpe, DN16 2EF

Director-Active
Flat 14 Revesby Court, Scunthorpe, DN16 2EF

Director-Active
Flat 2 Revesby Court, Scunthorpe, DN16 2EF

Director-Active
20 Revesby Court, Scunthorpe, DN16 2EF

Director28 February 1994Active
Flat 9 Revesby Court, Scunthorpe, DN16 2EF

Director-Active
Flat 27 Revesby Court, Scunthorpe, DN16 2EF

Director-Active
18 Revesby Court, Scunthorpe, DN16 2EF

Director-Active
Flat 10 Revesby Court, Scunthorpe, DN16 2EF

Director-Active
Flat 12 Revesby Court, Scunthorpe, DN16 2EF

Director-Active
Flat 26 Revesby Court, Scunthorpe, DN16 2EF

Director-Active
Flat 17 Revesby Court, Scunthorpe, DN16 2EF

Director-Active
Flat 1 Revesby Court, Scunthorpe, DN16 2EF

Director-Active
Flat 6 Revesby Court, Scunthorpe, DN16 2EF

Director-Active
Flat 7 Revesby Court, Scunthorpe, DN16 2EF

Director-Active
80 Kingsway, Scunthorpe, DN15 7ER

Director24 May 1994Active
19 Revesby Court, Old Brumby, Scunthorpe, DN16 2EF

Director19 March 1992Active
36 Glover Road, Scunthorpe, DN17 1AS

Director31 May 1997Active
9 Revesby Court, Scunthorpe, DN16 2EF

Director31 May 1997Active
Flat 4 Revesby Court, Scunthorpe, DN16 2EF

Director-Active
42 Dabinett Avenue, Hereford, HR4 9XG

Director-Active
Flat 20 Revesby Court, Scunthorpe, DN16 2EF

Director-Active
C/O The Modrings 100 Selby Road, Garforth, Leeds, LS25 1LW

Director-Active
30 Weymouth Crescent, Scunthorpe, DN17 1TX

Director25 February 1994Active
Flat 3 Revesby Court, Scunthorpe, DN16 2EF

Director-Active

People with Significant Control

Mr Marko Borstnik
Notified on:15 December 2023
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:10, Atlas Road, Scunthorpe, England, DN17 1BZ
Nature of control:
  • Significant influence or control
Mr Andrew Macintosh
Notified on:01 April 2019
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:8, St. Peters Avenue, Scunthorpe, England, DN16 3PR
Nature of control:
  • Significant influence or control
Mrs Marjorie Emerson
Notified on:06 April 2016
Status:Active
Date of birth:February 1934
Nationality:British
Country of residence:England
Address:2, Revesby Court, Scunthorpe, England, DN16 2EF
Nature of control:
  • Significant influence or control
Mr David Anthony Harrison
Notified on:06 April 2016
Status:Active
Date of birth:June 1932
Nationality:British
Country of residence:England
Address:18, Revesby Court, Scunthorpe, England, DN16 2EF
Nature of control:
  • Significant influence or control
Mr William David Trevor Wilson
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:England
Address:3, Revesby Court, Scunthorpe, England, DN16 2EF
Nature of control:
  • Significant influence or control
Mr Kevin Southward
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:23, Revesby Court, Scunthorpe, England, DN16 2EF
Nature of control:
  • Significant influence or control
Miss Jean Mary Wood
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:28, Revesby Court, Scunthorpe, England, DN16 2EF
Nature of control:
  • Significant influence or control
Mrs Janice Macintosh
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:8, St. Peters Avenue, Scunthorpe, England, DN16 3PR
Nature of control:
  • Significant influence or control
Mr Robert Michael Woolliams
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:32, Revesby Court, Scunthorpe, England, DN16 2EF
Nature of control:
  • Significant influence or control

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
2023-12-15Officers

Appoint person director company with name date.

Download
2023-12-15Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type micro entity.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Officers

Change person secretary company with change date.

Download
2019-12-16Address

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

Download
2019-08-01Accounts

Accounts with accounts type micro entity.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Accounts

Accounts with accounts type micro entity.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.