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

REVHALL DEVELOPMENTS LIMITED

10 MILTON COURT, RAVENSHEAD, NOTTINGHAM, NG15 9BD,
Company Registration Number
01710245
Private Limited Company
Active

Company Overview

About Revhall Developments Ltd
REVHALL DEVELOPMENTS LIMITED was founded on 1983-03-28 and has its registered office in Nottingham. The organisation's status is listed as "Active". Revhall Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
REVHALL DEVELOPMENTS LIMITED
 
Legal Registered Office
10 MILTON COURT
RAVENSHEAD
NOTTINGHAM
NG15 9BD
Other companies in NG15
 
Filing Information
Company Number 01710245
Company ID Number 01710245
Date formed 1983-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 27/12/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 13:00:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REVHALL DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   WATSON KNIPE LIMITED   NECTON ASSOCIATES LTD
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 REVHALL DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PATRICA ANN VAN GRONDELLE
Company Secretary 2016-02-08
ANANNYA CHATTERJEE
Director 2016-09-12
CHRISTOPHER DAY
Director 2016-06-07
JOHN ELLIOTT
Director 2017-05-17
GILLIAN SAVAGE
Director 2016-10-18
PATRICA ANN VAN GRONDELLE
Director 2013-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHERRY CHRISTINE ELLIOTT
Director 2009-05-07 2017-05-17
AMANDA RAWSON
Company Secretary 2015-01-31 2016-02-08
AMANDA REBECCA RAWSON
Director 2015-01-31 2016-02-08
ANTHONY FRANCIS HOLMES
Company Secretary 1996-04-12 2015-01-30
ANTHONY FRANCIS HOLMES
Director 1992-02-14 2015-01-30
MARY SHEILA LEIVERS
Director 2003-01-18 2014-06-12
DORIS HOWLETT
Director 1999-01-08 2013-10-12
LINDA KATHLEEN GREEN
Director 2010-06-01 2013-05-23
JOAN EILEEN SHACKLOCK
Director 1999-01-08 2010-01-03
KATHLEEN FANSHAWE PARKER
Director 2001-01-23 2009-01-15
MARJORIE SWINGLER
Director 1992-02-14 2001-01-23
HELEN MARGARET HOLLAND
Director 1992-02-14 1999-01-08
JOHN GODFREY KING
Director 1992-02-14 1997-09-15
JOHN SILCOCK
Director 1992-02-14 1997-09-11
MARJORIE SWINGLER
Company Secretary 1992-02-14 1996-04-12
SYLVIA HARRISON
Director 1992-02-14 1994-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAY C DAY ENGINEERING LTD Director 2013-09-20 CURRENT 2013-09-20 Active
CHRISTOPHER DAY CPD ENGINEERING LTD Director 2006-07-17 CURRENT 2006-07-17 Dissolved 2015-02-24
GILLIAN SAVAGE T.J.S. JOINERY SERVICES LIMITED Director 2005-06-30 CURRENT 2005-06-30 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
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2023-01-25CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2022-08-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-27CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2021-12-22Appointment of Sunanda Chatterjee as company secretary on 2021-12-10
2021-12-22AP03Appointment of Sunanda Chatterjee as company secretary on 2021-12-10
2021-08-17TM02Termination of appointment of Patrica Ann Van Grondelle on 2021-08-11
2021-08-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2020-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-24AP01DIRECTOR APPOINTED MR MICHAEL LEIVERS
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2019-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-19CH01Director's details changed for Miss Anannya Chatterjee on 2019-03-19
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAY
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2018-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 6
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-24AP01DIRECTOR APPOINTED MR JOHN ELLIOTT
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CHERRY CHRISTINE ELLIOTT
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 6
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICA ANN VAN GRONDELLE / 22/12/2016
2016-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAY / 22/12/2016
2016-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ANN VAN GRONDELLE / 22/12/2016
2016-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICA ANN VAN GRONDELLE / 22/12/2016
2016-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/16 FROM 44 Nottingham Road Mansfield Nottinghamshire NG18 1BL England
2016-12-06AP01DIRECTOR APPOINTED MISS ANANNYA CHATTERJEE
2016-10-18AP01DIRECTOR APPOINTED MRS GILLIAN SAVAGE
2016-08-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-15AP01DIRECTOR APPOINTED MR CHRISTOPHER DAY
2016-02-17AP03Appointment of Mrs Patricia Ann Van Grondelle as company secretary on 2016-02-08
2016-02-16TM02Termination of appointment of Amanda Rawson on 2016-02-08
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA REBECCA RAWSON
2016-02-10AR0124/01/16 ANNUAL RETURN FULL LIST
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARY SHEILA LEIVERS
2015-10-20AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 14 HUTT FARM COURT LONGDALE LANE RAVENSHEAD NG15 9AW
2015-02-20AP01DIRECTOR APPOINTED MRS AMANDA REBECCA RAWSON
2015-02-20AP03SECRETARY APPOINTED MRS AMANDA RAWSON
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOLMES
2015-02-19TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY HOLMES
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 6
2015-02-10AR0124/01/15 FULL LIST
2014-05-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 6
2014-02-11AR0124/01/14 FULL LIST
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DORIS HOWLETT
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR LINDA GREEN
2013-07-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-03AP01DIRECTOR APPOINTED PATRICA ANN VAN GRONDELLE
2013-02-05AR0124/01/13 FULL LIST
2012-05-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-06AR0124/01/12 FULL LIST
2011-07-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-01AR0124/01/11 FULL LIST
2010-07-30AP01DIRECTOR APPOINTED LINDA KATHLEEN GREEN
2010-07-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-09AR0124/01/10 FULL LIST
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOAN SHACKLOCK
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY SHEILA LEIVERS / 24/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DORIS HOWLETT / 24/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS HOLMES / 24/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERRY CHRISTINE ELLIOTT / 24/01/2010
2009-06-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-19288aDIRECTOR APPOINTED CHERRY CHRISTINE ELLIOTT
2009-03-09363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR KATHLEEN FANSHAWE PARKER
2008-05-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-19363sRETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-07363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-31363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-01363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-30363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-30363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2003-01-30288aNEW DIRECTOR APPOINTED
2002-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/03/02
2002-01-30363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-31288aNEW DIRECTOR APPOINTED
2001-01-31363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-01-31363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-09363(288)DIRECTOR RESIGNED
2000-02-09363sRETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
1999-09-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-01288aNEW DIRECTOR APPOINTED
1999-02-01288aNEW DIRECTOR APPOINTED
1999-02-01363(287)REGISTERED OFFICE CHANGED ON 01/02/99
1999-02-01363sRETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS
1998-07-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-10363(288)DIRECTOR RESIGNED
1998-02-10363sRETURN MADE UP TO 04/02/98; NO CHANGE OF MEMBERS
1997-12-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-10363sRETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS
1996-08-28AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-24288NEW SECRETARY APPOINTED
1996-04-24288SECRETARY RESIGNED
1996-03-25363sRETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS
1995-08-02AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-09363sRETURN MADE UP TO 14/02/95; CHANGE OF MEMBERS
1994-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-02363sRETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS
1993-11-03AAFULL ACCOUNTS MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to REVHALL DEVELOPMENTS 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 REVHALL DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REVHALL DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
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 REVHALL DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of REVHALL DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REVHALL DEVELOPMENTS LIMITED
Trademarks
We have not found any records of REVHALL DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REVHALL DEVELOPMENTS 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 (98000 - Residents property management) as REVHALL DEVELOPMENTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where REVHALL DEVELOPMENTS 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 REVHALL DEVELOPMENTS 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 REVHALL DEVELOPMENTS 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.