UKBizDB.co.uk

INTELLIGENT REAL ESTATE DUE DILIGENCE LIMITED

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

This company is commonly known as Intelligent Real Estate Due Diligence Limited. The company was founded 13 years ago and was given the registration number 07279810. The firm's registered office is in LONDON. You can find them at Devonshire House, 60 Goswell Road, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:INTELLIGENT REAL ESTATE DUE DILIGENCE LIMITED
Company Number:07279810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2010
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Devonshire House, 60 Goswell Road, London, England, EC1M 7AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Corporate Secretary08 December 2023Active
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director01 December 2023Active
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director01 December 2023Active
Number 22 Mount Ephraim, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director17 July 2019Active
Number 22 Mount Ephraim, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director10 June 2010Active
Number 22 Mount Ephraim, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director21 November 2011Active
Number 22 Mount Ephraim, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director01 February 2020Active

People with Significant Control

Adler Fairways Insurance Group Limited
Notified on:01 December 2023
Status:Active
Country of residence:England
Address:Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Russell Frederick Gamble
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:Australian
Country of residence:England
Address:Number 22 Mount Ephraim, Mount Ephraim, Tunbridge Wells, England, TN4 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Mcnally
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Number 22 Mount Ephraim, Mount Ephraim, Tunbridge Wells, England, TN4 8AS
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-22Capital

Capital name of class of shares.

Download
2024-02-19Resolution

Resolution.

Download
2023-12-19Resolution

Resolution.

Download
2023-12-19Incorporation

Memorandum articles.

Download
2023-12-11Officers

Appoint corporate secretary company with name date.

Download
2023-12-04Persons with significant control

Notification of a person with significant control.

Download
2023-12-04Persons with significant control

Cessation of a person with significant control.

Download
2023-12-04Persons with significant control

Cessation of a person with significant control.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Address

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

Download
2023-07-04Officers

Change person director company with change date.

Download
2023-07-04Officers

Change person director company with change date.

Download
2023-06-29Officers

Change person director company with change date.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Address

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

Download

Copyright © 2024. All rights reserved.