Warning: file_put_contents(c/b012cedfde4ecff0fa8a81c503c03abf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
385 Real Estate Limited, M3 2PJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

385 REAL ESTATE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 385 Real Estate Limited. The company was founded 6 years ago and was given the registration number 11110807. The firm's registered office is in MANCHESTER. You can find them at Reedham House, 31 King Street West, Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:385 REAL ESTATE LIMITED
Company Number:11110807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2017
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ

Director13 December 2017Active
Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ

Director13 December 2017Active

People with Significant Control

Hornsearle Property Group Limited
Notified on:27 April 2021
Status:Active
Country of residence:England
Address:Reedham House, 31 King Street West, Manchester, England, M3 2PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Guy Alexander James Horne
Notified on:13 December 2017
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:United Kingdom
Address:Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Asher Searle
Notified on:13 December 2017
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:United Kingdom
Address:Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Change account reference date company previous shortened.

Download
2024-03-06Gazette

Gazette filings brought up to date.

Download
2024-03-05Gazette

Gazette notice compulsory.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2023-03-02Gazette

Gazette filings brought up to date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-09-29Accounts

Change account reference date company previous extended.

Download
2022-08-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-16Officers

Change person director company with change date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.