Real Estate Gloucester Limited

DataGardener
live
Small

Real Estate Gloucester Limited

06401873Private Limited With Share Capital

Unilever Site Corinium Avenue, Barnwood, Gloucester, GL43BW
Incorporated

17/10/2007

Company Age

18 years

Directors

4

Employees

SIC Code

52103

Risk

very low risk

Company Overview

Registration, classification & business activity

Real Estate Gloucester Limited (06401873) is a private limited with share capital incorporated on 17/10/2007 (18 years old) and registered in gloucester, GL43BW. The company operates under SIC code 52103 - operation of warehousing and storage facilities for land transport activities.

Private Limited With Share Capital
SIC: 52103
Small
Incorporated 17/10/2007
GL43BW

Financial Overview

Total Assets

£76.79M

Liabilities

£39.34M

Net Assets

£37.45M

Turnover

£2.80M

Cash

£0

Key Metrics

4

Directors

1

Shareholders

2

CCJs

Board of Directors

3

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-01-2026
Legacy
Category:Accounts
Date:30-01-2026
Legacy
Category:Other
Date:08-01-2026
Legacy
Category:Other
Date:08-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2025
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2024
Accounts With Accounts Type Full
Category:Accounts
Date:11-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2023
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2023
Move Registers To Registered Office Company With New Address
Category:Address
Date:12-05-2022
Move Registers To Registered Office Company With New Address
Category:Address
Date:12-05-2022
Move Registers To Registered Office Company With New Address
Category:Address
Date:12-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:16-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:14-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:11-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:26-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2018
Memorandum Articles
Category:Incorporation
Date:30-07-2018
Resolution
Category:Resolution
Date:30-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2018
Resolution
Category:Resolution
Date:10-07-2018
Legacy
Category:Capital
Date:27-06-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:27-06-2018
Legacy
Category:Insolvency
Date:27-06-2018
Resolution
Category:Resolution
Date:27-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2018
Move Registers To Sail Company With New Address
Category:Address
Date:26-03-2018
Change Sail Address Company With New Address
Category:Address
Date:26-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2018
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:20-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2017
Gazette Notice Compulsory
Category:Gazette
Date:05-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:06-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:01-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2013
Change Corporate Secretary Company With Change Date
Category:Officers
Date:05-03-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-03-2013
Miscellaneous
Category:Miscellaneous
Date:19-02-2013
Gazette Notice Compulsary
Category:Gazette
Date:19-02-2013
Termination Director Company With Name
Category:Officers
Date:13-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:15-11-2012
Resolution
Category:Resolution
Date:05-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-10-2012
Termination Director Company With Name
Category:Officers
Date:05-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:09-08-2012
Auditors Resignation Company
Category:Auditors
Date:23-05-2012
Accounts With Accounts Type Full
Category:Accounts
Date:19-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2011
Change Corporate Secretary Company With Change Date
Category:Officers
Date:10-11-2011
Termination Director Company With Name
Category:Officers
Date:08-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:10-08-2011
Resolution
Category:Resolution
Date:03-03-2011

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date28/01/2026
Latest Accounts31/12/2024

Trading Addresses

Unilever Site Corinium Avenue, Barnwood, Gloucester, Gloucs, GL43BW

Contact

www.webbs.com.au
Unilever Site Corinium Avenue, Barnwood, Gloucester, GL43BW