Realinvest Limited LONDON


Realinvest started in year 2001 as Private Limited Company with registration number 04307439. The Realinvest company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at Holden House, 4th Floor. Postal code: W1T 1JU.

The company has one director. Luca C., appointed on 19 October 2001. There are currently no secretaries appointed. At the moment 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.

Realinvest Limited Address / Contact

Office Address Holden House, 4th Floor
Office Address2 57 Rathbone Place
Town London
Post code W1T 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04307439
Date of Incorporation Fri, 19th Oct 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Luca C.

Position: Director

Appointed: 19 October 2001

Tanya H.

Position: Director

Appointed: 10 May 2004

Resigned: 10 December 2020

Tanya H.

Position: Secretary

Appointed: 10 May 2004

Resigned: 10 December 2020

Emmalisa M.

Position: Director

Appointed: 19 October 2001

Resigned: 10 May 2004

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 19 October 2001

Resigned: 19 October 2001

Emmalisa M.

Position: Secretary

Appointed: 19 October 2001

Resigned: 08 March 2004

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 October 2001

Resigned: 19 October 2001

Combined Nominees Limited

Position: Nominee Director

Appointed: 19 October 2001

Resigned: 19 October 2001

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we discovered, there is Luca C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Tanya H. This PSC owns 25-50% shares. The third one is Portsville Overseas Limited, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Luca C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tanya H.

Notified on 6 April 2016
Ceased on 10 December 2020
Nature of control: 25-50% shares

Portsville Overseas Limited

2 Boulevarde Jardin Exotique, Monaco, MC98000, Monte Carlo

Legal authority International Business Co. Act (Cap 291)
Legal form Limited Company
Country registered British Virgin Islands
Place registered British Virgin Islands
Registration number 365601
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3 52212 500      
Balance Sheet
Cash Bank On Hand  6 6022 7023 66625 28638 58331 662
Current Assets121 045159 156140 204216 673237 167353 735388 158545 272
Debtors90 507119 374133 602213 971233 501328 449349 575513 610
Net Assets Liabilities  31 16333 71537 40644 38159 88274 169
Other Debtors  9249242 2409249242 057
Property Plant Equipment  3 4092 5561 9162 4851 8633 882
Cash Bank In Hand30 53839 782      
Net Assets Liabilities Including Pension Asset Liability3 52212 500      
Tangible Fixed Assets3 6782 758      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve3 52012 498      
Shareholder Funds3 52212 500      
Other
Accumulated Depreciation Impairment Property Plant Equipment  33 19234 04534 68535 51536 13737 433
Amounts Owed By Related Parties   5 9687 6139 07612 263209 829
Average Number Employees During Period  222222
Corporation Tax Payable   8188881 4943 7252 600
Creditors  112 043185 028201 512311 526329 916474 827
Increase From Depreciation Charge For Year Property Plant Equipment   8536398306221 296
Net Current Assets Liabilities-1569 74228 16131 64535 65442 20958 24270 445
Other Creditors  108 629153 337161 075280 006300 004469 948
Other Taxation Social Security Payable  66156 25 07724 972 
Property Plant Equipment Gross Cost  36 60136 60136 60138 00038 00041 315
Provisions For Liabilities Balance Sheet Subtotal  407486165313223158
Total Additions Including From Business Combinations Property Plant Equipment     1 399 3 315
Total Assets Less Current Liabilities3 52212 50031 57034 20137 57044 69460 10574 327
Trade Creditors Trade Payables  1 88431 63539 5494 9491 2152 279
Trade Debtors Trade Receivables  130 349207 079223 648318 449336 388301 724
Amounts Owed By Group Undertakings  2 3295 968    
Bank Borrowings Overdrafts  869     
Creditors Due Within One Year121 201149 414      
Fixed Assets3 6782 758      
Tangible Fixed Assets Cost Or Valuation29 70329 703      
Tangible Fixed Assets Depreciation26 02526 945      
Tangible Fixed Assets Depreciation Charged In Period 920      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 19th, October 2023
Free Download (9 pages)

Company search

Advertisements