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

REVELAN (IOM) LIMITED

RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, B3 2FD,
Company Registration Number
06159017
Private Limited Company
Active

Company Overview

About Revelan (iom) Ltd
REVELAN (IOM) LIMITED was founded on 2007-03-14 and has its registered office in Birmingham. The organisation's status is listed as "Active". Revelan (iom) Limited is a Private Limited Company registered in 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 (IOM) LIMITED
 
Legal Registered Office
RUTLAND HOUSE
148 EDMUND STREET
BIRMINGHAM
B3 2FD
Other companies in B3
 
Previous Names
REVELAN NOMINEES NO. 1 LIMITED12/04/2007
Filing Information
Company Number 06159017
Company ID Number 06159017
Date formed 2007-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 03:35:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REVELAN (IOM) LIMITED
The accountancy firm based at this address is CJDC 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 (IOM) LIMITED

Current Directors
Officer Role Date Appointed
TREVOR PAYTON
Company Secretary 2018-04-10
NICHOLAS FRANCIS MEGYESI-SCHWARTZ
Director 2016-02-16
WILLIAM TWEMLOW
Director 2017-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CHARLES COLE
Company Secretary 2016-02-16 2018-04-07
PAUL ROBERT WHITE
Director 2016-02-16 2017-10-06
ABACUS SECRETARIES LIMITED
Company Secretary 2007-03-14 2016-03-07
EIMEAR MARY DOWLING
Director 2007-03-14 2016-03-07
STEWART HENDERSON FLEMING
Director 2010-01-28 2016-03-07
THERESE ANN RYAN
Director 2011-10-11 2015-12-08
PETER ANTHONY CROMPTON
Director 2008-01-08 2015-05-11
SHAUN CORRIS
Director 2010-07-16 2012-02-01
CRAIG BROWN
Director 2009-01-30 2010-01-28
STEWART HENDERSON FLEMING
Director 2007-03-14 2009-01-30
BRYAN PAUL MOYER
Director 2008-01-30 2009-01-30
WYN TUDOR HUGHES
Director 2007-03-14 2008-01-14
ALAN CLUCAS OATES
Director 2007-03-14 2007-12-21
CORNHILL SERVICES LIMITED
Company Secretary 2007-03-14 2007-03-14
CORNHILL DIRECTORS LIMITED
Director 2007-03-14 2007-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS FRANCIS MEGYESI-SCHWARTZ TAHRIR LIMITED Director 2016-10-17 CURRENT 2011-07-20 Active
NICHOLAS FRANCIS MEGYESI-SCHWARTZ REVELAN ESTATES (IOM) NO 1 LIMITED Director 2016-03-07 CURRENT 2008-04-23 Dissolved 2017-02-07
NICHOLAS FRANCIS MEGYESI-SCHWARTZ REVELAN ESTATES (IOM) NO 2 LIMITED Director 2016-03-07 CURRENT 2008-04-23 Dissolved 2017-02-07
NICHOLAS FRANCIS MEGYESI-SCHWARTZ REVELAN HOMES LIMITED Director 2016-02-16 CURRENT 1999-12-21 Active
