Realis Estates (s.o.t.) Limited SUTTON COLDFIELD


Founded in 2003, Realis Estates (s.o.t.), classified under reg no. 04849232 is an active company. Currently registered at 12a Hartopp Road B74 2RQ, Sutton Coldfield the company has been in the business for twenty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 18th April 2008 Realis Estates (s.o.t.) Limited is no longer carrying the name Highland Hanley.

The firm has one director. Duncan M., appointed on 12 August 2003. There are currently no secretaries appointed. At the moment 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.

Realis Estates (s.o.t.) Limited Address / Contact

Office Address 12a Hartopp Road
Town Sutton Coldfield
Post code B74 2RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04849232
Date of Incorporation Tue, 29th Jul 2003
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Duncan M.

Position: Director

Appointed: 12 August 2003

Robert T.

Position: Director

Appointed: 16 June 2016

Resigned: 21 August 2017

Portavo Management Limited

Position: Corporate Director

Appointed: 14 January 2016

Resigned: 16 June 2016

Derek T.

Position: Director

Appointed: 04 September 2012

Resigned: 16 June 2016

Ronald W.

Position: Director

Appointed: 02 March 2010

Resigned: 10 October 2014

Jill R.

Position: Secretary

Appointed: 13 March 2007

Resigned: 09 December 2015

Jill R.

Position: Director

Appointed: 13 March 2007

Resigned: 10 October 2014

Malcolm P.

Position: Director

Appointed: 31 January 2005

Resigned: 31 May 2013

Roger D.

Position: Director

Appointed: 12 August 2003

Resigned: 05 November 2007

Samuel A.

Position: Secretary

Appointed: 12 August 2003

Resigned: 12 March 2007

Frederick T.

Position: Director

Appointed: 12 August 2003

Resigned: 31 March 2010

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 July 2003

Resigned: 12 August 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 July 2003

Resigned: 12 August 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Realis Estates 2 Limited from Sutton Coldfield, England. The abovementioned PSC is classified as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Realis Estates 2 Limited

12a Hartopp Road, Sutton Coldfield, West Midlands, B74 2RQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 08764116
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Highland Hanley April 18, 2008
Speed 9697 August 19, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-08-012015-12-31
Net Worth-29 787 733-35 847 203-502 374
Balance Sheet
Cash Bank In Hand209 231122 7517 881
Current Assets10 606 6054 862 2722 801 885
Debtors397 374576 9221 258 807
Net Assets Liabilities Including Pension Asset Liability-29 787 733-35 847 203-502 374
Stocks Inventory10 000 0004 170 0001 535 197
Reserves/Capital
Called Up Share Capital111
Profit Loss Account Reserve-29 787 734-35 847 204-502 375
Shareholder Funds-29 787 733-35 847 203-502 374
Other
Creditors Due Within One Year40 394 33840 709 4753 304 259
Net Current Assets Liabilities-29 787 733-35 847 440-502 374
Number Shares Allotted 11
Par Value Share 11
Share Capital Allotted Called Up Paid111
Tangible Fixed Assets Cost Or Valuation1 9721 972 
Tangible Fixed Assets Depreciation1 9721 972 
Total Assets Less Current Liabilities-29 787 733-35 847 440-502 374

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2018
filed on: 13th, June 2019
Free Download (7 pages)

Company search