Background WavePink WaveYellow Wave

MA REALISATIONS LIMITED (06021174)

MA REALISATIONS LIMITED (06021174) is an active UK company. incorporated on 6 December 2006. with registered office in Walsall. The company operates in the Real Estate Activities sector, engaged in real estate agencies. MA REALISATIONS LIMITED has been registered for 19 years. Current directors include SALTER, Declan John, H&J DIRECTOR SERVICES 2 LIMITED.

Company Number
06021174
Status
active
Type
ltd
Incorporated
6 December 2006
Age
19 years
Address
Azzurri House Walsall Business Park, Walsall, WS9 0RB
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
SALTER, Declan John, H&J DIRECTOR SERVICES 2 LIMITED
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MA REALISATIONS LIMITED

MA REALISATIONS LIMITED is an active company incorporated on 6 December 2006 with the registered office located in Walsall. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. MA REALISATIONS LIMITED was registered 19 years ago.(SIC: 68310)

Status

active

Active since 19 years ago

Company No

06021174

LTD Company

Age

19 Years

Incorporated 6 December 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 30 September 2025 (7 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

Overdue

4 months overdue

Last Filed

Made up to 6 December 2024 (1 year ago)
Submitted on 24 December 2024 (1 year ago)

Next Due

Due by 20 December 2025
For period ending 6 December 2025

Previous Company Names

MINT ACQUISITIONS LIMITED
From: 6 December 2006To: 24 August 2010
Contact
Address

Azzurri House Walsall Business Park Aldridge Walsall, WS9 0RB,

Previous Addresses

14th Floor 33 Cavendish Square London W1G 0PW United Kingdom
From: 6 August 2021To: 17 February 2026
4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom
From: 8 June 2017To: 6 August 2021
Woodcote Burtons Lane Chalfont St. Giles HP8 4BA
From: 13 January 2014To: 8 June 2017
Ropemaker Place 25 Ropemaker Street London EC2Y 9LY United Kingdom
From: 6 July 2010To: 13 January 2014
8Th Floor 80 Cannon Street London EC4N 6HL
From: 6 December 2006To: 6 July 2010
Timeline

11 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Nov 10
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Oct 12
Owner Exit
Jan 18
Owner Exit
Jan 18
Loan Secured
Jun 20
Director Left
Jun 23
Director Joined
Dec 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SALTER, Declan John

Active
Burtons Lane, Chalfont St GilesHP8 4BA
Born August 1959
Director
Appointed 10 Jul 2012

H&J DIRECTOR SERVICES 2 LIMITED

Active
33 Cavendish Square, LondonW1G 0PW
Corporate director
Appointed 22 Dec 2023

LINDSEY, Andrew

Resigned
4 Silvester House, EastcoteHA5 2RB
Secretary
Appointed 06 Dec 2006
Resigned 10 Jun 2009

BARNETT, Richard

Resigned
211 Goldhurst Terrace, LondonNW6 3ER
Born December 1969
Director
Appointed 06 Dec 2006
Resigned 10 Jul 2012

BULLMAN, Timothy James

Resigned
2 Wardo Avenue, LondonSW6 6RE
Born November 1966
Director
Appointed 06 Dec 2006
Resigned 10 Jul 2012

HERRTAGE, Andrew Mark

Resigned
2 Lady Cottage, Lower UffordIP13 6DS
Born April 1959
Director
Appointed 25 Jan 2007
Resigned 11 Mar 2009

ROYSTON, Jamie Leonard

Resigned
Antrim Grove, LondonNW3 4XP
Born October 1966
Director
Appointed 10 Sept 2012
Resigned 09 Jun 2023

ROYSTON, Jamie Leonard

Resigned
15 Atrium Grove, LondonNW3 4XP
Born October 1966
Director
Appointed 06 Dec 2006
Resigned 22 Nov 2010

Persons with significant control

3

1 Active
2 Ceased
33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2017

Mr Declan John Salter

Ceased
7/10 Chandos Street, Cavendish SquareW1G 9DQ
Born August 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 May 2017

Mr Jamie Leonard Royston

Ceased
Belgrave Gardens, LondonNW8 0QY
Born October 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 May 2017
Fundings
Financials
Latest Activities

Filing History

68

Gazette Notice Compulsory
21 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
22 December 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Accounts With Accounts Type Small
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Dormant
18 January 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
27 April 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
1 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Memorandum Articles
8 November 2010
MEM/ARTSMEM/ARTS
Resolution
8 November 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 August 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 January 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
15 January 2008
363sAnnual Return (shuttle)
Legacy
4 January 2008
287Change of Registered Office
Legacy
6 November 2007
288cChange of Particulars
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Incorporation Company
6 December 2006
NEWINCIncorporation