UKBizDB.co.uk

REALSTAR MANAGEMENT (UK) LIMITED

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

This company is commonly known as Realstar Management (uk) Limited. The company was founded 10 years ago and was given the registration number 09019494. The firm's registered office is in LONDON. You can find them at 7a Howick Place, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:REALSTAR MANAGEMENT (UK) LIMITED
Company Number:09019494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:7a Howick Place, London, England, SW1P 1DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 7a Howick Place, London, United Kingdom, SW1P 1DZ

Secretary03 November 2021Active
10, John Street, London, England, WC1N 2EB

Director29 January 2021Active
10, John Street, London, England, WC1N 2EB

Director29 January 2021Active
1st Floor, 7a Howick Place, London, United Kingdom, SW1P 1DZ

Director15 December 2020Active
1st Floor, 7a Howick Place, London, United Kingdom, SW1P 1DZ

Director30 April 2014Active
7a, Howick Place, London, England, SW1P 1DZ

Secretary30 April 2014Active
7a, Howick Place, London, England, SW1P 1DZ

Director25 June 2018Active

People with Significant Control

Ms Jessica Ann Pennachetti
Notified on:25 June 2018
Status:Active
Date of birth:September 1981
Nationality:Canadian
Country of residence:England
Address:7a, Howick Place, London, England, SW1P 1DZ
Nature of control:
  • Significant influence or control
Mr Ryan David Prince
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:Canadian
Country of residence:England
Address:1st Floor, 7a Howick Place, London, England, SW1P 1DZ
Nature of control:
  • Significant influence or control
Mr Jonas Jacob Prince
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:Canadian
Country of residence:Canada
Address:77, Bloor Street West, Toronto, Canada,
Nature of control:
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Mr Wayne Squibb
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:Canadian
Country of residence:Canada
Address:77, Bloor Street West, Toronto, Canada,
Nature of control:
  • Voting rights 25 to 50 percent as firm
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Officers

Change person secretary company with change date.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-10-09Address

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

Download
2023-07-07Accounts

Accounts with accounts type group.

Download
2022-11-22Accounts

Accounts with accounts type group.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Persons with significant control

Notification of a person with significant control statement.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-04-22Accounts

Change account reference date company previous shortened.

Download
2022-04-07Accounts

Accounts with accounts type group.

Download
2021-11-03Officers

Termination secretary company with name termination date.

Download
2021-11-03Officers

Appoint person secretary company with name date.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-24Persons with significant control

Change to a person with significant control.

Download
2021-02-15Capital

Capital allotment shares.

Download
2021-02-15Capital

Capital alter shares subdivision.

Download
2021-02-15Capital

Capital allotment shares.

Download
2021-02-15Capital

Capital name of class of shares.

Download
2021-02-12Capital

Legacy.

Download
2021-02-12Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.