Background WavePink WaveYellow Wave

REAL ESTATE INVESTORS PLC (05045715)

REAL ESTATE INVESTORS PLC (05045715) is an active UK company. incorporated on 16 February 2004. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. REAL ESTATE INVESTORS PLC has been registered for 22 years. Current directors include BASSI, Paramjit Singh, DALY, Marcus Hugh Paul, LONDON, Peter and 2 others.

Company Number
05045715
Status
active
Type
plc
Incorporated
16 February 2004
Age
22 years
Address
2nd Floor 75-77 Colmore Row, Birmingham, B3 2AP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BASSI, Paramjit Singh, DALY, Marcus Hugh Paul, LONDON, Peter, STRINGER, Ian Matthew, WYATT, William Penfold
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAL ESTATE INVESTORS PLC

REAL ESTATE INVESTORS PLC is an active company incorporated on 16 February 2004 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. REAL ESTATE INVESTORS PLC was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

05045715

PLC Company

Age

22 Years

Incorporated 16 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

2nd Floor 75-77 Colmore Row Birmingham, B3 2AP,

Previous Addresses

Cathedral Place 3rd Floor 42-44 Waterloo Street Birmingham B2 5QB
From: 12 July 2010To: 22 June 2015
8Th Floor West Plaza 144 High Street West Bromwich West Midlands B70 6JJ
From: 16 February 2004To: 12 July 2010
Timeline

50 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Funding Round
Mar 10
Funding Round
Apr 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
May 11
Share Issue
Jul 11
Funding Round
Jul 11
Capital Update
Oct 11
Director Left
Jul 13
Loan Secured
Oct 13
Funding Round
Apr 14
Loan Secured
Oct 14
Director Joined
Dec 14
Loan Secured
Feb 15
Funding Round
Apr 15
Loan Secured
Jan 16
Loan Secured
Jun 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Oct 17
Loan Secured
Jul 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
May 20
Loan Secured
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
May 21
Director Joined
May 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Feb 22
Funding Round
Aug 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Funding Round
Oct 23
Loan Secured
Mar 24
Loan Secured
Mar 24
Funding Round
May 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Funding Round
Apr 25
Loan Secured
Aug 25
11
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

DALY, Marcus Hugh Paul

Active
75-77 Colmore Row, BirminghamB3 2AP
Secretary
Appointed 11 Sept 2006

BASSI, Paramjit Singh

Active
75-77 Colmore Row, BirminghamB3 2AP
Born March 1962
Director
Appointed 29 Jun 2006

DALY, Marcus Hugh Paul

Active
75-77 Colmore Row, BirminghamB3 2AP
Born July 1957
Director
Appointed 29 Jun 2006

LONDON, Peter

Active
75-77 Colmore Row, BirminghamB3 2AP
Born December 1950
Director
Appointed 01 Oct 2014

STRINGER, Ian Matthew

Active
75-77 Colmore Row, BirminghamB3 2AP
Born October 1957
Director
Appointed 28 May 2021

WYATT, William Penfold

Active
75-77 Colmore Row, BirminghamB3 2AP
Born May 1968
Director
Appointed 28 Jun 2010

LEWIN, Malcolm Thomas

Resigned
12 Radnor Mews, LondonW2 2SA
Secretary
Appointed 16 Mar 2004
Resigned 11 Sept 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Feb 2004
Resigned 16 Mar 2004

CRABTREE, John Rawcliffe Airey

Resigned
75-77 Colmore Row, BirminghamB3 2AP
Born August 1949
Director
Appointed 28 Jun 2010
Resigned 28 May 2021

JACK, John James

Resigned
3rd Floor, BirminghamB2 5QB
Born June 1945
Director
Appointed 16 Mar 2004
Resigned 30 Jun 2013

LEWIN, Malcolm Thomas

Resigned
12 Radnor Mews, LondonW2 2SA
Born March 1951
Director
Appointed 16 Mar 2004
Resigned 11 Sept 2006

LEWIN, Peter Harry

Resigned
1 Wolsey Road, NorthwoodHA6 2HN
Born February 1948
Director
Appointed 16 Mar 2004
Resigned 31 Dec 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Feb 2004
Resigned 16 Mar 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 16 Feb 2004
Resigned 16 Mar 2004
Fundings
Financials
Latest Activities

