UKBizDB.co.uk

REAL STYLE ESTATE LIMITED

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

This company is commonly known as Real Style Estate Limited. The company was founded 8 years ago and was given the registration number 09682897. The firm's registered office is in LONDON. You can find them at 89 Spa Road, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:REAL STYLE ESTATE LIMITED
Company Number:09682897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:89 Spa Road, London, England, SE16 3SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Linen Hall 162-168 Regent Street, Room 252-254, London, United Kingdom, W1B 5TB

Director01 October 2021Active
Linen Hall 162-168 Regent Street, Room 252-254, London, United Kingdom, W1B 5TB

Director02 September 2021Active
Unit 2 Capital Business Park, Manor Way, Borehamwood, England, WD6 1GW

Corporate Secretary03 August 2018Active
1 Finsbury Circus, London, United Kingdom, EC2M 7SH

Director13 July 2015Active
2nd Floor, 37-38 Long Acre, London, United Kingdom, WC2E 9JT

Director21 July 2021Active
1 Finsbury Circus, London, United Kingdom, EC2M 7SH

Director13 July 2015Active
2nd Floor, 37-38 Long Acre, Covent Garden, London, United Kingdom, WC2E 9JT

Director26 April 2021Active

People with Significant Control

Mr Andrea Alaimo
Notified on:17 December 2021
Status:Active
Date of birth:September 1985
Nationality:Italian
Country of residence:United Kingdom
Address:Linen Hall 162-168 Regent Street, Room 252-254, London, United Kingdom, W1B 5TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Cristiana Alaimo
Notified on:17 December 2021
Status:Active
Date of birth:January 1983
Nationality:Italian
Country of residence:United Kingdom
Address:Linen Hall 162-168 Regent Street, Room 252-254, London, United Kingdom, W1B 5TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Calogero Alaimo
Notified on:04 August 2020
Status:Active
Date of birth:February 1956
Nationality:Italian
Country of residence:United Kingdom
Address:Linen Hall 162-168 Regent Street, Room 252-254, London, United Kingdom, W1B 5TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Khaireddin Hazam Eljisr
Notified on:29 January 2017
Status:Active
Date of birth:June 1953
Nationality:Saudi Arabian
Country of residence:England
Address:89, Spa Road, London, England, SE16 3SG
Nature of control:
  • Significant influence or control
Mr Bassem Al Jaser
Notified on:06 April 2016
Status:Active
Date of birth:August 1987
Nationality:Lebanese
Country of residence:United Kingdom
Address:1, Finsbury Circus, London, United Kingdom, EC2M 7SH
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Persons with significant control

Change to a person with significant control.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Accounts

Change account reference date company current shortened.

Download
2023-04-25Officers

Change person director company with change date.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Persons with significant control

Notification of a person with significant control.

Download
2021-12-29Persons with significant control

Notification of a person with significant control.

Download
2021-12-29Persons with significant control

Cessation of a person with significant control.

Download
2021-12-09Persons with significant control

Change to a person with significant control.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-12-09Address

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

Download
2021-10-21Persons with significant control

Change to a person with significant control.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-10-21Address

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

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.