About

Registered Number: 01423638
Date of Incorporation: 29/05/1979 (45 years ago)
Company Status: Active
Registered Address: Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU,

 

Founded in 1979, R.V.L. Properties Ltd have registered office in Chelmsford in Essex, it's status is listed as "Active". The companies directors are listed as Black, Frederick, Willsher, Robert Edward at Companies House. We do not know the number of employees at R.V.L. Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Frederick 02 November 2000 07 July 2016 1
WILLSHER, Robert Edward N/A 25 March 1999 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
PSC07 - N/A 16 March 2020
PSC02 - N/A 16 March 2020
AA - Annual Accounts 27 November 2019
MR05 - N/A 20 November 2019
MR01 - N/A 11 November 2019
CS01 - N/A 01 August 2019
MR01 - N/A 20 May 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 21 December 2018
MR01 - N/A 07 December 2018
AP01 - Appointment of director 15 March 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 11 December 2017
MR01 - N/A 24 July 2017
AP01 - Appointment of director 17 July 2017
AD01 - Change of registered office address 17 March 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 03 January 2017
MR01 - N/A 15 November 2016
TM01 - Termination of appointment of director 31 August 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 16 December 2015
MR01 - N/A 02 October 2015
MR04 - N/A 02 October 2015
AP01 - Appointment of director 18 March 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 15 December 2014
MR01 - N/A 05 July 2014
TM01 - Termination of appointment of director 30 May 2014
AR01 - Annual Return 28 January 2014
CH01 - Change of particulars for director 28 January 2014
CH01 - Change of particulars for director 28 January 2014
CH01 - Change of particulars for director 28 January 2014
CH03 - Change of particulars for secretary 28 January 2014
AA - Annual Accounts 17 December 2013
MR01 - N/A 12 September 2013
AA03 - Notice of resolution removing auditors 07 March 2013
AD01 - Change of registered office address 04 March 2013
MG01 - Particulars of a mortgage or charge 02 February 2013
MG01 - Particulars of a mortgage or charge 02 February 2013
MG01 - Particulars of a mortgage or charge 02 February 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 28 December 2012
AP01 - Appointment of director 26 September 2012
AR01 - Annual Return 21 January 2012
CH01 - Change of particulars for director 21 January 2012
CH03 - Change of particulars for secretary 21 January 2012
CH01 - Change of particulars for director 21 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 27 January 2011
CH01 - Change of particulars for director 27 January 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH03 - Change of particulars for secretary 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 25 January 2010
395 - Particulars of a mortgage or charge 18 August 2009
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 29 January 2008
395 - Particulars of a mortgage or charge 09 February 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 23 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 30 January 2006
395 - Particulars of a mortgage or charge 28 January 2006
395 - Particulars of a mortgage or charge 17 November 2005
395 - Particulars of a mortgage or charge 09 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2005
287 - Change in situation or address of Registered Office 19 July 2005
RESOLUTIONS - N/A 04 May 2005
395 - Particulars of a mortgage or charge 22 March 2005
363s - Annual Return 17 February 2005
395 - Particulars of a mortgage or charge 27 November 2004
AA - Annual Accounts 23 November 2004
395 - Particulars of a mortgage or charge 26 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 05 December 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 16 January 2003
395 - Particulars of a mortgage or charge 25 June 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 07 January 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 05 February 2001
395 - Particulars of a mortgage or charge 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 04 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2000
395 - Particulars of a mortgage or charge 15 September 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
AA - Annual Accounts 29 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
363s - Annual Return 09 March 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 1999
AA - Annual Accounts 30 March 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 January 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 03 February 1997
363s - Annual Return 29 January 1997
395 - Particulars of a mortgage or charge 18 January 1997
395 - Particulars of a mortgage or charge 01 July 1996
395 - Particulars of a mortgage or charge 28 June 1996
395 - Particulars of a mortgage or charge 08 May 1996
395 - Particulars of a mortgage or charge 08 May 1996
395 - Particulars of a mortgage or charge 19 April 1996
363s - Annual Return 04 February 1996
395 - Particulars of a mortgage or charge 08 January 1996
AA - Annual Accounts 06 December 1995
AA - Annual Accounts 28 January 1995
363s - Annual Return 25 January 1995
363s - Annual Return 31 January 1994
AA - Annual Accounts 30 November 1993
363s - Annual Return 13 February 1993
AA - Annual Accounts 05 November 1992
395 - Particulars of a mortgage or charge 25 August 1992
395 - Particulars of a mortgage or charge 02 March 1992
395 - Particulars of a mortgage or charge 02 March 1992
AA - Annual Accounts 21 January 1992
363b - Annual Return 15 January 1992
395 - Particulars of a mortgage or charge 20 June 1991
AA - Annual Accounts 12 April 1991
363 - Annual Return 12 April 1991
363 - Annual Return 23 October 1990
AA - Annual Accounts 29 June 1990
AUD - Auditor's letter of resignation 29 June 1990
363 - Annual Return 16 March 1989
AA - Annual Accounts 10 February 1989
363 - Annual Return 25 March 1988
AA - Annual Accounts 22 February 1988
363 - Annual Return 24 November 1986
AA - Annual Accounts 13 November 1986
288a - Notice of appointment of directors or secretaries 19 September 1979
NEWINC - New incorporation documents 29 May 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2019 Outstanding

N/A

A registered charge 16 May 2019 Outstanding

N/A

A registered charge 05 December 2018 Outstanding

N/A

A registered charge 19 July 2017 Outstanding

N/A

A registered charge 31 October 2016 Outstanding

N/A

A registered charge 29 September 2015 Outstanding

N/A

A registered charge 02 July 2014 Outstanding

N/A

A registered charge 10 September 2013 Outstanding

N/A

Legal charge 31 January 2013 Outstanding

N/A

Legal charge 31 January 2013 Outstanding

N/A

Legal charge 31 January 2013 Outstanding

N/A

Legal charge 17 August 2009 Outstanding

N/A

Legal mortgage 05 February 2007 Fully Satisfied

N/A

Legal charge 26 January 2006 Outstanding

N/A

Guarantee & debenture 01 November 2005 Outstanding

N/A

Legal charge 05 September 2005 Outstanding

N/A

Legal charge 17 March 2005 Outstanding

N/A

Legal charge 16 November 2004 Outstanding

N/A

Legal mortgage 24 May 2004 Outstanding

N/A

Legal charge 21 June 2002 Outstanding

N/A

Legal charge 07 November 2000 Fully Satisfied

N/A

Legal charge 09 September 1999 Fully Satisfied

N/A

Legal mortgage 13 January 1997 Fully Satisfied

N/A

Guarantee and debenture 26 June 1996 Outstanding

N/A

Legal mortgage 25 June 1996 Fully Satisfied

N/A

Legal mortgage 03 May 1996 Fully Satisfied

N/A

Legal mortgage 03 May 1996 Fully Satisfied

N/A

Legal mortgage 29 March 1996 Fully Satisfied

N/A

Guarantee & debenture 27 December 1995 Fully Satisfied

N/A

Legal charge 06 August 1992 Outstanding

N/A

Legal charge 24 February 1992 Outstanding

N/A

Legal charge 24 February 1992 Outstanding

N/A

Legal charge 07 June 1991 Fully Satisfied

N/A

Legal charge 23 May 1986 Outstanding

N/A

Legal charge 20 May 1982 Outstanding

N/A

Guarantee & debenture 22 December 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.