Realstone Properties Ltd

DataGardener
dissolved
Unknown

Realstone Properties Ltd

07992805Private Limited With Share Capital

1 Catteshall Mill, Catteshall Road, Godalming, GU71NJ
Incorporated

15/03/2012

Company Age

14 years

Directors

0

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Realstone Properties Ltd (07992805) is a private limited with share capital incorporated on 15/03/2012 (14 years old) and registered in godalming, GU71NJ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 15/03/2012
GU71NJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Shareholders

3

CCJs

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

68
Gazette Dissolved Compulsory
Category:Gazette
Date:11-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-08-2022
Gazette Notice Compulsory
Category:Gazette
Date:28-06-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-03-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-03-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2017
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2016
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-07-2015
Capital Allotment Shares
Category:Capital
Date:23-06-2015
Capital Allotment Shares
Category:Capital
Date:22-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-05-2014
Gazette Notice Compulsary
Category:Gazette
Date:25-03-2014
Termination Secretary Company With Name
Category:Officers
Date:13-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2013
Legacy
Category:Mortgage
Date:27-02-2013
Legacy
Category:Mortgage
Date:13-11-2012
Capital Allotment Shares
Category:Capital
Date:06-11-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:25-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-08-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:01-08-2012
Change Of Name Notice
Category:Change Of Name
Date:01-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-05-2012
Incorporation Company
Category:Incorporation
Date:15-03-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date27/04/2022
Filing Date28/04/2021
Latest Accounts30/04/2020

Trading Addresses

Nationwide House, 1-3 Catteshall Mill, Catteshall Road, Godalming, Surrey, GU71NJRegistered
Unit 1, Hurtmore Heights Commercial Centre, Hurtmore Road, Godalming, Surrey, GU72FD

Contact

1 Catteshall Mill, Catteshall Road, Godalming, GU71NJ