Background WavePink WaveYellow Wave

HOGAN LOVELLS REAL ESTATE LIMITED (05974207)

HOGAN LOVELLS REAL ESTATE LIMITED (05974207) is an active UK company. incorporated on 23 October 2006. with registered office in 21 Holborn Viaduct. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HOGAN LOVELLS REAL ESTATE LIMITED has been registered for 19 years. Current directors include ATKINS, Nicholas Mark, LOVITING LIMITED, SERJEANTS'INN NOMINEES LIMITED.

Company Number
05974207
Status
active
Type
ltd
Incorporated
23 October 2006
Age
19 years
Address
21 Holborn Viaduct, EC1A 2DY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ATKINS, Nicholas Mark, LOVITING LIMITED, SERJEANTS'INN NOMINEES LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOGAN LOVELLS REAL ESTATE LIMITED

HOGAN LOVELLS REAL ESTATE LIMITED is an active company incorporated on 23 October 2006 with the registered office located in 21 Holborn Viaduct. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HOGAN LOVELLS REAL ESTATE LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05974207

LTD Company

Age

19 Years

Incorporated 23 October 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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

LOVELLS REAL ESTATE LIMITED
From: 23 October 2006To: 4 May 2010
Contact
Address

21 Holborn Viaduct London , EC1A 2DY,

Timeline

6 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Sept 10
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Jan 20
Director Left
Jan 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SISEC LIMITED

Active
21 Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 23 Oct 2006

ATKINS, Nicholas Mark

Active
Holborn Viaduct, LondonEC1A 2FG
Born October 1961
Director
Appointed 31 Dec 2019

LOVITING LIMITED

Active
21 Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 23 Oct 2006

SERJEANTS'INN NOMINEES LIMITED

Active
21 Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 23 Oct 2006

LE GRYS, Frances Claire

Resigned
Holborn Viaduct, LondonEC1A 2FG
Born August 1964
Director
Appointed 31 Oct 2012
Resigned 31 Dec 2019

SEYMOUR, Michael John

Resigned
Holborn Viaduct, LondonEC1A 2FG
Born September 1949
Director
Appointed 27 Sept 2010
Resigned 31 Oct 2012

Persons with significant control

1

Holborn Viaduct, LondonEC1A 2FG

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

46

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Dormant
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Dormant
3 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Certificate Change Of Name Company
4 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 May 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Dormant
1 November 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2008
AAAnnual Accounts
Legacy
18 March 2008
225Change of Accounting Reference Date
Legacy
7 November 2007
363aAnnual Return
Incorporation Company
23 October 2006
NEWINCIncorporation