Background WavePink WaveYellow Wave

FIERA REAL ESTATE UK LIMITED (01531949)

FIERA REAL ESTATE UK LIMITED (01531949) is an active UK company. incorporated on 3 December 1980. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. FIERA REAL ESTATE UK LIMITED has been registered for 45 years.

Company Number
01531949
Status
active
Type
ltd
Incorporated
3 December 1980
Age
45 years
Address
Third Floor Queensberry House, London, W1S 3AE
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIERA REAL ESTATE UK LIMITED

FIERA REAL ESTATE UK LIMITED is an active company incorporated on 3 December 1980 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. FIERA REAL ESTATE UK LIMITED was registered 45 years ago.(SIC: 41100)

Status

active

Active since 45 years ago

Company No

01531949

LTD Company

Age

45 Years

Incorporated 3 December 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

PALMER CAPITAL PARTNERS LIMITED
From: 19 September 2001To: 6 January 2020
TEWIN ESTATE AND LAND CO. LIMITED
From: 31 December 1981To: 19 September 2001
FUNWOOL LIMITED
From: 3 December 1980To: 31 December 1981
Contact
Address

Third Floor Queensberry House 3 Old Burlington Street London, W1S 3AE,

Previous Addresses

Time & Life Building One Bruton Street Street 6th Floor Mayfair London W1J 6TL United Kingdom
From: 25 April 2019To: 19 December 2019
Palmer Capital Partners One Bruton Street 6th Floor Mayfair London W1J 6TL England
From: 24 April 2019To: 25 April 2019
Time & Life Building One Bruton Street 6th Floor Mayfair London W1J 6TL
From: 3 December 1980To: 24 April 2019
Timeline

57 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Dec 80
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Sept 10
Director Joined
Apr 13
Funding Round
May 13
Funding Round
May 13
Funding Round
May 13
Funding Round
May 13
Funding Round
May 13
Loan Secured
Dec 13
Director Joined
Sept 14
Share Issue
Jan 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Apr 16
Director Left
Jan 17
Capital Reduction
Jan 17
Share Issue
Jan 17
Funding Round
Jan 17
Share Buyback
Jan 17
Director Joined
Apr 17
Director Left
Aug 17
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Joined
Sept 18
Loan Secured
Jan 19
Capital Reduction
Apr 19
Share Issue
Apr 19
Share Buyback
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Share Issue
Apr 19
Director Left
Sept 19
Director Joined
Aug 20
Director Joined
May 21
Director Left
May 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Loan Cleared
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Funding Round
Mar 25
23
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

