UKBizDB.co.uk

NORDIC REALTY LIMITED

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

This company is commonly known as Nordic Realty Limited. The company was founded 6 years ago and was given the registration number 11211238. The firm's registered office is in LONDON. You can find them at Churchill House, Suite 50, 137-139 Brent Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NORDIC REALTY LIMITED
Company Number:11211238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Churchill House, Suite 50, 137-139 Brent Street, London, United Kingdom, NW4 4DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Meadowlands Plaza, Suite 803, East Rutherford, New Jersey 07073, United States,

Director04 March 2019Active
2, Bodmerstrasse, Zurich 8002, Switzerland,

Director04 March 2019Active
Churchill House, Suite 50, 137-139 Brent Street, London, United Kingdom, NW4 4DJ

Director19 February 2018Active
Churchill House, Suite 50, 137-139 Brent Street, London, United Kingdom, NW4 4DJ

Director19 February 2018Active

People with Significant Control

Bluerock Nordic Lp
Notified on:04 March 2019
Status:Active
Country of residence:United Kingdom
Address:Suite 50, Churchill House, 137-139 Brent Street, London, United Kingdom, NW4 4DJ
Nature of control:
  • Significant influence or control
Eurolinque Realty Uk Ltd
Notified on:04 March 2019
Status:Active
Country of residence:England
Address:Churchill House, Suite 64, London, England, NW4 4DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ronny Alain Pifko
Notified on:04 March 2019
Status:Active
Date of birth:April 1985
Nationality:Swiss
Country of residence:England
Address:Churchill House Suite 64, 137-139 Brent Street, London, England, NW4 4DJ
Nature of control:
  • Significant influence or control
Ormfield Holdings Ltd
Notified on:11 April 2018
Status:Active
Country of residence:England
Address:Churchill House, Suite 64, London, England, NW4 4DJ
Nature of control:
  • Significant influence or control
Eurolinque Realty Ii Limited
Notified on:19 February 2018
Status:Active
Country of residence:United Kingdom
Address:Churchill House, Suite 50, 137-139 Brent Street, London, United Kingdom, NW4 4DJ
Nature of control:
  • Ownership of shares 75 to 100 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts amended with accounts type total exemption full.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Address

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

Download
2020-12-30Accounts

Change account reference date company current shortened.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Accounts

Change account reference date company previous shortened.

Download
2019-05-28Persons with significant control

Notification of a person with significant control.

Download
2019-05-28Persons with significant control

Change to a person with significant control.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Resolution

Resolution.

Download
2019-03-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.