Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REVELATION PROPERTIES LIMITED
Company Information for

REVELATION PROPERTIES LIMITED

3 VERITY COURT, MIDDLEWICH, CHESHIRE, CW10 0GW,
Company Registration Number
08667386
Private Limited Company
Active

Company Overview

About Revelation Properties Ltd
REVELATION PROPERTIES LIMITED was founded on 2013-08-29 and has its registered office in Cheshire. The organisation's status is listed as "Active". Revelation Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REVELATION PROPERTIES LIMITED
 
Legal Registered Office
3 VERITY COURT
MIDDLEWICH
CHESHIRE
CW10 0GW
Other companies in CW2
 
Filing Information
Company Number 08667386
Company ID Number 08667386
Date formed 2013-08-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB174183795  
Last Datalog update: 2024-11-05 10:22:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name REVELATION PROPERTIES LIMITED
The following companies were found which have the same name as REVELATION PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REVELATION PROPERTIES INC. LISA JAEGER 1 JEFFERSON LANDING CIRCLE PORT JEFFERSON NY 11777 Active Company formed on the 2004-10-05
Revelation Properties LLC 2560 Farrier Ct Colorado Springs CO 80922 Good Standing Company formed on the 2013-10-30
REVELATION PROPERTIES LLC 710 WASHINTON AVE IOWA FALLS IA 50126 Active Company formed on the 2013-05-01
REVELATION PROPERTIES INC. 8960 CLAIRTON COURT LAS VEGAS NV 89117 Revoked Company formed on the 2012-02-14
REVELATION PROPERTIES Active Company formed on the 2016-02-03
REVELATION PROPERTIES, LLC 401 E LAS OLAS BLVD FT LAUDERDALE FL 33301 Inactive Company formed on the 2012-04-11
REVELATION PROPERTIES, LLC PO BOX 274 EULESS TX 76039 Forfeited Company formed on the 2007-08-10
REVELATION PROPERTIES LLC Georgia Unknown
REVELATION PROPERTIES LLC Michigan UNKNOWN
Revelation Properties LLC Connecticut Unknown
REVELATION PROPERTIES LLC North Carolina Unknown

Company Officers of REVELATION PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JON LATHAM
Company Secretary 2013-08-29
KAREN ELLISON
Director 2018-03-26
SHAUN ALEXANDER ELLISON
Director 2013-08-29
STEPHEN FAUN
Director 2015-01-06
COLIN MARK THOMPSON
Director 2015-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN ALEXANDER ELLISON LEWIS STREET MANAGEMENT LIMITED Director 2016-01-31 CURRENT 2007-10-03 Active
SHAUN ALEXANDER ELLISON PLANTEC ASSIST LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
SHAUN ALEXANDER ELLISON KINDERTONS TOPCO LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active
SHAUN ALEXANDER ELLISON KANE EP 2 LTD Director 2010-10-18 CURRENT 2010-03-23 Active
SHAUN ALEXANDER ELLISON COUNTY CAR CONSULTANTS LIMITED Director 2010-05-31 CURRENT 2005-09-05 Dissolved 2014-01-28
SHAUN ALEXANDER ELLISON MEDICO LEGAL UK LIMITED Director 2002-09-27 CURRENT 2002-09-27 Active - Proposal to Strike off
SHAUN ALEXANDER ELLISON KINDERTONS LIMITED Director 1999-05-01 CURRENT 1999-02-10 Active
STEPHEN FAUN FAUN BUSINESS SOLUTIONS LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
STEPHEN FAUN WE DO CLAIMS LIMITED Director 2013-06-14 CURRENT 2012-05-11 Dissolved 2016-07-12
STEPHEN FAUN WISECALL LEGAL LIMITED Director 2013-03-19 CURRENT 2008-01-24 Dissolved 2014-10-21
STEPHEN FAUN 2012 BUSINESS LIMITED Director 2013-03-19 CURRENT 2005-07-07 Active - Proposal to Strike off
STEPHEN FAUN WISEHIRE LIMITED Director 2013-02-01 CURRENT 2007-09-03 Dissolved 2014-10-21
STEPHEN FAUN COUNTY CAR CONSULTANTS LIMITED Director 2010-05-31 CURRENT 2005-09-05 Dissolved 2014-01-28
COLIN MARK THOMPSON MANOR ORCHARD MANAGEMENT COMPANY LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-08Change of details for Mr Shaun Alexander Ellison as a person with significant control on 2016-08-29
2025-01-06Change of details for Mr Shaun Alexander Ellison as a person with significant control on 2016-08-29
2025-01-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ELLISON
2024-10-3129/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-23Statement of capital on 2024-09-24 GBP500,000
2024-08-30CONFIRMATION STATEMENT MADE ON 29/08/24, WITH NO UPDATES
2024-07-01REGISTERED OFFICE CHANGED ON 01/07/24 FROM 6 Verity Court Middlewich Cheshire CW10 0GW United Kingdom
2023-08-29CONFIRMATION STATEMENT MADE ON 29/08/23, WITH UPDATES
2022-09-22AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31CONFIRMATION STATEMENT MADE ON 29/08/22, WITH UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH UPDATES
2021-11-26AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH UPDATES
2020-10-09AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2020-09-07CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER JON LATHAM on 2020-08-28
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2019-08-29CH01Director's details changed for Mr Shaun Alexander Ellison on 2018-08-30
2019-08-29PSC04Change of details for Mr Shaun Alexander Ellison as a person with significant control on 2018-08-30
2019-08-12AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/19 FROM Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ United Kingdom
2019-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/19 FROM Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ United Kingdom
2018-11-29AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES
2018-09-24PSC04Change of details for Mr Shaun Alexander Ellison as a person with significant control on 2017-08-30
2018-09-24CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER JON LATHAM on 2017-08-30
2018-09-24CH01Director's details changed for Mr Shaun Alexander Ellison on 2017-08-30
2018-05-01SH0127/03/18 STATEMENT OF CAPITAL GBP 2001112
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 1001112
2018-05-01SH0127/03/18 STATEMENT OF CAPITAL GBP 1001112
2018-04-23RES01ADOPT ARTICLES 23/04/18
2018-04-09AP01DIRECTOR APPOINTED MRS KAREN ELLISON
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 1112
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES
2017-01-05AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/16 FROM Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-01-19RES01ADOPT ARTICLES 19/01/16
2016-01-19RES12VARYING SHARE RIGHTS AND NAMES
2016-01-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-01-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-19RES12VARYING SHARE RIGHTS AND NAMES
2016-01-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-01-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-12-07AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 1112
2015-09-02AR0129/08/15 ANNUAL RETURN FULL LIST
2015-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2015-05-07ANNOTATIONOther
2015-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 086673860003
2015-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 086673860002
2015-01-07AA01Current accounting period shortened from 31/08/15 TO 28/02/15
2015-01-07AP01DIRECTOR APPOINTED MR STEPHEN FAUN
2015-01-07AP01DIRECTOR APPOINTED MR COLIN THOMPSON
2014-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 086673860001
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 1112
2014-09-26AR0129/08/14 FULL LIST
2014-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-13SH0128/05/14 STATEMENT OF CAPITAL GBP 1112.000000
2013-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-09SH0130/09/13 STATEMENT OF CAPITAL GBP 1000
2013-08-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-08-29New incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to REVELATION PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REVELATION PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of REVELATION PROPERTIES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REVELATION PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of REVELATION PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REVELATION PROPERTIES LIMITED
Trademarks
We have not found any records of REVELATION PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REVELATION PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as REVELATION PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REVELATION PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REVELATION PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REVELATION PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.