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

REVURBAN (BROMSGROVE STREET) LIMITED

67 NEWHALL STREET, BIRMINGHAM, B3,
Company Registration Number
04972922
Private Limited Company
Dissolved

Dissolved 2016-07-05

Company Overview

About Revurban (bromsgrove Street) Ltd
REVURBAN (BROMSGROVE STREET) LIMITED was founded on 2003-11-21 and had its registered office in 67 Newhall Street. The company was dissolved on the 2016-07-05 and is no longer trading or active.

Key Data
Company Name
REVURBAN (BROMSGROVE STREET) LIMITED
 
Legal Registered Office
67 NEWHALL STREET
BIRMINGHAM
 
Previous Names
SHOO 48 LIMITED26/01/2004
Filing Information
Company Number 04972922
Date formed 2003-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-07-05
Type of accounts DORMANT
Last Datalog update: 2016-08-17 04:13:57
Primary Source:Companies House
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 REVURBAN (BROMSGROVE STREET) LIMITED

Current Directors
Officer Role Date Appointed
JULIE ROBINSON
Company Secretary 2004-01-30
JONATHAN WILLIAM ANDREWS
Director 2004-01-30
DAVID ANDREW BROWN
Director 2004-01-30
MILES CHRISTOPHER LEA
Director 2004-01-30
DOMINIC PETER STOKES
Director 2004-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
SHOOSMITHS SECRETARIES LIMITED
Nominated Secretary 2003-11-21 2004-01-30
SHOOSMITHS NOMINEES LIMITED
Nominated Director 2003-11-21 2004-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ROBINSON STOFORD BIRCHLEY LIMITED Company Secretary 2008-04-01 CURRENT 1998-01-12 Dissolved 2014-07-01
JULIE ROBINSON STOFORD RETAIL LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Dissolved 2016-02-23
JULIE ROBINSON STOFORD ALL SAINTS LIMITED Company Secretary 2007-03-14 CURRENT 2007-02-19 Dissolved 2014-12-10
JULIE ROBINSON OXWOOD INVESTMENTS LIMITED Company Secretary 2005-05-25 CURRENT 1999-04-08 Dissolved 2016-04-26
JULIE ROBINSON REVURBAN PARKSIDE LIMITED Company Secretary 2005-02-15 CURRENT 2005-02-15 Dissolved 2015-03-24
JULIE ROBINSON NEW WOOD LIMITED Company Secretary 2003-11-11 CURRENT 2003-10-22 Dissolved 2016-07-29
JONATHAN WILLIAM ANDREWS MIDLANDS TOGETHER COMMUNITY INTEREST COMPANY Director 2017-06-27 CURRENT 2012-09-17 Liquidation
JONATHAN WILLIAM ANDREWS SMALL FRY ANIMATIONS LIMITED Director 2016-08-26 CURRENT 2016-08-02 Active - Proposal to Strike off
JONATHAN WILLIAM ANDREWS GRAND UNION STUDIOS LIMITED Director 2015-09-14 CURRENT 2009-08-06 Active
JONATHAN WILLIAM ANDREWS PUBLIC ARTIST LIMITED C.I.C. Director 2015-03-26 CURRENT 2015-03-26 Active
JONATHAN WILLIAM ANDREWS STOFORD CASTLEGATE LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2016-06-21
JONATHAN WILLIAM ANDREWS STOFORD PREMIER LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2016-11-15
JONATHAN WILLIAM ANDREWS NEWHALL 2016 TRUSTING LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active - Proposal to Strike off
JONATHAN WILLIAM ANDREWS STOFORD ANSTY LIMITED Director 2010-08-04 CURRENT 2010-08-04 Dissolved 2015-08-04
JONATHAN WILLIAM ANDREWS STOFORD (BRISTOL) LIMITED Director 2010-06-24 CURRENT 2010-06-24 Dissolved 2016-04-05
JONATHAN WILLIAM ANDREWS TIPPING STREET LIMITED Director 2008-11-13 CURRENT 2007-02-23 Dissolved 2015-06-30
JONATHAN WILLIAM ANDREWS STOFORD GREAT CHARLES STREET LIMITED Director 2007-08-31 CURRENT 2007-08-30 Dissolved 2015-08-25
JONATHAN WILLIAM ANDREWS STOFORD ALL SAINTS LIMITED Director 2007-03-14 CURRENT 2007-02-19 Dissolved 2014-12-10
JONATHAN WILLIAM ANDREWS STOFORD PROJECTS LIMITED Director 2006-04-26 CURRENT 1999-06-10 Dissolved 2018-04-04
JONATHAN WILLIAM ANDREWS FACTORY ROAD DEVELOPMENTS LIMITED Director 2003-10-07 CURRENT 2003-08-19 Liquidation
