ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Revera UK Property GP Limited

Revera UK Property GP Limited is an active company incorporated on 7 November 2018 with the registered office located in London, City of London. Revera UK Property GP Limited was registered 6 years ago.
Status
Active
Active since 4 years ago
Company No
11666251
Private limited company
Age
6 years
Incorporated 7 November 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 November 2024 (10 months ago)
Next confirmation dated 8 November 2025
Due by 22 November 2025 (2 months remaining)
Last change occurred 4 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 30 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
9th Floor 6 New Street Square
London
EC4A 3BF
United Kingdom
Address changed on 18 Aug 2025 (20 days ago)
Previous address was Fifth Floor, 5 New Street Square London EC4A 3BF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Apr 1985
Director • British • Lives in England • Born in Jun 1972
Director • Canadian • Lives in Canada • Born in Oct 1984
PSP Investments
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Signature Senior Lifestyle Holdings Limited
Lisa Kay Cox and Steven George Gardner are mutual people.
Active
Signature Senior Lifestyle Developments Limited
Lisa Kay Cox and Steven George Gardner are mutual people.
Active
Signature Senior Lifestyle Finance Limited
Lisa Kay Cox and Steven George Gardner are mutual people.
Active
Signature Senior Lifestyle Limited
Lisa Kay Cox and Steven George Gardner are mutual people.
Active
Signature Senior Lifestyle Investment Management Limited
Lisa Kay Cox and Steven George Gardner are mutual people.
Active
Signature Senior Lifestyle Operations Ltd
Lisa Kay Cox and Steven George Gardner are mutual people.
Active
Signature Of Hertford (Operations) Limited
Lisa Kay Cox and Steven George Gardner are mutual people.
Active
Signature Senior Lifestyle Investments Iii Ltd
Lisa Kay Cox and Steven George Gardner are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£8.86K
Increased by £1.03K (+13%)
Employees
3
Decreased by 1 (-25%)
Total Assets
£168.77K
Decreased by £843 (-0%)
Total Liabilities
-£162.45K
Increased by £3.43K (+2%)
Net Assets
£6.32K
Decreased by £4.28K (-40%)
Debt Ratio (%)
96%
Increased by 2.5% (+3%)
Latest Activity
Small Accounts Submitted
10 Days Ago on 28 Aug 2025
Registered Address Changed
20 Days Ago on 18 Aug 2025
Confirmation Submitted
9 Months Ago on 12 Nov 2024
Steven George Gardner Resigned
1 Year 2 Months Ago on 2 Jul 2024
Steven George Gardner Resigned
1 Year 2 Months Ago on 2 Jul 2024
Lisa Kay Cox Resigned
1 Year 2 Months Ago on 2 Jul 2024
Charge Satisfied
1 Year 2 Months Ago on 2 Jul 2024
Charge Satisfied
1 Year 2 Months Ago on 2 Jul 2024
Registered Address Changed
1 Year 7 Months Ago on 16 Jan 2024
Small Accounts Submitted
1 Year 8 Months Ago on 3 Jan 2024
Get Credit Report
Discover Revera UK Property GP Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2023
Submitted on 28 Aug 2025
Registered office address changed from Fifth Floor, 5 New Street Square London EC4A 3BF England to 9th Floor 6 New Street Square London EC4A 3BF on 18 August 2025
Submitted on 18 Aug 2025
Confirmation statement made on 8 November 2024 with no updates
Submitted on 12 Nov 2024
Termination of appointment of Lisa Kay Cox as a director on 2 July 2024
Submitted on 3 Jul 2024
Termination of appointment of Steven George Gardner as a director on 2 July 2024
Submitted on 3 Jul 2024
Termination of appointment of Steven George Gardner as a secretary on 2 July 2024
Submitted on 3 Jul 2024
Satisfaction of charge 116662510001 in full
Submitted on 2 Jul 2024
Satisfaction of charge 116662510002 in full
Submitted on 2 Jul 2024
Registered office address changed from Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN England to Fifth Floor, 5 New Street Square London EC4A 3BF on 16 January 2024
Submitted on 16 Jan 2024
Accounts for a small company made up to 31 December 2022
Submitted on 3 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year