Filing History

207

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
2 June 2025
AAAnnual Accounts
Capital Allotment Shares
9 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
3 June 2024
AAAnnual Accounts
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Capital Cancellation Shares By Plc
28 December 2022
SH07Cancellation of Shares on Redemption
Capital Allotment Shares
12 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
5 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 April 2022
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
6 April 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
30 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 March 2021
PSC08Cessation of Other Registrable Person PSC
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Capital Cancellation Shares By Plc
22 December 2020
SH07Cancellation of Shares on Redemption
Accounts With Accounts Type Group
15 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
23 April 2020
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
8 July 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
20 June 2019
AAAnnual Accounts
Legacy
29 May 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
10 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
1 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
29 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Resolution
29 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
27 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2015
MR01Registration of a Charge
Memorandum Articles
23 January 2015
MAMA
Resolution
12 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
3 July 2014
AAAnnual Accounts
Capital Allotment Shares
22 April 2014
SH01Allotment of Shares
Resolution
22 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 October 2013
MR01Registration of a Charge
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Accounts With Accounts Type Group
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2012
AR01AR01
Legacy
16 April 2012
MG02MG02
Legacy
16 April 2012
MG02MG02
Legacy
30 March 2012
MG01MG01
Legacy
30 March 2012
MG01MG01
Legacy
30 March 2012
MG01MG01
Legacy
30 March 2012
MG01MG01
Legacy
24 December 2011
MG01MG01
Legacy
20 December 2011
MG01MG01
Legacy
20 December 2011
MG01MG01
Legacy
20 December 2011
MG01MG01
Capital Statement Capital Company With Date Currency Figure
20 October 2011
SH19Statement of Capital
Certificate Capital Reduction Share Premium
20 October 2011
CERT19CERT19
Legacy
20 October 2011
OC138OC138
Resolution
12 October 2011
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
26 July 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 July 2011
SH01Allotment of Shares
Resolution
26 July 2011
RESOLUTIONSResolutions
Memorandum Articles
11 July 2011
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2011
CH03Change of Secretary Details
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Legacy
25 February 2011
MG01MG01
Annual Return Company With Made Up Date Bulk List Shareholders
23 August 2010
AR01AR01
Annual Return Company With Made Up Date Bulk List Shareholders
23 August 2010
AR01AR01
Legacy
23 August 2010
190190
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 July 2010
AAAnnual Accounts
Capital Allotment Shares
21 April 2010
SH01Allotment of Shares
Resolution
10 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2010
SH01Allotment of Shares
Legacy
17 November 2009
MG01MG01
Accounts With Accounts Type Group
30 July 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
4 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
21 July 2008
AAAnnual Accounts
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Legacy
25 January 2008
395Particulars of Mortgage or Charge
Legacy
25 January 2008
395Particulars of Mortgage or Charge
Legacy
25 January 2008
395Particulars of Mortgage or Charge
Legacy
25 January 2008
395Particulars of Mortgage or Charge
Legacy
25 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
27 July 2007
AAAnnual Accounts
Legacy
27 June 2007
403aParticulars of Charge Subject to s859A
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
15 May 2007
287Change of Registered Office
Legacy
12 February 2007
88(2)R88(2)R
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Statement Of Affairs
1 November 2006
SASA
Legacy
1 November 2006
88(2)R88(2)R
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
395Particulars of Mortgage or Charge
Legacy
7 September 2006
88(2)R88(2)R
Legacy
7 September 2006
88(2)R88(2)R
Legacy
8 August 2006
88(2)R88(2)R
Legacy
7 August 2006
88(2)R88(2)R
Legacy
7 August 2006
88(2)R88(2)R
Legacy
7 August 2006
88(2)R88(2)R
Resolution
26 July 2006
RESOLUTIONSResolutions
Resolution
26 July 2006
RESOLUTIONSResolutions
Resolution
26 July 2006
RESOLUTIONSResolutions
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Resolution
16 May 2006
RESOLUTIONSResolutions
Resolution
16 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 April 2006
AAAnnual Accounts
Statement Of Affairs
27 March 2006
SASA
Legacy
27 March 2006
88(2)R88(2)R
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
25 October 2005
88(2)R88(2)R
Legacy
26 August 2005
88(2)R88(2)R
Legacy
26 August 2005
88(2)R88(2)R
Legacy
10 August 2005
88(2)R88(2)R
Accounts With Accounts Type Group
26 July 2005
AAAnnual Accounts
Statement Of Affairs
19 July 2005
SASA
Statement Of Affairs
19 July 2005
SASA
Statement Of Affairs
19 July 2005
SASA
Legacy
19 July 2005
88(2)R88(2)R
Legacy
14 June 2005
395Particulars of Mortgage or Charge
Legacy
14 June 2005
395Particulars of Mortgage or Charge
Legacy
7 April 2005
88(2)R88(2)R
Legacy
22 March 2005
395Particulars of Mortgage or Charge
Legacy
22 March 2005
395Particulars of Mortgage or Charge
Statement Of Affairs
17 March 2005
SASA
Legacy
17 March 2005
88(2)R88(2)R
Legacy
15 March 2005
363sAnnual Return (shuttle)
Statement Of Affairs
13 January 2005
SASA
Legacy
13 January 2005
88(2)R88(2)R
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Statement Of Affairs
8 November 2004
SASA
Legacy
8 November 2004
88(2)R88(2)R
Legacy
28 September 2004
88(2)R88(2)R
Legacy
18 June 2004
88(2)R88(2)R
Legacy
14 June 2004
122122
Legacy
14 June 2004
123Notice of Increase in Nominal Capital
Resolution
14 June 2004
RESOLUTIONSResolutions
Resolution
14 June 2004
RESOLUTIONSResolutions
Resolution
14 June 2004
RESOLUTIONSResolutions
Resolution
14 June 2004
RESOLUTIONSResolutions
Resolution
14 June 2004
RESOLUTIONSResolutions
Legacy
1 June 2004
287Change of Registered Office
Legacy
5 April 2004
88(2)R88(2)R
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
287Change of Registered Office
Certificate Authorisation To Commence Business Borrow
31 March 2004
CERT8CERT8
Application To Commence Business
31 March 2004
117117
Legacy
29 March 2004
225Change of Accounting Reference Date
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Incorporation Company
16 February 2004
NEWINCIncorporation