REVELATION PROPERTIES LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5RQ

Company number 08667386
Status Active
Incorporation Date 29 August 2013
Company Type Private Limited Company
Address SUITE 2 ALBION HOUSE 2 ETRURIA OFFICE VILLAGE, FORGE LANE, ETRURIA, STOKE-ON-TRENT, STAFFORDSHIRE, UNITED KINGDOM, ST1 5RQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Registered office address changed from Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY to Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ on 18 November 2016; Confirmation statement made on 29 August 2016 with updates. The most likely internet sites of REVELATION PROPERTIES LIMITED are www.revelationproperties.co.uk, and www.revelation-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Revelation Properties Limited is a Private Limited Company. The company registration number is 08667386. Revelation Properties Limited has been working since 29 August 2013. The present status of the company is Active. The registered address of Revelation Properties Limited is Suite 2 Albion House 2 Etruria Office Village Forge Lane Etruria Stoke On Trent Staffordshire United Kingdom St1 5rq. . LATHAM, Christopher Jon is a Secretary of the company. ELLISON, Shaun Alexander is a Director of the company. FAUN, Stephen is a Director of the company. THOMPSON, Colin is a Director of the company. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
LATHAM, Christopher Jon
Appointed Date: 29 August 2013

Director
ELLISON, Shaun Alexander
Appointed Date: 29 August 2013
57 years old

Director
FAUN, Stephen
Appointed Date: 06 January 2015
59 years old

Director
THOMPSON, Colin
Appointed Date: 06 January 2015
59 years old

Persons With Significant Control

Mr Shaun Alexander Ellison
Notified on: 29 August 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

REVELATION PROPERTIES LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 29 February 2016
18 Nov 2016
Registered office address changed from Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY to Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ on 18 November 2016
01 Nov 2016
Confirmation statement made on 29 August 2016 with updates
19 Jan 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

19 Jan 2016
Particulars of variation of rights attached to shares
...
... and 11 more events
13 Jun 2014
Statement of capital following an allotment of shares on 28 May 2014
  • GBP 1,112.000000

13 Jun 2014
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

09 Oct 2013
Resolutions
  • RES10 ‐ Resolution of allotment of securities

09 Oct 2013
Statement of capital following an allotment of shares on 30 September 2013
  • GBP 1,000

29 Aug 2013
Incorporation

REVELATION PROPERTIES LIMITED Charges

29 April 2015
Charge code 0866 7386 0003
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a kindertons house marshfield bank crewe…
29 April 2015
Charge code 0866 7386 0002
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
1 December 2014
Charge code 0866 7386 0001
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…