ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

M H Revell Developments Limited

M H Revell Developments Limited is an active company incorporated on 8 December 2006 with the registered office located in London, Greater London. M H Revell Developments Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
06023719
Private limited company
Age
19 years
Incorporated 8 December 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 November 2025 (2 months ago)
Next confirmation dated 14 November 2026
Due by 28 November 2026 (10 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (5 months remaining)
Contact
Address
80 Strand
London
WC2R 0DT
United Kingdom
Address changed on 18 Dec 2025 (1 month ago)
Previous address was 6th Floor 338 Euston Road London NW1 3BG
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1983
Mr Michael Holmes Revell
PSC • British • Lives in UK • Born in Jun 1930
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CGT Developments Iv Limited
CTC Directorships Ltd, Edward William Mole, and 1 more are mutual people.
Active
Cedar Developments (CGT) Limited
CTC Directorships Ltd, Edward William Mole, and 1 more are mutual people.
Active
CGT Developments Xxiii Limited
CTC Directorships Ltd, Edward William Mole, and 1 more are mutual people.
Active
Hiddleston Developments Limited
CTC Directorships Ltd, Edward William Mole, and 1 more are mutual people.
Active
M D Ayers Limited
Edward William Mole, CTC Directorships Ltd, and 1 more are mutual people.
Active
Glenister Estates Developments Limited
CTC Directorships Ltd, Edward William Mole, and 1 more are mutual people.
Active
Graimberg Ventures Limited
CTC Directorships Ltd, Edward William Mole, and 1 more are mutual people.
Active
Moonstone Developments Limited
CTC Directorships Ltd, Edward William Mole, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£2.42K
Increased by £6 (0%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£67.25K
Increased by £3.02K (+5%)
Total Liabilities
-£1.35K
Decreased by £740 (-35%)
Net Assets
£65.9K
Increased by £3.76K (+6%)
Debt Ratio (%)
2%
Decreased by 1.25% (-38%)
Latest Activity
Mr Edward William Mole Appointed
15 Days Ago on 7 Jan 2026
Stephen Richards Daniels Resigned
15 Days Ago on 7 Jan 2026
Registered Address Changed
1 Month Ago on 18 Dec 2025
Mr Stephen Richards Daniels Details Changed
1 Month Ago on 15 Dec 2025
Ctc Directorships Ltd Details Changed
1 Month Ago on 15 Dec 2025
Confirmation Submitted
2 Months Ago on 14 Nov 2025
Full Accounts Submitted
7 Months Ago on 10 Jun 2025
Confirmation Submitted
1 Year 1 Month Ago on 16 Dec 2024
Mr Michael Holmes Revell (PSC) Details Changed
1 Year 4 Months Ago on 4 Sep 2024
Full Accounts Submitted
1 Year 6 Months Ago on 2 Jul 2024
Get Credit Report
Discover M H Revell Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Stephen Richards Daniels on 15 December 2025
Submitted on 10 Jan 2026
Appointment of Mr Edward William Mole as a director on 7 January 2026
Submitted on 7 Jan 2026
Termination of appointment of Stephen Richards Daniels as a director on 7 January 2026
Submitted on 7 Jan 2026
Director's details changed for Ctc Directorships Ltd on 15 December 2025
Submitted on 22 Dec 2025
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 80 Strand London WC2R 0DT on 18 December 2025
Submitted on 18 Dec 2025
Confirmation statement made on 14 November 2025 with no updates
Submitted on 14 Nov 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 10 Jun 2025
Confirmation statement made on 13 December 2024 with no updates
Submitted on 16 Dec 2024
Change of details for Mr Michael Holmes Revell as a person with significant control on 4 September 2024
Submitted on 4 Sep 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 2 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year