UKBizDB.co.uk

R.V.L. PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Secretary-Active
210 Church Road, Estate Way, Leyon, England, E10 7JN

Director10 March 2015Active
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Director01 March 2018Active
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Director17 July 2017Active
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Director-Active
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Director26 September 2012Active
Onslow House, 62, Broomfield Road, Chelmsford, United Kingdom, CM1 1SW

Director02 November 2000Active
Onslow House, 62, Broomfield Road, Chelmsford, United Kingdom, CM1 1SW

Director22 March 1999Active
47 Church Lane, Springfield, Chelmsford, CM1 5SQ

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Change account reference date company current extended.

Download
2023-11-01Accounts

Accounts with accounts type small.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Accounts

Accounts with accounts type full.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Accounts

Change account reference date company previous shortened.

Download
2021-12-08Accounts

Accounts with accounts type full.

Download
2021-10-04Mortgage

Mortgage satisfy charge full.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Mortgage

Mortgage satisfy charge full.

Download
2020-10-26Accounts

Accounts with accounts type full.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Accounts

Accounts with accounts type full.

Download
2019-11-20Mortgage

Mortgage charge part release with charge number.

Download
2019-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type full.

Download
2018-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.