Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REVELAN ESTATES (WEDNESFIELD) LIMITED
Company Information for

REVELAN ESTATES (WEDNESFIELD) LIMITED

MADDOX HOUSE, 117 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HJ,
Company Registration Number
03619869
Private Limited Company
Active

Company Overview

About Revelan Estates (wednesfield) Ltd
REVELAN ESTATES (WEDNESFIELD) LIMITED was founded on 1998-08-21 and has its registered office in Birmingham. The organisation's status is listed as "Active". Revelan Estates (wednesfield) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
REVELAN ESTATES (WEDNESFIELD) LIMITED
 
Legal Registered Office
MADDOX HOUSE
117 EDMUND STREET
BIRMINGHAM
WEST MIDLANDS
B3 2HJ
Other companies in B3
 
Filing Information
Company Number 03619869
Company ID Number 03619869
Date formed 1998-08-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-06 23:25:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REVELAN ESTATES (WEDNESFIELD) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REVELAN ESTATES (WEDNESFIELD) LIMITED

Current Directors
Officer Role Date Appointed
ABACUS SECRETARIES LIMITED
Company Secretary 2018-04-20
EIMEAR MARY DOWLING
Director 2018-04-20
STEWART HENDERSON FLEMING
Director 2018-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROBERT WHITE
Director 1998-08-21 2018-04-20
PAUL CHARLES COLE
Company Secretary 1998-08-21 2018-03-31
NICHOLAS FRANCIS MEGYESI SCHWARTZ
Director 2002-06-16 2018-03-31
DOROTHY MAY GRAEME
Nominated Secretary 1998-08-21 1998-08-21
LESLEY JOYCE GRAEME
Nominated Director 1998-08-21 1998-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EIMEAR MARY DOWLING REVELAN ESTATES (SOUTH-WEST) LIMITED Director 2018-04-20 CURRENT 1996-03-15 Active
EIMEAR MARY DOWLING LODGEPINE LIMITED Director 2018-04-20 CURRENT 1991-11-14 Active
EIMEAR MARY DOWLING MERCIA REAL ESTATE PROPERTIES LIMITED Director 2018-04-20 CURRENT 1986-05-16 Active
EIMEAR MARY DOWLING MERCIA REAL ESTATE INVESTMENTS LIMITED Director 2018-04-20 CURRENT 1989-02-09 Active
EIMEAR MARY DOWLING MERCIA REAL ESTATE ENFIELD LIMITED Director 2018-04-20 CURRENT 1996-09-10 Active
EIMEAR MARY DOWLING MERCIA REAL ESTATE SOUTHALL LIMITED Director 2018-04-20 CURRENT 1998-08-21 Active
EIMEAR MARY DOWLING LEIGHTON GARDENS LIMITED Director 2011-04-05 CURRENT 2011-04-05 Dissolved 2017-01-17
EIMEAR MARY DOWLING KENSINGTON AVENUE LIMITED Director 2011-04-05 CURRENT 2011-04-05 Dissolved 2017-01-17
STEWART HENDERSON FLEMING REVELAN ESTATES (SOUTH-WEST) LIMITED Director 2018-04-20 CURRENT 1996-03-15 Active
STEWART HENDERSON FLEMING LODGEPINE LIMITED Director 2018-04-20 CURRENT 1991-11-14 Active
STEWART HENDERSON FLEMING MERCIA REAL ESTATE PROPERTIES LIMITED Director 2018-04-20 CURRENT 1986-05-16 Active
STEWART HENDERSON FLEMING MERCIA REAL ESTATE INVESTMENTS LIMITED Director 2018-04-20 CURRENT 1989-02-09 Active
STEWART HENDERSON FLEMING MERCIA REAL ESTATE ENFIELD LIMITED Director 2018-04-20 CURRENT 1996-09-10 Active
STEWART HENDERSON FLEMING MERCIA REAL ESTATE SOUTHALL LIMITED Director 2018-04-20 CURRENT 1998-08-21 Active
STEWART HENDERSON FLEMING LEIGHTON GARDENS LIMITED Director 2015-12-11 CURRENT 2011-04-05 Dissolved 2017-01-17
STEWART HENDERSON FLEMING ANGELSKY ASSOCIATES LTD Director 2012-10-04 CURRENT 2006-03-20 Dissolved 2015-06-17
STEWART HENDERSON FLEMING ABACUS FIDUCIARY SERVICES LIMITED Director 2002-01-04 CURRENT 2002-01-04 Dissolved 2014-11-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31DIRECTOR APPOINTED MISS GEMMA ANNE DAVIES
2024-01-31DIRECTOR APPOINTED MR DAVID NICHOLAS SOLLY
2024-01-08APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL WATTERSON
2023-09-18CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2023-06-06APPOINTMENT TERMINATED, DIRECTOR STEWART HENDERSON FLEMING
2023-06-06DIRECTOR APPOINTED MR KEVIN MICHAEL LOUNDES
2023-06-06DIRECTOR APPOINTED MRS LUCIE ELIZABETH DAVEY
2023-06-06DIRECTOR APPOINTED MR DAVID IAN WATLING
2022-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-26CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2021-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR EIMEAR MARY DOWLING
2019-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/19 FROM 41 st. James's Place First Floor London SW1A 1NS United Kingdom
2019-10-11AP01DIRECTOR APPOINTED MR JOHN PAUL WATTERSON
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-03-08AP01DIRECTOR APPOINTED MR IAN KEVIN CRELLIN
2018-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-04-23AP04Appointment of Abacus Secretaries Limited as company secretary on 2018-04-20
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT WHITE
2018-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/18 FROM Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD
2018-04-23AP01DIRECTOR APPOINTED MRS EIMEAR MARY DOWLING
2018-04-23AP01DIRECTOR APPOINTED MR STEWART HENDERSON FLEMING
