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.
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 | : |
|
Registered Address | : | Lawrence House, Goodwyn Avenue, Mill Hill, London, NW7 3RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Secretary | 06 November 2023 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, England, NW7 3RH | Director | 20 December 2005 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Director | 20 December 2005 | Active |
11 The Avenue, Radlett, WD7 7DG | Secretary | 20 December 2005 | Active |
14 Claypole Road, Stratford, London, E15 2RJ | Secretary | 04 February 2003 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Secretary | 17 February 2016 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 13 January 2003 | Active |
28 Uphill Road, Mill Hill, London, NW7 4RB | Director | 30 June 2006 | Active |
32 Beaconsfield Road, London, SE3 7LZ | Director | 04 February 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 13 January 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-07 | Officers | Termination secretary company with name termination date. | Download |
2023-11-07 | Officers | Appoint person secretary company with name date. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-21 | Resolution | Resolution. | Download |
2019-02-20 | Capital | Capital allotment shares. | Download |
2019-02-20 | Capital | Capital variation of rights attached to shares. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.