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

REVERSIONARY PROPERTY CONSORTIUM LIMITED

176-178 Pontefract Road, Cudworth, Barnsley, SOUTH YORKSHIRE, S72 8BE,
Company Registration Number
04801710
Private Limited Company
Active

Company Overview

About Reversionary Property Consortium Ltd
REVERSIONARY PROPERTY CONSORTIUM LIMITED was founded on 2003-06-17 and has its registered office in Barnsley. The organisation's status is listed as "Active". Reversionary Property Consortium Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
REVERSIONARY PROPERTY CONSORTIUM LIMITED
 
Legal Registered Office
176-178 Pontefract Road
Cudworth
Barnsley
SOUTH YORKSHIRE
S72 8BE
Other companies in S72
 
Filing Information
Company Number 04801710
Company ID Number 04801710
Date formed 2003-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2023-06-17
Return next due 2024-07-01
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-12 00:00:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REVERSIONARY PROPERTY CONSORTIUM 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 REVERSIONARY PROPERTY CONSORTIUM LIMITED

Current Directors
Officer Role Date Appointed
CHARLES JUSTIN BOWNE
Company Secretary 2003-06-17
CHARLES JUSTIN BOWNE
Director 2003-06-17
GAVIN LEE SPENCER
Director 2007-03-30
STEPHEN SUTTON
Director 2003-06-17
MICHAEL JOHN WHITTAM
Director 2007-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONIO FRANCO VUODI
Director 2003-06-17 2007-03-21
JONATHAN WILLIS
Director 2003-06-17 2007-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES JUSTIN BOWNE THORNTON COURT PROPERTIES (ASSET) LIMITED Company Secretary 1997-07-21 CURRENT 1997-07-10 Active
CHARLES JUSTIN BOWNE ST NICHOLAS PROPERTIES LIMITED Company Secretary 1997-04-11 CURRENT 1997-04-11 Active
CHARLES JUSTIN BOWNE JET PROPERTY INVESTMENTS LIMITED Director 2004-06-01 CURRENT 2003-12-11 Active
CHARLES JUSTIN BOWNE ST NICHOLAS PROPERTIES LIMITED Director 1997-04-11 CURRENT 1997-04-11 Active
GAVIN LEE SPENCER FIXED COST ACCOUNTING LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
GAVIN LEE SPENCER UPTON & CO ACCOUNTANTS LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
GAVIN LEE SPENCER FORGE PROPERTY INVESTMENTS LIMITED Director 2017-03-02 CURRENT 2011-05-23 Active
GAVIN LEE SPENCER THORNTONS ACCOUNTANTS LIMITED Director 2015-05-20 CURRENT 2002-09-11 Active
GAVIN LEE SPENCER FIXED COST PAYROLLS LIMITED Director 2009-04-01 CURRENT 1999-10-22 Active
GAVIN LEE SPENCER THORNTONS ACCOUNTING LIMITED Director 2006-03-31 CURRENT 2004-03-10 Active
STEPHEN SUTTON BRANDON MUSIC LIMITED Director 2001-04-05 CURRENT 2001-04-02 Active - Proposal to Strike off
STEPHEN SUTTON DIVINEART LIMITED Director 1992-05-19 CURRENT 1986-03-24 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
2024-04-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-06-27CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2023-04-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-15AA01Previous accounting period shortened from 31/08/22 TO 31/03/22
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2021-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES
2021-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-06-02RES02Resolutions passed:
  • Resolution of re-registration
2021-06-02MARRe-registration of memorandum and articles of association
2021-06-02CERT10Certificate of re-registration from Public Limited Company to Private
2021-06-02RR02Re-registration from a public company to a private limited company
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SUTTON
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SUTTON
2020-06-28CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2020-03-03AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2019-03-27AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2018-02-27AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 62625
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES JUSTIN BOWNE
2017-02-22AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-07-15AR0117/06/16 ANNUAL RETURN FULL LIST
2016-02-19AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 62625
2015-07-03AR0117/06/15 ANNUAL RETURN FULL LIST
2015-03-11AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 62625
2014-07-02AR0117/06/14 ANNUAL RETURN FULL LIST
