M7 REAL ESTATE GROUP HOLDINGS LTD
Overview
| Company Name | M7 REAL ESTATE GROUP HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08614287 |
| 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 M7 REAL ESTATE GROUP HOLDINGS LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is M7 REAL ESTATE GROUP HOLDINGS LTD located?
| Registered Office Address | 8 Sackville Street W1S 3DG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of M7 REAL ESTATE GROUP HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| M7 REAL ESTATE LTD | Sep 02, 2013 | Sep 02, 2013 |
| M7 REAL ESTATE (NEWCO) LIMITED | Jul 18, 2013 | Jul 18, 2013 |
What are the latest accounts for M7 REAL ESTATE GROUP HOLDINGS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for M7 REAL ESTATE GROUP HOLDINGS LTD?
| Last Confirmation Statement Made Up To | Aug 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 10, 2025 |
| Overdue | No |
What are the latest filings for M7 REAL ESTATE GROUP HOLDINGS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 10, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 8 Sackville Street London W1S 3DG on Aug 29, 2025 | 1 pages | AD01 | ||
Termination of appointment of David Charles Ebbrell as a director on Apr 22, 2025 | 1 pages | TM01 | ||
Termination of appointment of Thomas Joseph Pearman as a secretary on May 12, 2025 | 1 pages | TM02 | ||
Termination of appointment of David John Simmonds as a director on May 12, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 36 pages | AA | ||
Termination of appointment of Sylvain Fortier as a director on Apr 22, 2025 | 1 pages | TM01 | ||
Termination of appointment of Melinda Lu San Knatchbull as a director on Apr 22, 2025 | 1 pages | TM01 | ||
Director's details changed for Mrs Melinda Lu San Knatchbull on Sep 24, 2024 | 2 pages | CH01 | ||
Satisfaction of charge 086142870010 in full | 1 pages | MR04 | ||
Director's details changed for Mr David John Simmonds on Sep 24, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr David Charles Ebbrell on Sep 24, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Mr Thomas Joseph Pearman on Sep 24, 2024 | 1 pages | CH03 | ||
Director's details changed for Mr David Charles Ebbrell on Aug 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Aug 10, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Appointment of Mrs Melinda Lu San Knatchbull as a director on Apr 17, 2024 | 2 pages | AP01 | ||
Appointment of Mr Sylvain Fortier as a director on Mar 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of Teresa Laura Harriet Dyer as a director on Dec 29, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 10, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Termination of appointment of Richard Martin Hamilton Croft-Sharland as a director on May 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Michael Turner as a director on May 31, 2023 | 1 pages | TM01 | ||
Miscellaneous Statement of fact - name correction. Incorrect name: M7 real estate group holdings LTD. Correct name: M7 real estate group holdings LTD | 1 pages | MISC | ||
| pages | ANNOTATION | |||
Who are the officers of M7 REAL ESTATE GROUP HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOADLE, James Alexander | Director | Leadenhall Street EC3V 4AB London The Leadenhall Building England | United Kingdom | British | 263543460001 | |||||
| MCNAMARA, Joanne Sarah | Director | Leadenhall Street EC3V 4AB London The Leadenhall Building England | Wales | British | 287749270003 | |||||
| PEARMAN, Thomas Joseph | Secretary | Blue Fin Building 110 Southwark Street SE1 0SU London 7th Floor United Kingdom | 291894610001 | |||||||
| ALCOCK, Charles Anthony | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | England | British | 141993640001 | |||||
| CHEYNE, Matthew Mackenzie | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | 96872290001 | |||||
| CROFT-SHARLAND, John | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | England | British | 200676230001 | |||||
| CROFT-SHARLAND, Richard Martin Hamilton | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | 237752810002 | |||||
| DYER, Teresa Laura Harriet | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | England | British | 142404820007 | |||||
| DYER, Teresa Laura Harriet | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | 142404820006 | |||||
| EBBRELL, David Charles | Director | Blue Fin Building 110 Southwark Street SE1 0SU London 7th Floor United Kingdom | United Kingdom | British | 142799490008 | |||||
| EDGLEY, Anthony Peter David | Director | Cudworth Lane Newdigate RH5 5BH Surrey Cudworth Manor Farm United Kingdom | England | British | 229552090001 | |||||
| ELLINGHAM, Hugh Vere Alexander | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | 36926690001 | |||||
| FARAGO, Oliver David | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | 126382930009 | |||||
| FORTIER, Sylvain | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | Canada | Canadian | 321638670001 | |||||
| FRASER, Hugh Macpherson Cameron | Director | The Crane Building 22 Lavington Street SE1 0NZ London 4th Floor United Kingdom | Netherlands | British | 157004960002 | |||||
| JENKINS, John Andrew | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | England | British | 106703980001 | |||||
| KNATCHBULL, Melinda Lu San | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | United Kingdom | British | 183979180001 | |||||
| LEE, Chak Cheong Roger | Director | Sun Hung Kai Centre 30 Harbour Road Hong Kong Room 4331, 43/F Hong Kong | Hong Kong | Chinese | 200399960001 | |||||
| MURNAGHAN, John Julian | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | Irish | 205282720001 | |||||
| PEARMAN, Thomas Joseph | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | 219281750002 | |||||
| SIMMONDS, David John | Director | Blue Fin Building 110 Southwark Street SE1 0SU London 7th Floor United Kingdom | United Kingdom | British | 154319700001 | |||||
| THOMS, Jack Stuart | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | 142404810005 | |||||
| TSANG, Chi Wah Terrence | Director | Sun Hung Kai Centre 30 Harbour Road Hong Kong Room 4331, 43/F Hong Kong | Hong Kong | Chinese | 200399970002 | |||||
| TSANG, Chi Wah Terrence | Director | Sun Hung Kai Centre 30 Harbour Road Hong Kong Room 4331, 43/F Hong Kong | Hong Kong | Chinese | 200399970001 | |||||
| TURNER, Michael | Director | Park Avenue Suite 900 10022 New York 450 New York United States | United States | Canadian | 291894590001 |
Who are the persons with significant control of M7 REAL ESTATE GROUP HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Oxford M7 Platform Holding Company Limited | Sep 24, 2021 | Sackville Street W1S 3DG London C/O Crestbridge Uk Limited, 8 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for M7 REAL ESTATE GROUP HOLDINGS LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 28, 2018 | Sep 24, 2021 | 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 |
| Aug 10, 2016 | Mar 28, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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