UKBizDB.co.uk

REALTY CENTRE LTD

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

This company is commonly known as Realty Centre Ltd. The company was founded 10 years ago and was given the registration number 08849406. The firm's registered office is in LONDON. You can find them at Kemp House 160 City Road, City Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:REALTY CENTRE LTD
Company Number:08849406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Kemp House 160 City Road, City Road, London, EC1V 2NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Park Road, Chislehurst, England, BR7 5AY

Director07 October 2021Active
Corinthian, 186 Main Street, Gibraltar, Gibraltar, GX11 1AA

Corporate Secretary11 February 2019Active
Suite 4, 4 Giro's Passage, Gibraltar, Gibraltar,

Corporate Secretary21 January 2014Active
1a Arcade House, Temple Fortune, London, United Kingdom, NW11 7TL

Director18 March 2015Active
788, - 790 Finchley Road, London, United Kingdom, NW11 7TJ

Director17 January 2014Active
Kemp House, 160 City Road, City Road, London, EC1V 2NX

Director04 June 2020Active
Kemp House, 160 City Road, City Road, London, EC1V 2NX

Director11 February 2019Active
788 - 790 Finchley Road, London, United Kingdom, NW11 7TJ

Director17 July 2015Active
Suite 4, 4 Giro's Passage, Gibraltar, Gibraltar,

Director26 August 2016Active
1a Arcade House, Temple Fortune, London, England, NW11 7TL

Director21 January 2014Active
1a, Arcade House, Temple Fortune, London, United Kingdom, NW11 7TL

Director21 January 2014Active
Suite 4, 4 Giro's Passage, Gibraltar, Gibraltar, GX1 11AA

Corporate Director21 January 2014Active

People with Significant Control

Mr William George Mackenzie
Notified on:11 February 2019
Status:Active
Date of birth:January 1991
Nationality:British
Address:Kemp House, 160 City Road, London, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Ellie May Mackenzie
Notified on:11 February 2019
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:England
Address:8, Park Road, Chislehurst, England, BR7 5AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Gibro Nominees Limited
Notified on:17 January 2017
Status:Active
Country of residence:Gibraltar
Address:Suite 4, 4 Giro's Passage, Gibraltar, Gibraltar,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-04-08Address

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

Download
2023-12-25Accounts

Accounts with accounts type total exemption full.

Download
2023-12-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Address

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

Download
2023-05-12Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Restoration

Administrative restoration company.

Download
2023-04-11Gazette

Gazette dissolved compulsory.

Download
2023-02-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Address

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

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Persons with significant control

Change to a person with significant control.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-07-13Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-24Accounts

Accounts with accounts type micro entity.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.