REVELAN PROPERTIES (IOM) LIMITED

Address:
Rutland House, 148 Edmund House, Birmingham, B3 2FD

REVELAN PROPERTIES (IOM) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06156661. The registration start date is March 13, 2007. The current status is Active.

Company Overview

Company Number 06156661
Company Name REVELAN PROPERTIES (IOM) LIMITED
Registered Address Rutland House
148 Edmund House
Birmingham
B3 2FD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2007-03-13
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-04-10
Returns Last Update 2016-03-13
Confirmation Statement Due Date 2021-04-24
Confirmation Statement Last Update 2020-03-13
Mortgage Charges 17
Mortgage Outstanding 7
Mortgage Satisfied 10
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68100 Buying and selling of own real estate

Office Location

Address RUTLAND HOUSE
148 EDMUND HOUSE
Post Town BIRMINGHAM
Post Code B3 2FD

Companies with the same location

Entity Name Office Address
ADERANT LEGAL (UK) LIMITED Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England
TECHNICAL PROFILES LIMITED Rutland House, 148 Edmund Street, Birmingham, West Midlands, B15 3LX, United Kingdom
HORIZON MICROMOBILITY LTD Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England
BEAUFORD COMMERCIAL LTD Rutland House, 148 Edmund St, Birmingham, West Midlands, B3 2FD, England
GOLDWATER HOLDING LTD Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England
BDM GROUP HOLDINGS LTD Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD
MISO DATA LIMITED Rutland House, 148 Edmund Street, Birmingham, B3 2FD, England
HAWKSRIDGE PROPERTIES LIMITED Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom
KRAFTHAUS DEVELOPMENTS LIMITED Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom
KRAFTHAUS PROPERTIES LIMITED Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COLE, Paul Charles Secretary (Active) Rutland House, 148 Edmund House, Birmingham, B3 2FD /
16 February 2016
/
MEGYESI-SCHWARTZ, Nicholas Francis Director (Active) Rutland House, 148 Edmund House, Birmingham, B3 2FD December 1967 /
16 February 2016
British /
England
Chartered Surveyor
WHITE, Paul Robert Director (Active) Rutland House, 148 Edmund House, Birmingham, B3 2FD January 1957 /
16 February 2016
British /
Monaco
Surveyor
ABACUS SECRETARIES LIMITED Secretary (Resigned) 1st, Floor, Sixty Circular Road Douglas, Isle Of Man, Isle Of Man, IM1 1AE /
13 March 2007
/
CORNHILL SERVICES LIMITED Secretary (Resigned) 6th Floor, 52-54 Gracechurch Street, London, EC3V 0EH /
13 March 2007
/
BROWN, Craig Director (Resigned) 2nd Floor, Sixty Circular Road, Douglas, Isle Of Man, IM1 1SA April 1969 /
30 January 2009
British /
Isle Of Man
Client Services Director
CORRIS, Shaun Director (Resigned) 60 Circular Road, Douglas, Isle Of Man, Isle Of Man, IM1 1SA February 1973 /
16 July 2010
British /
Isle Of Man
Assistant Manager
CROMPTON, Peter Anthony Director (Resigned) 1st, Floor, Sixty Circular Road Douglas, Isle Of Man, Isle Of Man, IM1 1AE November 1960 /
8 January 2008
British /
Isle Of Man
Chartered Accountant
DOWLING, Eimear Mary Director (Resigned) 1st, Floor, Sixty Circular Road Douglas, Isle Of Man, Isle Of Man, IM1 1AE March 1966 /
13 March 2007
Irish /
Isle Of Man
Chartered Secretary
FLEMING, Stewart Henderson Director (Resigned) 1st, Floor, Sixty Circular Road Douglas, Isle Of Man, Isle Of Man, IM1 1AE October 1955 /
28 January 2010
British /
Isle Of Man
Chartered Accountant
FLEMING, Stewart Henderson Director (Resigned) Flat 78,, Majestic Apartments, King Edward Road Onchan, Isle Of Man, IM3 2BE October 1955 /
13 March 2007
British /
Isle Of Man
Chartered Accountant
HUGHES, Wyn Tudor Director (Resigned) Greeba Mount, Cronkbourne Road, Douglas, Isle Of Man June 1963 /
13 March 2007
British /
United Kingdom
Company Director
MOYER, Bryan Paul Director (Resigned) 30 Sunningdale Drive, Onchan, Isle Of Man, IM3 1EQ April 1970 /
30 January 2008
British /
Isle Of Man
Manager
OATES, Alan Clucas Director (Resigned) 2 Camlork Place, Strang Road, Union Mills, Isle Of Man, IM4 4NY September 1960 /
13 March 2007
British /
Isle Of Man
Accountant
RYAN, Therese Ann Director (Resigned) 1st, Floor, Sixty Circular Road Douglas, Isle Of Man, Isle Of Man, IM1 1AE February 1973 /
11 October 2011
Irish /
Isle Of Man
Trust Manager
CORNHILL DIRECTORS LIMITED Director (Resigned) 6th Floor, 52-54 Gracechurch Street, London, EC3V 0EH /
13 March 2007
/

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B3 2FD
SIC Code 68100 - Buying and selling of own real estate

Improve Information

Please provide details on REVELAN PROPERTIES (IOM) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches