Background WavePink WaveYellow Wave

RVRC PROPERTIES LIMITED (06235194)

RVRC PROPERTIES LIMITED (06235194) is an active UK company. incorporated on 2 May 2007. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RVRC PROPERTIES LIMITED has been registered for 18 years. Current directors include JACKSON, Nigel Keith.

Company Number
06235194
Status
active
Type
ltd
Incorporated
2 May 2007
Age
18 years
Address
Newton Grange Newton Lane, Chester, CH3 9NE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JACKSON, Nigel Keith
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RVRC PROPERTIES LIMITED

RVRC PROPERTIES LIMITED is an active company incorporated on 2 May 2007 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RVRC PROPERTIES LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06235194

LTD Company

Age

18 Years

Incorporated 2 May 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 December 2024 - 30 April 2025(6 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

RVRC PROPERTY LIMITED
From: 14 March 2022To: 16 March 2022
REMOTE VIDEO RESPONSE CENTRE LIMITED
From: 3 June 2008To: 14 March 2022
RVRC LIMITED
From: 2 May 2007To: 3 June 2008
Contact
Address

Newton Grange Newton Lane Tattenhall Chester, CH3 9NE,

Previous Addresses

Seagulls Stryd Fawr Abersoch Pwllheli Gwynedd LL53 7DU United Kingdom
From: 15 March 2024To: 14 March 2025
Suite 2 720 Mandarin Court Warrington WA1 1GG England
From: 5 November 2018To: 15 March 2024
Vision House the Alpha Centre Armstrong Way Yate Bristol BS37 5NG
From: 17 October 2012To: 5 November 2018
, Matthen Elliot House, 64, Broadway, Salford Quays, Manchester, M50 2TS
From: 2 May 2007To: 17 October 2012
Timeline

27 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
Jul 12
Director Left
Dec 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Oct 16
Director Left
Aug 18
Director Joined
Aug 18
Owner Exit
Dec 18
Loan Secured
Feb 19
Director Joined
Aug 19
Director Joined
Dec 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Aug 23
Owner Exit
Aug 23
New Owner
Aug 23
Director Joined
Aug 23
Director Left
Feb 24
Director Left
Mar 24
Director Left
Jul 25
0
Funding
20
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

JACKSON, Nigel Keith

Active
Newton Lane, ChesterCH3 9NE
Born August 1955
Director
Appointed 20 Aug 2019

SMITH, James John

Resigned
The Alpha Centre, YateBS37 5NG
Secretary
Appointed 10 Apr 2013
Resigned 31 Mar 2015

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 02 May 2007
Resigned 04 May 2007

PREMIER BUSINESS ADVISERS LIMITED

Resigned
House, ManchesterM50 2TS
Corporate secretary
Appointed 02 May 2007
Resigned 10 Apr 2013

PREMIER BUSINESS SUPPORT SERVICES LTD

Resigned
Newton Lane, ChesterCH3 9NE
Corporate secretary
Appointed 01 May 2015
Resigned 01 May 2015

ARCHER, Robert Michael

Resigned
720 Mandarin Court, WarringtonWA1 1GG
Born October 1969
Director
Appointed 31 Oct 2021
Resigned 01 Mar 2023

HAIGH, Ashley

Resigned
720 Mandarin Court, WarringtonWA1 1GG
Born January 1979
Director
Appointed 01 May 2015
Resigned 15 Dec 2020

JACKSON, Anne

Resigned
720 Mandarin Court, WarringtonWA1 1GG
Born March 1965
Director
Appointed 01 May 2015
Resigned 31 Jan 2024

JACKSON, Benjamin Thomas John

Resigned
Newton Lane, ChesterCH3 9NE
Born June 1987
Director
Appointed 21 Jul 2023
Resigned 15 Jul 2025

JACKSON, Jennifer Amy

Resigned
The Alpha Centre, YateBS37 5NG
Born September 1989
Director
Appointed 01 May 2015
Resigned 01 May 2015

JACKSON, Nigel Keith

Resigned
The Alpha Centre, YateBS37 5NG
Born August 1955
Director
Appointed 02 May 2007
Resigned 01 May 2015

MACKAY, Craig Richard

Resigned
Sherwood Energy Village, NewarkNG22 9FD
Born May 1970
Director
Appointed 22 Aug 2018
Resigned 31 Jul 2023

ROBERTS, Nicola

Resigned
720 Mandarin Court, WarringtonWA1 1GG
Born June 1986
Director
Appointed 15 Dec 2020
Resigned 22 Jan 2022

SMITH, James John

Resigned
The Alpha Centre, YateBS37 5NG
Born September 1965
Director
Appointed 05 Sept 2016
Resigned 15 Aug 2018

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 02 May 2007
Resigned 04 May 2007

SWIFT FIRE AND SECURITY GROUP PLC

Resigned
64 Broadway, ManchesterM50 2TS
Corporate director
Appointed 01 Mar 2012
Resigned 01 Feb 2014

Persons with significant control

4

1 Active
3 Ceased

Mr Nigel Keith Jackson

Active
Newton Lane, ChesterCH3 9NE
Born August 1955

Nature of Control

Significant influence or control
Notified 21 Jul 2023

Mr Craig Richard Mackay

Ceased
720 Mandarin Court, WarringtonWA1 1GG
Born May 1970

Nature of Control

Significant influence or control
Notified 16 Dec 2020
Ceased 31 Jul 2023

Mr Ashley Haigh

Ceased
720 Mandarin Court, WarringtonWA1 1GG
Born January 1979

Nature of Control

Significant influence or control
Notified 05 Sept 2016
Ceased 15 Dec 2020

Mr James John Smith

Ceased
720 Mandarin Court, WarringtonWA1 1GG
Born September 1965

Nature of Control

Significant influence or control
Notified 05 Sept 2016
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 July 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
8 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
16 March 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 March 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
22 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
20 July 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Change Sail Address Company
10 May 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
14 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 October 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
16 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Appoint Corporate Director Company With Name
17 July 2012
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Gazette Filings Brought Up To Date
4 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
31 August 2010
CH04Change of Corporate Secretary Details
Gazette Notice Compulsary
31 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
21 May 2009
225Change of Accounting Reference Date
Accounts Amended With Made Up Date
25 November 2008
AAMDAAMD
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 June 2008
AAAnnual Accounts
Legacy
3 June 2008
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
31 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 2008
123Notice of Increase in Nominal Capital
Resolution
25 March 2008
RESOLUTIONSResolutions
Legacy
30 January 2008
88(2)R88(2)R
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Incorporation Company
2 May 2007
NEWINCIncorporation