UKBizDB.co.uk

GENTLEMEN REAL ESTATE LTD

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

This company is commonly known as Gentlemen Real Estate Ltd. The company was founded 6 years ago and was given the registration number 10900064. The firm's registered office is in LONDON. You can find them at 26 Cowper Street, First Floor, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GENTLEMEN REAL ESTATE LTD
Company Number:10900064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2017
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:26 Cowper Street, First Floor, London, England, EC2A 4AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Wenlock Road, London, England, N1 7GU

Director29 April 2021Active
20-22, Wenlock Road, London, England, N1 7GU

Secretary01 February 2020Active
26, Cowper Street, First Floor, London, England, EC2A 4AP

Director29 April 2021Active
20-22, Wenlock Road, London, England, N1 7GU

Director27 April 2020Active
26, Cowper Street, First Floor, London, England, EC2A 4AP

Director04 August 2017Active
26, Cowper Street, First Floor, London, England, EC2A 4AP

Director09 October 2019Active
26, Cowper Street, First Floor, London, England, EC2A 4AP

Director07 June 2019Active
26, Cowper Street, First Floor, London, England, EC2A 4AP

Director09 October 2019Active

People with Significant Control

Villavera Capital Llc
Notified on:29 April 2021
Status:Active
Country of residence:United States
Address:Suite 211, 12 Park Street, Brooklyn, United States, 11206
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alessandro Vigna
Notified on:29 April 2021
Status:Active
Date of birth:December 1989
Nationality:Italian
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Fabio Barroi
Notified on:29 April 2021
Status:Active
Date of birth:January 1995
Nationality:Italian
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Blue River Consulting Uk Limited
Notified on:27 April 2020
Status:Active
Country of residence:England
Address:First Floor, 26, Cowper Street, London, England, EC2A 4AP
Nature of control:
  • Significant influence or control
Mr Fabio Vacca
Notified on:04 July 2019
Status:Active
Date of birth:November 1972
Nationality:Italian
Country of residence:England
Address:26, Cowper Street, London, England, EC2A 4AP
Nature of control:
  • Significant influence or control
Mr Marco Galante
Notified on:11 March 2019
Status:Active
Date of birth:January 1969
Nationality:Italian
Country of residence:England
Address:26, Cowper Street, London, England, EC2A 4AP
Nature of control:
  • Significant influence or control
Blue River Consulting Uk Ltd
Notified on:04 August 2017
Status:Active
Country of residence:United Kingdom
Address:26, Cowper Street, London, United Kingdom, EC2A 4AP
Nature of control:
  • Right to appoint and remove directors as firm

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 (7 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
2023-01-17Gazette

Gazette dissolved compulsory.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-08-01Officers

Termination secretary company with name termination date.

Download
2022-06-30Address

Change registered office address company with date old address new address.

Download
2022-02-23Officers

Termination secretary company with name termination date.

Download
2021-08-06Miscellaneous

Legacy.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-04Resolution

Resolution.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-04-08Accounts

Accounts with accounts type dormant.

Download
2020-05-15Accounts

Accounts with accounts type dormant.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.