Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REVELAN ESTATES (NO.2) LIMITED
Company Information for

REVELAN ESTATES (NO.2) LIMITED

Rutland House, 148 Edmund Street, Birmingham, B3 2FD,
Company Registration Number
03963921
Private Limited Company
Active

Company Overview

About Revelan Estates (no.2) Ltd
REVELAN ESTATES (NO.2) LIMITED was founded on 2000-04-04 and has its registered office in Birmingham. The organisation's status is listed as "Active". Revelan Estates (no.2) 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 ESTATES (NO.2) LIMITED
 
Legal Registered Office
Rutland House
148 Edmund Street
Birmingham
B3 2FD
Other companies in B3
 
Filing Information
Company Number 03963921
Company ID Number 03963921
Date formed 2000-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-04
Return next due 2025-04-18
Type of accounts DORMANT
Last Datalog update: 2024-04-18 16:59:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REVELAN ESTATES (NO.2) 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 (NO.2) LIMITED

Current Directors
Officer Role Date Appointed
TREVOR PAYTON
Company Secretary 2018-03-31
NICHOLAS FRANCIS MEGYESI-SCHWARTZ
Director 2016-02-16
WILLIAM KENNETH TWEMLOW
Director 2017-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CHARLES COLE
Company Secretary 2016-02-16 2018-03-31
PAUL ROBERT WHITE
Director 2016-02-16 2017-10-06
ABACUS SECRETARIES LIMITED
Company Secretary 2007-10-11 2016-03-07
EIMEAR MARY DOWLING
Director 2008-01-08 2016-03-07
STEWART HENDERSON FLEMING
Director 2010-01-28 2016-03-07
THERESE ANN RYAN
Director 2011-10-12 2015-12-08
PETER ANTHONY CROMPTON
Director 2008-01-08 2015-05-11
SHAUN CORRIS
Director 2010-07-12 2012-02-01
CRAIG BROWN
Director 2009-01-30 2010-01-28
STEWART HENDERSON FLEMING
Director 2007-10-11 2009-01-30
SHAUN CORRIS
Director 2007-12-21 2008-01-08
ALAN CLUCAS OATES
Director 2007-10-11 2007-12-21
PAUL CHARLES COLE
Company Secretary 2000-06-21 2007-10-11
NICHOLAS FRANCIS MEGYESI SCHWARTZ
Director 2000-06-21 2007-10-11
PAUL ROBERT WHITE
Director 2000-06-21 2007-10-11
DOROTHY MAY GRAEME
Nominated Secretary 2000-04-04 2000-06-21
LESLEY JOYCE GRAEME
Nominated Director 2000-04-04 2000-06-21

