Realgate Limited LONDON


Realgate started in year 1997 as Private Limited Company with registration number 03465262. The Realgate company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at Berkeley House. Postal code: N3 2JX. Since Tue, 24th Mar 1998 Realgate Limited is no longer carrying the name Safeland (ground Rents No.2).

At present there are 4 directors in the the firm, namely Michael W., Paul H. and Christopher M. and others. In addition one secretary - Daniel L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Realgate Limited Address / Contact

Office Address Berkeley House
Office Address2 304 Regents Park Road
Town London
Post code N3 2JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03465262
Date of Incorporation Thu, 13th Nov 1997
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Michael W.

Position: Director

Appointed: 22 February 2021

Daniel L.

Position: Secretary

Appointed: 10 July 2019

Paul H.

Position: Director

Appointed: 10 July 2019

Christopher M.

Position: Director

Appointed: 29 March 2011

William P.

Position: Director

Appointed: 05 March 1998

Paul H.

Position: Secretary

Appointed: 01 March 2012

Resigned: 10 July 2019

Ian R.

Position: Director

Appointed: 10 June 2010

Resigned: 17 March 2011

Christopher M.

Position: Director

Appointed: 24 August 2009

Resigned: 10 June 2010

Ian R.

Position: Secretary

Appointed: 19 August 2005

Resigned: 27 December 2012

Alan W.

Position: Secretary

Appointed: 03 March 2003

Resigned: 29 February 2012

Op Secretaries Limited

Position: Secretary

Appointed: 05 November 2001

Resigned: 02 January 2003

Michael I.

Position: Secretary

Appointed: 20 July 2001

Resigned: 03 March 2003

Lesley T.

Position: Secretary

Appointed: 22 May 2000

Resigned: 20 July 2001

Abe K.

Position: Secretary

Appointed: 30 March 2000

Resigned: 24 May 2000

William P.

Position: Secretary

Appointed: 02 December 1999

Resigned: 30 March 2000

Richard C.

Position: Director

Appointed: 21 October 1999

Resigned: 14 March 2000

Nicholas L.

Position: Director

Appointed: 21 October 1999

Resigned: 17 March 2000

Mark H.

Position: Secretary

Appointed: 09 July 1999

Resigned: 02 December 1999

Mark H.

Position: Director

Appointed: 06 July 1998

Resigned: 02 December 1999

Robin S.

Position: Director

Appointed: 19 May 1998

Resigned: 25 August 1999

Alan W.

Position: Secretary

Appointed: 05 March 1998

Resigned: 09 July 1999

Robin S.

Position: Director

Appointed: 05 March 1998

Resigned: 19 March 1998

Raymond L.

Position: Director

Appointed: 10 December 1997

Resigned: 05 March 1998

Larry L.

Position: Director

Appointed: 10 December 1997

Resigned: 05 March 1998

Paul D.

Position: Secretary

Appointed: 10 December 1997

Resigned: 05 March 1998

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 13 November 1997

Resigned: 10 December 1997

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 13 November 1997

Resigned: 10 December 1997

People with significant control

The register of PSCs that own or control the company includes 1 name. As we established, there is Tilebourne Limited from London, United Kingdom. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Tilebourne Limited

Berkeley House 304 Regents Park Road, London, N3 2JX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales Company Registry
Registration number 03505171
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Safeland (ground Rents No.2) March 24, 1998
Gatestar February 20, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 11th, May 2023
Free Download (6 pages)

Company search