Background WavePink WaveYellow Wave

FIL REAL ESTATE INVESTMENT MANAGEMENT LIMITED (06331348)

FIL REAL ESTATE INVESTMENT MANAGEMENT LIMITED (06331348) is an active UK company. incorporated on 1 August 2007. with registered office in Tadworth. The company operates in the Construction sector, engaged in development of building projects. FIL REAL ESTATE INVESTMENT MANAGEMENT LIMITED has been registered for 18 years. Current directors include BECKETT, Nicola, O'DONOVAN, Anthony.

Company Number
06331348
Status
active
Type
ltd
Incorporated
1 August 2007
Age
18 years
Address
Beech Gate Millfield Lane, Tadworth, KT20 6RP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BECKETT, Nicola, O'DONOVAN, Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIL REAL ESTATE INVESTMENT MANAGEMENT LIMITED

FIL REAL ESTATE INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 1 August 2007 with the registered office located in Tadworth. The company operates in the Construction sector, specifically engaged in development of building projects. FIL REAL ESTATE INVESTMENT MANAGEMENT LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06331348

LTD Company

Age

18 Years

Incorporated 1 August 2007

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 11 September 2025 (6 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

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

FIDELITY REAL ESTATE INVESTMENT MANAGEMENT LIMITED
From: 13 August 2007To: 30 June 2008
TRUSHELFCO (NO.3300) LIMITED
From: 1 August 2007To: 13 August 2007
Contact
Address

Beech Gate Millfield Lane Lower Kingswood Tadworth, KT20 6RP,

Previous Addresses

Oakhill House 130 Tonbridge Road Hildenborough Tonbridge Kent TN11 9DZ
From: 1 August 2007To: 7 September 2020
Timeline

20 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Left
May 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
Mar 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
May 16
New Owner
Aug 17
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 19
Owner Exit
May 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Aug 23
Director Left
Aug 23
Director Left
May 24
Director Joined
Jun 24
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

FIL INVESTMENT MANAGEMENT LIMITED

Active
Cannon Street, LondonEC4M 5AB
Corporate secretary
Appointed 16 Nov 2020

BECKETT, Nicola

Active
Millfield Lane, TadworthKT20 6RP
Born January 1977
Director
Appointed 24 Aug 2023

O'DONOVAN, Anthony

Active
Millfield Lane, TadworthKT20 6RP
Born October 1968
Director
Appointed 28 May 2024

FIL ADMINISTRATION LIMITED

Resigned
Cannon Street, LondonEC4M 5AB
Corporate secretary
Appointed 08 Oct 2007
Resigned 16 Nov 2020

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 01 Aug 2007
Resigned 08 Oct 2007

BONIN, Keith Patrick

Resigned
Millfield Lane, TadworthKT20 6RP
Born October 1969
Director
Appointed 10 Oct 2012
Resigned 01 Oct 2018

BOYLE, Edward Michael

Resigned
130 Tonbridge Road, TonbridgeTN11 9DZ
Born January 1951
Director
Appointed 08 Oct 2007
Resigned 22 Nov 2007

CABLE, Neil Kenneth

Resigned
Millfield Lane, TadworthKT20 6RP
Born October 1965
Director
Appointed 08 Oct 2007
Resigned 16 Dec 2020

DE GAY, Sarah

Resigned
N4
Born April 1965
Director
Appointed 01 Aug 2007
Resigned 10 Aug 2007

HEATH, Matthew Alan

Resigned
42 Crow Lane, PembrokeHM 19
Born January 1966
Director
Appointed 16 Dec 2020
Resigned 24 Aug 2023

HILLER, Edward David George

Resigned
Oakhill House 130 Tonbridge Road, TonbridgeTN11 9DZ
Born November 1961
Director
Appointed 12 Aug 2010
Resigned 06 Sept 2012

JONES, Andrew Lloyd

Resigned
Oakhill House 130 Tonbridge Road, TonbridgeTN11 9DZ
Born January 1964
Director
Appointed 23 Jul 2010
Resigned 05 Mar 2012

MONIR, Nicole Frances

Resigned
92 Crosslands, LutonLU1 4ER
Born May 1967
Director
Appointed 01 Aug 2007
Resigned 10 Aug 2007

MORRIS, Andrew

Resigned
Tonbridge Road, TonbridgeTN11 9DZ
Born January 1966
Director
Appointed 06 Sept 2012
Resigned 10 May 2016

MORRISON, Jessica Daisy Anne

Resigned
13 Macfarlane Road, LondonW12 7JY
Born May 1980
Director
Appointed 10 Aug 2007
Resigned 08 Oct 2007

MUSGROVE, Robert

Resigned
Millfield Lane, TadworthKT20 6RP
Born July 1967
Director
Appointed 17 Sept 2019
Resigned 28 May 2024

PUHAR, Alison Bronwen

Resigned
Cannon Street, LondonEC4M 5TA
Born March 1970
Director
Appointed 21 Apr 2009
Resigned 01 Oct 2017

RAYNER, Julian

Resigned
Tonbridge Road, TonbridgeTN11 9DZ
Born October 1967
Director
Appointed 01 Dec 2008
Resigned 13 Feb 2009

STEWARD, Andrew James King

Resigned
Flat 2 130 Tonbridge Road, TonbridgeTN11 9DZ
Born June 1958
Director
Appointed 08 Oct 2007
Resigned 04 May 2010

STOCK, Barbara Ann

Resigned
Flat 2 130 Tonbridge Road, TonbridgeTN11 9DZ
Born February 1960
Director
Appointed 08 Oct 2007
Resigned 31 Mar 2008

WATHELET, Marc

Resigned
Rue Albert Borschette Luxembourg, LuxembourgXX
Born November 1967
Director
Appointed 03 Sept 2008
Resigned 01 Dec 2008

WYLDE, Evelyn Gladys Lucy

Resigned
Churchwood, FittleworthRH20 1HP
Born October 1958
Director
Appointed 10 Aug 2007
Resigned 08 Oct 2007

Persons with significant control

2

1 Active
1 Ceased

Ms Abigail Johnson

Ceased
Summer Street, Boston
Born December 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Apr 2016
Cannon Street, LondonEC4M 5AB

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

103

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
17 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 November 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 November 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 April 2020
PSC09Update to PSC Statements
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 June 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 January 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Resolution
4 April 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
4 April 2011
CC04CC04
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2008
AAAnnual Accounts
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
288cChange of Particulars
Memorandum Articles
8 July 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 2008
88(2)Return of Allotment of Shares
Legacy
29 April 2008
123Notice of Increase in Nominal Capital
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
287Change of Registered Office
Legacy
10 October 2007
225Change of Accounting Reference Date
Memorandum Articles
10 October 2007
MEM/ARTSMEM/ARTS
Resolution
10 October 2007
RESOLUTIONSResolutions
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 August 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 August 2007
NEWINCIncorporation