This company is commonly known as R.v.l. Properties Limited. The company was founded 45 years ago and was given the registration number 01423638. The firm's registered office is in CHELMSFORD. You can find them at Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | R.V.L. PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01423638 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 1979 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England, CM1 1GU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU | Secretary | - | Active |
210 Church Road, Estate Way, Leyon, England, E10 7JN | Director | 10 March 2015 | Active |
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU | Director | 01 March 2018 | Active |
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU | Director | 17 July 2017 | Active |
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU | Director | - | Active |
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU | Director | 26 September 2012 | Active |
Onslow House, 62, Broomfield Road, Chelmsford, United Kingdom, CM1 1SW | Director | 02 November 2000 | Active |
Onslow House, 62, Broomfield Road, Chelmsford, United Kingdom, CM1 1SW | Director | 22 March 1999 | Active |
47 Church Lane, Springfield, Chelmsford, CM1 5SQ | Director | - | Active |
Moralis Group Limited | ||
Notified on | : | 25 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Swift House, Ground Floor, Chelmsford, England, CM1 1GU |
Nature of control | : |
|
Rvl Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Onslow House, 62 Broomfield Road, Chelmsford, England, CM1 1SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Change account reference date company current extended. | Download |
2023-11-01 | Accounts | Accounts with accounts type small. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-08 | Accounts | Accounts with accounts type full. | Download |
2021-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-26 | Accounts | Accounts with accounts type full. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-27 | Accounts | Accounts with accounts type full. | Download |
2019-11-20 | Mortgage | Mortgage charge part release with charge number. | Download |
2019-11-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type full. | Download |
2018-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-15 | Officers | Appoint person director company with name date. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.