REA REAL ESTATE LIMITED
Status | ACTIVE |
Company No. | 08422087 |
Category | Private Limited Company |
Incorporated | 27 Feb 2013 |
Age | 11 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
REA REAL ESTATE LIMITED is an active private limited company with number 08422087. It was incorporated 11 years, 2 months, 1 day ago, on 27 February 2013. The company address is Sky View Sky View, Derby, DE74 2SA, England.
Company Fillings
Confirmation statement with updates
Date: 27 Feb 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-27
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-27
Documents
Change to a person with significant control
Date: 09 Mar 2023
Action Date: 27 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs June Rea
Change date: 2023-02-27
Documents
Change to a person with significant control
Date: 09 Mar 2023
Action Date: 27 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-27
Psc name: Mr Michael Rea
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 08 Jun 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 27 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-27
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Address
Type: AD01
Old address: Leytonstone House Hanbury Drive Leytonstone London E11 1GA United Kingdom
New address: Sky View Castle Donington Derby DE74 2SA
Change date: 2020-10-06
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Change account reference date company previous shortened
Date: 23 Dec 2019
Action Date: 28 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-29
New date: 2019-03-28
Documents
Confirmation statement with no updates
Date: 03 Apr 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Change to a person with significant control
Date: 06 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Rea
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 06 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mrs June Rea
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Change account reference date company previous shortened
Date: 22 Dec 2016
Action Date: 29 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-03-30
New date: 2016-03-29
Documents
Accounts with accounts type total exemption small
Date: 11 May 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2015
Action Date: 08 Dec 2015
Category: Address
Type: AD01
Old address: East House 109 South Worple Way London SW14 8TN
New address: Leytonstone House Hanbury Drive Leytonstone London E11 1GA
Change date: 2015-12-08
Documents
Change account reference date company previous shortened
Date: 08 Dec 2015
Action Date: 30 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-30
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Accounts with accounts type dormant
Date: 04 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous extended
Date: 23 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Appoint person director company with name
Date: 24 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: June Ann Rea
Documents
Termination director company with name
Date: 24 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: June Rea
Documents
Termination director company with name
Date: 24 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: June Rea
Documents
Change person director company with change date
Date: 10 Feb 2014
Action Date: 27 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs June Anne Rea
Change date: 2013-02-27
Documents
Some Companies
ASSOCIATED GLAZING SERVICES LIMITED
20 AVELEY WAY,MALDON,CM9 6YQ
Number: | 09294619 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU
Number: | 07476937 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOWER HOUSE (STOKE PARK) MANAGEMENT COMPANY LIMITED
2 WESTFIELD BUSINESS PARK BARNS GROUND,CLEVEDON,BS21 6UA
Number: | 05894774 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
99 STANLEY ROAD,BOOTLE,L20 7DA
Number: | 09027676 |
Status: | ACTIVE |
Category: | Private Limited Company |
M&D LONDON QUALITY BUILDERS LTD
21 2ND FLOOR, SKYLINES VILLAGE,LONDON,E14 9TS
Number: | 11347547 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-A BECKINGTON MONKTON AVENUE,WESTON-SUPER-MARE,BS24 9BT
Number: | 10460078 |
Status: | ACTIVE |
Category: | Private Limited Company |