Revlodge Developments Limited PINNER


Founded in 2003, Revlodge Developments, classified under reg no. 04706748 is an active company. Currently registered at 58 High Street HA5 5PZ, Pinner the company has been in the business for twenty one years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

The company has 3 directors, namely Chhaya P., Anjna B. and Mansukh V.. Of them, Mansukh V. has been with the company the longest, being appointed on 29 July 2003 and Chhaya P. and Anjna B. have been with the company for the least time - from 1 February 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Revlodge Developments Limited Address / Contact

Office Address 58 High Street
Town Pinner
Post code HA5 5PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04706748
Date of Incorporation Fri, 21st Mar 2003
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th November
Company age 21 years old
Account next due date Sat, 31st Aug 2024 (123 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Chhaya P.

Position: Director

Appointed: 01 February 2024

Anjna B.

Position: Director

Appointed: 01 February 2024

Mansukh V.

Position: Director

Appointed: 29 July 2003

Pritesh V.

Position: Director

Appointed: 01 February 2024

Resigned: 01 March 2024

Pravin V.

Position: Secretary

Appointed: 01 March 2008

Resigned: 30 November 2020

Chhaya V.

Position: Secretary

Appointed: 29 July 2003

Resigned: 01 March 2008

Pravin V.

Position: Director

Appointed: 29 July 2003

Resigned: 30 November 2020

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 21 March 2003

Resigned: 29 July 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 2003

Resigned: 29 July 2003

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Manjula V. This PSC has significiant influence or control over this company,. The second one in the PSC register is Mansukh V. This PSC has significiant influence or control over the company,.

Manjula V.

Notified on 30 November 2020
Nature of control: significiant influence or control

Mansukh V.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312020-11-302021-11-302022-11-30
Net Worth1 29810 594       
Balance Sheet
Cash Bank On Hand      15 04336 30688 718
Current Assets265 453256 208262 357269 053257 95120 89517 14336 67988 718
Debtors2 295528    2 100373 
Net Assets Liabilities  17 92924 80733 49333 475257 923268 232292 152
Other Debtors      560373 
Cash Bank In Hand19 70812 230       
Net Assets Liabilities Including Pension Asset Liability1 29810 594       
Stocks Inventory243 450243 450       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 19810 494       
Shareholder Funds1 29810 594       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 6981 7221 452381 670  
Average Number Employees During Period      111
Bank Borrowings Overdrafts      202 544202 544202 544
Corporation Tax Payable      2 3094 07211 258
Creditors  40 47940 28520 77028 60538 661202 5441 202 544
Fixed Assets     243 450540 000  
Investment Property      540 0001 823 6461 823 646
Investment Property Fair Value Model      540 0001 823 646 
Net Current Assets Liabilities251 988241 284222 171229 073237 489-7 393-23 188-296 525-254 812
Other Creditors      38 0221 000 0001 000 000
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  293305308317560  
Provisions For Liabilities Balance Sheet Subtotal      56 34556 34574 138
Total Assets Less Current Liabilities251 988241 284222 171229 073237 489236 057518 482527 1211 568 834
Trade Debtors Trade Receivables      1 540  
Advances Credits Directors  38 73338 73318 73326 73336 352  
Advances Credits Made In Period Directors    20 0008 0009 619  
Creditors Due After One Year250 690230 690       
Creditors Due Within One Year13 46514 924       
Number Shares Allotted 100       
Par Value Share 1       
Secured Debts202 544202 544       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, August 2023
Free Download (9 pages)

Company search