DAVID ANDREW BROWN STOFORD GREAT CHARLES STREET LIMITED Director 2014-06-26 CURRENT 2007-08-30 Dissolved 2015-08-25
DAVID ANDREW BROWN TIPPING STREET LIMITED Director 2014-06-26 CURRENT 2007-02-23 Dissolved 2015-06-30
DAVID ANDREW BROWN STOFORD RETAIL LIMITED Director 2014-06-26 CURRENT 2007-10-22 Dissolved 2016-02-23
DAVID ANDREW BROWN STOFORD GORCOTT LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active
DAVID ANDREW BROWN STOFORD WOLVERHAMPTON LIMITED Director 2011-03-01 CURRENT 2010-09-21 Dissolved 2015-07-21
DAVID ANDREW BROWN STOFORD (BRISTOL) LIMITED Director 2010-06-24 CURRENT 2010-06-24 Dissolved 2016-04-05
DAVID ANDREW BROWN STOFORD ALL SAINTS LIMITED Director 2007-03-14 CURRENT 2007-02-19 Dissolved 2014-12-10
DAVID ANDREW BROWN STOFORD PROJECTS LIMITED Director 2006-04-26 CURRENT 1999-06-10 Dissolved 2018-04-04
DAVID ANDREW BROWN REVURBAN PARKSIDE LIMITED Director 2005-02-15 CURRENT 2005-02-15 Dissolved 2015-03-24
MILES CHRISTOPHER LEA OA SURF CLUB LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
MILES CHRISTOPHER LEA REVURBAN PARKSIDE LIMITED Director 2005-12-16 CURRENT 2005-02-15 Dissolved 2015-03-24
MILES CHRISTOPHER LEA NEW WOOD LIMITED Director 2003-11-11 CURRENT 2003-10-22 Dissolved 2016-07-29
MILES CHRISTOPHER LEA FACTORY ROAD DEVELOPMENTS LIMITED Director 2003-10-07 CURRENT 2003-08-19 Liquidation
MILES CHRISTOPHER LEA NEW WOOD PROPERTIES LIMITED Director 2003-09-09 CURRENT 2003-08-18 Liquidation
MILES CHRISTOPHER LEA MILL WORKS (WORCESTER) LTD Director 2003-06-12 CURRENT 2003-06-12 Dissolved 2015-01-20
MILES CHRISTOPHER LEA STOFORD BIRCHLEY LIMITED Director 1998-01-12 CURRENT 1998-01-12 Dissolved 2014-07-01
MILES CHRISTOPHER LEA NEW WOOD SECURITIES LIMITED Director 1997-09-24 CURRENT 1997-09-24 Liquidation
DOMINIC PETER STOKES OA SURF CLUB LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
DOMINIC PETER STOKES NEWHALL 2016 LIMITED Director 2015-09-22 CURRENT 2005-07-14 Liquidation
DOMINIC PETER STOKES STOFORD CASTLEGATE LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2016-06-21
DOMINIC PETER STOKES STOFORD PREMIER LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2016-11-15
DOMINIC PETER STOKES NEWHALL 2016 TRUSTING LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active - Proposal to Strike off
DOMINIC PETER STOKES STOFORD (BRISTOL) LIMITED Director 2010-06-24 CURRENT 2010-06-24 Dissolved 2016-04-05
DOMINIC PETER STOKES STOFORD RETAIL LIMITED Director 2007-10-22 CURRENT 2007-10-22 Dissolved 2016-02-23
DOMINIC PETER STOKES STOFORD GREAT CHARLES STREET LIMITED Director 2007-08-31 CURRENT 2007-08-30 Dissolved 2015-08-25
DOMINIC PETER STOKES STOFORD ALL SAINTS LIMITED Director 2007-03-14 CURRENT 2007-02-19 Dissolved 2014-12-10
DOMINIC PETER STOKES TIPPING STREET LIMITED Director 2007-02-23 CURRENT 2007-02-23 Dissolved 2015-06-30
DOMINIC PETER STOKES WHITE ROCK PROPERTIES LIMITED Director 2006-06-22 CURRENT 2006-06-22 Dissolved 2016-11-01
DOMINIC PETER STOKES REVURBAN PARKSIDE LIMITED Director 2005-12-16 CURRENT 2005-02-15 Dissolved 2015-03-24
DOMINIC PETER STOKES NEW WOOD LIMITED Director 2003-11-11 CURRENT 2003-10-22 Dissolved 2016-07-29
DOMINIC PETER STOKES NEW WOOD PROPERTIES LIMITED Director 2003-08-18 CURRENT 2003-08-18 Liquidation
DOMINIC PETER STOKES OUTDOOR ADVENTURE LIMITED Director 2000-01-21 CURRENT 1999-12-17 Liquidation
DOMINIC PETER STOKES STOFORD PROJECTS LIMITED Director 1999-06-10 CURRENT 1999-06-10 Dissolved 2018-04-04
DOMINIC PETER STOKES STOFORD BIRCHLEY LIMITED Director 1998-01-12 CURRENT 1998-01-12 Dissolved 2014-07-01
DOMINIC PETER STOKES NEW WOOD SECURITIES LIMITED Director 1997-09-24 CURRENT 1997-09-24 Liquidation

