Background WavePink WaveYellow Wave

REALMONT CHARITIES LIMITED (03082529)

REALMONT CHARITIES LIMITED (03082529) is an active UK company. incorporated on 21 July 1995. with registered office in Watford. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. REALMONT CHARITIES LIMITED has been registered for 30 years. Current directors include FHIMA, Leah Ester, GATY, Elizabeth, GATY, George and 2 others.

Company Number
03082529
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 July 1995
Age
30 years
Address
1st Floor 5 Century Court, Watford, WD18 9PX
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
FHIMA, Leah Ester, GATY, Elizabeth, GATY, George, GATY, Karen Chaya, KAYE, Deborah Miriam
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REALMONT CHARITIES LIMITED

REALMONT CHARITIES LIMITED is an active company incorporated on 21 July 1995 with the registered office located in Watford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. REALMONT CHARITIES LIMITED was registered 30 years ago.(SIC: 88100)

Status

active

Active since 30 years ago

Company No

03082529

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 21 July 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

1st Floor 5 Century Court Tolpits Lane Watford, WD18 9PX,

Previous Addresses

3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS
From: 26 July 2011To: 3 November 2017
3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England
From: 22 June 2011To: 26 July 2011
Letchford House Headstone Lane Harrow Middlesex HA3 6PE
From: 21 July 1995To: 22 June 2011
Timeline

3 key events • 1995 - 2017

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Sept 16
Director Joined
Dec 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

GATY, Elizabeth

Active
101 Hendon Lane, LondonN3 3SH
Secretary
Appointed 21 Jul 1995

FHIMA, Leah Ester

Active
LondonN3 3PD
Born August 1981
Director
Appointed 06 Dec 2017

GATY, Elizabeth

Active
101 Hendon Lane, LondonN3 3SH
Born July 1953
Director
Appointed 21 Jul 1995

GATY, George

Active
101 Hendon Lane, LondonN3 3SH
Born August 1950
Director
Appointed 21 Jul 1995

GATY, Karen Chaya

Active
101 Hendon Lane, LondonN3 3SH
Born October 1977
Director
Appointed 21 Jul 1995

KAYE, Deborah Miriam

Active
101 Hendon Lane, LondonN3 3SH
Born January 1974
Director
Appointed 21 Jul 1995

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Jul 1995
Resigned 21 Jul 1995

GATY, Leah

Resigned
28 Chessington Avenue, LondonN3 3DP
Born August 1981
Director
Appointed 24 Jun 2002
Resigned 21 Sept 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Jul 1995
Resigned 21 Jul 1995

Persons with significant control

1

Mr George Gaty

Active
101 Hendon Lane, LondonN3 3SH
Born August 1950

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Confirmation Statement With Updates
10 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2014
AR01AR01
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2012
AR01AR01
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
16 March 2009
287Change of Registered Office
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
17 October 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts Amended With Made Up Date
21 July 2007
AAMDAAMD
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2006
AAAnnual Accounts
Legacy
2 June 2006
287Change of Registered Office
Accounts Amended With Made Up Date
17 November 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
26 July 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
3 August 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2004
AAAnnual Accounts
Legacy
7 June 2004
287Change of Registered Office
Accounts Amended With Made Up Date
18 October 2003
AAMDAAMD
Legacy
5 August 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2003
AAAnnual Accounts
Legacy
7 August 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
7 August 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2001
AAAnnual Accounts
Legacy
8 February 2001
288cChange of Particulars
Legacy
8 February 2001
288cChange of Particulars
Legacy
8 February 2001
288cChange of Particulars
Legacy
8 February 2001
288cChange of Particulars
Legacy
26 July 2000
363aAnnual Return
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Legacy
27 July 1999
363aAnnual Return
Accounts With Accounts Type Small
21 July 1999
AAAnnual Accounts
Legacy
28 July 1998
363aAnnual Return
Accounts With Accounts Type Small
28 July 1998
AAAnnual Accounts
Legacy
22 September 1997
363aAnnual Return
Accounts With Accounts Type Small
21 May 1997
AAAnnual Accounts
Legacy
16 August 1996
363aAnnual Return
Legacy
22 August 1995
224224
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Incorporation Company
21 July 1995
NEWINCIncorporation