Background WavePink WaveYellow Wave

RETAIL REVIVAL (BURGESS HILL) INVESTMENTS LIMITED (03043825)

RETAIL REVIVAL (BURGESS HILL) INVESTMENTS LIMITED (03043825) is an active UK company. incorporated on 10 April 1995. with registered office in 25 Gresham Street. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RETAIL REVIVAL (BURGESS HILL) INVESTMENTS LIMITED has been registered for 30 years. Current directors include DOLMAN, Mark Stuart, VINCENT, Leo Jonathan.

Company Number
03043825
Status
active
Type
ltd
Incorporated
10 April 1995
Age
30 years
Address
25 Gresham Street, EC2V 7HN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DOLMAN, Mark Stuart, VINCENT, Leo Jonathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETAIL REVIVAL (BURGESS HILL) INVESTMENTS LIMITED

RETAIL REVIVAL (BURGESS HILL) INVESTMENTS LIMITED is an active company incorporated on 10 April 1995 with the registered office located in 25 Gresham Street. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RETAIL REVIVAL (BURGESS HILL) INVESTMENTS LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03043825

LTD Company

Age

30 Years

Incorporated 10 April 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

RETAIL REVIVAL (BURGESS HILL) LIMITED
From: 27 April 1995To: 1 May 1995
HACKREMCO (NO.1021) LIMITED
From: 10 April 1995To: 27 April 1995
Contact
Address

25 Gresham Street London , EC2V 7HN,

Timeline

5 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Nov 09
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

LLOYDS SECRETARIES LIMITED

Active
Gresham Street, LondonEC2V 7HN
Corporate secretary
Appointed 30 Apr 2012

DOLMAN, Mark Stuart

Active
10 Canons Way, BristolBS1 5LF
Born May 1971
Director
Appointed 05 Jul 2023

VINCENT, Leo Jonathan

Active
Gresham Street, LondonEC2V 7HN
Born July 1984
Director
Appointed 05 Jul 2023

CONNOR, Robert Austin

Resigned
Gresham Street, LondonEC2V 7HN
Secretary
Appointed 11 Sept 1995
Resigned 30 Apr 2012

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 10 Apr 1995
Resigned 11 Sept 1995

BADCOCK, Clive Leslie

Resigned
144 Burwood Road, Walton On ThamesKT12 4AS
Born November 1949
Director
Appointed 11 Sept 1995
Resigned 31 Jul 1996

CRUMPTON, Clifford David

Resigned
49 Elmfield Road, LondonE4 7HT
Born January 1962
Director
Appointed 01 Jul 1996
Resigned 30 Jun 1998

CUMMING, Andrew John

Resigned
305 Mountjoy House, LondonEC2Y 8BP
Born June 1954
Director
Appointed 11 Sept 1995
Resigned 30 Jun 1998

FORD, Michael

Resigned
Feilden Chase Feilden Court, ChesterCH1 6LS
Born October 1940
Director
Appointed 11 Sept 1995
Resigned 30 Jun 1998

GILLBE, John Peter

Resigned
5 Maori Road, GuildfordGU1 2EG
Born March 1954
Director
Appointed 30 Jun 1998
Resigned 21 Oct 2009

JOYCE, David John

Resigned
Gresham Street, LondonEC2V 7HN
Born May 1961
Director
Appointed 30 Jun 1998
Resigned 11 Jul 2023

KEOGAN, Anthony Gerard Francis

Resigned
10 Parkgate, LondonSE3 9XB
Born September 1960
Director
Appointed 30 Jun 1998
Resigned 23 Nov 2004

MACKAY, Neil Donald

Resigned
192 Ravenhurst Road, BirminghamB17 9HS
Born April 1955
Director
Appointed 11 Sept 1995
Resigned 01 Jul 1996

PAUL, David Christopher

Resigned
Rosebay Deanland Road, Haywards HeathRH17 6PH
Born September 1954
Director
Appointed 11 Sept 1995
Resigned 30 Dec 1996

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 10 Apr 1995
Resigned 11 Sept 1995

Persons with significant control

1

Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Resolution
24 May 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
24 May 2016
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Dormant
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Termination Secretary Company With Name
2 May 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
2 May 2012
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Dormant
2 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 May 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Termination Director Company With Name
7 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 July 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
17 February 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
2 July 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 July 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 August 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2005
AAAnnual Accounts
Legacy
22 March 2005
363aAnnual Return
Legacy
9 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 June 2004
AAAnnual Accounts
Legacy
17 March 2004
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2003
AAAnnual Accounts
Legacy
3 April 2003
287Change of Registered Office
Legacy
20 March 2003
363aAnnual Return
Legacy
22 December 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
10 October 2002
AAAnnual Accounts
Legacy
22 March 2002
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 2001
AAAnnual Accounts
Legacy
13 March 2001
363aAnnual Return
Accounts With Accounts Type Full
15 August 2000
AAAnnual Accounts
Legacy
23 March 2000
363aAnnual Return
Legacy
2 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
26 May 1999
AAAnnual Accounts
Legacy
24 March 1999
363aAnnual Return
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
10 May 1998
288cChange of Particulars
Legacy
11 March 1998
363aAnnual Return
Auditors Resignation Company
23 January 1998
AUDAUD
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
8 April 1997
363aAnnual Return
Legacy
15 January 1997
288bResignation of Director or Secretary
Auditors Resignation Company
27 December 1996
AUDAUD
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Legacy
16 August 1996
288288
Resolution
24 July 1996
RESOLUTIONSResolutions
Resolution
24 July 1996
RESOLUTIONSResolutions
Resolution
24 July 1996
RESOLUTIONSResolutions
Legacy
17 July 1996
288288
Legacy
17 July 1996
288288
Legacy
11 June 1996
88(2)R88(2)R
Legacy
1 May 1996
363aAnnual Return
Legacy
21 March 1996
353a353a
Legacy
21 March 1996
287Change of Registered Office
Legacy
4 January 1996
225(2)225(2)
Legacy
18 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Resolution
13 September 1995
RESOLUTIONSResolutions
Resolution
13 September 1995
RESOLUTIONSResolutions
Resolution
13 September 1995
RESOLUTIONSResolutions
Memorandum Articles
13 September 1995
MEM/ARTSMEM/ARTS
Legacy
13 September 1995
224224
Legacy
13 September 1995
287Change of Registered Office
Legacy
13 September 1995
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
1 May 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 April 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 April 1995
NEWINCIncorporation