Background WavePink WaveYellow Wave

REVERSIONS LIMITED (05327108)

REVERSIONS LIMITED (05327108) is an active UK company. incorporated on 7 January 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. REVERSIONS LIMITED has been registered for 21 years. Current directors include HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth and 1 others.

Company Number
05327108
Status
active
Type
ltd
Incorporated
7 January 2005
Age
21 years
Address
Berkeley House, London, N3 2JX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth, WATSON, Michael David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVERSIONS LIMITED

REVERSIONS LIMITED is an active company incorporated on 7 January 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. REVERSIONS LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05327108

LTD Company

Age

21 Years

Incorporated 7 January 2005

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 12 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Berkeley House 304 Regents Park Road London, N3 2JX,

Previous Addresses

Berkeley House 304 Regents Park Road London N3 2JY England
From: 1 November 2018To: 2 April 2019
Molteno House 302 Regents Park Road Finchley London N3 2JX
From: 7 January 2005To: 1 November 2018
Timeline

19 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Nov 09
Director Left
Jan 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Aug 14
Loan Secured
Mar 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Left
Apr 16
Loan Secured
Sept 18
Director Joined
Aug 19
Director Joined
Mar 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

LAU, Daniel

Active
304 Regents Park Road, LondonN3 2JX
Secretary
Appointed 10 Jul 2019

HALLAM, Paul

Active
304 Regents Park Road, LondonN3 2JX
Born November 1975
Director
Appointed 10 Jul 2019

MCGILL, Christopher Charles

Active
Park Lane, LondonW1K 1RB
Born April 1960
Director
Appointed 29 Mar 2011

PROCTER, William Kenneth

Active
Park Lane, LondonW1K 1RB
Born May 1953
Director
Appointed 28 Jul 2014

WATSON, Michael David

Active
Park Lane, LondonW1K 1RB
Born December 1958
Director
Appointed 22 Feb 2021

DOW, Gillian

Resigned
9a Stanhope Road, LondonN6 5NE
Secretary
Appointed 07 Jan 2005
Resigned 31 Jul 2007

HALLAM, Paul

Resigned
Park Lane, LondonW1K 1RB
Secretary
Appointed 01 Mar 2012
Resigned 10 Jul 2019

RAPLEY, Ian

Resigned
28a Ickwell Road, NorthillSG18 9AB
Secretary
Appointed 31 Jul 2007
Resigned 27 Dec 2012

WOLFSON, Alan

Resigned
Park Lane, LondonW1K 1RB
Secretary
Appointed 31 Jul 2007
Resigned 29 Feb 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Jan 2005
Resigned 07 Jan 2005

LINDLEY, Stephen Paul

Resigned
140 Holly Lodge Mansions, LondonN6 6DT
Born January 1973
Director
Appointed 19 Sept 2006
Resigned 31 Jul 2007

MCGILL, Christopher Charles

Resigned
The Holloway, WhiteleafHP27 0LR
Born April 1960
Director
Appointed 24 Aug 2009
Resigned 10 Jun 2010

PITHER, Darren Ian

Resigned
31 Osprey Close, BedfordMK42 7TH
Born May 1967
Director
Appointed 07 Jan 2005
Resigned 31 Jul 2007

PROCTER, William Kenneth, Mr.

Resigned
Park Lane, LondonW1K 1RB
Born May 1953
Director
Appointed 31 Jul 2007
Resigned 14 Jun 2013

RAPLEY, Ian

Resigned
Park Lane, LondonW1K 1RB
Born August 1963
Director
Appointed 10 Jun 2010
Resigned 17 Mar 2011

STEINHOUSE, Robert

Resigned
28 Oakeshott Avenue, LondonN6 6NS
Born December 1961
Director
Appointed 07 Jan 2005
Resigned 19 Sept 2006

TCHENGUIZ, Vincent Aziz

Resigned
Park Lane, LondonW1K 1RB
Born October 1956
Director
Appointed 18 Nov 2009
Resigned 08 Jan 2010

WATSON, Michael David

Resigned
Park Lane, LondonW1K 1RB
Born December 1958
Director
Appointed 14 Jun 2013
Resigned 12 Apr 2016

Persons with significant control

1

304 Regents Park Road, LondonN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Legacy
23 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2024
AAAnnual Accounts
Legacy
24 June 2024
PARENT_ACCPARENT_ACC
Legacy
24 June 2024
AGREEMENT2AGREEMENT2
Legacy
24 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2019
TM02Termination of Secretary
Change To A Person With Significant Control
1 August 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Statement Of Companys Objects
23 May 2019
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Resolution
5 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Resolution
13 April 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Resolution
15 June 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
9 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 March 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 January 2012
CH03Change of Secretary Details
Legacy
9 December 2011
MG01MG01
Legacy
8 November 2011
MG01MG01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288cChange of Particulars
Gazette Filings Brought Up To Date
13 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
12 March 2009
363aAnnual Return
Gazette Notice Compulsary
10 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 November 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
30 April 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
8 January 2008
395Particulars of Mortgage or Charge
Legacy
8 January 2008
395Particulars of Mortgage or Charge
Legacy
29 December 2007
88(2)R88(2)R
Legacy
29 December 2007
123Notice of Increase in Nominal Capital
Resolution
29 December 2007
RESOLUTIONSResolutions
Resolution
29 December 2007
RESOLUTIONSResolutions
Resolution
29 December 2007
RESOLUTIONSResolutions
Legacy
29 December 2007
155(6)a155(6)a
Legacy
30 November 2007
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
6 November 2007
AUDAUD
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
287Change of Registered Office
Resolution
7 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Resolution
10 March 2006
RESOLUTIONSResolutions
Resolution
10 March 2006
RESOLUTIONSResolutions
Resolution
10 March 2006
RESOLUTIONSResolutions
Legacy
27 January 2006
363aAnnual Return
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Legacy
13 January 2005
88(2)R88(2)R
Legacy
13 January 2005
225Change of Accounting Reference Date
Legacy
7 January 2005
288bResignation of Director or Secretary
Incorporation Company
7 January 2005
NEWINCIncorporation