Advanced company searchLink opens in new window

REALTY ESTATES LIMITED

Company number 01841868

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2025 AA Total exemption full accounts made up to 31 March 2024
08 Nov 2024 AD01 Registered office address changed from 130-140 Princess Road Manchester M16 7BY England to Galley House Moon Lane Barnet EN5 5YL on 8 November 2024
08 Nov 2024 LIQ01 Declaration of solvency
08 Nov 2024 600 Appointment of a voluntary liquidator
08 Nov 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-23
20 Jun 2024 CS01 Confirmation statement made on 9 June 2024 with no updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Aug 2023 AD01 Registered office address changed from 1 Ambassador Place Stockport Road Altrincham WA15 8DB England to 130-140 Princess Road Manchester M16 7BY on 24 August 2023
15 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with updates
22 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2022
17 Feb 2023 MR04 Satisfaction of charge 018418680014 in full
07 Nov 2022 PSC04 Change of details for Jaleh Tishbi as a person with significant control on 7 November 2022
01 Nov 2022 PSC07 Cessation of Claudia Rebecca Tishbi Lipman as a person with significant control on 1 November 2022
01 Nov 2022 PSC07 Cessation of Angela Gilli Abramson as a person with significant control on 1 November 2022
10 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
11 May 2022 MA Memorandum and Articles of Association
11 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2022 SH08 Change of share class name or designation
10 May 2022 SH10 Particulars of variation of rights attached to shares
09 May 2022 PSC01 Notification of Claudia Rebecca Tishbi Lipman as a person with significant control on 6 April 2022
09 May 2022 PSC01 Notification of Jaleh Tishbi as a person with significant control on 6 April 2022
09 May 2022 PSC01 Notification of Angela Gilli Abramson as a person with significant control on 6 April 2022
09 May 2022 PSC07 Cessation of Yousef Tishbi as a person with significant control on 6 April 2022
09 May 2022 AP01 Appointment of Mrs Angela Abramson as a director on 9 May 2022
09 May 2022 AP01 Appointment of Mrs Claudia Lipman as a director on 9 May 2022