Background WavePink WaveYellow Wave

R.V.L. PROPERTIES LIMITED (01423638)

R.V.L. PROPERTIES LIMITED (01423638) is an active UK company. incorporated on 29 May 1979. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. R.V.L. PROPERTIES LIMITED has been registered for 46 years.

Company Number
01423638
Status
active
Type
ltd
Incorporated
29 May 1979
Age
46 years
Address
Wood Lodge 98-106 High Road, London, E18 2QH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.V.L. PROPERTIES LIMITED

R.V.L. PROPERTIES LIMITED is an active company incorporated on 29 May 1979 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. R.V.L. PROPERTIES LIMITED was registered 46 years ago.(SIC: 68209)

Status

active

Active since 46 years ago

Company No

01423638

LTD Company

Age

46 Years

Incorporated 29 May 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

DODGEGROVE LIMITED
From: 29 May 1979To: 31 December 1979
Contact
Address

Wood Lodge 98-106 High Road South Woodford London, E18 2QH,

Previous Addresses

Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England
From: 17 March 2017To: 24 June 2025
Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW
From: 4 March 2013To: 17 March 2017
103 High Street Waltham Cross Hertfordshire EN8 7AN
From: 29 May 1979To: 4 March 2013
Timeline

36 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
May 79
Director Joined
Sept 12
Loan Secured
Sept 13
Director Left
May 14
Loan Secured
Jul 14
Director Joined
Mar 15
Loan Secured
Oct 15
Loan Cleared
Oct 15
Director Left
Aug 16
Loan Secured
Nov 16
Director Joined
Jul 17
Loan Secured
Jul 17
Director Joined
Mar 18
Loan Secured
Dec 18
Loan Secured
May 19
Loan Secured
Nov 19
Owner Exit
Mar 20
Loan Cleared
Apr 21
Loan Cleared
Oct 21
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

186

Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
26 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
20 November 2019
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 October 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2014
MR01Registration of a Charge
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 September 2013
MR01Registration of a Charge
Auditors Resignation Limited Company
7 March 2013
AA03AA03
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Legacy
2 February 2013
MG01MG01
Legacy
2 February 2013
MG01MG01
Legacy
2 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2012
AR01AR01
Change Person Director Company With Change Date
21 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Legacy
18 August 2009
395Particulars of Mortgage or Charge
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288cChange of Particulars
Legacy
28 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
9 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
14 December 2006
403aParticulars of Charge Subject to s859A
Legacy
6 December 2006
403aParticulars of Charge Subject to s859A
Legacy
6 December 2006
403aParticulars of Charge Subject to s859A
Legacy
6 December 2006
403aParticulars of Charge Subject to s859A
Legacy
6 December 2006
403aParticulars of Charge Subject to s859A
Legacy
6 December 2006
403aParticulars of Charge Subject to s859A
Legacy
28 March 2006
288cChange of Particulars
Legacy
9 February 2006
363aAnnual Return
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
28 January 2006
395Particulars of Mortgage or Charge
Legacy
17 November 2005
395Particulars of Mortgage or Charge
Legacy
9 September 2005
395Particulars of Mortgage or Charge
Legacy
9 September 2005
403aParticulars of Charge Subject to s859A
Legacy
8 September 2005
403aParticulars of Charge Subject to s859A
Legacy
19 July 2005
287Change of Registered Office
Resolution
4 May 2005
RESOLUTIONSResolutions
Legacy
22 March 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
27 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
26 May 2004
395Particulars of Mortgage or Charge
Legacy
31 March 2004
403aParticulars of Charge Subject to s859A
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
25 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 May 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
10 November 2000
395Particulars of Mortgage or Charge
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
3 February 2000
403aParticulars of Charge Subject to s859A
Legacy
15 September 1999
395Particulars of Mortgage or Charge
Legacy
29 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 1999
AAAnnual Accounts
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
244244
Accounts With Accounts Type Full
30 March 1998
AAAnnual Accounts
Legacy
31 January 1998
244244
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Legacy
18 January 1997
395Particulars of Mortgage or Charge
Legacy
1 July 1996
395Particulars of Mortgage or Charge
Legacy
28 June 1996
395Particulars of Mortgage or Charge
Legacy
8 May 1996
395Particulars of Mortgage or Charge
Legacy
8 May 1996
395Particulars of Mortgage or Charge
Legacy
19 April 1996
395Particulars of Mortgage or Charge
Legacy
4 February 1996
363sAnnual Return (shuttle)
Legacy
8 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 December 1995
AAAnnual Accounts
Accounts With Accounts Type Small
28 January 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1993
AAAnnual Accounts
Legacy
13 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1992
AAAnnual Accounts
Legacy
25 August 1992
395Particulars of Mortgage or Charge
Legacy
2 March 1992
395Particulars of Mortgage or Charge
Legacy
2 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 January 1992
AAAnnual Accounts
Legacy
15 January 1992
363b363b
Legacy
20 June 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 April 1991
AAAnnual Accounts
Legacy
12 April 1991
363363
Legacy
23 October 1990
363363
Accounts With Accounts Type Full
29 June 1990
AAAnnual Accounts
Auditors Resignation Company
29 June 1990
AUDAUD
Legacy
16 March 1989
363363
Accounts With Accounts Type Full
10 February 1989
AAAnnual Accounts
Legacy
25 March 1988
363363
Accounts With Accounts Type Full
22 February 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
363363
Accounts With Accounts Type Full
13 November 1986
AAAnnual Accounts
Legacy
19 September 1979
288aAppointment of Director or Secretary
Incorporation Company
29 May 1979
NEWINCIncorporation