Background WavePink WaveYellow Wave

REALIS ESTATES (S.O.T.) LIMITED (04849232)

REALIS ESTATES (S.O.T.) LIMITED (04849232) is an active UK company. incorporated on 29 July 2003. with registered office in Lichfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. REALIS ESTATES (S.O.T.) LIMITED has been registered for 22 years. Current directors include MATHIESON, Duncan Graham.

Company Number
04849232
Status
active
Type
ltd
Incorporated
29 July 2003
Age
22 years
Address
38 St. Johns Hill, Lichfield, WS14 0JD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MATHIESON, Duncan Graham
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REALIS ESTATES (S.O.T.) LIMITED

REALIS ESTATES (S.O.T.) LIMITED is an active company incorporated on 29 July 2003 with the registered office located in Lichfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. REALIS ESTATES (S.O.T.) LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04849232

LTD Company

Age

22 Years

Incorporated 29 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

HIGHLAND HANLEY LIMITED
From: 19 August 2003To: 18 April 2008
SPEED 9697 LIMITED
From: 29 July 2003To: 19 August 2003
Contact
Address

38 St. Johns Hill Shenstone Lichfield, WS14 0JD,

Previous Addresses

12a Hartopp Road Sutton Coldfield West Midlands B74 2RQ England
From: 1 June 2022To: 22 July 2025
Portman House Temple Row West Birmingham B2 5NY
From: 4 August 2011To: 1 June 2022
the Glee Club the Arcadian Birmingham B5 4TD
From: 29 July 2003To: 4 August 2011
Timeline

37 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Sept 12
Director Left
Jul 13
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Jan 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
May 17
Loan Secured
May 17
Director Left
Aug 17
Loan Cleared
Nov 18
Loan Cleared
Nov 18
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

MATHIESON, Duncan Graham

Active
St. Johns Hill, LichfieldWS14 0JD
Born March 1969
Director
Appointed 12 Aug 2003

ANDERSON, Samuel Kenneth

Resigned
23 Brooklands Crescent, Carrick FergusBT38 9SW
Secretary
Appointed 12 Aug 2003
Resigned 12 Mar 2007

ROBINSON, Jill Louise

Resigned
81 Old Gansha Road, BangorBT19 7HA
Secretary
Appointed 13 Mar 2007
Resigned 09 Dec 2015

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 29 Jul 2003
Resigned 12 Aug 2003

DUCKWORTH, Roger Ian

Resigned
Mayfield, Henley On ThamesRG9 0RR
Born October 1948
Director
Appointed 12 Aug 2003
Resigned 05 Nov 2007

PHILLIPS, Malcolm Stuart

Resigned
Malden Vanity Lane, StoneST15 8UG
Born June 1944
Director
Appointed 31 Jan 2005
Resigned 31 May 2013

ROBINSON, Jill Louise

Resigned
81 Old Gansha Road, BangorBT19 7HA
Born March 1973
Director
Appointed 13 Mar 2007
Resigned 10 Oct 2014

TAYLOR, Robert Philip

Resigned
Temple Row West, BirminghamB2 5NY
Born March 1964
Director
Appointed 16 Jun 2016
Resigned 21 Aug 2017

TUGHAN, Derek

Resigned
Temple Row West, BirminghamB2 5NY
Born August 1941
Director
Appointed 04 Sept 2012
Resigned 16 Jun 2016

TUGHAN, Frederick David

Resigned
Portavo House 176 Warren Road, DonaghadeeBT21 0PJ
Born August 1941
Director
Appointed 12 Aug 2003
Resigned 31 Mar 2010

WOODS, Ronald Ernest

Resigned
Temple Row West, BirminghamB2 5NY
Born January 1943
Director
Appointed 02 Mar 2010
Resigned 10 Oct 2014

PORTAVO MANAGEMENT LIMITED

Resigned
Hill Street, BelfastBT1 2LB
Corporate director
Appointed 14 Jan 2016
Resigned 16 Jun 2016

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 29 Jul 2003
Resigned 12 Aug 2003

Persons with significant control

1

Hartopp Road, Sutton ColdfieldB74 2RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
16 April 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2017
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Small
18 December 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Change Account Reference Date Company Previous Extended
28 April 2016
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name Date
20 January 2016
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
14 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
1 May 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Resolution
14 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Gazette Filings Brought Up To Date
11 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
14 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Legacy
4 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Legacy
1 June 2010
MG01MG01
Legacy
1 June 2010
MG01MG01
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Accounts With Accounts Type Small
30 October 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
4 August 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Small
28 April 2009
AAAnnual Accounts
Memorandum Articles
22 January 2009
MEM/ARTSMEM/ARTS
Resolution
22 January 2009
RESOLUTIONSResolutions
Legacy
7 November 2008
395Particulars of Mortgage or Charge
Legacy
7 November 2008
395Particulars of Mortgage or Charge
Legacy
19 September 2008
225Change of Accounting Reference Date
Legacy
4 August 2008
363aAnnual Return
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 2008
287Change of Registered Office
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
287Change of Registered Office
Accounts With Accounts Type Small
26 October 2007
AAAnnual Accounts
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
3 October 2007
395Particulars of Mortgage or Charge
Legacy
28 August 2007
395Particulars of Mortgage or Charge
Legacy
8 August 2007
363aAnnual Return
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Legacy
19 June 2007
395Particulars of Mortgage or Charge
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
26 September 2006
395Particulars of Mortgage or Charge
Legacy
17 August 2006
363aAnnual Return
Legacy
14 July 2006
395Particulars of Mortgage or Charge
Legacy
18 January 2006
395Particulars of Mortgage or Charge
Legacy
8 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
29 October 2004
225Change of Accounting Reference Date
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
225Change of Accounting Reference Date
Legacy
3 February 2004
395Particulars of Mortgage or Charge
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Memorandum Articles
3 September 2003
MEM/ARTSMEM/ARTS
Legacy
30 August 2003
288aAppointment of Director or Secretary
Legacy
30 August 2003
288aAppointment of Director or Secretary
Legacy
30 August 2003
288bResignation of Director or Secretary
Legacy
30 August 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
287Change of Registered Office
Certificate Change Of Name Company
19 August 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 July 2003
NEWINCIncorporation