Background WavePink WaveYellow Wave

THE BOURSE REALTY LIMITED (06321536)

THE BOURSE REALTY LIMITED (06321536) is an active UK company. incorporated on 23 July 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE BOURSE REALTY LIMITED has been registered for 18 years. Current directors include LEE, Alan Lawrence, LEE, Edward Michael.

Company Number
06321536
Status
active
Type
ltd
Incorporated
23 July 2007
Age
18 years
Address
3rd Floor Paternoster House, London, EC4M 8AB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEE, Alan Lawrence, LEE, Edward Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BOURSE REALTY LIMITED

THE BOURSE REALTY LIMITED is an active company incorporated on 23 July 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE BOURSE REALTY LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06321536

LTD Company

Age

18 Years

Incorporated 23 July 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

LAW 2464 LIMITED
From: 23 July 2007To: 7 August 2007
Contact
Address

3rd Floor Paternoster House 65 St Paul's Churchyard London, EC4M 8AB,

Previous Addresses

Russell Bedford House City Forum 250 City Road London EC1V 2QQ United Kingdom
From: 2 February 2011To: 29 April 2014
20 Conduit Street London W15 2XW
From: 23 July 2007To: 2 February 2011
Timeline

6 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Nov 11
Director Joined
Oct 12
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Left
Dec 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FAZAKERLEY, John

Active
Paternoster House, LondonEC4M 8AB
Secretary
Appointed 24 Jul 2007

LEE, Alan Lawrence

Active
Paternoster House, LondonEC4M 8AB
Born September 1957
Director
Appointed 24 Jul 2007

LEE, Edward Michael

Active
Paternoster House, LondonEC4M 8AB
Born May 1959
Director
Appointed 24 Sept 2008

TAYLOR WESSING SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 23 Jul 2007
Resigned 24 Jul 2007

DJANOGLY, David Simon

Resigned
Paternoster House, LondonEC4M 8AB
Born February 1986
Director
Appointed 27 Sept 2012
Resigned 02 Dec 2021

MCSTAY, Adrian Brian

Resigned
The Greylands 1 Beechwood Avenue, CoventryCV5 6DF
Born November 1968
Director
Appointed 24 Jul 2007
Resigned 20 Oct 2011

HUNTSMOOR LIMITED

Resigned
Carmelite 50 Victoria Embankment, LondonEC4Y 0DX
Corporate director
Appointed 23 Jul 2007
Resigned 24 Jul 2007

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate director
Appointed 23 Jul 2007
Resigned 24 Jul 2007

Persons with significant control

1

Mr Alan Lawrence Lee

Active
Paternoster House, LondonEC4M 8AB
Born September 1957

Nature of Control

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

Filing History

74

Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Change To A Person With Significant Control
13 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Legacy
30 March 2013
MG01MG01
Auditors Resignation Company
22 January 2013
AUDAUD
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2012
CH03Change of Secretary Details
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
22 March 2012
3.63.6
Legacy
22 March 2012
LQ02LQ02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
9 December 2011
3.63.6
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Change Account Reference Date Company Previous Extended
28 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 June 2011
AAAnnual Accounts
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
10 May 2011
3.63.6
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 February 2011
AD01Change of Registered Office Address
Legacy
19 April 2010
LQ01LQ01
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
9 October 2009
AR01AR01
Legacy
10 August 2009
287Change of Registered Office
Legacy
14 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 September 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
12 March 2008
225Change of Accounting Reference Date
Legacy
29 January 2008
288cChange of Particulars
Legacy
6 September 2007
395Particulars of Mortgage or Charge
Memorandum Articles
17 August 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 2007
287Change of Registered Office
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Incorporation Company
23 July 2007
NEWINCIncorporation