Background WavePink WaveYellow Wave

WE ARE REAL ESTATE (LONDON) LIMITED (04112862)

WE ARE REAL ESTATE (LONDON) LIMITED (04112862) is an active UK company. incorporated on 23 November 2000. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WE ARE REAL ESTATE (LONDON) LIMITED has been registered for 25 years. Current directors include GAMBLES, Dean Terry.

Company Number
04112862
Status
active
Type
ltd
Incorporated
23 November 2000
Age
25 years
Address
1 Garratt Road, Edgware, HA8 9AN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GAMBLES, Dean Terry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WE ARE REAL ESTATE (LONDON) LIMITED

WE ARE REAL ESTATE (LONDON) LIMITED is an active company incorporated on 23 November 2000 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WE ARE REAL ESTATE (LONDON) LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04112862

LTD Company

Age

25 Years

Incorporated 23 November 2000

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

MODEAN LIMITED
From: 18 October 2005To: 26 August 2025
GILMARC SECURITIES LIMITED
From: 23 November 2000To: 18 October 2005
Contact
Address

1 Garratt Road Edgware, HA8 9AN,

Previous Addresses

159 High Street Barnet Hertfordshire EN5 5SU England
From: 4 May 2019To: 23 July 2025
C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ
From: 20 April 2015To: 4 May 2019
Alpha House 176a High Street Barnet Hertfordshire EN5 5SZ
From: 3 February 2014To: 20 April 2015
C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ
From: 1 May 2012To: 3 February 2014
C/O Reed Taylor Benedict First Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB
From: 23 November 2000To: 1 May 2012
Timeline

2 key events • 2000 - 2013

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Apr 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GAMBLES, Dean Terry

Active
Garratt Road, EdgwareHA8 9AN
Born September 1979
Director
Appointed 21 Oct 2005

GREENBERG, Stuart Anthony

Resigned
7 Donna, New BarnetEN5 1JN
Secretary
Appointed 05 Aug 2003
Resigned 01 Apr 2013

HARRIS, Daniel Marc

Resigned
41 Springfield Road, LondonNW8 0QJ
Secretary
Appointed 23 Nov 2000
Resigned 05 Aug 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Nov 2000
Resigned 23 Nov 2000

GREENBERG, Morris Gil

Resigned
76 Lynton Mead, LondonN20 8DJ
Born January 1973
Director
Appointed 23 Nov 2000
Resigned 01 Apr 2013

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Nov 2000
Resigned 23 Nov 2000

Persons with significant control

1

Mr Dean Terry Gambles

Active
Garratt Road, EdgwareHA8 9AN
Born September 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2017
Fundings
Financials
Latest Activities

Filing History

71

Certificate Change Of Name Company
26 August 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
14 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Termination Secretary Company With Name
26 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
7 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
10 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Legacy
10 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Legacy
15 November 2005
288aAppointment of Director or Secretary
Memorandum Articles
21 October 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 October 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
19 April 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2003
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
25 November 2003
287Change of Registered Office
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
7 September 2003
288bResignation of Director or Secretary
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Incorporation Company
23 November 2000
NEWINCIncorporation