UKBizDB.co.uk

REVIVE ASSET PARTNERSHIP LIMITED

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

This company is commonly known as Revive Asset Partnership Limited. The company was founded 5 years ago and was given the registration number 12001671. The firm's registered office is in EASTBOURNE. You can find them at 29 Gildredge Road, , Eastbourne, East Sussex. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:REVIVE ASSET PARTNERSHIP LIMITED
Company Number:12001671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 64209 - Activities of other holding companies n.e.c.
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:29 Gildredge Road, Eastbourne, East Sussex, England, BN21 4RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom, SW19 2RR

Director01 December 2023Active
29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU

Director23 January 2020Active
29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU

Director23 January 2020Active
29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU

Director17 May 2019Active
29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU

Director17 May 2019Active

People with Significant Control

Left Foot Braking Limited
Notified on:27 November 2023
Status:Active
Country of residence:United Kingdom
Address:29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Estuary Living Ltd
Notified on:27 November 2023
Status:Active
Country of residence:United Kingdom
Address:Office 9, Dalton House, London, United Kingdom, SW19 2RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gianpaolo Parodi
Notified on:23 January 2020
Status:Active
Date of birth:May 1968
Nationality:Italian
Country of residence:United Kingdom
Address:29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Leeanne Parodi
Notified on:23 January 2020
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Casa Parodi Limited
Notified on:17 May 2019
Status:Active
Country of residence:United Kingdom
Address:29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Pemberton Collective Ltd
Notified on:17 May 2019
Status:Active
Country of residence:United Kingdom
Address:29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Persons with significant control

Notification of a person with significant control.

Download
2023-11-28Persons with significant control

Notification of a person with significant control.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Persons with significant control

Notification of a person with significant control.

Download
2020-02-13Persons with significant control

Notification of a person with significant control.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Capital

Capital allotment shares.

Download
2020-02-11Capital

Capital allotment shares.

Download
2020-02-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.