This company is commonly known as Real Estate Securities Limited. The company was founded 20 years ago and was given the registration number 04892771. The firm's registered office is in CANTERBURY. You can find them at Camburgh House, 27 New Dover Road, Canterbury, Kent. This company's SIC code is 41100 - Development of building projects.
Name | : | REAL ESTATE SECURITIES LIMITED |
---|---|---|
Company Number | : | 04892771 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 2003 |
End of financial year | : | 29 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Granary, Woodchurch, Birchington, CT7 0HE | Secretary | 16 September 2003 | Active |
30, Conyngham Lane, Bridge, Canterbury, United Kingdom, CT4 5JX | Director | 25 October 2005 | Active |
9, Eider Close, Herne Bay, United Kingdom, CT6 5PX | Director | 28 October 2005 | Active |
The Granary, Woodchurch, Birchington, CT7 0HE | Director | 16 September 2003 | Active |
The Granary, Woodchurch, Birchington, CT7 0HE | Director | 16 September 2003 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 09 September 2003 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 09 September 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Officers | Change person director company with change date. | Download |
2021-12-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Accounts | Change account reference date company previous shortened. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-28 | Accounts | Change account reference date company previous shortened. | Download |
2017-04-25 | Officers | Change person director company with change date. | Download |
2017-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.