Reveles Properties Limited

DataGardener
live
Unknown

Reveles Properties Limited

11134909Private Limited With Share Capital

10 Blue Sky Way, Monkton Business Park, Hebburn, NE312EQ
Incorporated

05/01/2018

Company Age

8 years

Directors

1

Employees

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Reveles Properties Limited (11134909) is a private limited with share capital incorporated on 05/01/2018 (8 years old) and registered in hebburn, NE312EQ. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 05/01/2018
NE312EQ

Financial Overview

Total Assets

£10

Liabilities

£346.1K

Net Assets

£-346.1K

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

10

Registered

6

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

50
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2025
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:07-08-2024
Gazette Notice Voluntary
Category:Gazette
Date:02-07-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:21-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:01-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-08-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-08-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2022
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:31-01-2022
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:31-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2018
Incorporation Company
Category:Incorporation
Date:05-01-2018

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2026
Filing Date30/05/2025
Latest Accounts31/08/2024

Trading Addresses

10 Blue Sky Way, Monkton Business Park South, Hebburn, NE312EQRegistered
Unit 4, Waverley Business Park, South Shields, Tyne And Wear, NE331LE

Contact

10 Blue Sky Way, Monkton Business Park, Hebburn, NE312EQ