About

Registered Number: 05877457
Date of Incorporation: 17/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ,

 

Based in Wokingham, Revolution Property Management Ltd was founded on 17 July 2006, it has a status of "Active". There are 7 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Anand Ravji 27 September 2011 - 1
HALL, Michelle Dawn 02 April 2012 08 March 2019 1
Secretary Name Appointed Resigned Total Appointments
AITCHISON, Paul Leonard 13 January 2020 - 1
BURKITT, Lee Anthony 08 July 2016 08 March 2019 1
BURKITT, Wynn 17 July 2006 01 June 2009 1
ECKERSLEY, Russell 01 June 2009 08 July 2016 1
PALMER, Michael Edward John 08 March 2019 13 January 2020 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AP01 - Appointment of director 28 January 2020
AP03 - Appointment of secretary 27 January 2020
TM01 - Termination of appointment of director 27 January 2020
TM02 - Termination of appointment of secretary 27 January 2020
CS01 - N/A 23 July 2019
AA01 - Change of accounting reference date 10 July 2019
MR01 - N/A 08 July 2019
AA - Annual Accounts 11 June 2019
AA01 - Change of accounting reference date 13 March 2019
TM01 - Termination of appointment of director 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
TM02 - Termination of appointment of secretary 11 March 2019
PSC07 - N/A 11 March 2019
PSC02 - N/A 11 March 2019
AP03 - Appointment of secretary 11 March 2019
AP01 - Appointment of director 11 March 2019
AP01 - Appointment of director 11 March 2019
AD01 - Change of registered office address 11 March 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 09 June 2017
CH01 - Change of particulars for director 12 December 2016
CH01 - Change of particulars for director 06 October 2016
CS01 - N/A 22 August 2016
AP03 - Appointment of secretary 08 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
AA - Annual Accounts 03 March 2016
AD01 - Change of registered office address 21 July 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 18 July 2014
CH01 - Change of particulars for director 09 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 18 July 2012
AP01 - Appointment of director 13 June 2012
AA - Annual Accounts 18 April 2012
AP01 - Appointment of director 27 September 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 08 March 2010
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
363a - Annual Return 21 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
AA - Annual Accounts 12 May 2009
287 - Change in situation or address of Registered Office 18 March 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 20 July 2007
287 - Change in situation or address of Registered Office 11 May 2007
225 - Change of Accounting Reference Date 16 October 2006
NEWINC - New incorporation documents 17 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.