REAL ESTATE CAPITAL LIMITED
Overview
Company Name | REAL ESTATE CAPITAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08637474 |
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 REAL ESTATE CAPITAL LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is REAL ESTATE CAPITAL LIMITED located?
Registered Office Address | 9th Floor, 80 Mosley Street M2 3FX Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for REAL ESTATE CAPITAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 29, 2025 |
Next Accounts Due On | Dec 29, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for REAL ESTATE CAPITAL LIMITED?
Last Confirmation Statement Made Up To | Jul 18, 2025 |
---|---|
Next Confirmation Statement Due | Aug 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 18, 2024 |
Overdue | No |
What are the latest filings for REAL ESTATE CAPITAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period shortened from Mar 30, 2024 to Mar 29, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2023 to Mar 30, 2023 | 1 pages | AA01 | ||||||||||
Change of details for Mr Brendan Flood as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jul 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 05, 2019 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Cerberus Property (Holdings) Limited as a person with significant control on Jan 28, 2019 | 4 pages | PSC02 | ||||||||||
Cessation of Damian Flood as a person with significant control on Jan 28, 2019 | 3 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 05, 2018 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 40 King Street Manchester M2 6BA England to 9th Floor, 80 Mosley Street Manchester M2 3FX on Aug 08, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 05, 2017 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of REAL ESTATE CAPITAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FLOOD, Brendan | Director | Mosley Street M2 3FX Manchester 9th Floor, 80 England | England | British | Director | 38787790002 | ||||
FLOOD, Damian | Director | Mosley Street M2 3FX Manchester 9th Floor, 80 England | United Kingdom | British | Property Investor | 99422430001 | ||||
SLATER, Steve | Director | Mosley Street M2 3FX Manchester 9th Floor, 80 England | United Kingdom | British | Director | 196942380001 | ||||
RIDINGS, James Edward Arthur | Director | King Street M2 6BA Manchester 40 England | United Kingdom | British | Director | 112738210002 |
Who are the persons with significant control of REAL ESTATE CAPITAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cerberus Property (Holdings) Limited | Jan 28, 2019 | Wood Street OL6 7NB Ashton-Under-Lyne 53 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Damian Flood | Apr 06, 2016 | Mosley Street M2 3FX Manchester 9th Floor, 80 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Brendan Flood | Apr 06, 2016 | Mosley Street M2 3FX Manchester 9th Floor, 80 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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