ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Revantage Real Estate Ltd

Revantage Real Estate Ltd is an active company incorporated on 5 March 2020 with the registered office located in London, Greater London. Revantage Real Estate Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12499910
Private limited company
Age
5 years
Incorporated 5 March 2020
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 1 September 2025 (2 months ago)
Next confirmation dated 1 September 2026
Due by 15 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
13th Floor, Nova South
160 Victoria Street
London
SW1E 5LB
England
Address changed on 24 Oct 2023 (2 years ago)
Previous address was Nova South 160 Victoria Street London SW1E 5LB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1978
Director • General Counsel • British • Lives in UK • Born in Oct 1978
Director • Senior Managing Director • British • Lives in UK • Born in Jun 1973
Director • British • Lives in UK • Born in Jun 1971
Director • Managing Director • British • Lives in UK • Born in Aug 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Revantage Global Services UK TCC Ltd
Mr Simon David Austin Davies, Adam Khisro Mir Shah, and 1 more are mutual people.
Active
Brighton STM Group Holding Company Limited
Adam Khisro Mir Shah and Jeremy Philip Liebster are mutual people.
Active
Acorn FM Holdings (UK) Limited
Mr Simon David Austin Davies and Adam Khisro Mir Shah are mutual people.
Active
Blackstone Real Estate UK Limited
Mr Simon David Austin Davies and Adam Khisro Mir Shah are mutual people.
Active
Blackstone Real Estate Supervisory UK Limited
Mr Simon David Austin Davies and Adam Khisro Mir Shah are mutual people.
Active
Coast Holdings (UK) Limited
Mr Simon David Austin Davies and Adam Khisro Mir Shah are mutual people.
Active
Blackstone Real Estate Capital UK Vii Limited
Mr Simon David Austin Davies and Adam Khisro Mir Shah are mutual people.
Active
Blackstone Real Estate Supervisory UK Vii Limited
Mr Simon David Austin Davies and Adam Khisro Mir Shah are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.15M
Decreased by £4K (-0%)
Turnover
£15.38M
Increased by £1.86M (+14%)
Employees
61
Increased by 12 (+24%)
Total Assets
£7.19M
Decreased by £432K (-6%)
Total Liabilities
-£6.22M
Increased by £535K (+9%)
Net Assets
£970K
Decreased by £967K (-50%)
Debt Ratio (%)
87%
Increased by 11.92% (+16%)
Latest Activity
Confirmation Submitted
1 Month Ago on 8 Sep 2025
Full Accounts Submitted
2 Months Ago on 21 Aug 2025
Stephen Allen Schwarzman (PSC) Appointed
10 Months Ago on 23 Dec 2024
Revantage Global Services Uk Ltd (PSC) Resigned
10 Months Ago on 23 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 2 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 26 Sep 2024
Thomas Anthony Lewis Olsen Resigned
1 Year 6 Months Ago on 29 Apr 2024
Registered Address Changed
2 Years Ago on 24 Oct 2023
Registered Address Changed
2 Years Ago on 24 Oct 2023
Registered Address Changed
2 Years Ago on 23 Oct 2023
Get Credit Report
Discover Revantage Real Estate Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 September 2025 with updates
Submitted on 8 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 21 Aug 2025
Notification of Stephen Allen Schwarzman as a person with significant control on 23 December 2024
Submitted on 9 Jan 2025
Cessation of Revantage Global Services Uk Ltd as a person with significant control on 23 December 2024
Submitted on 9 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 2 Oct 2024
Confirmation statement made on 1 September 2024 with no updates
Submitted on 26 Sep 2024
Termination of appointment of Thomas Anthony Lewis Olsen as a director on 29 April 2024
Submitted on 29 Apr 2024
Registered office address changed from Nova South 160 Victoria Street London SW1E 5LB England to Nova South, Level 13 160 Victoria Street London SW1E 5LB on 24 October 2023
Submitted on 24 Oct 2023
Registered office address changed from Nova South, Level 13 160 Victoria Street London SW1E 5LB England to 13th Floor, Nova South 160 Victoria Street London SW1E 5LB on 24 October 2023
Submitted on 24 Oct 2023
Registered office address changed from 12 st. James's Square London SW1Y 4LB England to Nova South 160 Victoria Street London SW1E 5LB on 23 October 2023
Submitted on 23 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year