UKBizDB.co.uk

REALIS ESTATES (S.O.T.) LIMITED

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

This company is commonly known as Realis Estates (s.o.t.) Limited. The company was founded 20 years ago and was given the registration number 04849232. The firm's registered office is in BIRMINGHAM. You can find them at Portman House, Temple Row West, Birmingham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:REALIS ESTATES (S.O.T.) LIMITED
Company Number:04849232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Portman House, Temple Row West, Birmingham, B2 5NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12a, Hartopp Road, Sutton Coldfield, England, B74 2RQ

Director12 August 2003Active
23 Brooklands Crescent, Whitehead, Carrick Fergus, BT38 9SW

Secretary12 August 2003Active
81 Old Gansha Road, Bangor, N Ireland, BT19 7HA

Secretary13 March 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary29 July 2003Active
Mayfield, Huntercombe, Henley On Thames, RG9 0RR

Director12 August 2003Active
Malden Vanity Lane, Oulton, Stone, ST15 8UG

Director31 January 2005Active
81 Old Gansha Road, Bangor, N Ireland, BT19 7HA

Director13 March 2007Active
Portman House, Temple Row West, Birmingham, B2 5NY

Director16 June 2016Active
Portman House, Temple Row West, Birmingham, United Kingdom, B2 5NY

Director04 September 2012Active
Portavo House 176 Warren Road, Donaghadee, BT21 0PJ

Director12 August 2003Active
Portman House, Temple Row West, Birmingham, United Kingdom, B2 5NY

Director02 March 2010Active
38, Hill Street, Belfast, Northern Ireland, BT1 2LB

Corporate Director14 January 2016Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 July 2003Active

People with Significant Control

Realis Estates 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12a, Hartopp Road, Sutton Coldfield, England, B74 2RQ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-06-01Address

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

Download
2022-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Mortgage

Mortgage satisfy charge full.

Download
2018-11-08Mortgage

Mortgage satisfy charge full.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Officers

Termination director company with name termination date.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-18Mortgage

Mortgage satisfy charge full.

Download
2017-05-18Mortgage

Mortgage satisfy charge full.

Download
2017-05-18Mortgage

Mortgage satisfy charge full.

Download
2017-05-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.