UKBizDB.co.uk

REALITY ESTATE MANAGEMENT LTD

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

This company is commonly known as Reality Estate Management Ltd. The company was founded 21 years ago and was given the registration number 04634042. The firm's registered office is in MILL HILL. You can find them at Lawrence House, Goodwyn Avenue, Mill Hill, London. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:REALITY ESTATE MANAGEMENT LTD
Company Number:04634042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Lawrence House, Goodwyn Avenue, Mill Hill, London, NW7 3RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Secretary06 November 2023Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, England, NW7 3RH

Director20 December 2005Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Director20 December 2005Active
11 The Avenue, Radlett, WD7 7DG

Secretary20 December 2005Active
14 Claypole Road, Stratford, London, E15 2RJ

Secretary04 February 2003Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Secretary17 February 2016Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary13 January 2003Active
28 Uphill Road, Mill Hill, London, NW7 4RB

Director30 June 2006Active
32 Beaconsfield Road, London, SE3 7LZ

Director04 February 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director13 January 2003Active

People with Significant Control

Mrs Amanda Mattey
Notified on:01 December 2018
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Lawrence House, Goodwyn Avenue, Mill Hill, United Kingdom, NW7 3RH
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Gary Mattey
Notified on:01 December 2018
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:Lawrence House, Goodwyn Avenue, London, United Kingdom, NW7 3RH
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Amanda Mattey
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Lawrence House, Goodwyn Avenue, London, England, NW7 3RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Gary Mattey
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:Lawrence House, Goodwyn Avenue, London, England, NW7 3RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Officers

Termination secretary company with name termination date.

Download
2023-11-07Officers

Appoint person secretary company with name date.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Persons with significant control

Notification of a person with significant control.

Download
2019-02-27Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-02-21Resolution

Resolution.

Download
2019-02-20Capital

Capital allotment shares.

Download
2019-02-20Capital

Capital variation of rights attached to shares.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Accounts

Accounts with accounts type total exemption small.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.