NICHOLAS FRANCIS MEGYESI-SCHWARTZ REVELAN ESTATES (ANGLO) LIMITED Director 2016-02-16 CURRENT 2000-04-18 Active
NICHOLAS FRANCIS MEGYESI-SCHWARTZ REVELAN ESTATES (HARBORNE) LIMITED Director 2016-02-16 CURRENT 2001-02-23 Active
NICHOLAS FRANCIS MEGYESI-SCHWARTZ REVELAN (DUNSTABLE) LIMITED Director 2016-02-16 CURRENT 2003-06-10 Active
NICHOLAS FRANCIS MEGYESI-SCHWARTZ REVELAN (LUTON) LIMITED Director 2016-02-16 CURRENT 2003-06-20 Active
NICHOLAS FRANCIS MEGYESI-SCHWARTZ REVELAN PROPERTIES (IOM) LIMITED Director 2016-02-16 CURRENT 2007-03-13 Active
NICHOLAS FRANCIS MEGYESI-SCHWARTZ REVELAN ESTATES (IOM) NO 4 LIMITED Director 2016-02-16 CURRENT 2008-05-14 Active
NICHOLAS FRANCIS MEGYESI-SCHWARTZ REVELAN ESTATES (IOM) NO 3 LIMITED Director 2016-02-16 CURRENT 2008-05-14 Active
NICHOLAS FRANCIS MEGYESI-SCHWARTZ HAMLET CATERING LIMITED Director 2016-02-16 CURRENT 2000-12-11 Active
NICHOLAS FRANCIS MEGYESI-SCHWARTZ REVELAN ESTATES (NO.2) LIMITED Director 2016-02-16 CURRENT 2000-04-04 Active
NICHOLAS FRANCIS MEGYESI-SCHWARTZ REVELAN HOLDINGS LTD Director 2015-10-29 CURRENT 2015-10-29 Active
NICHOLAS FRANCIS MEGYESI-SCHWARTZ REVELAN GROUP LTD Director 2015-10-29 CURRENT 2015-10-29 Active
WILLIAM TWEMLOW GOLDLATCH LIMITED Director 2017-10-06 CURRENT 2005-02-22 Active
WILLIAM TWEMLOW HAINGE ROAD MANAGEMENT LTD Director 2017-10-06 CURRENT 2008-02-15 Active
WILLIAM TWEMLOW ACORN PARK MANAGEMENT LTD Director 2017-10-06 CURRENT 2008-02-15 Active
WILLIAM TWEMLOW REVELAN ESTATES (WIGSTON) LIMITED Director 2017-10-06 CURRENT 1998-08-21 Active
WILLIAM TWEMLOW REVELAN HOMES LIMITED Director 2017-10-06 CURRENT 1999-12-21 Active
WILLIAM TWEMLOW REVELAN ESTATES (ANGLO) LIMITED Director 2017-10-06 CURRENT 2000-04-18 Active
WILLIAM TWEMLOW REVELAN ESTATES (HARBORNE) LIMITED Director 2017-10-06 CURRENT 2001-02-23 Active
WILLIAM TWEMLOW REVELAN (DUNSTABLE) LIMITED Director 2017-10-06 CURRENT 2003-06-10 Active
WILLIAM TWEMLOW REVELAN (LUTON) LIMITED Director 2017-10-06 CURRENT 2003-06-20 Active
WILLIAM TWEMLOW REVELAN PROPERTIES (IOM) LIMITED Director 2017-10-06 CURRENT 2007-03-13 Active
WILLIAM TWEMLOW REVELAN ESTATES (IOM) NO 4 LIMITED Director 2017-10-06 CURRENT 2008-05-14 Active
WILLIAM TWEMLOW REVELAN ESTATES (IOM) NO 3 LIMITED Director 2017-10-06 CURRENT 2008-05-14 Active
WILLIAM TWEMLOW VICTORY PARK MANAGEMENT COMPANY LIMITED Director 2017-10-06 CURRENT 2008-08-05 Active
WILLIAM TWEMLOW REVELAN HOLDINGS LTD Director 2017-10-06 CURRENT 2015-10-29 Active
WILLIAM TWEMLOW REVELAN GROUP LTD Director 2017-10-06 CURRENT 2015-10-29 Active
WILLIAM TWEMLOW HAMLET CATERING LIMITED Director 2017-10-06 CURRENT 2000-12-11 Active

