The Real Estate Marketplace Limited LONDON


The Real Estate Marketplace Limited is a private limited company located at 71 Heathfield Square, London SW18 3HZ. Its net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2017-04-03, this 7-year-old company is run by 2 directors and 1 secretary.
Director Budhaditya B., appointed on 24 March 2021. Director Claudia G., appointed on 30 April 2017.
Moving on to secretaries, we can mention: Claudia G., appointed on 03 April 2017.
The company is classified as "management consultancy activities other than financial management" (Standard Industrial Classification: 70229), "business and domestic software development" (SIC code: 62012), "architectural activities" (SIC code: 71111).
The latest confirmation statement was filed on 2022-11-01 and the date for the subsequent filing is 2023-11-15. Likewise, the accounts were filed on 29 April 2021 and the next filing should be sent on 28 April 2023.

The Real Estate Marketplace Limited Address / Contact

Office Address 71 Heathfield Square
Town London
Post code SW18 3HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10703224
Date of Incorporation Mon, 3rd Apr 2017
Industry Management consultancy activities other than financial management
Industry Business and domestic software development
End of financial Year 28th April
Company age 7 years old
Account next due date Fri, 28th Apr 2023 (362 days after)
Account last made up date Thu, 29th Apr 2021
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Budhaditya B.

Position: Director

Appointed: 24 March 2021

Claudia G.

Position: Director

Appointed: 30 April 2017

Claudia G.

Position: Secretary

Appointed: 03 April 2017

Budha B.

Position: Director

Appointed: 17 April 2017

Resigned: 05 April 2019

Catherine M.

Position: Secretary

Appointed: 03 April 2017

Resigned: 01 April 2019

Budhaditya B.

Position: Director

Appointed: 03 April 2017

Resigned: 17 September 2018

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats researched, there is Claudia G. This PSC and has 75,01-100% shares. The second entity in the PSC register is Claudia G. This PSC owns 75,01-100% shares. Moving on, there is Budha B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Claudia G.

Notified on 10 April 2019
Nature of control: 75,01-100% shares

Claudia G.

Notified on 30 April 2017
Ceased on 24 March 2021
Nature of control: 75,01-100% shares

Budha B.

Notified on 3 April 2017
Ceased on 17 September 2018
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-292019-04-292020-04-292021-04-282021-04-292022-04-282023-04-28
Balance Sheet
Cash Bank On Hand10 47414 417544 6 876  
Current Assets10 47426 28134 894 54 926  
Debtors 11 86434 350 48 050  
Net Assets Liabilities17 98298-23 1061-89 53111
Other Debtors 11 86434 350 48 050  
Property Plant Equipment15 22212 3787 317 2 256  
Other
Accrued Liabilities1 4402 8801 440 1 440  
Accumulated Depreciation Impairment Property Plant Equipment3 0147 86612 927 17 988  
Additions Other Than Through Business Combinations Property Plant Equipment18 2362 008     
Average Number Employees During Period222 2  
Creditors7 71438 56165 317 44 200  
Increase From Depreciation Charge For Year Property Plant Equipment3 0144 8525 061 5 061  
Net Current Assets Liabilities2 760-12 280-30 423 -47 587  
Number Shares Issued Fully Paid101010 10  
Other Creditors2 642      
Other Remaining Borrowings    44 200  
Par Value Share111 111
Property Plant Equipment Gross Cost18 23620 24420 244 20 244  
Taxation Social Security Payable3 63235 68162 397 99 593  
Total Assets Less Current Liabilities  -23 106 -45 331  
Total Borrowings    44 200  
Trade Creditors Trade Payables  1 480 1 480  
Called Up Share Capital Not Paid Not Expressed As Current Asset   1 11
Number Shares Allotted     11

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 6th, January 2024
Free Download (1 page)

Company search