M7 REAL ESTATE GROUP HOLDINGS LTD

M7 REAL ESTATE GROUP HOLDINGS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameM7 REAL ESTATE GROUP HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08614287
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of M7 REAL ESTATE GROUP HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    M7 REAL ESTATE LTDSep 02, 2013Sep 02, 2013
    M7 REAL ESTATE (NEWCO) LIMITEDJul 18, 2013Jul 18, 2013

    What are the latest accounts for M7 REAL ESTATE GROUP HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for M7 REAL ESTATE GROUP HOLDINGS LTD?

    Last Confirmation Statement Made Up ToAug 10, 2026
    Next Confirmation Statement DueAug 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 10, 2025
    OverdueNo

    What are the latest filings for M7 REAL ESTATE GROUP HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 10, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of David Charles Ebbrell as a director on Apr 22, 2025

    1 pagesTM01

    Termination of appointment of Thomas Joseph Pearman as a secretary on May 12, 2025

    1 pagesTM02

    Termination of appointment of David John Simmonds as a director on May 12, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    36 pagesAA

    Termination of appointment of Sylvain Fortier as a director on Apr 22, 2025

    1 pagesTM01

    Termination of appointment of Melinda Lu San Knatchbull as a director on Apr 22, 2025

    1 pagesTM01

    Director's details changed for Mrs Melinda Lu San Knatchbull on Sep 24, 2024

    2 pagesCH01

    Satisfaction of charge 086142870010 in full

    1 pagesMR04

    Director's details changed for Mr David John Simmonds on Sep 24, 2024

    2 pagesCH01

    Director's details changed for Mr David Charles Ebbrell on Sep 24, 2024

    2 pagesCH01

    Secretary's details changed for Mr Thomas Joseph Pearman on Sep 24, 2024

    1 pagesCH03

    Director's details changed for Mr David Charles Ebbrell on Aug 01, 2024

    2 pagesCH01

    Confirmation statement made on Aug 10, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    35 pagesAA

    Appointment of Mrs Melinda Lu San Knatchbull as a director on Apr 17, 2024

    2 pagesAP01

    Appointment of Mr Sylvain Fortier as a director on Mar 28, 2024

    2 pagesAP01

    Termination of appointment of Teresa Laura Harriet Dyer as a director on Dec 29, 2023

    1 pagesTM01

    Confirmation statement made on Aug 10, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    36 pagesAA

    Termination of appointment of Richard Martin Hamilton Croft-Sharland as a director on May 31, 2023

    1 pagesTM01

    Termination of appointment of Michael Turner as a director on May 31, 2023

    1 pagesTM01

    Miscellaneous

    Statement of fact - name correction. Incorrect name: M7 real estate group holdings LTD. Correct name: M7 real estate group holdings LTD
    1 pagesMISC
    pagesANNOTATION

    Who are the officers of M7 REAL ESTATE GROUP HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOADLE, James Alexander
    Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    Director
    Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    United KingdomBritish263543460001
    MCNAMARA, Joanne Sarah
    Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    Director
    Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    WalesBritish287749270003
    PEARMAN, Thomas Joseph
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    7th Floor
    United Kingdom
    Secretary
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    7th Floor
    United Kingdom
    291894610001
    ALCOCK, Charles Anthony
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    EnglandBritish141993640001
    CHEYNE, Matthew Mackenzie
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritish96872290001
    CROFT-SHARLAND, John
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    EnglandBritish200676230001
    CROFT-SHARLAND, Richard Martin Hamilton
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritish237752810002
    DYER, Teresa Laura Harriet
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    EnglandBritish142404820007
    DYER, Teresa Laura Harriet
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritish142404820006
    EBBRELL, David Charles
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    7th Floor
    United Kingdom
    Director
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    7th Floor
    United Kingdom
    United KingdomBritish142799490008
    EDGLEY, Anthony Peter David
    Cudworth Lane
    Newdigate
    RH5 5BH Surrey
    Cudworth Manor Farm
    United Kingdom
    Director
    Cudworth Lane
    Newdigate
    RH5 5BH Surrey
    Cudworth Manor Farm
    United Kingdom
    EnglandBritish229552090001
    ELLINGHAM, Hugh Vere Alexander
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritish36926690001
    FARAGO, Oliver David
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritish126382930009
    FORTIER, Sylvain
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    CanadaCanadian321638670001
    FRASER, Hugh Macpherson Cameron
    The Crane Building
    22 Lavington Street
    SE1 0NZ London
    4th Floor
    United Kingdom
    Director
    The Crane Building
    22 Lavington Street
    SE1 0NZ London
    4th Floor
    United Kingdom
    NetherlandsBritish157004960002
    JENKINS, John Andrew
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    EnglandBritish106703980001
    KNATCHBULL, Melinda Lu San
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    United KingdomBritish183979180001
    LEE, Chak Cheong Roger
    Sun Hung Kai Centre
    30 Harbour Road
    Hong Kong
    Room 4331, 43/F
    Hong Kong
    Director
    Sun Hung Kai Centre
    30 Harbour Road
    Hong Kong
    Room 4331, 43/F
    Hong Kong
    Hong KongChinese200399960001
    MURNAGHAN, John Julian
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomIrish205282720001
    PEARMAN, Thomas Joseph
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritish219281750002
    SIMMONDS, David John
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    7th Floor
    United Kingdom
    Director
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    7th Floor
    United Kingdom
    United KingdomBritish154319700001
    THOMS, Jack Stuart
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritish142404810005
    TSANG, Chi Wah Terrence
    Sun Hung Kai Centre
    30 Harbour Road
    Hong Kong
    Room 4331, 43/F
    Hong Kong
    Director
    Sun Hung Kai Centre
    30 Harbour Road
    Hong Kong
    Room 4331, 43/F
    Hong Kong
    Hong KongChinese200399970002
    TSANG, Chi Wah Terrence
    Sun Hung Kai Centre
    30 Harbour Road
    Hong Kong
    Room 4331, 43/F
    Hong Kong
    Director
    Sun Hung Kai Centre
    30 Harbour Road
    Hong Kong
    Room 4331, 43/F
    Hong Kong
    Hong KongChinese200399970001
    TURNER, Michael
    Park Avenue
    Suite 900
    10022 New York
    450
    New York
    United States
    Director
    Park Avenue
    Suite 900
    10022 New York
    450
    New York
    United States
    United StatesCanadian291894590001

    Who are the persons with significant control of M7 REAL ESTATE GROUP HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sackville Street
    W1S 3DG London
    C/O Crestbridge Uk Limited, 8
    England
    Sep 24, 2021
    Sackville Street
    W1S 3DG London
    C/O Crestbridge Uk Limited, 8
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13243741
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for M7 REAL ESTATE GROUP HOLDINGS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 28, 2018Sep 24, 2021The 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, 2016Mar 28, 2018The 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