Real Best Properties Limited

DataGardener
live
Small

Real Best Properties Limited

06937625Private Limited With Share Capital

1 Queens Parade, Brownlow Road, London, N112DN
Incorporated

18/06/2009

Company Age

16 years

Directors

3

Employees

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Real Best Properties Limited (06937625) is a private limited with share capital incorporated on 18/06/2009 (16 years old) and registered in london, N112DN. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Small
Incorporated 18/06/2009
N112DN

Financial Overview

Total Assets

£3.17M

Liabilities

£386.6K

Net Assets

£2.79M

Est. Turnover

£823.3K

AI Estimated
Unreported
Cash

£499.3K

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

57
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-12-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:14-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2013
Legacy
Category:Mortgage
Date:13-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2012
Legacy
Category:Mortgage
Date:19-09-2012
Legacy
Category:Mortgage
Date:19-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-07-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:16-12-2009
Change Of Name Notice
Category:Change Of Name
Date:09-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:09-12-2009
Appoint Person Secretary Company With Name
Category:Officers
Date:09-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:09-12-2009
Capital Allotment Shares
Category:Capital
Date:09-12-2009
Legacy
Category:Officers
Date:22-06-2009
Incorporation Company
Category:Incorporation
Date:18-06-2009

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date31/03/2026
Latest Accounts30/06/2025

Trading Addresses

1 Queens Parade, Brownlow Road, London, N112DNRegistered
Kings Avenue, Winchmore Hill, London, N213NA

Contact

1 Queens Parade, Brownlow Road, London, N112DN