Realisation 1242 Ltd

DataGardener
realisation 1242 ltd
live
Unknown

Realisation 1242 Ltd

08914981Private Limited With Share Capital

85 Great Portland Street, First Floor, London, W1W7LT
Incorporated

27/02/2014

Company Age

12 years

Directors

1

Employees

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Realisation 1242 Ltd (08914981) is a private limited with share capital incorporated on 27/02/2014 (12 years old) and registered in london, W1W7LT. The company operates under SIC code 41202 - construction of domestic buildings.

Barry howard homes (watling street) limited is a construction company based out of 6 hazelwood road, northampton, united kingdom.

Private Limited With Share Capital
SIC: 41202
Unknown
Incorporated 27/02/2014
W1W7LT

Financial Overview

Total Assets

£0

Liabilities

£301

Net Assets

£-301

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

51
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-04-2026
Gazette Notice Voluntary
Category:Gazette
Date:31-03-2026
Dissolution Application Strike Off Company
Category:Dissolution
Date:19-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:15-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2016
Resolution
Category:Resolution
Date:04-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:04-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-04-2014
Incorporation Company
Category:Incorporation
Date:27-02-2014

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date16/06/2025
Latest Accounts30/06/2024

Trading Addresses

Unit 9, Basset Court, Loake Close, Northampton, Northamptonshire, NN45EZ
85 Great Portland Street, London, W1W7LTRegistered

Contact

wiggins.uk
85 Great Portland Street, First Floor, London, W1W7LT