UKBizDB.co.uk

TELEREAL SECURITISED FREEHOLD NOMINEE LIMITED

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

This company is commonly known as Telereal Securitised Freehold Nominee Limited. The company was founded 21 years ago and was given the registration number 04531987. The firm's registered office is in . You can find them at 140 London Wall, London, , . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TELEREAL SECURITISED FREEHOLD NOMINEE LIMITED
Company Number:04531987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2002
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:140 London Wall, London, EC2Y 5DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Secretary01 January 2015Active
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director30 September 2005Active
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director30 September 2005Active
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director08 September 2009Active
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director04 September 2017Active
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director19 November 2015Active
140, London Wall, London, United Kingdom, EC2Y 5DN

Secretary01 January 2012Active
140 London Wall, London, EC2Y 5DN

Secretary24 January 2003Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary11 September 2002Active
140 London Wall, London, EC2Y 5DN

Director23 September 2003Active
29 Greenhalgh Walk, Hampstead Garden Suburb, London, N2 ODJ

Director24 January 2003Active
Oak Lodge, Moor Road, Great Tey, Colchester, CO6 1JJ

Director24 January 2003Active
Treaton Mill, 8 Copsem Lane, Esher, KT10 9EU

Director24 January 2003Active
20 Frensham Road, Farnham, GU9 8HE

Director24 January 2003Active
44 Osier Crescent, Muswell Hill, London, N10 1QW

Director06 March 2003Active
140 London Wall, London, EC2Y 5DN

Director24 January 2003Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director24 January 2003Active
140 London Wall, London, EC2Y 5DN

Director30 September 2005Active
8 Sloane Gardens, London, SW1W 8DL

Director11 February 2005Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Director11 September 2002Active

People with Significant Control

Telereal Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Persons with significant control

Change to a person with significant control.

Download
2023-06-12Address

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

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type dormant.

Download
2021-12-02Accounts

Accounts with accounts type dormant.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-10Accounts

Accounts with accounts type dormant.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type dormant.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type dormant.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Officers

Termination director company with name termination date.

Download
2017-09-12Officers

Appoint person director company with name date.

Download
2017-08-24Accounts

Accounts with accounts type dormant.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type dormant.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2015-11-26Officers

Appoint person director company with name date.

Download
2015-10-15Accounts

Accounts with accounts type dormant.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-26Resolution

Resolution.

Download
2015-01-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.