NORDIC REALTY LIMITED

Churchill House Suite 64 Churchill House Suite 64, London, NW4 4DJ, England
StatusACTIVE
Company No.11211238
CategoryPrivate Limited Company
Incorporated19 Feb 2018
Age6 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

NORDIC REALTY LIMITED is an active private limited company with number 11211238. It was incorporated 6 years, 3 months, 24 days ago, on 19 February 2018. The company address is Churchill House Suite 64 Churchill House Suite 64, London, NW4 4DJ, England.



Company Fillings

Appoint person director company with name date

Date: 02 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-01

Officer name: Mrs Sara Bernstein

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2021

Action Date: 29 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-30

New date: 2020-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ormfield Holdings Ltd

Change date: 2021-02-04

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2021

Action Date: 27 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-27

Psc name: Eurolinque Realty Uk Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2021

Action Date: 04 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-04

Psc name: Ronny Alain Pifko

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2021

Action Date: 04 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bluerock Nordic Lp

Cessation date: 2019-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-04

New address: Churchill House Suite 64 137-139 Brent Street London NW4 4DJ

Old address: Churchill House, Suite 50 137-139 Brent Street London NW4 4DJ United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-30

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2019

Action Date: 04 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-04

Psc name: Bluerock Nordic Lp

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2019

Action Date: 04 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ormfield Holdings Ltd

Change date: 2019-03-04

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2019

Action Date: 04 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Eurolinque Realty Uk Ltd

Notification date: 2019-03-04

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Resolution

Date: 21 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Mar 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Mar 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital redomination of shares

Date: 21 Mar 2019

Action Date: 04 Mar 2019

Category: Capital

Type: SH14

Date: 2019-03-04

Capital : 867 DKK

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronny Alain Pifko

Appointment date: 2019-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Greg Jesse Eliason

Appointment date: 2019-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naftali Wachsman

Termination date: 2019-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Bernstein

Termination date: 2019-03-04

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ormfield Holdings Ltd

Change date: 2018-04-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eurolinque Realty Ii Limited

Cessation date: 2018-04-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-11

Psc name: Ormfield Holdings Ltd

Documents

View document PDF

Incorporation company

Date: 19 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLEZ ALPS LIMITED

BOURNE HOUSE BEACONSFIELD ROAD,HAYWARDS HEATH,RH17 7LG

Number:04264966
Status:ACTIVE
Category:Private Limited Company

DMC GROUP LTD

114 HOPEWELL AVENUE,BELFAST,BT13 1ED

Number:NI656909
Status:ACTIVE
Category:Private Limited Company

JY PHYSIOTHERAPY LIMITED

BEACON HOUSE,WEYBRIDGE,KT13 9DZ

Number:08945581
Status:ACTIVE
Category:Private Limited Company

K2 JOINERY LIMITED

41 TOLL ROAD,ANSTRUTHER,KY10 3BH

Number:SC611048
Status:ACTIVE
Category:Private Limited Company

MADINA PROPERTY INVESTMENTS LTD

11 PORTLAND ROAD,BIRMINGHAM,B16 9HN

Number:09964436
Status:ACTIVE
Category:Private Limited Company

NEOSCANDY INTERNATIONAL GROUP CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09267118
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source