ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

R.V.L. Properties Limited

R.V.L. Properties Limited is an active company incorporated on 29 May 1979 with the registered office located in London, Greater London. R.V.L. Properties Limited was registered 46 years ago.
Status
Active
Active since incorporation
Company No
01423638
Private limited company
Age
46 years
Incorporated 29 May 1979
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 July 2025 (1 month ago)
Next confirmation dated 30 July 2026
Due by 13 August 2026 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Mar31 Mar 2024 (1 year 1 month)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Wood Lodge 98-106 High Road
South Woodford
London
E18 2QH
United Kingdom
Address changed on 24 Jun 2025 (2 months ago)
Previous address was Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England
Telephone
Unreported
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Mar 1947
Director • British • Lives in UK • Born in Oct 1972
Director • British • Lives in UK • Born in Jun 1987
Director • British • Lives in UK • Born in Sep 1952
Director • British • Lives in England • Born in Jul 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
William Thompson Homes Ltd
David William Thompson, David Croger, and 3 more are mutual people.
Active
GBN Scaffolding Ltd
David William Thompson and are mutual people.
Active
William Thompson Homes (Meadow Views) Ltd
Grant David Thompson, Soliman Motala, and 1 more are mutual people.
Active
William Thompson Homes (Epping) Ltd
Grant David Thompson, Soliman Motala, and 1 more are mutual people.
Active
Moralis Group Limited
Grant David Thompson and Soliman Motala are mutual people.
Active
Landvest Crews Hill Ltd
Grant David Thompson and Richard Lee Harris are mutual people.
Active
Landvest Loudwater Ltd
Grant David Thompson and Richard Lee Harris are mutual people.
Active
William Thompson Homes (Billericay) Ltd
Grant David Thompson and Soliman Motala are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 3 Mar31 Mar 2024
Traded for 13 months
Cash in Bank
£370K
Decreased by £13.1M (-97%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 1 (+14%)
Total Assets
£95.41M
Decreased by £2.22M (-2%)
Total Liabilities
-£26.79M
Decreased by £4.37M (-14%)
Net Assets
£68.62M
Increased by £2.15M (+3%)
Debt Ratio (%)
28%
Decreased by 3.83% (-12%)
Latest Activity
Confirmation Submitted
4 Days Ago on 2 Sep 2025
New Charge Registered
23 Days Ago on 14 Aug 2025
New Charge Registered
23 Days Ago on 14 Aug 2025
New Charge Registered
1 Month Ago on 4 Aug 2025
Registered Address Changed
2 Months Ago on 24 Jun 2025
Charge Satisfied
2 Months Ago on 23 Jun 2025
Charge Satisfied
2 Months Ago on 17 Jun 2025
Charge Satisfied
2 Months Ago on 17 Jun 2025
Charge Satisfied
2 Months Ago on 17 Jun 2025
Charge Satisfied
2 Months Ago on 17 Jun 2025
Get Credit Report
Discover R.V.L. Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 July 2025 with no updates
Submitted on 2 Sep 2025
Registration of charge 014236380039, created on 14 August 2025
Submitted on 15 Aug 2025
Registration of charge 014236380038, created on 14 August 2025
Submitted on 15 Aug 2025
Registration of charge 014236380037, created on 4 August 2025
Submitted on 4 Aug 2025
Registered office address changed from Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to Wood Lodge 98-106 High Road South Woodford London E18 2QH on 24 June 2025
Submitted on 24 Jun 2025
Satisfaction of charge 23 in full
Submitted on 23 Jun 2025
Satisfaction of charge 014236380032 in full
Submitted on 17 Jun 2025
Satisfaction of charge 17 in full
Submitted on 17 Jun 2025
Satisfaction of charge 21 in full
Submitted on 17 Jun 2025
Satisfaction of charge 2 in full
Submitted on 17 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year