TELEREAL SERVICES LIMITED
Overview
| Company Name | TELEREAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04175679 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TELEREAL SERVICES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is TELEREAL SERVICES LIMITED located?
| Registered Office Address | Level 16 5 Aldermanbury Square EC2V 7HR London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TELEREAL SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TELEREAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jan 26, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 09, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 26, 2026 |
| Overdue | No |
What are the latest filings for TELEREAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 26, 2026 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 37 pages | AA | ||||||||||
Satisfaction of charge 041756790002 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 37 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 36 pages | AA | ||||||||||
Termination of appointment of Michael Terence Baker as a director on Jun 28, 2023 | 1 pages | TM01 | ||||||||||
Change of details for Telereal Holdings Limited as a person with significant control on Jun 12, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 140 London Wall London EC2Y 5DN to Level 16 5 Aldermanbury Square London EC2V 7HR on Jun 12, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 38 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2022 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 37 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2020 | 34 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 33 pages | AA | ||||||||||
Withdrawal of a person with significant control statement on Aug 21, 2019 | 2 pages | PSC09 | ||||||||||
Registration of charge 041756790002, created on Jan 30, 2019 | 28 pages | MR01 | ||||||||||
Confirmation statement made on Jan 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 31 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
legacy | 7 pages | RP04CS01 | ||||||||||
Who are the officers of TELEREAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURNS, Aaron Jon | Secretary | 5 Aldermanbury Square EC2V 7HR London Level 16 United Kingdom | 193863630001 | |||||||
| DAKIN, Adam | Director | 5 Aldermanbury Square EC2V 7HR London Level 16 United Kingdom | England | English | 43193110002 | |||||
| EDWARDS, Graham Henry | Director | 5 Aldermanbury Square EC2V 7HR London Level 16 United Kingdom | England | British | 78751620003 | |||||
| GURNHILL, Russell Charles | Director | 5 Aldermanbury Square EC2V 7HR London Level 16 United Kingdom | United Kingdom | British | 18192910004 | |||||
| HACKENBROCH, Michael Akiva | Director | 5 Aldermanbury Square EC2V 7HR London Level 16 United Kingdom | United Kingdom | British | 137615220001 | |||||
| HUNTER, Graeme Richard William | Director | 5 Aldermanbury Square EC2V 7HR London Level 16 United Kingdom | England | British | 202994410001 | |||||
| CHANDE, Manish Jayantilal | Secretary | 9 Chester Place Regents Park NW1 4NB London | British | 83291490001 | ||||||
| DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||
| FERGUSON, Ernitia | Secretary | London Wall EC2Y 5DN London 140 United Kingdom | 163009510001 | |||||||
| WALLINGTON, Eric Charles | Secretary | 140 London Wall London EC2Y 5DN | British | 86882660001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BAKER, Michael Terence | Director | 5 Aldermanbury Square EC2V 7HR London Level 16 United Kingdom | United Kingdom | Irish | 89524180002 | |||||
| BAKER, Michael Terence | Director | 140 London Wall London EC2Y 5DN | United Kingdom | Irish | 89524180001 | |||||
| CHANDE, Manish Jayantilal | Director | 9 Chester Place Regents Park NW1 4NB London | British | 83291490001 | ||||||
| EDWARDS, Graham Henry | Director | 27 Greenhalgh Walk Hampstead Garden Suburb N2 0DJ London | United Kingdom | British | 78751620001 | |||||
| ELLIS, Ian David | Director | Oak Lodge, Moor Road Great Tey CO6 1JJ Colchester Essex | England | British | 68191870001 | |||||
| EVANS, Alasdair David | Director | 8 Copsem Lane KT10 9EU Esher Treaton Mill Surrey | United Kingdom | British | 130019430001 | |||||
| FRIEDLOS, Nicholas Robert | Director | 13 Alwyne Road N1 2HH London | England | British | 61183260002 | |||||
| GODDEN, David Roy | Director | 20 Frensham Road GU9 8HE Farnham Surrey | England | British | 1950780001 | |||||
| HOLT, David Leslie Frank | Director | 44 Osier Crescent Muswell Hill N10 1QW London | British | 100070620001 | ||||||
| PEARS, Mark Andrew | Director | 140 London Wall London EC2Y 5DN | United Kingdom | British | 1447500008 | |||||
| PEARS, Trevor Steven, Sir | Director | 2 Old Brewery Mews Hampstead NW3 1PZ London | United Kingdom | British | 40036010005 | |||||
| PERSKY, Warren Ashley | Director | 140 London Wall London EC2Y 5DN | United Kingdom | British | 108635640073 | |||||
| RAMSAY, Fiona Clare | Director | 8 Sloane Gardens SW1W 8DL London | British | 102320560001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of TELEREAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Telereal Holdings Limited | Apr 06, 2016 | 5 Aldermanbury Square EC2V 7HR London Level 16 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for TELEREAL SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 26, 2017 | Jan 26, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0