This company is commonly known as Telereal Ventures Limited. The company was founded 22 years ago and was given the registration number 04364899. The firm's registered office is in . You can find them at 140 London Wall, London, , . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | TELEREAL VENTURES LIMITED |
---|---|---|
Company Number | : | 04364899 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 2002 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 140 London Wall, London, EC2Y 5DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR | Secretary | 01 January 2015 | Active |
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR | Director | 30 September 2005 | Active |
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR | Director | 30 September 2005 | Active |
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR | Director | 08 September 2009 | Active |
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR | Director | 04 September 2017 | Active |
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR | Director | 19 November 2015 | Active |
41 Links Road, Epsom, KT17 3PP | Secretary | 04 March 2002 | Active |
140, London Wall, London, United Kingdom, EC2Y 5DN | Secretary | 01 January 2012 | Active |
140 London Wall, London, EC2Y 5DN | Secretary | 31 December 2002 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Nominee Secretary | 01 February 2002 | Active |
140 London Wall, London, EC2Y 5DN | Director | 23 September 2003 | Active |
27 Greenhalgh Walk, Hampstead Garden Suburb, London, N2 0DJ | Director | 11 March 2002 | Active |
Oak Lodge, Moor Road, Great Tey, Colchester, CO6 1JJ | Director | 04 March 2002 | Active |
Treaton Mill, 8 Copsem Lane, Esher, KT10 9EU | Director | 06 December 2002 | Active |
13 Alwyne Road, London, N1 2HH | Director | 04 March 2002 | Active |
20 Frensham Road, Farnham, GU9 8HE | Director | 25 March 2002 | Active |
44 Osier Crescent, Muswell Hill, London, N10 1QW | Director | 06 March 2003 | Active |
140 London Wall, London, EC2Y 5DN | Director | 11 March 2002 | Active |
2 Old Brewery Mews, Hampstead, London, NW3 1PZ | Director | 11 March 2002 | Active |
140 London Wall, London, EC2Y 5DN | Director | 30 September 2005 | Active |
8 Sloane Gardens, London, SW1W 8DL | Director | 11 February 2005 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Nominee Director | 01 February 2002 | Active |
Telereal Holdings 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-12 | Address | Change registered office address company with date old address new address. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-10 | Accounts | Legacy. | Download |
2023-01-10 | Other | Legacy. | Download |
2023-01-10 | Other | Legacy. | Download |
2022-03-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-03-07 | Accounts | Legacy. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Other | Legacy. | Download |
2022-02-02 | Other | Legacy. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type small. | Download |
2020-06-30 | Resolution | Resolution. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type small. | Download |
2019-08-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type small. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Miscellaneous | Legacy. | Download |
2017-09-19 | Officers | Termination director company with name termination date. | Download |
2017-09-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.