Background WavePink WaveYellow Wave

REVCAP PROPERTIES 18 LIMITED (05250646)

REVCAP PROPERTIES 18 LIMITED (05250646) is an active UK company. incorporated on 5 October 2004. 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. REVCAP PROPERTIES 18 LIMITED has been registered for 21 years. Current directors include KILLICK, William James, PETTIT, Andrew John, PETTIT, Stephen John.

Company Number
05250646
Status
active
Type
ltd
Incorporated
5 October 2004
Age
21 years
Address
Second Floor, London, W1T 2NU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KILLICK, William James, PETTIT, Andrew John, PETTIT, Stephen John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVCAP PROPERTIES 18 LIMITED

REVCAP PROPERTIES 18 LIMITED is an active company incorporated on 5 October 2004 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. REVCAP PROPERTIES 18 LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05250646

LTD Company

Age

21 Years

Incorporated 5 October 2004

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 2 January 2026 (2 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

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Second Floor 60 Charlotte Street London, W1T 2NU,

Previous Addresses

60 Charlotte Street London W1T 2NU England
From: 17 January 2022To: 14 March 2022
105 Wigmore Street London W1U 1QY
From: 2 September 2014To: 17 January 2022
105 Wigmore Street London W1U 1QY England
From: 2 September 2014To: 2 September 2014
20 Balderton Street London W1K 6TL
From: 5 October 2004To: 2 September 2014
Timeline

3 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Oct 04
Loan Secured
Dec 13
Director Left
Apr 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MITCHELL, Richard Bruce

Active
60 Charlotte Street, LondonW1T 2NU
Secretary
Appointed 03 Apr 2006

KILLICK, William James

Active
60 Charlotte Street, LondonW1T 2NU
Born September 1972
Director
Appointed 06 Oct 2004

PETTIT, Andrew John

Active
60 Charlotte Street, LondonW1T 2NU
Born March 1968
Director
Appointed 06 Oct 2004

PETTIT, Stephen John

Active
60 Charlotte Street, LondonW1T 2NU
Born July 1976
Director
Appointed 15 Sept 2005

PETTIT, Andrew John

Resigned
20 Basildon Court, LondonW1G 6PP
Secretary
Appointed 06 Oct 2004
Resigned 03 Apr 2006

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 05 Oct 2004
Resigned 06 Oct 2004

GUIRAUD, Francois

Resigned
Flat 3 79 Church Road, RichmondTW10 6LX
Born March 1970
Director
Appointed 06 Oct 2004
Resigned 27 Mar 2006

WEST, Nicholas Ashley

Resigned
60 Charlotte Street, LondonW1T 2NU
Born May 1972
Director
Appointed 16 Oct 2007
Resigned 28 Apr 2023

OLSWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate nominee director
Appointed 05 Oct 2004
Resigned 06 Oct 2004

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 05 Oct 2004
Resigned 06 Oct 2004

Persons with significant control

1

60 Charlotte Street, LondonW1T 2NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 August 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Change Person Secretary Company With Change Date
30 September 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
3 September 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
2 September 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Court Order
7 March 2012
OCOC
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Legacy
13 December 2011
MG01MG01
Legacy
29 November 2011
MG02MG02
Legacy
29 November 2011
MG02MG02
Legacy
29 November 2011
MG02MG02
Legacy
29 November 2011
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Dormant
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Memorandum Articles
5 July 2010
MEM/ARTSMEM/ARTS
Resolution
5 July 2010
RESOLUTIONSResolutions
Legacy
25 June 2010
MG01MG01
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Dormant
2 March 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
10 October 2008
190190
Legacy
10 October 2008
287Change of Registered Office
Legacy
10 October 2008
353353
Legacy
16 April 2008
353353
Accounts With Accounts Type Dormant
28 February 2008
AAAnnual Accounts
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
363aAnnual Return
Legacy
20 March 2007
288cChange of Particulars
Legacy
20 March 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
22 January 2007
AAAnnual Accounts
Legacy
16 January 2007
395Particulars of Mortgage or Charge
Legacy
5 October 2006
363aAnnual Return
Legacy
13 September 2006
288cChange of Particulars
Legacy
17 August 2006
225Change of Accounting Reference Date
Resolution
17 August 2006
RESOLUTIONSResolutions
Resolution
17 August 2006
RESOLUTIONSResolutions
Resolution
17 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 August 2006
AAAnnual Accounts
Legacy
19 June 2006
288cChange of Particulars
Legacy
5 April 2006
353353
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
9 November 2005
288cChange of Particulars
Legacy
10 October 2005
395Particulars of Mortgage or Charge
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288cChange of Particulars
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Legacy
4 April 2005
287Change of Registered Office
Legacy
28 October 2004
287Change of Registered Office
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Incorporation Company
5 October 2004
NEWINCIncorporation