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
2024-03-13CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2023-10-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-31CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2022-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2022-03-03PSC05Change of details for Revelan Group Ltd as a person with significant control on 2016-04-06
2021-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KENNETH TWEMLOW
2021-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061590170017
2021-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061590170013
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2021-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 061590170018
2018-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 061590170017
2018-05-09CH01Director's details changed for Mr William Twemlow on 2018-04-30
2018-04-10AP03Appointment of Mr Trevor Payton as company secretary on 2018-04-10
2018-04-10TM02Termination of appointment of Paul Charles Cole on 2018-04-07
2018-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 061590170016
2018-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 061590170015
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 061590170014
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2017-10-18AP01DIRECTOR APPOINTED MR WILLIAM TWEMLOW
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 061590170013
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-12AR0114/03/16 ANNUAL RETURN FULL LIST
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR STEWART FLEMING
2016-03-31AP01DIRECTOR APPOINTED MR NICHOLAS FRANCIS MEGYESI-SCHWARTZ
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR EIMEAR DOWLING
2016-03-31TM02Termination of appointment of Abacus Secretaries Limited on 2016-03-07
2016-03-31AP01DIRECTOR APPOINTED MR PAUL ROBERT WHITE
2016-03-31AP03Appointment of Mr Paul Charles Cole as company secretary on 2016-02-16
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061590170010
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061590170011
2016-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 061590170012
2016-02-29RES01ALTER ARTICLES 16/02/2016
2016-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR THERESE RYAN
2015-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROMPTON
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-19AR0114/03/15 FULL LIST
2015-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 061590170011
2014-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 061590170010
2014-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-03-14AR0114/03/14 FULL LIST
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EIMEAR MARY DOWLING / 24/02/2014
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS THERESE ANN RYAN / 02/12/2013
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HENDERSON FLEMING / 02/12/2013
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EIMEAR MARY DOWLING / 02/12/2013
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY CROMPTON / 02/12/2013
2014-01-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABACUS SECRETARIES LIMITED / 02/12/2013
2013-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-15AR0114/03/13 FULL LIST
2012-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-19AR0114/03/12 FULL LIST
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN CORRIS
2011-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-21AP01DIRECTOR APPOINTED MISS THERESE ANN RYAN
2011-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB
2011-03-16AR0114/03/11 FULL LIST
2010-11-16RES13RE-AGREEMENT 03/11/2010
2010-07-20AP01DIRECTOR APPOINTED MR SHAUN CORRIS
2010-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-15AR0114/03/10 FULL LIST
2010-03-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABACUS SECRETARIES LIMITED / 15/03/2010
2010-02-24AP01DIRECTOR APPOINTED MR STEWART HENDERSON FLEMING
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BROWN
2010-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EIMEAR MARY DOWLING / 01/10/2009
2009-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY CROMPTON / 01/10/2009
2009-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BROWN / 01/10/2009
2009-06-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-03-17363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-03-09288aDIRECTOR APPOINTED CRAIG BROWN
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR STEWART FLEMING
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR BRYAN MOYER
2009-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-02-06395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 8
2009-02-06395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 7
2008-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-03363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-12288bDIRECTOR RESIGNED
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-12288bDIRECTOR RESIGNED
2008-01-10288aNEW DIRECTOR APPOINTED
2007-11-07395PARTICULARS OF MORTGAGE/CHARGE
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-09-22MEM/ARTSARTICLES OF ASSOCIATION
2007-09-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-17288cDIRECTOR'S PARTICULARS CHANGED
2007-04-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-26287REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 6TH FLOOR, 52/54 GRACECHURCH STREET, LONDON EC3V 0EH
2007-04-25288aNEW DIRECTOR APPOINTED
2007-04-20288aNEW SECRETARY APPOINTED
2007-04-20288aNEW DIRECTOR APPOINTED
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 REVELAN (IOM) 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 (IOM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-31 Outstanding MOUNT STREET MORTGAGE SERVICING LIMITED
2016-03-04 Outstanding MOUNT STREET MORTGAGE SERVICING LIMITED AS THE SECURITY AGENT
2015-01-28 Satisfied NATIONAL ASSET LOAN MANAGEMENT LIMITED
2014-12-20 Satisfied NATIONAL ASSET LOAN MANAGEMENT LIMITED
LEGAL CHARGE 2009-06-10 Satisfied ADVANTAGE WEST MIDLANDS
LEGAL CHARGE 2009-02-06 Satisfied ADVANTAGE WEST MIDLANDS (THE AGENCY)
LEGAL CHARGE 2009-02-06 Satisfied ADVANTAGE WEST MIDLANDS
SUPPLEMENTAL LEGAL CHARGE 2008-07-03 Satisfied ANGLO IRISH BANK CORPORATION PLC
SUPPLEMENTAL LEGAL CHARGE 2008-07-03 Satisfied ANGLO IRISH BANK CORPORATION PLC
SUPPLEMENTAL LEGAL CHARGE 2008-03-28 Satisfied ANGLO IRISH BANK CORPORATION PLC
SUPPLEMENTAL LEGAL CHARGE 2008-03-06 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2007-11-07 Satisfied ANGLO IRISH BANK CORPORATION PLC
COMPOSITE CHARGE 2007-10-11 Satisfied ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 (IOM) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REVELAN (IOM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REVELAN (IOM) LIMITED
Trademarks
We have not found any records of REVELAN (IOM) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
UTILITY DEPOSIT DEED SIRIMI SALONS LTD 2008-08-01 Outstanding

We have found 1 mortgage charges which are owed to REVELAN (IOM) LIMITED

Income
Government Income
We have not found government income sources for REVELAN (IOM) 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 REVELAN (IOM) 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
Business rates information was found for REVELAN (IOM) LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Vehicle repair workshop 129, Alfreton Road, Nottingham, NG7 3JL NG7 3JL 6,90020111227
Nottingham City Council Office (excluding central & local gov't) 113, Alfreton Road, Nottingham, NG7 3JL NG7 3JL 5,50020111227

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REVELAN (IOM) 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 (IOM) 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.