275

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Accounts With Accounts Type Group
18 August 2025
AAAnnual Accounts
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Accounts With Accounts Type Group
27 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Legacy
27 October 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Memorandum Articles
22 June 2023
MAMA
Resolution
22 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
5 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 October 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 September 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
2 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
6 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Accounts With Accounts Type Group
17 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Confirmation Statement
23 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
14 April 2020
AA01Change of Accounting Reference Date
Resolution
6 January 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Resolution
29 April 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
25 April 2019
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Resolution
24 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Capital Alter Shares Consolidation
9 April 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
8 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 April 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
3 April 2019
SH06Cancellation of Shares
Capital Name Of Class Of Shares
3 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
3 April 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
3 April 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 April 2019
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
16 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
20 August 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 August 2018
MR05Certification of Charge
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2018
AAAnnual Accounts
Legacy
30 September 2017
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
21 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Second Filing Capital Allotment Shares
8 April 2017
RP04SH01RP04SH01
Resolution
8 February 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
23 January 2017
SH06Cancellation of Shares
Capital Name Of Class Of Shares
23 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
23 January 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 January 2017
SH01Allotment of Shares
Capital Return Purchase Own Shares
23 January 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
8 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Capital Allotment Shares
23 March 2015
SH01Allotment of Shares
Capital Allotment Shares
23 March 2015
SH01Allotment of Shares
Capital Allotment Shares
13 March 2015
SH01Allotment of Shares
Capital Allotment Shares
13 March 2015
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
16 January 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
5 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Group
27 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Resolution
16 December 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Capital Name Of Class Of Shares
10 June 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 May 2013
SH01Allotment of Shares
Capital Allotment Shares
22 May 2013
SH01Allotment of Shares
Resolution
15 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2013
SH01Allotment of Shares
Capital Allotment Shares
14 May 2013
SH01Allotment of Shares
Capital Allotment Shares
14 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Legacy
14 July 2011
MG02MG02
Legacy
5 July 2011
MG01MG01
Legacy
2 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Legacy
2 June 2011
MG02MG02
Legacy
2 June 2011
MG02MG02
Legacy
2 June 2011
MG02MG02
Legacy
2 June 2011
MG02MG02
Legacy
2 June 2011
MG02MG02
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Capital Allotment Shares
22 September 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 September 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
1 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Resolution
10 February 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Capital Allotment Shares
8 February 2010
SH01Allotment of Shares
Capital Allotment Shares
8 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
16 March 2009
122122
Legacy
16 March 2009
123Notice of Increase in Nominal Capital
Resolution
16 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 February 2009
AAAnnual Accounts
Legacy
27 January 2009
403aParticulars of Charge Subject to s859A
Legacy
27 January 2009
403aParticulars of Charge Subject to s859A
Legacy
22 January 2009
288cChange of Particulars
Legacy
12 January 2009
403aParticulars of Charge Subject to s859A
Legacy
17 June 2008
363aAnnual Return
Legacy
11 April 2008
88(2)Return of Allotment of Shares
Legacy
10 April 2008
288bResignation of Director or Secretary
Resolution
19 February 2008
RESOLUTIONSResolutions
Legacy
5 February 2008
288cChange of Particulars
Legacy
5 February 2008
288cChange of Particulars
Accounts With Accounts Type Small
21 December 2007
AAAnnual Accounts
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Legacy
15 August 2007
403aParticulars of Charge Subject to s859A
Legacy
15 August 2007
403aParticulars of Charge Subject to s859A
Legacy
15 August 2007
403aParticulars of Charge Subject to s859A
Legacy
15 August 2007
403aParticulars of Charge Subject to s859A
Legacy
15 August 2007
403aParticulars of Charge Subject to s859A
Legacy
15 August 2007
403aParticulars of Charge Subject to s859A
Legacy
15 August 2007
403aParticulars of Charge Subject to s859A
Legacy
15 August 2007
403aParticulars of Charge Subject to s859A
Legacy
7 August 2007
395Particulars of Mortgage or Charge
Legacy
24 July 2007
363sAnnual Return (shuttle)
Legacy
29 June 2007
88(3)88(3)
Legacy
29 June 2007
88(2)R88(2)R
Legacy
29 June 2007
122122
Legacy
29 June 2007
123Notice of Increase in Nominal Capital
Resolution
29 June 2007
RESOLUTIONSResolutions
Resolution
29 June 2007
RESOLUTIONSResolutions
Resolution
29 June 2007
RESOLUTIONSResolutions
Resolution
29 June 2007
RESOLUTIONSResolutions
Resolution
29 June 2007
RESOLUTIONSResolutions
Resolution
29 June 2007
RESOLUTIONSResolutions
Resolution
29 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 February 2007
AAAnnual Accounts
Legacy
21 November 2006
395Particulars of Mortgage or Charge
Legacy
21 November 2006
395Particulars of Mortgage or Charge
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
287Change of Registered Office
Resolution
26 April 2005
RESOLUTIONSResolutions
Resolution
26 April 2005
RESOLUTIONSResolutions
Legacy
14 April 2005
122122
Legacy
14 April 2005
88(2)R88(2)R
Legacy
14 April 2005
123Notice of Increase in Nominal Capital
Resolution
14 April 2005
RESOLUTIONSResolutions
Resolution
14 April 2005
RESOLUTIONSResolutions
Resolution
14 April 2005
RESOLUTIONSResolutions
Resolution
14 April 2005
RESOLUTIONSResolutions
Legacy
9 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 December 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 2003
AAAnnual Accounts
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
5 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2003
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Memorandum Articles
29 November 2001
MEM/ARTSMEM/ARTS
Resolution
29 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 November 2001
AAAnnual Accounts
Legacy
19 October 2001
225Change of Accounting Reference Date
Legacy
9 October 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 September 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 August 2001
RESOLUTIONSResolutions
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
88(2)R88(2)R
Legacy
29 August 2001
123Notice of Increase in Nominal Capital
Legacy
29 August 2001
122122
Legacy
29 August 2001
122122
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
24 May 1999
287Change of Registered Office
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1996
AAAnnual Accounts
Legacy
19 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
8 March 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
7 December 1994
AAAnnual Accounts
Legacy
17 June 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
22 December 1993
AUDAUD
Accounts With Accounts Type Full
16 November 1993
AAAnnual Accounts
Legacy
26 July 1993
363sAnnual Return (shuttle)
Legacy
13 January 1993
395Particulars of Mortgage or Charge
Legacy
24 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 July 1992
AAAnnual Accounts
Legacy
24 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1991
AAAnnual Accounts
Legacy
3 September 1991
363b363b
Accounts With Accounts Type Full
17 July 1991
AAAnnual Accounts
Legacy
14 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 September 1990
AAAnnual Accounts
Legacy
31 July 1990
363363
Legacy
5 February 1990
395Particulars of Mortgage or Charge
Legacy
1 December 1989
403aParticulars of Charge Subject to s859A
Legacy
1 March 1989
363363
Legacy
1 March 1989
363363
Legacy
1 March 1989
363363
Legacy
12 December 1988
395Particulars of Mortgage or Charge
Legacy
1 March 1988
287Change of Registered Office
Accounts With Accounts Type Full
11 February 1988
AAAnnual Accounts
Legacy
5 November 1987
395Particulars of Mortgage or Charge
Legacy
2 November 1987
395Particulars of Mortgage or Charge
Legacy
16 June 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 October 1986
AAAnnual Accounts
Legacy
1 October 1986
363363
Accounts With Accounts Type Full
31 July 1986
AAAnnual Accounts
Legacy
31 July 1986
363363
Accounts With Made Up Date
18 April 1985
AAAnnual Accounts
Legacy
19 December 1983
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 May 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 December 1980
NEWINCIncorporation
Miscellaneous
3 December 1980
MISCMISC