Brownhill Road
London
SE6 2HF
Secretary Name | Revolution Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 January 2021(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED |
Registered Address | C/O South London Estates Ltd 113-115 Brownhill Road London SE6 2HF |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Rushey Green |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (2 months ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 1 week from now) |
23 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
10 July 2023 | Registered office address changed from C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED United Kingdom to C/O South London Estates Ltd 113-115 Brownhill Road London SE6 2HF on 10 July 2023 (1 page) |
22 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
6 May 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
11 February 2021 | Appointment of Revolution Property Management Limited as a secretary on 28 January 2021 (2 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
6 June 2020 | Registered office address changed from Rebloom Suite 1.1 3 Exchange Quay Salford Greater Manchester M5 3ED United Kingdom to C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED on 6 June 2020 (1 page) |
27 May 2020 | Withdrawal of a person with significant control statement on 27 May 2020 (2 pages) |
27 May 2020 | Notification of Hao Dong as a person with significant control on 27 May 2020 (2 pages) |
11 March 2020 | Registered office address changed from C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT England to Rebloom Suite 1.1 3 Exchange Quay Salford Greater Manchester M5 3ED on 11 March 2020 (1 page) |
10 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
12 September 2019 | Registered office address changed from C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN England to C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT on 12 September 2019 (1 page) |
19 August 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
19 August 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
30 May 2019 | Registered office address changed from Courthill House C/O Rebloom Ltd 60 Water Lane Wilmslow SK9 5AJ England to C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 30 May 2019 (1 page) |
7 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
11 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 December 2017 | Registered office address changed from , C/O Urbanbubble, Sevendale House 7 Dale Street, Manchester, M1 1JA, England to Courthill House C/O Rebloom Ltd 60 Water Lane Wilmslow SK9 5AJ on 21 December 2017 (1 page) |
13 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Registered office address changed from , Sevendale House 7 Dale Street, Manchester, M1 1JA, England to Courthill House C/O Rebloom Ltd 60 Water Lane Wilmslow SK9 5AJ on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from Sevendale House 7 Dale Street Manchester M1 1JA England to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 8 April 2016 (1 page) |
7 April 2016 | Director's details changed for Mr Hao Dong on 7 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Hao Dong on 7 April 2016 (2 pages) |
8 March 2016 | Registered office address changed from , Sevendali House, 7 Dale Street, Manchester, M1 1JA to Courthill House C/O Rebloom Ltd 60 Water Lane Wilmslow SK9 5AJ on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from Sevendali House 7 Dale Street Manchester M1 1JA to Sevendale House 7 Dale Street Manchester M1 1JA on 8 March 2016 (1 page) |
17 February 2016 | Registered office address changed from Investar Property - Hq Clippers Quay Salford Quays Greater Manchester M50 3XP United Kingdom to Sevendali House 7 Dale Street Manchester M1 1JA on 17 February 2016 (2 pages) |
17 February 2016 | Registered office address changed from , Investar Property - Hq Clippers Quay, Salford Quays, Greater Manchester, M50 3XP, United Kingdom to Courthill House C/O Rebloom Ltd 60 Water Lane Wilmslow SK9 5AJ on 17 February 2016 (2 pages) |
3 March 2015 | Incorporation
Statement of capital on 2015-03-03
|
3 March 2015 | Incorporation
Statement of capital on 2015-03-03
|