Real Estate Technology Limited LONDON


Founded in 1996, Real Estate Technology, classified under reg no. 03256054 is an active company. Currently registered at The Cooperage SE1 2LH, London the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Samantha F., Charles B.. Of them, Charles B. has been with the company the longest, being appointed on 7 June 2018 and Samantha F. has been with the company for the least time - from 2 August 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Real Estate Technology Limited Address / Contact

Office Address The Cooperage
Office Address2 5 Copper Row
Town London
Post code SE1 2LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03256054
Date of Incorporation Fri, 27th Sep 1996
Industry Non-trading company
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Samantha F.

Position: Director

Appointed: 02 August 2021

Charles B.

Position: Director

Appointed: 07 June 2018

Scott G.

Position: Director

Appointed: 26 October 2020

Resigned: 02 August 2021

David S.

Position: Director

Appointed: 06 March 2020

Resigned: 26 October 2020

Neil E.

Position: Director

Appointed: 29 April 2019

Resigned: 06 March 2020

Andrew B.

Position: Director

Appointed: 20 September 2018

Resigned: 31 May 2019

Alexander C.

Position: Director

Appointed: 28 April 2016

Resigned: 30 September 2018

Mark G.

Position: Director

Appointed: 17 December 2013

Resigned: 04 May 2018

Emma C.

Position: Director

Appointed: 30 June 2012

Resigned: 17 December 2013

Philip T.

Position: Secretary

Appointed: 30 June 2012

Resigned: 17 December 2013

Sarah D.

Position: Director

Appointed: 29 October 2010

Resigned: 17 December 2013

Philip B.

Position: Secretary

Appointed: 08 June 2007

Resigned: 30 June 2012

Samuel B.

Position: Director

Appointed: 08 June 2007

Resigned: 29 October 2010

Philip B.

Position: Director

Appointed: 08 June 2007

Resigned: 30 June 2012

Andrew M.

Position: Secretary

Appointed: 01 January 2007

Resigned: 08 June 2007

David B.

Position: Secretary

Appointed: 10 October 2006

Resigned: 31 December 2006

Andrew M.

Position: Secretary

Appointed: 09 August 2006

Resigned: 10 October 2006

Andrew M.

Position: Director

Appointed: 09 August 2006

Resigned: 08 June 2007

Graham S.

Position: Director

Appointed: 09 August 2006

Resigned: 08 June 2007

Iain H.

Position: Secretary

Appointed: 28 February 2005

Resigned: 28 February 2005

George A.

Position: Secretary

Appointed: 28 February 2005

Resigned: 09 August 2006

George A.

Position: Director

Appointed: 28 February 2005

Resigned: 09 August 2006

Stephen M.

Position: Director

Appointed: 28 February 2005

Resigned: 09 August 2006

Iain H.

Position: Director

Appointed: 28 February 2005

Resigned: 09 August 2006

Adam V.

Position: Director

Appointed: 23 December 2004

Resigned: 28 February 2005

Nicholas B.

Position: Secretary

Appointed: 18 March 2003

Resigned: 28 February 2005

Nicholas B.

Position: Director

Appointed: 18 March 2003

Resigned: 28 February 2005

David L.

Position: Director

Appointed: 06 September 2001

Resigned: 23 December 2004

Asserta Home Limited

Position: Director

Appointed: 07 September 2000

Resigned: 18 March 2003

Peter M.

Position: Director

Appointed: 07 September 2000

Resigned: 22 May 2003

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 07 September 2000

Resigned: 18 March 2003

Andrew D.

Position: Director

Appointed: 07 September 2000

Resigned: 06 September 2001

Fncs Secretaries Limited

Position: Nominee Secretary

Appointed: 27 September 1996

Resigned: 27 September 1996

Michael G.

Position: Director

Appointed: 27 September 1996

Resigned: 22 May 2003

Kirsty G.

Position: Secretary

Appointed: 27 September 1996

Resigned: 07 September 2000

Fncs Limited

Position: Nominee Director

Appointed: 27 September 1996

Resigned: 27 September 1996

Kirsty G.

Position: Director

Appointed: 27 September 1996

Resigned: 07 September 2000

People with significant control

The register of PSCs that own or control the company includes 1 name. As we researched, there is Vebra Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vebra Limited

5 Copper Row, London, SE1 2LH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies Register
Registration number 03919424
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 3rd, October 2023
Free Download (10 pages)

Company search

Advertisements