REVELAN HOMES LIMITED
BIRMINGHAM ROSESHINE LIMITED

Hellopages » West Midlands » Birmingham » B3 2FD

Company number 03897745
Status Active
Incorporation Date 21 December 1999
Company Type Private Limited Company
Address RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, B3 2FD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Appointment of Mr Nicholas Francis Megyesi-Schwarz as a director on 16 February 2016. The most likely internet sites of REVELAN HOMES LIMITED are www.revelanhomes.co.uk, and www.revelan-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Revelan Homes Limited is a Private Limited Company. The company registration number is 03897745. Revelan Homes Limited has been working since 21 December 1999. The present status of the company is Active. The registered address of Revelan Homes Limited is Rutland House 148 Edmund Street Birmingham B3 2fd. . COLE, Paul Charles is a Secretary of the company. MEGYESI-SCHWARTZ, Nicholas Francis is a Director of the company. WHITE, Paul Robert is a Director of the company. Secretary COLE, Paul Charles has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary ABACUS SECRETARIES LIMITED has been resigned. Director BROWN, Craig has been resigned. Director CORRIS, Shaun has been resigned. Director CROMPTON, Peter Anthony has been resigned. Director DOWLING, Eimear Mary has been resigned. Director FLEMING, Stewart Henderson has been resigned. Director FLEMING, Stewart Henderson has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MEGYESI SCHWARTZ, Nicholas Francis has been resigned. Director MOYER, Bryan Paul has been resigned. Director OATES, Alan Clucas has been resigned. Director RYAN, Therese Ann has been resigned. Director WHITE, Paul Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COLE, Paul Charles
Appointed Date: 16 February 2016

Director
MEGYESI-SCHWARTZ, Nicholas Francis
Appointed Date: 16 February 2016
57 years old

Director
WHITE, Paul Robert
Appointed Date: 16 February 2016
68 years old

Resigned Directors

Secretary
COLE, Paul Charles
Resigned: 11 October 2007
Appointed Date: 02 March 2000

Nominee Secretary
GRAEME, Dorothy May
Resigned: 02 March 2000
Appointed Date: 21 December 1999

Secretary
ABACUS SECRETARIES LIMITED
Resigned: 07 March 2016
Appointed Date: 11 October 2007

Director
BROWN, Craig
Resigned: 26 January 2010
Appointed Date: 30 January 2009
56 years old

Director
CORRIS, Shaun
Resigned: 01 February 2012
Appointed Date: 12 July 2010
52 years old

Director
CROMPTON, Peter Anthony
Resigned: 11 May 2015
Appointed Date: 08 January 2008
64 years old

Director
DOWLING, Eimear Mary
Resigned: 07 March 2016
Appointed Date: 08 January 2008
59 years old

Director
FLEMING, Stewart Henderson
Resigned: 07 March 2016
Appointed Date: 26 January 2010
69 years old

Director
FLEMING, Stewart Henderson
Resigned: 30 January 2009
Appointed Date: 11 October 2007
69 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 02 March 2000
Appointed Date: 21 December 1999
71 years old

Director
MEGYESI SCHWARTZ, Nicholas Francis
Resigned: 11 October 2007
Appointed Date: 01 June 2000
57 years old

Director
MOYER, Bryan Paul
Resigned: 08 January 2008
Appointed Date: 21 December 2007
55 years old

Director
OATES, Alan Clucas
Resigned: 21 December 2007
Appointed Date: 11 October 2007
65 years old

Director
RYAN, Therese Ann
Resigned: 08 December 2015
Appointed Date: 11 October 2011
52 years old

Director
WHITE, Paul Robert
Resigned: 11 October 2007
Appointed Date: 02 March 2000
68 years old

Persons With Significant Control

Revelan (Iom) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REVELAN HOMES LIMITED Events

10 Jan 2017
Confirmation statement made on 21 December 2016 with updates
21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
31 Mar 2016
Appointment of Mr Nicholas Francis Megyesi-Schwarz as a director on 16 February 2016
31 Mar 2016
Termination of appointment of Stewart Henderson Fleming as a director on 7 March 2016
31 Mar 2016
Termination of appointment of Eimear Mary Dowling as a director on 7 March 2016
...
... and 94 more events
21 Mar 2000
New secretary appointed
21 Mar 2000
Registered office changed on 21/03/00 from: 61 fairview avenue gillingham kent ME8 0QP
08 Mar 2000
Company name changed roseshine LIMITED\certificate issued on 09/03/00
08 Mar 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

21 Dec 1999
Incorporation

REVELAN HOMES LIMITED Charges

4 March 2016
Charge code 0389 7745 0011
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited as the Security Agent
Description: F/H land at fifth avenue, wolverhampton, t/no WM889718…
1 November 2007
Debenture
Delivered: 7 November 2007
Status: Satisfied on 23 March 2016
Persons entitled: Anglo Irish Bank Coporation PLC
Description: For details of property charged please R. fixed and…
11 October 2007
Composite charge
Delivered: 17 October 2007
Status: Satisfied on 15 July 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: For details of properties charged please refer to form 395…
18 August 2006
Legal charge
Delivered: 4 September 2006
Status: Satisfied on 15 July 2008
Persons entitled: Dunbar Bank PLC
Description: By way of fixed charge all of its rights to and interest in…
11 January 2006
Charge over construction contract
Delivered: 17 January 2006
Status: Satisfied on 15 July 2008
Persons entitled: Dunbar Bank PLC
Description: Fixed charge of its present and future rights title and…
18 April 2005
Charge over construction contract
Delivered: 21 April 2005
Status: Satisfied on 15 July 2008
Persons entitled: Dunbar Bank PLC
Description: All rights title and interest in and to the contracts, sums…
30 March 2005
Legal charge
Delivered: 11 April 2005
Status: Satisfied on 15 July 2008
Persons entitled: Dunbar Bank PLC
Description: F/H land and buildings being 99 sutton road mile oak…
22 September 2004
Legal charge
Delivered: 28 September 2004
Status: Satisfied on 15 July 2008
Persons entitled: Dunbar Bank PLC
Description: All the f/h land and buildings being 17 springfield road…
17 September 2004
Legal charge
Delivered: 23 September 2004
Status: Satisfied on 15 July 2008
Persons entitled: Dunbar Bank PLC
Description: The f/h land and buildings at signal hayes road and land at…
17 September 2004
Floating charge
Delivered: 23 September 2004
Status: Satisfied on 15 July 2008
Persons entitled: Dunbar Bank PLC
Description: All the undertaking and assets of the company. See the…
17 September 2004
Letter of set-off
Delivered: 23 September 2004
Status: Satisfied on 15 July 2008
Persons entitled: Dunbar Bank PLC
Description: The monies standing to the credit of all of the accounts…