Background WavePink WaveYellow Wave

REVCAP ESTATES LIMITED (05563996)

REVCAP ESTATES LIMITED (05563996) is an active UK company. incorporated on 14 September 2005. 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 ESTATES LIMITED has been registered for 20 years. Current directors include KILLICK, William James, PETTIT, Andrew John.

Company Number
05563996
Status
active
Type
ltd
Incorporated
14 September 2005
Age
20 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
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVCAP ESTATES LIMITED

REVCAP ESTATES LIMITED is an active company incorporated on 14 September 2005 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 ESTATES LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05563996

LTD Company

Age

20 Years

Incorporated 14 September 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 January 2025 (1 year ago)
Period: 1 May 2023 - 31 March 2024(12 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Second Floor 60 Charlotte Street London, W1T 2NU,

Previous Addresses

60 Charlotte Street London W1T 2NU England
From: 17 January 2022To: 9 March 2022
105 Wigmore Street London W1U 1QY
From: 28 August 2014To: 17 January 2022
20 Balderton Street London W1K 6TL
From: 14 September 2005To: 28 August 2014
Timeline

2 key events • 2005 - 2013

Funding Officers Ownership
Company Founded
Sept 05
Loan Secured
Dec 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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 14 Sept 2005

PETTIT, Andrew John

Active
60 Charlotte Street, LondonW1T 2NU
Born March 1968
Director
Appointed 14 Sept 2005

PETTIT, Andrew John

Resigned
20 Basildon Court, LondonW1G 6PP
Secretary
Appointed 14 Sept 2005
Resigned 03 Apr 2006

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 14 Sept 2005
Resigned 14 Sept 2005

OLSWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate nominee director
Appointed 14 Sept 2005
Resigned 14 Sept 2005

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 14 Sept 2005
Resigned 14 Sept 2005

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

80

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