About

Registered Number: 03546051
Date of Incorporation: 15/04/1998 (26 years ago)
Company Status: Active
Registered Address: C/O 1st Choice Properties 6 Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire, AL7 2AA,

 

Revis Estates Ltd was registered on 15 April 1998 and are based in Welwyn Garden City, it's status at Companies House is "Active". Bartlam, Clifford Andrew, Inchbald, John Francis Elliot, Inchbald, Yvonne Cynthia are listed as directors of the company. We don't know the number of employees at Revis Estates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLAM, Clifford Andrew 23 January 2016 - 1
INCHBALD, John Francis Elliot 15 April 1998 19 November 2000 1
INCHBALD, Yvonne Cynthia 15 April 1998 19 November 2000 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 31 January 2020
AD01 - Change of registered office address 20 September 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 30 January 2019
SH01 - Return of Allotment of shares 26 April 2018
CS01 - N/A 30 January 2018
PSC07 - N/A 30 January 2018
TM01 - Termination of appointment of director 30 January 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 27 April 2017
TM01 - Termination of appointment of director 27 April 2017
AA - Annual Accounts 26 January 2017
AP01 - Appointment of director 04 May 2016
AR01 - Annual Return 02 May 2016
AD01 - Change of registered office address 28 April 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 28 September 2010
AP01 - Appointment of director 05 May 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 03 March 2009
288b - Notice of resignation of directors or secretaries 07 August 2008
363s - Annual Return 06 August 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
AA - Annual Accounts 12 February 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 28 April 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 16 May 2003
AA - Annual Accounts 04 March 2003
RESOLUTIONS - N/A 21 June 2002
123 - Notice of increase in nominal capital 21 June 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 04 March 2002
288c - Notice of change of directors or secretaries or in their particulars 05 December 2001
363s - Annual Return 19 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
287 - Change in situation or address of Registered Office 08 May 2001
AA - Annual Accounts 08 May 2000
363s - Annual Return 21 May 1999
RESOLUTIONS - N/A 21 May 1999
RESOLUTIONS - N/A 21 May 1999
RESOLUTIONS - N/A 21 May 1999
RESOLUTIONS - N/A 21 May 1999
RESOLUTIONS - N/A 21 May 1999
AA - Annual Accounts 21 May 1999
288a - Notice of appointment of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
NEWINC - New incorporation documents 15 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.