-
REALSTONE PROPERTIES LTD - 1, Catteshall Mill, Catteshall Road, Godalming, United Kingdom
Company Information
- Company registration number
- 07992805
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1
- Catteshall Mill
- Catteshall Road
- Godalming
- Surrey
- GU7 1NJ
- United Kingdom 1, Catteshall Mill, Catteshall Road, Godalming, Surrey, GU7 1NJ, United Kingdom UK
Management
- Managing Directors
- SAKER, Paul Nigel
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-03-15
- Age Of Company 2012-03-15 12 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- -
- Hurtmore Properties Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- LEGO PROPERTIES LTD
- Filing of Accounts
- Due Date: 2020-04-30
- Last Date: 2018-04-30
- Annual Return
- Due Date: 2020-11-30
- Last Date: 2019-11-16
-
REALSTONE PROPERTIES LTD Company Description
- REALSTONE PROPERTIES LTD is a ltd registered in United Kingdom with the Company reg no 07992805. Its current trading status is "live". It was registered 2012-03-15. It was previously called LEGO PROPERTIES LTD. It has declared SIC or NACE codes as "41100". It has 1 director The latest accounts are filed up to 2018-04-30.It can be contacted at 1 .
Get REALSTONE PROPERTIES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Realstone Properties Ltd - 1, Catteshall Mill, Catteshall Road, Godalming, United Kingdom
- 2012-03-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for REALSTONE PROPERTIES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-account-reference-date-company-previous-shortened (2020-01-30) - AA01
-
confirmation-statement-with-no-updates (2020-01-13) - CS01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-02-05) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-01-31) - AA
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-extended (2018-12-28) - AA01
-
confirmation-statement-with-no-updates (2018-11-16) - CS01
-
notification-of-a-person-with-significant-control (2018-11-16) - PSC02
-
cessation-of-a-person-with-significant-control (2018-11-16) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-04-30) - AA
-
termination-secretary-company-with-name-termination-date (2018-03-01) - TM02
keyboard_arrow_right 2017
-
gazette-notice-compulsory (2017-03-07) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2017-03-21) - AA
-
gazette-filings-brought-up-to-date (2017-03-22) - DISS40
-
appoint-person-secretary-company-with-name-date (2017-03-22) - AP03
-
confirmation-statement-with-updates (2017-03-23) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-07) - MR01
-
termination-director-company-with-name-termination-date (2017-11-17) - TM01
-
confirmation-statement-with-updates (2017-11-17) - CS01
-
change-account-reference-date-company-previous-shortened (2017-12-30) - AA01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-04-14) - AA
-
gazette-filings-brought-up-to-date (2016-03-19) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-17) - AR01
-
gazette-notice-compulsory (2016-03-08) - GAZ1
-
change-person-director-company-with-change-date (2016-03-01) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-01) - AD01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-09-08) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-08) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-03) - AR01
-
change-person-director-company-with-change-date (2015-07-03) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-03) - AD01
-
capital-allotment-shares (2015-06-23) - SH01
-
capital-allotment-shares (2015-06-22) - SH01
-
appoint-person-director-company-with-name-date (2015-06-22) - AP01
-
appoint-person-director-company-with-name-date (2015-02-12) - AP01
-
termination-director-company-with-name-termination-date (2015-02-12) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-01-23) - AA
keyboard_arrow_right 2014
-
termination-secretary-company-with-name (2014-01-13) - TM02
-
gazette-notice-compulsary (2014-03-25) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2014-05-08) - DISS16(SOAS)
-
gazette-filings-brought-up-to-date (2014-11-19) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-18) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-18) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-27) - AR01
-
legacy (2013-02-27) - MG01
keyboard_arrow_right 2012
-
legacy (2012-11-13) - MG01
-
capital-allotment-shares (2012-11-06) - SH01
-
appoint-person-secretary-company-with-name (2012-09-25) - AP03
-
appoint-person-director-company-with-name (2012-08-28) - AP01
-
certificate-change-of-name-company (2012-08-01) - CERTNM
-
change-of-name-notice (2012-08-01) - CONNOT
-
change-registered-office-address-company-with-date-old-address (2012-05-16) - AD01
-
incorporation-company (2012-03-15) - NEWINC