2014-03-03AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-06-21AR0117/06/13 ANNUAL RETURN FULL LIST
2013-02-27AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-06-29AR0117/06/12 ANNUAL RETURN FULL LIST
2012-02-29AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-15CH01Director's details changed for Michael John Whittam on 2009-10-01
2011-09-29TM01Termination of appointment of a director
2011-07-11AR0117/06/11 ANNUAL RETURN FULL LIST
2011-02-24AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-02-10CH01Director's details changed for Stephen Sutton on 2011-02-09
2010-08-31AR0117/06/10 ANNUAL RETURN FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WHITTAM / 31/12/2009
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SUTTON / 31/12/2009
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JUSTIN BOWNE / 31/12/2009
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LEE SPENCER / 08/07/2010
2010-04-01AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-07-31363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-04-29AAFULL ACCOUNTS MADE UP TO 31/08/07
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-12MISCFORM 225 EXTENDING 31/03/07 TO 31/08/07
2008-10-06225PREVEXT FROM 31/03/2008 TO 31/08/2008
2008-10-06MISC31/08/07 FULL ACCOUNTS
2008-07-21363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2007-11-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-18123NC INC ALREADY ADJUSTED 30/03/07
2007-09-18RES04£ NC 100100/101250
2007-09-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-17363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2007-05-02288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-04-26288bDIRECTOR RESIGNED
2007-04-26288bDIRECTOR RESIGNED
2007-04-26287REGISTERED OFFICE CHANGED ON 26/04/07 FROM: THE WHITE HOUSE, HOCKLIFFE STREET, LEIGHTON BUZZARD, BEDFORDSHIRE LU7 1HD
2007-04-2688(2)RAD 21/03/07-31/03/07 £ SI 250@.1=25 £ SI 12500@1=12500 £ IC 50100/62625
2007-03-22395PARTICULARS OF MORTGAGE/CHARGE
2006-11-14AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-06363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2005-12-16395PARTICULARS OF MORTGAGE/CHARGE
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-02363aRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2004-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-21363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2004-05-07287REGISTERED OFFICE CHANGED ON 07/05/04 FROM: 12 CHURCH SQUARE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1AE
2004-02-17AUDSAUDITORS' STATEMENT
2004-02-17MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-02-1743(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2004-02-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-02-1743(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2004-02-17AUDRAUDITORS' REPORT
2004-02-17BSBALANCE SHEET
2004-02-17RES02REREG PRI-PLC 14/01/04
2004-02-17CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2004-02-04123£ NC 1530/100100 14/01/04
2004-02-04288cDIRECTOR'S PARTICULARS CHANGED
2004-02-04225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2004-02-0488(2)RAD 14/01/04--------- £ SI 50000@1=50000 £ IC 1/50001
2003-06-17NEWINCINCORPORATION 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 REVERSIONARY PROPERTY CONSORTIUM 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 REVERSIONARY PROPERTY CONSORTIUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-16 Outstanding JEAN MARY BRAGG
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31
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 REVERSIONARY PROPERTY CONSORTIUM LIMITED

Intangible Assets
Patents
We have not found any records of REVERSIONARY PROPERTY CONSORTIUM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REVERSIONARY PROPERTY CONSORTIUM LIMITED
Trademarks
We have not found any records of REVERSIONARY PROPERTY CONSORTIUM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REVERSIONARY PROPERTY CONSORTIUM 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 REVERSIONARY PROPERTY CONSORTIUM 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 REVERSIONARY PROPERTY CONSORTIUM 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 REVERSIONARY PROPERTY CONSORTIUM 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 REVERSIONARY PROPERTY CONSORTIUM 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.