UKBizDB.co.uk

REALSTONE PROPERTIES LTD

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

This company is commonly known as Realstone Properties Ltd. The company was founded 12 years ago and was given the registration number 07992805. The firm's registered office is in GODALMING. You can find them at 1 Catteshall Mill, Catteshall Road, Godalming, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:REALSTONE PROPERTIES LTD
Company Number:07992805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2012
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 Catteshall Mill, Catteshall Road, Godalming, Surrey, United Kingdom, GU7 1NJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Hurtmore Heights, Hurtmore Road, Hurtmore, Uk, GU7 2FD

Secretary13 September 2012Active
1, Catteshall Mill, Catteshall Road, Godalming, United Kingdom, GU7 1NJ

Secretary21 March 2017Active
Unit 1 Hurtmore Heights, Hurtmore Road, Hurtmore, Godalming, GU7 2FD

Director22 August 2012Active
1, Catteshall Mill, Catteshall Road, Godalming, United Kingdom, GU7 1NJ

Director12 February 2015Active
1, Catteshall Mill, Catteshall Road, Godalming, United Kingdom, GU7 1NJ

Director15 January 2015Active
The Lodge House, Hurtmore Road, Hurtmore, Godalming, United Kingdom, GU7 2RL

Director15 March 2012Active

People with Significant Control

Hurtmore Properties Limited
Notified on:16 November 2018
Status:Active
Country of residence:England
Address:1, Catteshall Road, Godalming, England, GU7 1NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Nigel Saker
Notified on:01 July 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:1, Catteshall Mill, Godalming, United Kingdom, GU7 1NJ
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-04-11Gazette

Gazette dissolved compulsory.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-01-27Accounts

Change account reference date company previous shortened.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Accounts

Change account reference date company previous shortened.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Mortgage

Mortgage satisfy charge full.

Download
2019-02-05Mortgage

Mortgage satisfy charge full.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-28Accounts

Change account reference date company previous extended.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Persons with significant control

Notification of a person with significant control.

Download
2018-11-16Persons with significant control

Cessation of a person with significant control.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Officers

Termination secretary company with name termination date.

Download
2017-12-30Accounts

Change account reference date company previous shortened.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Officers

Termination director company with name termination date.

Download
2017-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.