Background WavePink WaveYellow Wave

REVERIE ESTATES VIC LIMITED (08753761)

REVERIE ESTATES VIC LIMITED (08753761) is an active UK company. incorporated on 29 October 2013. 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. REVERIE ESTATES VIC LIMITED has been registered for 12 years. Current directors include CHRISTODOULOU, Erini Theophani, CHRISTOU, Christopher.

Company Number
08753761
Status
active
Type
ltd
Incorporated
29 October 2013
Age
12 years
Address
4th Floor Charles House, London, NW3 5JJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHRISTODOULOU, Erini Theophani, CHRISTOU, Christopher
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVERIE ESTATES VIC LIMITED

REVERIE ESTATES VIC LIMITED is an active company incorporated on 29 October 2013 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. REVERIE ESTATES VIC LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08753761

LTD Company

Age

12 Years

Incorporated 29 October 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

4th Floor Charles House 108-110 Finchley Road London, NW3 5JJ,

Previous Addresses

6th Floor Charles House 108-110 Finchley Road London NW3 5JJ
From: 14 November 2014To: 9 September 2021
16-20 Ely Place London EC1N 6SN
From: 29 October 2013To: 14 November 2014
Timeline

8 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Joined
Mar 16
Loan Secured
Apr 18
Loan Secured
Nov 23
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHRISTODOULOU, Erini Theophani

Active
Charles House, LondonNW3 5JJ
Born February 1969
Director
Appointed 01 Feb 2026

CHRISTOU, Christopher

Active
Charles House, LondonNW3 5JJ
Born October 1961
Director
Appointed 29 Oct 2013

HADJIIOANNOU, Lambros

Resigned
Charles House, LondonNW3 5JJ
Born September 1978
Director
Appointed 12 Feb 2016
Resigned 01 Feb 2026

Persons with significant control

1

Charles House, LondonNW3 5JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Accounts With Accounts Type Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Small
17 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
9 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 December 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
7 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
29 October 2013
NEWINCIncorporation