Background WavePink WaveYellow Wave

RV PROPERTIES LIMITED (NI040965)

RV PROPERTIES LIMITED (NI040965) is an active UK company. incorporated on 8 June 2001. with registered office in Co Derry. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RV PROPERTIES LIMITED has been registered for 24 years. Current directors include ALLISON, Richard, HASSARD, David George, HENDERSON, George Campbell and 2 others.

Company Number
NI040965
Status
active
Type
ltd
Incorporated
8 June 2001
Age
24 years
Address
13 Main Street, Co Derry, BT49 0EP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALLISON, Richard, HASSARD, David George, HENDERSON, George Campbell, HYLANDS, Raymond Norman, MAHON, David Albert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RV PROPERTIES LIMITED

RV PROPERTIES LIMITED is an active company incorporated on 8 June 2001 with the registered office located in Co Derry. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RV PROPERTIES LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

NI040965

LTD Company

Age

24 Years

Incorporated 8 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

13 Main Street Limavady Co Derry, BT49 0EP,

Timeline

5 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Jun 11
Director Left
Jun 14
Loan Cleared
Mar 15
Director Left
Jul 15
Director Left
Sept 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

HENDERSON, George Campbell

Active
5 Drumrane Road, Co DerryBT49 9LB
Secretary
Appointed 08 Jun 2001

ALLISON, Richard

Active
40 Scotchtown Road, LimavadyBT49 0JA
Born March 1963
Director
Appointed 21 May 2005

HASSARD, David George

Active
2 Tattygare, Co FermanaghBT94 5GQ
Born August 1964
Director
Appointed 14 Jun 2005

HENDERSON, George Campbell

Active
5 Drumrane Road, Co DerryBT49 9LB
Born April 1952
Director
Appointed 08 Jun 2001

HYLANDS, Raymond Norman

Active
80 Carlaragh Road, Co DerryBT49 9LF
Born September 1950
Director
Appointed 08 Jun 2001

MAHON, David Albert

Active
1 Drumwhinney Road, Co. FermanaghBT93 1SD
Born March 1956
Director
Appointed 10 Sept 2003

CUBITT, Joseph Leslie

Resigned
13 Main Street, Co DerryBT49 0EP
Born August 1939
Director
Appointed 12 Apr 2011
Resigned 24 Jun 2015

ELDER, David Gordon

Resigned
14 Cloghole Road, LondonderryBT47 3JW
Born March 1952
Director
Appointed 24 May 2005
Resigned 09 Oct 2023

MCCREA, Samuel William John

Resigned
Orchardville, LimavadyBT49
Born February 1951
Director
Appointed 31 May 2001
Resigned 13 May 2014
Fundings
Financials
Latest Activities

Filing History

121

Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
11 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 June 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Small
4 June 2013
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Accounts With Accounts Type Small
21 April 2011
AAAnnual Accounts
Accounts With Accounts Type Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2010
CH03Change of Secretary Details
Legacy
1 August 2009
371SR(NI)371SR(NI)
Legacy
1 July 2009
98-2(NI)98-2(NI)
Legacy
31 May 2009
AC(NI)AC(NI)
Legacy
1 July 2008
371S(NI)371S(NI)
Legacy
1 July 2008
98-2(NI)98-2(NI)
Particulars Of A Mortgage Charge
23 June 2008
402(NI)402(NI)
Legacy
23 April 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
22 April 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 October 2007
402(NI)402(NI)
Legacy
14 August 2007
411A(NI)411A(NI)
Legacy
14 June 2007
371S(NI)371S(NI)
Legacy
14 June 2007
98-2(NI)98-2(NI)
Particulars Of A Mortgage Charge
4 May 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
27 April 2007
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
27 April 2007
402R(NI)402R(NI)
Legacy
20 April 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
19 February 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
19 February 2007
402(NI)402(NI)
Legacy
4 July 2006
371S(NI)371S(NI)
Legacy
4 July 2006
98-2(NI)98-2(NI)
Particulars Of A Mortgage Charge
30 June 2006
402R(NI)402R(NI)
Legacy
6 April 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
16 December 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 November 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 November 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 November 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
5 September 2005
402(NI)402(NI)
Legacy
29 June 2005
296(NI)296(NI)
Legacy
28 June 2005
98-2(NI)98-2(NI)
Legacy
24 June 2005
371S(NI)371S(NI)
Legacy
14 June 2005
296(NI)296(NI)
Legacy
6 June 2005
296(NI)296(NI)
Legacy
17 April 2005
AC(NI)AC(NI)
Legacy
27 July 2004
371S(NI)371S(NI)
Legacy
27 July 2004
G98-2(NI)G98-2(NI)
Legacy
24 June 2004
405(NI)405(NI)
Legacy
24 June 2004
405(NI)405(NI)
Particulars Of A Mortgage Charge
24 June 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
24 June 2004
402(NI)402(NI)
Legacy
29 April 2004
405(NI)405(NI)
Particulars Of A Mortgage Charge
29 April 2004
402(NI)402(NI)
Legacy
28 April 2004
AC(NI)AC(NI)
Legacy
18 September 2003
296(NI)296(NI)
Legacy
4 July 2003
371S(NI)371S(NI)
Legacy
4 July 2003
G98-2(NI)G98-2(NI)
Legacy
24 June 2003
405(NI)405(NI)
Particulars Of A Mortgage Charge
24 June 2003
402(NI)402(NI)
Legacy
30 April 2003
405(NI)405(NI)
Particulars Of A Mortgage Charge
30 April 2003
402(NI)402(NI)
Legacy
12 March 2003
405(NI)405(NI)
Particulars Of A Mortgage Charge
12 March 2003
402(NI)402(NI)
Legacy
26 February 2003
AC(NI)AC(NI)
Legacy
28 November 2002
405(NI)405(NI)
Particulars Of A Mortgage Charge
28 November 2002
402(NI)402(NI)
Legacy
12 August 2002
405(NI)405(NI)
Particulars Of A Mortgage Charge
12 August 2002
402(NI)402(NI)
Legacy
28 July 2002
371S(NI)371S(NI)
Legacy
16 July 2002
405(NI)405(NI)
Particulars Of A Mortgage Charge
16 July 2002
402(NI)402(NI)
Legacy
26 June 2002
G98-2(NI)G98-2(NI)
Legacy
26 June 2002
296(NI)296(NI)
Legacy
24 April 2002
AC(NI)AC(NI)
Legacy
11 March 2002
233(NI)233(NI)
Legacy
9 January 2002
405(NI)405(NI)
Particulars Of A Mortgage Charge
9 January 2002
402(NI)402(NI)
Legacy
13 August 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
13 August 2001
402(NI)402(NI)
Legacy
8 June 2001
ARTS(NI)ARTS(NI)
Legacy
8 June 2001
MEM(NI)MEM(NI)
Legacy
8 June 2001
G23(NI)G23(NI)
Legacy
8 June 2001
G21(NI)G21(NI)