Background WavePink WaveYellow Wave

REVOLUTION PROPERTY MANAGEMENT LIMITED (05877457)

REVOLUTION PROPERTY MANAGEMENT LIMITED (05877457) is an active UK company. incorporated on 17 July 2006. with registered office in Camberley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REVOLUTION PROPERTY MANAGEMENT LIMITED has been registered for 19 years. Current directors include AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter.

Company Number
05877457
Status
active
Type
ltd
Incorporated
17 July 2006
Age
19 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVOLUTION PROPERTY MANAGEMENT LIMITED

REVOLUTION PROPERTY MANAGEMENT LIMITED is an active company incorporated on 17 July 2006 with the registered office located in Camberley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REVOLUTION PROPERTY MANAGEMENT LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05877457

LTD Company

Age

19 Years

Incorporated 17 July 2006

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 August 2025 (7 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

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Building 1 Meadows Business Park Blackwater Camberley, GU17 9AB,

Previous Addresses

Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England
From: 11 March 2019To: 16 September 2025
384a Deansgate Manchester M3 4LA England
From: 21 July 2015To: 11 March 2019
First Floor 121 Princess Street Manchester M1 7AG
From: 17 July 2006To: 21 July 2015
Timeline

14 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Sept 11
Director Joined
Jun 12
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Secured
Jul 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Aug 21
Director Left
Sept 21
Owner Exit
Aug 22
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Secretary
Appointed 13 Jan 2020

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1979
Director
Appointed 13 Jan 2020

COOK, Michael Brian

Active
Meadows Business Park, CamberleyGU17 9AB
Born June 1983
Director
Appointed 27 Aug 2021

KAVANAGH, Peter

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1962
Director
Appointed 08 Mar 2019

BURKITT, Lee Anthony

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Secretary
Appointed 08 Jul 2016
Resigned 08 Mar 2019

BURKITT, Wynn

Resigned
49 Bhylls Lane, WolverhamptonWV3 8DJ
Secretary
Appointed 17 Jul 2006
Resigned 01 Jun 2009

ECKERSLEY, Russell

Resigned
Worsley Mill, CastlefieldM15 4LG
Secretary
Appointed 01 Jun 2009
Resigned 08 Jul 2016

PALMER, Michael Edward John

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Secretary
Appointed 08 Mar 2019
Resigned 13 Jan 2020

BURKITT, Lee Anthony

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Born December 1970
Director
Appointed 17 Jul 2006
Resigned 08 Mar 2019

HALL, Michelle Dawn

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Born February 1974
Director
Appointed 02 Apr 2012
Resigned 08 Mar 2019

PALMER, Michael Edward John

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Born October 1973
Director
Appointed 08 Mar 2019
Resigned 13 Jan 2020

PATEL, Anand Ravji

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Born August 1985
Director
Appointed 27 Sept 2011
Resigned 12 Aug 2021

Persons with significant control

3

1 Active
2 Ceased
Nine Mile Ride, WokinghamRG40 3GZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2022
Ceased 29 Jul 2022
Nine Mile Ride, WokinghamRG40 3GZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2019

Mr Lee Anthony Burkitt

Ceased
Nine Mile Ride, WokinghamRG40 3GZ
Born December 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Mar 2019
Fundings
Financials
Latest Activities

Filing History

87

Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2024
AAAnnual Accounts
Legacy
17 September 2024
PARENT_ACCPARENT_ACC
Legacy
17 September 2024
GUARANTEE2GUARANTEE2
Legacy
17 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2023
AAAnnual Accounts
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Legacy
11 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
9 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2021
AAAnnual Accounts
Legacy
24 September 2021
PARENT_ACCPARENT_ACC
Legacy
24 September 2021
GUARANTEE2GUARANTEE2
Legacy
24 September 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2020
TM02Termination of Secretary
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 July 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 March 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2010
AAAnnual Accounts
Legacy
15 September 2009
288cChange of Particulars
Legacy
21 July 2009
363aAnnual Return
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
18 March 2009
287Change of Registered Office
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2008
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
11 May 2007
287Change of Registered Office
Legacy
16 October 2006
225Change of Accounting Reference Date
Incorporation Company
17 July 2006
NEWINCIncorporation