Background WavePink WaveYellow Wave

M H REVELL DEVELOPMENTS LIMITED (06023719)

M H REVELL DEVELOPMENTS LIMITED (06023719) is an active UK company. incorporated on 8 December 2006. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. M H REVELL DEVELOPMENTS LIMITED has been registered for 19 years. Current directors include MOLE, Edward William, CTC DIRECTORSHIPS LTD.

Company Number
06023719
Status
active
Type
ltd
Incorporated
8 December 2006
Age
19 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MOLE, Edward William, CTC DIRECTORSHIPS LTD
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M H REVELL DEVELOPMENTS LIMITED

M H REVELL DEVELOPMENTS LIMITED is an active company incorporated on 8 December 2006 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. M H REVELL DEVELOPMENTS LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

06023719

LTD Company

Age

19 Years

Incorporated 8 December 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

6th Floor 338 Euston Road London NW1 3BG
From: 11 April 2014To: 18 December 2025
7 Swallow Street London W1B 4DE
From: 2 March 2011To: 11 April 2014
10 Crown Place London EC2A 4FT
From: 8 December 2006To: 2 March 2011
Timeline

13 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Sept 11
Director Left
Dec 11
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
New Owner
Jan 18
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Jan 26
Director Left
Jan 26
Capital Update
Feb 26
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Active
338 Euston Road, LondonNW1 3BG
Corporate secretary
Appointed 08 Dec 2006

MOLE, Edward William

Active
Strand, LondonWC2R 0DT
Born November 1983
Director
Appointed 07 Jan 2026

CTC DIRECTORSHIPS LTD

Active
Strand, LondonWC2R 0DT
Corporate director
Appointed 22 Oct 2020

CROWTHER, Mark Nicholas

Resigned
House, BathBA2 7WG
Born March 1968
Director
Appointed 12 Sept 2011
Resigned 08 Dec 2011

DANIELS, Stephen Richards

Resigned
Strand, LondonWC2R 0DT
Born December 1980
Director
Appointed 21 Jan 2014
Resigned 07 Jan 2026

FEE, Nigel Terry

Resigned
338 Euston Road, LondonNW1 3BG
Born February 1951
Director
Appointed 15 Jan 2014
Resigned 22 Oct 2020

FOSTER, David Martin

Resigned
Bear Park, RickmansworthWD3 7DA
Born January 1956
Director
Appointed 08 Dec 2006
Resigned 15 Jan 2014

LEWIS, Geoffrey Richard

Resigned
48 Brunswick Court, LondonSW1P 4AE
Born October 1952
Director
Appointed 08 Dec 2006
Resigned 10 Jul 2008

OLIVER, Steven Edward

Resigned
Swallow Street, LondonW1B 4DE
Born October 1972
Director
Appointed 08 Dec 2006
Resigned 21 Jan 2014

Persons with significant control

1

Mr Michael Holmes Revell

Active
Strand, LondonWC2R 0DT
Born June 1930

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2017
Fundings
Financials
Latest Activities

Filing History

81

Legacy
3 February 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 February 2026
SH19Statement of Capital
Legacy
3 February 2026
CAP-SSCAP-SS
Resolution
3 February 2026
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Change Corporate Director Company With Change Date
22 December 2025
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
10 December 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 January 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Change Corporate Secretary Company
5 September 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
24 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
10 April 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Second Filing Of Form With Form Type
28 November 2011
RP04RP04
Change Corporate Secretary Company
7 November 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
21 April 2011
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company
5 April 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
4 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
15 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 April 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
10 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 May 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Legacy
29 November 2007
288cChange of Particulars
Resolution
19 April 2007
RESOLUTIONSResolutions
Resolution
19 April 2007
RESOLUTIONSResolutions
Resolution
19 April 2007
RESOLUTIONSResolutions
Legacy
19 December 2006
88(2)R88(2)R
Legacy
12 December 2006
225Change of Accounting Reference Date
Incorporation Company
8 December 2006
NEWINCIncorporation