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 (IOM) LIMITED Director 2016-02-16 CURRENT 2007-03-14 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 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 KENNETH TWEMLOW BRONZESKY LIMITED Director 2017-10-06 CURRENT 2005-02-22 Active
WILLIAM KENNETH TWEMLOW WELLINGTON ROAD RETAIL PARK MANAGEMENT COMPANY LIMITED Director 2017-10-06 CURRENT 2009-03-02 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
2023-10-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-05CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2022-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES
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
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES
2021-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES
2019-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2018-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 14
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-05-02CH01Director's details changed for Mr William Twemlow on 2018-04-30
2018-04-11AP03Appointment of Mr Trevor Payton as company secretary on 2018-03-31
2018-04-10TM02Termination of appointment of Paul Charles Cole on 2018-03-31
2017-10-18AP01DIRECTOR APPOINTED MR WILLIAM TWEMLOW
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT WHITE
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 14
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-05AR0104/04/16 ANNUAL RETURN FULL LIST
2016-03-31TM02Termination of appointment of Abacus Secretaries Limited on 2016-03-07
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR EIMEAR DOWLING
2016-03-31AP01DIRECTOR APPOINTED MR NICHOLAS FRANCIS MEGYESI-SCHWARTZ
2016-03-31AP01DIRECTOR APPOINTED MR PAUL ROBERT WHITE
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR STEWART FLEMING
2016-03-31AP03Appointment of Mr Paul Charles Cole as company secretary on 2016-02-16
2016-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 47
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR THERESE ANN RYAN
2015-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY CROMPTON
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 14
2015-04-07AR0104/04/15 ANNUAL RETURN FULL LIST
2014-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 14
2014-04-04AR0104/04/14 ANNUAL RETURN FULL LIST
2014-03-04CH01Director's details changed for Mrs Eimear Mary Dowling on 2014-02-24
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
2013-04-04AR0104/04/13 FULL LIST
2012-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-12AR0104/04/12 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
2011-04-11AR0104/04/11 FULL LIST
2010-11-16RES13RE-AGREEMENT 03/11/2010
2010-07-19AP01DIRECTOR APPOINTED MR SHAUN CORRIS
2010-07-15RES13DISPENSE WITH REQUIREMENT TO HOLD AGM 18/05/2010
2010-07-15RES01ALTER ARTICLES 18/05/2010
2010-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-16AR0104/04/10 FULL LIST
2010-04-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABACUS SECRETARIES LIMITED / 04/04/2010
2010-03-01AP01DIRECTOR APPOINTED MR STEWART HENDERSON FLEMING
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BROWN
2010-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EIMEAR MARY DOWLING / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY CROMPTON / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BROWN / 01/10/2009
2009-04-07363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-03-16288aDIRECTOR APPOINTED MR CRAIG BROWN
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR STEWART FLEMING
2009-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 45 CHARGES
2008-04-28363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-03-27288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SHAUN CORRIS LOGGED FORM
2008-02-14288bDIRECTOR RESIGNED
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-13288bDIRECTOR RESIGNED
2008-02-13288aNEW DIRECTOR APPOINTED
2008-02-13288aNEW DIRECTOR APPOINTED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16288aNEW SECRETARY APPOINTED
2007-11-15288bDIRECTOR RESIGNED
2007-11-15288bSECRETARY RESIGNED
2007-11-15288bDIRECTOR RESIGNED
2007-11-07395PARTICULARS OF MORTGAGE/CHARGE
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-22MEM/ARTSARTICLES OF ASSOCIATION
2007-09-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-21363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-06-04288cDIRECTOR'S PARTICULARS CHANGED
2007-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-01-31395PARTICULARS OF MORTGAGE/CHARGE
2006-12-28395PARTICULARS OF MORTGAGE/CHARGE
2006-12-01395PARTICULARS OF MORTGAGE/CHARGE
2006-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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 (NO.2) 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 (NO.2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 47
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 47
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-07 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2003-11-03 Satisfied DUNBAR BANK PLC
CHARGE OVER CONSTRUCTION CONTRACT 2003-05-22 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2003-05-02 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2002-12-13 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2002-11-29 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2002-10-31 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2002-10-10 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2002-10-01 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2002-09-18 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2002-08-19 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2002-08-16 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2002-06-11 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2002-05-15 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2002-05-08 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2002-04-09 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2002-03-12 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2002-01-08 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2001-01-08 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2001-01-08 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2001-01-08 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2001-01-08 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2001-01-08 Satisfied DUNBAR BANK PLC
LETTER OF SET OFF 2001-01-08 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2001-01-05 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2000-09-29 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2000-08-17 Satisfied DUNBAR BANK PLC
DEBENTURE 2000-08-14 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2000-08-14 Satisfied DUNBAR BANK PLC
DEBENTURE 2000-08-07 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2000-08-07 Satisfied DUNBAR BANK 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 ESTATES (NO.2) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 14

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REVELAN ESTATES (NO.2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REVELAN ESTATES (NO.2) LIMITED
Trademarks
We have not found any records of REVELAN ESTATES (NO.2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REVELAN ESTATES (NO.2) 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 (NO.2) 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 (NO.2) 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 (NO.2) 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 (NO.2) 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.