Revemoss Limited LONDON


Founded in 1980, Revemoss, classified under reg no. 01482797 is an active company. Currently registered at 40 Chestnut Road SE27 9LF, London the company has been in the business for 44 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 5 directors, namely Adam D., Jane V. and Peter M. and others. Of them, John Q. has been with the company the longest, being appointed on 1 December 1991 and Adam D. has been with the company for the least time - from 4 April 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Sonia B. who worked with the the firm until 26 January 2016.

Revemoss Limited Address / Contact

Office Address 40 Chestnut Road
Office Address2 West Norwood
Town London
Post code SE27 9LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01482797
Date of Incorporation Tue, 4th Mar 1980
Industry Residents property management
End of financial Year 30th September
Company age 44 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Adam D.

Position: Director

Appointed: 04 April 2017

Jane V.

Position: Director

Appointed: 17 December 2010

Peter M.

Position: Director

Appointed: 31 July 2009

Robin C.

Position: Director

Appointed: 01 June 1996

John Q.

Position: Director

Appointed: 01 December 1991

Jill N.

Position: Director

Appointed: 11 July 1997

Resigned: 17 December 2010

Roger Q.

Position: Director

Appointed: 01 January 1994

Resigned: 11 July 1997

Sonia B.

Position: Secretary

Appointed: 01 December 1991

Resigned: 26 January 2016

Simon H.

Position: Director

Appointed: 01 December 1991

Resigned: 08 June 1995

Tim C.

Position: Director

Appointed: 01 December 1991

Resigned: 08 August 2005

Peter D.

Position: Director

Appointed: 01 December 1991

Resigned: 22 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand6 8374 8826 2187 2173 4443 7606 6439 546
Current Assets7 2625 3526 4387 2173 4444 5606 6439 656
Debtors425470220  800 110
Property Plant Equipment627627627627627627627627
Other
Creditors5705705705705701 827570627
Net Current Assets Liabilities6 6924 7825 8686 6472 8742 7336 0739 029
Other Creditors    570570570627
Property Plant Equipment Gross Cost627627627627627627627 
Total Assets Less Current Liabilities7 3195 4096 4957 2743 5013 3606 7009 656
Trade Creditors Trade Payables     1 257  
Trade Debtors Trade Receivables     800 110
Number Shares Issued Fully Paid    5   
Par Value Share    1   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 6th, January 2024
Free Download (8 pages)

Company search

Advertisements