Background WavePink WaveYellow Wave

REALIS ESTATES LIMITED (05969652)

REALIS ESTATES LIMITED (05969652) is an active UK company. incorporated on 17 October 2006. with registered office in Lichfield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. REALIS ESTATES LIMITED has been registered for 19 years. Current directors include BYWATER, John Andrew, MATHIESON, Duncan Graham.

Company Number
05969652
Status
active
Type
ltd
Incorporated
17 October 2006
Age
19 years
Address
38 St. Johns Hill, Lichfield, WS14 0JD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BYWATER, John Andrew, MATHIESON, Duncan Graham
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REALIS ESTATES LIMITED

REALIS ESTATES LIMITED is an active company incorporated on 17 October 2006 with the registered office located in Lichfield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. REALIS ESTATES LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05969652

LTD Company

Age

19 Years

Incorporated 17 October 2006

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

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
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: 11 July 2025
Portman House 5-7 Temple Row West Birmingham B2 5NY
From: 6 April 2011To: 1 June 2022
the Glee Club the Arcadian Birmingham B5 4TD
From: 17 October 2006To: 6 April 2011
Timeline

22 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Feb 10
Director Left
Oct 11
Director Joined
Apr 12
Loan Secured
Jun 13
Loan Secured
Sept 13
Loan Secured
Jun 15
Director Joined
Nov 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Apr 16
Director Left
Aug 18
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Nov 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Oct 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BYWATER, John Andrew

Active
Craigens, HarrogateHG3 1NT
Born April 1947
Director
Appointed 18 May 2009

MATHIESON, Duncan Graham

Active
St. Johns Hill, LichfieldWS14 0JD
Born March 1969
Director
Appointed 17 Oct 2006

ROBINSON, Jill Louise

Resigned
81 Old Gansha Road, BangorBT19 7HA
Secretary
Appointed 17 Oct 2006
Resigned 10 Oct 2015

KEATING, Neil

Resigned
5-7 Temple Row West, BirminghamB2 5NY
Born August 1984
Director
Appointed 12 Oct 2015
Resigned 17 Aug 2018

MITCHELL, Oliver Stewart

Resigned
5-7 Temple Row West, BirminghamB2 5NY
Born February 1982
Director
Appointed 18 Dec 2009
Resigned 31 Aug 2011

TAYLOR, Robert Philip

Resigned
5-7 Temple Row West, BirminghamB2 5NY
Born March 1964
Director
Appointed 30 Sept 2011
Resigned 29 Jun 2020

TUGHAN, Frederick Mark

Resigned
8 Plymouth Drive, Barnt GreenB45 8JB
Born February 1968
Director
Appointed 17 Oct 2006
Resigned 12 Dec 2015

TYLER, Sallyanne Margaret

Resigned
Hartopp Road, Sutton ColdfieldB74 2RQ
Born May 1981
Director
Appointed 10 Jun 2020
Resigned 06 Oct 2022

Persons with significant control

1

Mr Duncan Graham Mathieson

Active
St. Johns Hill, LichfieldWS14 0JD
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 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
29 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
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
18 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Accounts With Accounts Type Audited Abridged
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
8 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
14 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2016
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
16 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
26 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 June 2013
MR01Registration of a Charge
Legacy
13 March 2013
MG01MG01
Legacy
13 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 August 2012
AA01Change of Accounting Reference Date
Legacy
30 June 2012
MG01MG01
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
17 May 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
6 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Legacy
27 August 2010
MG01MG01
Legacy
27 August 2010
MG01MG01
Legacy
27 August 2010
MG01MG01
Legacy
25 August 2010
MG01MG01
Legacy
25 August 2010
MG01MG01
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
21 July 2009
225Change of Accounting Reference Date
Legacy
18 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 February 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
29 January 2009
288cChange of Particulars
Legacy
8 April 2008
287Change of Registered Office
Legacy
25 October 2007
88(2)R88(2)R
Legacy
22 October 2007
288cChange of Particulars
Legacy
22 October 2007
363aAnnual Return
Incorporation Company
17 October 2006
NEWINCIncorporation