UKBizDB.co.uk

REAL DEAS LIMITED

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

This company is commonly known as Real Deas Limited. The company was founded 6 years ago and was given the registration number 11353923. The firm's registered office is in LONDON. You can find them at Wharf House Apartment No. 13, 2 Brewery Lane, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:REAL DEAS LIMITED
Company Number:11353923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Wharf House Apartment No. 13, 2 Brewery Lane, London, United Kingdom, TW1 1AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director10 May 2018Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director10 May 2018Active
P O Box 32, Dubai, United Arab Emirates,

Director10 May 2018Active
P O Box 32, Dubai, United Arab Emirates,

Director10 May 2018Active

People with Significant Control

Sushmeta Mahendra Pancholia
Notified on:10 May 2018
Status:Active
Date of birth:October 1972
Nationality:Indian
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bina Mahendra Pancholia
Notified on:10 May 2018
Status:Active
Date of birth:February 1956
Nationality:Indian
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mahendra Kumar Parmanand Pancholia
Notified on:10 May 2018
Status:Active
Date of birth:December 1946
Nationality:Indian
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Viral Mahendra Pancholia
Notified on:10 May 2018
Status:Active
Date of birth:July 1975
Nationality:Indian
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Accounts

Accounts with accounts type dormant.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type dormant.

Download
2021-07-31Gazette

Gazette filings brought up to date.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-05-14Accounts

Accounts with accounts type dormant.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2021-05-10Address

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

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Persons with significant control

Change to a person with significant control.

Download
2020-05-28Persons with significant control

Change to a person with significant control.

Download
2020-05-28Persons with significant control

Change to a person with significant control.

Download
2020-05-28Persons with significant control

Change to a person with significant control.

Download
2019-08-21Accounts

Accounts with accounts type dormant.

Download
2019-06-18Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.