Warning: file_put_contents(c/d6b17eed675d494857b16e16ee62e759.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Real Estate Defined Limited, SE22 8NZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REAL ESTATE DEFINED LIMITED

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

This company is commonly known as Real Estate Defined Limited. The company was founded 4 years ago and was given the registration number 12390913. The firm's registered office is in LONDON. You can find them at 8 Bew Court, Lordship Lane, London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:REAL ESTATE DEFINED LIMITED
Company Number:12390913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:8 Bew Court, Lordship Lane, London, England, SE22 8NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Bew Court, Lordship Lane, London, England, SE22 8NZ

Director10 February 2020Active
22, Station Road, Marlow, England, SL7 1ND

Director07 January 2020Active
3, Fry's Walk, Shepton Mallet, United Kingdom, BA4 5WT

Secretary01 June 2021Active
90, High Holborn, London, England, WC1V 6LJ

Director23 December 2020Active

People with Significant Control

Mr Gibran Ehsan Dar
Notified on:20 February 2020
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:England
Address:8 Bew Court, Lordship Lane, London, England, SE22 8NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Oliver John Meyers
Notified on:07 January 2020
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:England
Address:81, Mysore Road, London, England, SW11 5RZ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-08-28Change of name

Certificate change of name company.

Download
2023-08-25Address

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

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Address

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

Download
2022-11-07Officers

Termination secretary company with name termination date.

Download
2022-10-24Accounts

Accounts with accounts type micro entity.

Download
2022-04-06Capital

Capital return purchase own shares.

Download
2022-03-30Capital

Capital cancellation shares.

Download
2022-03-03Capital

Capital statement capital company with date currency figure.

Download
2022-03-03Capital

Legacy.

Download
2022-03-03Insolvency

Legacy.

Download
2022-03-03Resolution

Resolution.

Download
2022-03-03Change of name

Certificate change of name company.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-31Persons with significant control

Change to a person with significant control.

Download
2021-10-31Capital

Capital allotment shares.

Download
2021-08-19Capital

Capital allotment shares.

Download
2021-06-15Capital

Capital allotment shares.

Download
2021-06-11Officers

Appoint person secretary company with name date.

Download
2021-06-11Capital

Capital allotment shares.

Download
2021-06-11Capital

Capital allotment shares.

Download
2021-02-24Address

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

Download

Copyright © 2024. All rights reserved.