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
2016-07-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-04-07DS01APPLICATION FOR STRIKING-OFF
2015-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-23AR0121/11/15 FULL LIST
2015-11-23AR0121/11/15 FULL LIST
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-24AR0121/11/14 FULL LIST
2014-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2013-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-25AR0121/11/13 FULL LIST
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM ANDREWS / 01/02/2013
2012-12-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-23AR0121/11/12 FULL LIST
2011-12-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-23AR0121/11/11 FULL LIST
2011-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES CHRISTOPHER LEA / 15/07/2011
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PETER STOKES / 15/07/2011
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BROWN / 06/07/2011
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM ANDREWS / 10/06/2011
2010-12-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-22AR0121/11/10 FULL LIST
2010-01-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-09AR0121/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BROWN / 09/12/2009
2009-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BROWN / 28/05/2009
2008-11-28363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-06-04AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-22363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-29363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2005-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-30363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-12395PARTICULARS OF MORTGAGE/CHARGE
2005-01-31225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
2004-11-29363(288)SECRETARY'S PARTICULARS CHANGED
2004-11-29363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-06-21287REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 214 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 9PH
2004-02-11287REGISTERED OFFICE CHANGED ON 11/02/04 FROM: EXCHANGE HOUSE 482 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2SH
2004-02-1188(2)RAD 30/01/04--------- £ SI 99@1=99 £ IC 1/100
2004-02-10288bSECRETARY RESIGNED
2004-02-10288bDIRECTOR RESIGNED
2004-02-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-02-06288aNEW DIRECTOR APPOINTED
2004-02-06288aNEW DIRECTOR APPOINTED
2004-02-06288aNEW SECRETARY APPOINTED
2004-02-06288aNEW DIRECTOR APPOINTED
2004-02-06288aNEW DIRECTOR APPOINTED
2004-01-26CERTNMCOMPANY NAME CHANGED SHOO 48 LIMITED CERTIFICATE ISSUED ON 26/01/04
2003-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to REVURBAN (BROMSGROVE STREET) 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 REVURBAN (BROMSGROVE STREET) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-04-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 REVURBAN (BROMSGROVE STREET) LIMITED

Intangible Assets
Patents
We have not found any records of REVURBAN (BROMSGROVE STREET) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REVURBAN (BROMSGROVE STREET) LIMITED
Trademarks
We have not found any records of REVURBAN (BROMSGROVE STREET) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REVURBAN (BROMSGROVE STREET) 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 (68100 - Buying and selling of own real estate) as REVURBAN (BROMSGROVE STREET) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where REVURBAN (BROMSGROVE STREET) 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 REVURBAN (BROMSGROVE STREET) 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 REVURBAN (BROMSGROVE STREET) 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.