HOUSE REVIVAL LTD
PETERSFIELD

Hellopages » Hampshire » East Hampshire » GU32 1BJ

Company number 04601154
Status Active
Incorporation Date 26 November 2002
Company Type Private Limited Company
Address PARSONS FARM, WARREN CORNER FROXFIELD, PETERSFIELD, HAMPSHIRE, GU32 1BJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HOUSE REVIVAL LTD are www.houserevival.co.uk, and www.house-revival.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Liss Rail Station is 3.2 miles; to Alton Rail Station is 7.3 miles; to Bentley (Hants) Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.House Revival Ltd is a Private Limited Company. The company registration number is 04601154. House Revival Ltd has been working since 26 November 2002. The present status of the company is Active. The registered address of House Revival Ltd is Parsons Farm Warren Corner Froxfield Petersfield Hampshire Gu32 1bj. The company`s financial liabilities are £8.82k. It is £-21.65k against last year. The cash in hand is £1.88k. It is £-0.23k against last year. And the total assets are £25.46k, which is £-21.62k against last year. COTTAM, Graeme Robin is a Secretary of the company. MARKS DE CHABRIS, Gloriana Ursula Chantel is a Director of the company. Secretary DEAKIN, Anne has been resigned. Secretary LOUCAS SECRETARIES LIMITED has been resigned. Secretary LOWNDES & ASSOCIATES LTD has been resigned. The company operates in "Buying and selling of own real estate".


house revival Key Finiance

LIABILITIES £8.82k
-72%
CASH £1.88k
-11%
TOTAL ASSETS £25.46k
-46%
All Financial Figures

Current Directors

Secretary
COTTAM, Graeme Robin
Appointed Date: 01 December 2008

Director
MARKS DE CHABRIS, Gloriana Ursula Chantel
Appointed Date: 26 November 2002
66 years old

Resigned Directors

Secretary
DEAKIN, Anne
Resigned: 15 December 2006
Appointed Date: 26 November 2002

Secretary
LOUCAS SECRETARIES LIMITED
Resigned: 30 November 2007
Appointed Date: 15 December 2006

Secretary
LOWNDES & ASSOCIATES LTD
Resigned: 01 December 2008
Appointed Date: 01 December 2007

Persons With Significant Control

Ms Gloriana Ursula Chantel Marks De Chabris
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

HOUSE REVIVAL LTD Events

20 Dec 2016
Micro company accounts made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 26 November 2016 with updates
02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100

09 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 33 more events
01 Dec 2003
Return made up to 26/11/03; full list of members
  • 363(288) ‐ Director's particulars changed

06 Nov 2003
Particulars of mortgage/charge
23 Apr 2003
Particulars of mortgage/charge
15 Apr 2003
Particulars of mortgage/charge
26 Nov 2002
Incorporation

HOUSE REVIVAL LTD Charges

9 February 2007
Mortgage
Delivered: 14 February 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 5 chatham street ince wigan lancashire t/no MAN3079 fixed…
29 January 2007
Mortgage
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 6 kennet green south ockendon essex t/n EX163414 fixed…
31 October 2003
Legal charge
Delivered: 6 November 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Freehold property k/a 6 kennet green south ockendon essex…
17 April 2003
Legal charge
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the f/h property k/a 26 waverley…
28 March 2003
Legal charge
Delivered: 15 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 30 sullivan house churchill gardens road…