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

REVELATION ART LIMITED

C/O MANAGED PARTNERSHIPS UNIT 50 CHILDERDITCH INDUSTRIAL PARK, CHILDERDITCH HALL DRIVE, BRENTWOOD, ESSEX, CM13 3HD,
Company Registration Number
02573030
Private Limited Company
Active

Company Overview

About Revelation Art Ltd
REVELATION ART LIMITED was founded on 1991-01-11 and has its registered office in Brentwood. The organisation's status is listed as "Active". Revelation Art Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
REVELATION ART LIMITED
 
Legal Registered Office
C/O MANAGED PARTNERSHIPS UNIT 50 CHILDERDITCH INDUSTRIAL PARK
CHILDERDITCH HALL DRIVE
BRENTWOOD
ESSEX
CM13 3HD
Other companies in SW11
 
Filing Information
Company Number 02573030
Company ID Number 02573030
Date formed 1991-01-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 03:35:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REVELATION ART 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.
Companies with same name REVELATION ART LIMITED
The following companies were found which have the same name as REVELATION ART LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REVELATION ART INC. 315 SE WATULA AVE OCALA FL 34471 Inactive Company formed on the 2002-11-18
REVELATION ART STUDIOS, LLC 6460 TAMPA PALMS BLVD TAMPA FL 33647 Inactive Company formed on the 2018-01-17
REVELATION ARTS, LLC 712 SW 2ND TERRACE POMPANO BEACH FL 33060 Inactive Company formed on the 2018-06-06
REVELATION ART STUDIOS INC. 6460 TAMPA PALMS BLV TAMPA FL 33647 Inactive Company formed on the 2017-12-15
REVELATION ART GALLERY INC Delaware Unknown
REVELATION ARTIST MANAGEMENT LLC Georgia Unknown
REVELATION ART GALLERY INCORPORATED Michigan UNKNOWN
REVELATION ART LLC North Carolina Unknown
REVELATION ARTIST MANAGEMENT LLC Georgia Unknown
REVELATION ART NYC LLC 775 FOX ST., 5B Bronx BRONX NY 10455 Active Company formed on the 2020-09-22

Company Officers of REVELATION ART LIMITED

Current Directors
Officer Role Date Appointed
MILES ST CLAIR BAIRD
Company Secretary 2016-07-22
ADRIAN GEAVES
Director 2018-03-21
MITCHELL RAYMOND LESLIE-MCLEOD
Director 2013-07-01
MAX EDWARD HENDERSON MAWBY
Director 2018-07-19
JAMES WILLIAM HASTINGS POCKSON
Director 2015-12-07
DOMAGOJ SLADE
Director 2012-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE MARY PARSONS
Director 2012-11-30 2018-08-31
MAUREEN BRYAN
Director 2006-01-03 2018-08-29
MATTHEW FINCH
Director 2015-12-07 2018-03-07
FINBARR MICHAEL FINN
Director 2010-11-10 2018-03-07
ELIZABETH TOOKE-MITCHELL
Director 2016-07-22 2018-03-07
SVEND MARTIN HOLBRAAD
Director 2011-05-20 2015-12-09
SINGA GOVEDI
Director 2008-02-01 2014-01-19
JEREMY WILLIAM LOUDAN
Company Secretary 2002-02-18 2013-11-07
MICHAEL ROWLAND GAVEY
Director 2002-03-15 2012-01-08
ADRIAN GEAVES
Director 2006-07-05 2012-01-08
JULIE PATRICIA WHITE
Director 1996-04-23 2010-11-24
JUDITH ANNE WEBSTER
Director 2004-07-20 2008-03-17
JACQUELINE MARY PARSONS
Director 2004-07-20 2007-08-05
TIMOTHY ANDREW MOLE
Director 2005-07-06 2007-02-20
BRANDON MARESCIA
Director 2004-07-20 2005-03-03
NICHOLAS BEAUMONT
Director 1996-04-23 2004-07-29
RITA VICTORIA GIBBON
Director 1996-04-23 2004-07-20
PETER JOHN BARTON
Company Secretary 2000-03-09 2003-01-09
DOUGLAS & GORDON LTD
Company Secretary 1997-06-17 2000-03-09
SARAH ELIZABETH BRENNAN
Director 1996-04-23 1999-06-09
MICHAEL JOHN BUGGY
Director 1996-04-23 1998-11-02
MICHAEL JOHN BUGGY
Company Secretary 1996-04-23 1997-06-17
JULIE PATRICIA WHITE
Company Secretary 1992-01-11 1996-04-23
LINDA JANE WHITE
Director 1992-01-11 1994-03-01

