REVIVE HOMES UK LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 8LH

Company number 05737198
Status Active - Proposal to Strike off
Incorporation Date 9 March 2006
Company Type Private Limited Company
Address 4385, 05737198: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of REVIVE HOMES UK LIMITED are www.revivehomesuk.co.uk, and www.revive-homes-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Revive Homes Uk Limited is a Private Limited Company. The company registration number is 05737198. Revive Homes Uk Limited has been working since 09 March 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Revive Homes Uk Limited is 4385 05737198 Companies House Default Address Cardiff Cf14 8lh. . HOLNESS, Stuart Aidan is a Secretary of the company. HOLNESS, Stuart Aidan is a Director of the company. Director DRAPER, Daniel Edward has been resigned. Director VERNON, Carl Alexander has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
HOLNESS, Stuart Aidan
Appointed Date: 09 March 2006

Director
HOLNESS, Stuart Aidan
Appointed Date: 09 March 2006
50 years old

Resigned Directors

Director
DRAPER, Daniel Edward
Resigned: 26 June 2012
Appointed Date: 09 March 2006
48 years old

Director
VERNON, Carl Alexander
Resigned: 18 July 2016
Appointed Date: 26 June 2012
51 years old

REVIVE HOMES UK LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 30 March 2016
30 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
26 Aug 2016
Total exemption small company accounts made up to 31 March 2015
25 Jul 2016
Termination of appointment of Carl Alexander Vernon as a director on 18 July 2016
19 Jul 2016
Registered office address changed to PO Box 4385, 05737198: Companies House Default Address, Cardiff, CF14 8LH on 19 July 2016
...
... and 31 more events
22 Sep 2007
Particulars of mortgage/charge
23 Apr 2007
Return made up to 09/03/07; full list of members
11 Jan 2007
Particulars of mortgage/charge
27 Jun 2006
Registered office changed on 27/06/06 from: 81 burton road derby derbyshire DE1 1TJ
09 Mar 2006
Incorporation

REVIVE HOMES UK LIMITED Charges

30 January 2009
Mortgage
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 92 the hill cromford matlock derbyshire by way…
3 October 2007
Legal charge
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 station road mickleover derby. By way of fixed charge…
14 September 2007
Legal charge
Delivered: 22 September 2007
Status: Satisfied on 5 September 2009
Persons entitled: National Westminster Bank PLC
Description: 92 the hill, cromford, matlock. By way of fixed charge the…
10 January 2007
Legal charge
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 68 eden street alvaston derby. By way of fixed charge the…