Background WavePink WaveYellow Wave

RVN DEVELOPMENTS LTD (09680907)

RVN DEVELOPMENTS LTD (09680907) is an active UK company. incorporated on 10 July 2015. with registered office in Stoke-On-Trent. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RVN DEVELOPMENTS LTD has been registered for 10 years. Current directors include BHANDAL, Harpal Singh, KAUR, Rajbir, PATEL, Jayesh Bachubhai and 2 others.

Company Number
09680907
Status
active
Type
ltd
Incorporated
10 July 2015
Age
10 years
Address
The Raven, Stoke-On-Trent, ST6 2JF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BHANDAL, Harpal Singh, KAUR, Rajbir, PATEL, Jayesh Bachubhai, PATEL, Rekha Jayesh, SINGH, Onkar
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RVN DEVELOPMENTS LTD

RVN DEVELOPMENTS LTD is an active company incorporated on 10 July 2015 with the registered office located in Stoke-On-Trent. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RVN DEVELOPMENTS LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09680907

LTD Company

Age

10 Years

Incorporated 10 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

The Raven Elder Road Stoke-On-Trent, ST6 2JF,

Previous Addresses

Corner Oak 1 Homer Road Solihull B91 3QG United Kingdom
From: 6 September 2018To: 17 September 2018
84 Raddlebarn Road Selly Oak Birmingham B29 6HH United Kingdom
From: 10 July 2015To: 6 September 2018
Timeline

9 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Jul 15
Loan Secured
Oct 17
Loan Secured
Nov 17
Loan Secured
Nov 17
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

BHANDAL, Harpal Singh

Active
Elder Road, Stoke-On-TrentST6 2JF
Born September 1983
Director
Appointed 13 Jul 2015

KAUR, Rajbir

Active
Elder Road, Stoke-On-TrentST6 2JF
Born October 1973
Director
Appointed 13 Jul 2015

PATEL, Jayesh Bachubhai

Active
Elder Road, Stoke-On-TrentST6 2JF
Born January 1964
Director
Appointed 13 Jul 2015

PATEL, Rekha Jayesh

Active
Elder Road, Stoke-On-TrentST6 2JF
Born February 1968
Director
Appointed 13 Jul 2015

SINGH, Onkar

Active
Elder Road, Stoke On TrentST6 2JF
Born September 1970
Director
Appointed 10 Jul 2015

Persons with significant control

1

Mr Harpal Singh Bhandal

Active
Elder Road, Stoke-On-TrentST6 2JF
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
26 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 May 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Capital Allotment Shares
14 July 2015
SH01Allotment of Shares
Incorporation Company
10 July 2015
NEWINCIncorporation