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
2024-03-06REGISTERED OFFICE CHANGED ON 06/03/24 FROM PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG United Kingdom
2024-01-24CONFIRMATION STATEMENT MADE ON 11/01/24, WITH UPDATES
2023-07-25REGISTERED OFFICE CHANGED ON 25/07/23 FROM Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD England
2023-07-19REGISTERED OFFICE CHANGED ON 19/07/23 FROM C/O 234 High Road High Road Romford RM6 6AP England
2023-05-23MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-18CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2022-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-11-12AP01DIRECTOR APPOINTED MR DAVID JOHN GREGORY
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MAX EDWARD HENDERSON MAWBY
2020-11-04AP04Appointment of Managed Partnerships Limited as company secretary on 2020-11-04
2020-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/20 FROM 8 the Pavilion Business Centre Kinetic Crescent Enfield EN3 7FJ England
2020-11-04TM02Termination of appointment of Hallmark Property Management Limited on 2020-11-04
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-08-28AP04Appointment of Hallmark Property Management Limited as company secretary on 2019-08-28
2019-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/19 FROM C/O C/O Sl Property Consultants Ltd 174 Battersea Park Road London Greater London SW11 4nd
2019-08-28TM02Termination of appointment of Miles St Clair Baird on 2019-08-28
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARY PARSONS
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN BRYAN
2018-07-19AP01DIRECTOR APPOINTED MR MAX EDWARD HENDERSON MAWBY
2018-03-21AP01DIRECTOR APPOINTED MR ADRIAN GEAVES
2018-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TOOKE-MITCHELL
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR FINBARR FINN
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FINCH
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-03-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 33
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-07-26AP01DIRECTOR APPOINTED ELIZABETH TOOKE-MITCHELL
2016-07-22AP03Appointment of Mr Miles St Clair Baird as company secretary on 2016-07-22
2016-04-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10AR0111/01/16 ANNUAL RETURN FULL LIST
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SVEND MARTIN HOLBRAAD
2015-12-10AP01DIRECTOR APPOINTED MR MATTHEW FINCH
2015-12-10AP01DIRECTOR APPOINTED MR JAMES WILLIAM HASTINGS POCKSON
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 33
2015-01-13AR0111/01/15 ANNUAL RETURN FULL LIST
2014-04-02AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 33
2014-03-05AR0111/01/14 FULL LIST
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SINGA GOVEDI
2014-03-05TM02APPOINTMENT TERMINATED, SECRETARY JEREMY LOUDAN
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SINGA GOVEDI
2013-09-29AP01DIRECTOR APPOINTED MR MITCHELL RAYMOND LESLIE-MCLEOD
2013-07-03AA30/09/12 TOTAL EXEMPTION FULL
2013-03-01AP01DIRECTOR APPOINTED MS JACQUELINE MARY PARSONS
2013-02-25AR0111/01/13 FULL LIST
2012-06-27AA30/09/11 TOTAL EXEMPTION FULL
2012-06-14AP01DIRECTOR APPOINTED MR DOMAGOJ SLADE
2012-01-30AR0111/01/12 FULL LIST
2012-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GEAVES
2012-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GAVEY
2011-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 164 BATTERSEA PARK ROAD LONDON SW11 4ND UNITED KINGDOM
2011-06-09AP01DIRECTOR APPOINTED DR SVEND MARTIN HOLBRAAD
2011-02-25AA30/09/10 TOTAL EXEMPTION FULL
2011-01-17AR0111/01/11 FULL LIST
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIE WHITE
2010-12-02AP01DIRECTOR APPOINTED FINBARR MICHAEL FINN
2010-04-21AA30/09/09 TOTAL EXEMPTION FULL
2010-01-12AR0111/01/10 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE PATRICIA WHITE / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SINGA GOVEDI / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GEAVES / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROWLAND GAVEY / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN BRYAN / 11/01/2010
2009-05-12AA30/09/08 TOTAL EXEMPTION FULL
2009-02-09363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-06-20363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2008-06-20287REGISTERED OFFICE CHANGED ON 20/06/2008 FROM C/O SPENCER LEWIS LTD 164 BATTERSEA PARK ROAD LONDON SW11 4ND
2008-06-20190LOCATION OF DEBENTURE REGISTER
2008-06-20353LOCATION OF REGISTER OF MEMBERS
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR JUDITH WEBSTER
2008-03-05288aDIRECTOR APPOINTED SINGA GOVEDI
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-08-17288bDIRECTOR RESIGNED
2007-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-03-03288bDIRECTOR RESIGNED
2007-01-26363sRETURN MADE UP TO 11/01/07; NO CHANGE OF MEMBERS
2006-07-25288aNEW DIRECTOR APPOINTED
2006-02-27288aNEW DIRECTOR APPOINTED
2006-02-14363sRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-08-17288aNEW DIRECTOR APPOINTED
2005-03-11288bDIRECTOR RESIGNED
2005-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-01-26363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-10-28363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2004-09-13288aNEW DIRECTOR APPOINTED
2004-08-31288aNEW DIRECTOR APPOINTED
2004-08-18288bDIRECTOR RESIGNED
2004-08-18288aNEW DIRECTOR APPOINTED
2004-08-11288bDIRECTOR RESIGNED
2004-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-05-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-01-26363sRETURN MADE UP TO 11/01/03; NO CHANGE OF MEMBERS
2003-01-16288bSECRETARY RESIGNED
2003-01-13287REGISTERED OFFICE CHANGED ON 13/01/03 FROM: GREYTOWN HOUSE 221-227 HIGH STREET ORPINGTON KENT BR6 0NZ
2002-03-28288aNEW DIRECTOR APPOINTED
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 REVELATION ART 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 REVELATION ART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REVELATION ART LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

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
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 REVELATION ART LIMITED

Intangible Assets
Patents
We have not found any records of REVELATION ART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REVELATION ART LIMITED
Trademarks
We have not found any records of REVELATION ART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REVELATION ART 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 REVELATION ART LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where REVELATION ART 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 REVELATION ART 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 REVELATION ART 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1