Background WavePink WaveYellow Wave

ROYEL ESTATES LTD (05947859)

ROYEL ESTATES LTD (05947859) is an active UK company. incorporated on 27 September 2006. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. ROYEL ESTATES LTD has been registered for 19 years. Current directors include DUBB, Inderpal, DUBB, Jitinder Singh.

Company Number
05947859
Status
active
Type
ltd
Incorporated
27 September 2006
Age
19 years
Address
59-61 Charlotte Street St Pauls Square, Birmingham, B3 1PX
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
DUBB, Inderpal, DUBB, Jitinder Singh
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYEL ESTATES LTD

ROYEL ESTATES LTD is an active company incorporated on 27 September 2006 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. ROYEL ESTATES LTD was registered 19 years ago.(SIC: 68310, 68320)

Status

active

Active since 19 years ago

Company No

05947859

LTD Company

Age

19 Years

Incorporated 27 September 2006

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 30 September 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

59-61 Charlotte Street St Pauls Square Birmingham, B3 1PX,

Previous Addresses

464 Bearwood Road Smethwick B66 4HA England
From: 3 May 2024To: 13 September 2024
460 Bearwood Road Smethwick West Midlands B66 4HA
From: 27 September 2006To: 3 May 2024
Timeline

2 key events • 2006 - 2015

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Oct 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DUBB, Sheila Kaur

Active
BearwoodB66 4HA
Secretary
Appointed 27 Sept 2006

DUBB, Inderpal

Active
St Pauls Square, BirminghamB3 1PX
Born December 1987
Director
Appointed 01 Oct 2015

DUBB, Jitinder Singh

Active
St Pauls Square, BirminghamB3 1PX
Born July 1983
Director
Appointed 27 Sept 2006

Persons with significant control

2

Mr Inderpal Dubb

Active
St Pauls Square, BirminghamB3 1PX
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Jitinder Singh Dubb

Active
St Pauls Square, BirminghamB3 1PX
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 June 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
3 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 December 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
4 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
4 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Resolution
17 December 2013
RESOLUTIONSResolutions
Change Of Name Notice
17 December 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
10 February 2010
AR01AR01
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Gazette Notice Compulsary
3 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 February 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
30 October 2006
287Change of Registered Office
Incorporation Company
27 September 2006
NEWINCIncorporation