2018-04-09TM02Termination of appointment of Paul Charles Cole on 2018-03-31
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRANCIS MEGYESI SCHWARTZ
2017-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES
2017-08-25CH01Director's details changed for Nicholas Francis Megyesi Schwartz on 2017-08-19
2017-08-24CH01Director's details changed for Mr Paul Robert White on 2017-08-19
2016-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2016-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-10AR0121/08/15 ANNUAL RETURN FULL LIST
2014-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-28AR0121/08/14 ANNUAL RETURN FULL LIST
2014-02-19CH03SECRETARY'S DETAILS CHNAGED FOR PAUL CHARLES COLE on 2014-02-07
2014-02-18CH01Director's details changed for Mr Paul Robert White on 2014-02-03
2013-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-13AR0121/08/13 FULL LIST
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT WHITE / 01/11/2012
2013-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-13AR0121/08/12 FULL LIST
2012-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-13AR0121/08/11 FULL LIST
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT WHITE / 05/08/2011
2011-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB
2011-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-01AR0121/08/10 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FRANCIS MEGYESI SCHWARTZ / 01/10/2009
2009-10-16AR0121/08/09 FULL LIST
2009-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-27363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITE / 30/05/2008
2007-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-10363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-06-04288cDIRECTOR'S PARTICULARS CHANGED
2007-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-20363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-03-30395PARTICULARS OF MORTGAGE/CHARGE
2006-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-26363aRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2004-09-15363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-09-19363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-10-02363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-06-27288aNEW DIRECTOR APPOINTED
2001-09-19363sRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2001-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-07-09288cDIRECTOR'S PARTICULARS CHANGED
2000-11-24SRES03EXEMPTION FROM APPOINTING AUDITORS 17/11/00
2000-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-09-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-09-27363sRETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS
2000-04-28325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2000-04-28353LOCATION OF REGISTER OF MEMBERS
2000-04-07395PARTICULARS OF MORTGAGE/CHARGE
2000-04-07395PARTICULARS OF MORTGAGE/CHARGE
2000-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-05SRES03EXEMPTION FROM APPOINTING AUDITORS 24/01/00
2000-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-12-15325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1999-12-15353LOCATION OF REGISTER OF MEMBERS
1999-09-15363sRETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS
1999-06-17225ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99
1999-06-14288cDIRECTOR'S PARTICULARS CHANGED
1998-10-27395PARTICULARS OF MORTGAGE/CHARGE
1998-08-25288bDIRECTOR RESIGNED
1998-08-25288bSECRETARY RESIGNED
1998-08-25288aNEW SECRETARY APPOINTED
1998-08-25288aNEW DIRECTOR APPOINTED
1998-08-25287REGISTERED OFFICE CHANGED ON 25/08/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1998-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to REVELAN ESTATES (WEDNESFIELD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REVELAN ESTATES (WEDNESFIELD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-03-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-04-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-04-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1998-10-16 Satisfied ERSTE BANK DER OESTERREICHISCHEN SPARKASSEN AG
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REVELAN ESTATES (WEDNESFIELD) LIMITED

Intangible Assets
Patents
We have not found any records of REVELAN ESTATES (WEDNESFIELD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REVELAN ESTATES (WEDNESFIELD) LIMITED
Trademarks
We have not found any records of REVELAN ESTATES (WEDNESFIELD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REVELAN ESTATES (WEDNESFIELD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as REVELAN ESTATES (WEDNESFIELD) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where REVELAN ESTATES (WEDNESFIELD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REVELAN ESTATES (WEDNESFIELD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REVELAN ESTATES (WEDNESFIELD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.