This company is commonly known as Real London Properties (uk) Limited. The company was founded 27 years ago and was given the registration number 03357507. The firm's registered office is in LONDON. You can find them at Ground Floor, 30 City Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | REAL LONDON PROPERTIES (UK) LIMITED |
---|---|---|
Company Number | : | 03357507 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 1997 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, 30 City Road, London, EC1Y 2AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haskell House, 152 West End Lane, London, United Kingdom, NW6 1SD | Secretary | 15 March 2013 | Active |
2 Old Brewery Mews, Hampstead, London, NW3 1PZ | Director | 29 April 1997 | Active |
2 Old Brewery Mews, Hampstead, London, NW3 1PZ | Director | 29 April 1997 | Active |
2 Old Brewery Mews, Hampstead, London, NW3 1PZ | Director | 30 May 1997 | Active |
12th Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US | Corporate Director | 19 July 2005 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Secretary | 22 April 1997 | Active |
15 Crooked Usage, Finchley, London, N3 3HD | Secretary | 29 April 1997 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Director | 22 April 1997 | Active |
40 The Avenue, Hatch End, Pinner, HA5 4EY | Director | 29 April 1997 | Active |
Mr Nigel Rowley | ||
Notified on | : | 17 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Mackrell Turner Garrett, Savoy Hill House, London, United Kingdom, WC2R 0BU |
Nature of control | : |
|
Lady Daniela Claire Pears | ||
Notified on | : | 17 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Old Brewery Mews, London, United Kingdom, NW3 1PZ |
Nature of control | : |
|
Lord Jonathan Neil Mendelsohn | ||
Notified on | : | 17 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 146 New Cavendish Street, London, United Kingdom, W1W 6YQ |
Nature of control | : |
|
Sir Trevor Steven Pears | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12th Floor, Aldgate Tower, London, United Kingdom, E1W 9US |
Nature of control | : |
|
Mr David Alan Pears | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12th Floor, Aldgate Tower, London, United Kingdom, E1W 9US |
Nature of control | : |
|
Mr Barry Michael Howard Shaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 51, Sheldon Avenue, London, United Kingdom, N6 4NH |
Nature of control | : |
|
Mr Mark Andrew Pears | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12th Floor, Aldgate Tower, London, United Kingdom, E1W 9US |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Change corporate director company with change date. | Download |
2024-04-03 | Address | Change registered office address company with date old address new address. | Download |
2023-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.