UKBizDB.co.uk

REAL ESTATE MANAGEMENT SERVICES LTD

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

This company is commonly known as Real Estate Management Services Ltd. The company was founded 8 years ago and was given the registration number 09847808. The firm's registered office is in LONDON. You can find them at Interpark House, 7 Down Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:REAL ESTATE MANAGEMENT SERVICES LTD
Company Number:09847808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Interpark House, 7 Down Street, London, England, W1J 7AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2LE

Director14 March 2023Active
17 Radley Mews, London, United Kingdom, W8 6JP

Director17 March 2023Active
Plot No 1, Sector 28, Faridabad, India, 121008

Director17 March 2023Active
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2LE

Director18 May 2018Active
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2LE

Director15 March 2022Active
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2LE

Director29 October 2015Active

People with Significant Control

Shahi Properties Limited
Notified on:14 March 2023
Status:Active
Country of residence:United Kingdom
Address:Dixcart House, Addlestone Road, Addlestone, United Kingdom, KT15 2LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nei Holdings Limited
Notified on:18 May 2018
Status:Active
Country of residence:England
Address:Interpark House, 7 Down Street, London, England, W1J 7AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Loginov Holdings Limited
Notified on:18 May 2018
Status:Active
Country of residence:England
Address:Interpark House, 7 Down Street, London, England, W1J 7AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nedim El-Imad
Notified on:18 May 2018
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:7 Old Park Lane, London, England, W1K 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lev Loginov
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:7 Old Park Lane, London, England, W1K 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-28Accounts

Accounts with accounts type small.

Download
2024-01-31Change of name

Certificate change of name company.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Change account reference date company previous extended.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-22Mortgage

Mortgage satisfy charge full.

Download
2023-03-22Mortgage

Mortgage satisfy charge full.

Download
2023-03-17Persons with significant control

Cessation of a person with significant control.

Download
2023-03-17Persons with significant control

Cessation of a person with significant control.

Download
2023-03-17Persons with significant control

Notification of a person with significant control.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-03-17Address

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

Download
2022-11-16Accounts

Accounts amended with accounts type total exemption full.

Download
2022-08-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-26Persons with significant control

Change to a person with significant control.

Download
2022-07-26Persons with significant control

Change to a person with significant control.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.