Background WavePink WaveYellow Wave

REAL ESTATE GLOUCESTER LIMITED (06401873)

REAL ESTATE GLOUCESTER LIMITED (06401873) is an active UK company. incorporated on 17 October 2007. with registered office in Gloucester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). REAL ESTATE GLOUCESTER LIMITED has been registered for 18 years. Current directors include KOOIJ, Annegien Maria, VICKERS, David Paul, WEBSTER, Richard.

Company Number
06401873
Status
active
Type
ltd
Incorporated
17 October 2007
Age
18 years
Address
PARTNER LOGISTICS UK, Gloucester, GL4 3BW
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
KOOIJ, Annegien Maria, VICKERS, David Paul, WEBSTER, Richard
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAL ESTATE GLOUCESTER LIMITED

REAL ESTATE GLOUCESTER LIMITED is an active company incorporated on 17 October 2007 with the registered office located in Gloucester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). REAL ESTATE GLOUCESTER LIMITED was registered 18 years ago.(SIC: 52103)

Status

active

Active since 18 years ago

Company No

06401873

LTD Company

Age

18 Years

Incorporated 17 October 2007

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 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 19 April 2027
For period ending 5 April 2027

Previous Company Names

MM&S (5295) LIMITED
From: 17 October 2007To: 3 December 2007
Contact
Address

PARTNER LOGISTICS UK Unilever Site Corinium Avenue Barnwood Gloucester, GL4 3BW,

Timeline

40 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Oct 10
Director Left
Nov 10
Director Left
Nov 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Dec 12
Director Joined
Dec 12
Loan Cleared
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Capital Update
Jun 18
Loan Secured
Jul 18
Loan Secured
Dec 18
Loan Cleared
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Mar 21
Director Joined
Aug 21
Loan Cleared
Aug 21
Director Left
Jan 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
May 22
Director Left
Nov 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Nov 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

KOOIJ, Annegien Maria

Active
Corinium Avenue, GloucesterGL4 3BW
Born April 1974
Director
Appointed 13 Apr 2022

VICKERS, David Paul

Active
Corinium Avenue, GloucesterGL4 3BW
Born February 1980
Director
Appointed 14 Nov 2025

WEBSTER, Richard

Active
Corinium Avenue, GloucesterGL4 3BW
Born April 1977
Director
Appointed 14 Nov 2025

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 14 Feb 2018
Resigned 09 Aug 2019

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate nominee secretary
Appointed 17 Oct 2007
Resigned 14 Feb 2018

BAKER, Jonathan Carl

Resigned
Corinium Avenue, GloucesterGL4 3BW
Born November 1965
Director
Appointed 03 Dec 2019
Resigned 01 Feb 2021

BUIJZE, Duco Robert Gijsbert

Resigned
Corinium Avenue, GloucesterGL4 3BW
Born February 1962
Director
Appointed 20 Nov 2012
Resigned 03 Dec 2019

BURNETT, Jason Eugene

Resigned
Corinium Avenue, GloucesterGL4 3BW
Born July 1976
Director
Appointed 20 Mar 2018
Resigned 13 Apr 2022

HAGE, Abraham

Resigned
Str Gravenstraat 44, Gravenpolder
Born April 1963
Director
Appointed 03 Dec 2007
Resigned 21 Sept 2012

MCCLENDON, Michael Joseph

Resigned
Corinium Avenue, GloucesterGL4 3BW
Born October 1965
Director
Appointed 20 Mar 2018
Resigned 13 Apr 2022

MORAN, Timothy

Resigned
Corinium Avenue, GloucesterGL4 3BW
Born February 1974
Director
Appointed 20 Jul 2021
Resigned 28 May 2024

NIEUWLAND, Rein

Resigned
Middelweg 18, 4023 Ar Rijswijk Gld
Born December 1955
Director
Appointed 03 Dec 2007
Resigned 01 Jul 2010

NOTSCHAELE, Ulrich Armand Gonny Maria

Resigned
Corinium Avenue, GloucesterGL4 3BW
Born April 1960
Director
Appointed 21 Sept 2012
Resigned 20 Nov 2012

PERRY, Raymond George

Resigned
Dorsington, Stratford-Upon-AvonCV37 8AR
Born September 1957
Director
Appointed 15 Apr 2009
Resigned 06 Oct 2011

PETERS, Harld Johan

Resigned
Corinium Avenue, GloucesterGL4 3BW
Born August 1970
Director
Appointed 13 Apr 2022
Resigned 01 Nov 2024

POELMAN, Johannes Albrecht

Resigned
Corinium Avenue, GloucesterGL4 3BW
Born August 1973
Director
Appointed 13 Apr 2022
Resigned 06 Nov 2023

POELMAN, Johannes Albrecht

Resigned
Corinium Avenue, GloucesterGL4 3BW
Born August 1973
Director
Appointed 20 Mar 2018
Resigned 03 Dec 2019

TORN, Dirk

Resigned
Hoofdstraat 12, Wolphaartsdijk
Born June 1965
Director
Appointed 03 Dec 2007
Resigned 01 Jul 2010

WALTERS, Claire Suzanne Ashby

Resigned
Corinium Avenue, GloucesterGL4 3BW
Born March 1973
Director
Appointed 29 May 2024
Resigned 14 Nov 2025

WHITWORTH, Philip John

Resigned
Corinium Avenue, GloucesterGL4 3BW
Born November 1962
Director
Appointed 03 Dec 2019
Resigned 31 Dec 2021

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 17 Oct 2007
Resigned 03 Dec 2007

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 17 Oct 2007
Resigned 03 Dec 2007

Persons with significant control

1

Hareshill Road, HeywoodOL10 2TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2026
AAAnnual Accounts
Legacy
30 January 2026
PARENT_ACCPARENT_ACC
Legacy
8 January 2026
GUARANTEE2GUARANTEE2
Legacy
8 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
12 May 2022
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
12 May 2022
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
12 May 2022
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
14 June 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 June 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 August 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Memorandum Articles
30 July 2018
MAMA
Resolution
30 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2018
MR01Registration of a Charge
Resolution
10 July 2018
RESOLUTIONSResolutions
Legacy
27 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 June 2018
SH19Statement of Capital
Legacy
27 June 2018
CAP-SSCAP-SS
Resolution
27 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 March 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
20 March 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 March 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
23 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Corporate Secretary Company With Change Date
5 March 2013
CH04Change of Corporate Secretary Details
Gazette Filings Brought Up To Date
2 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Miscellaneous
19 February 2013
MISCMISC
Gazette Notice Compulsary
19 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2012
AAAnnual Accounts
Resolution
5 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Auditors Resignation Company
23 May 2012
AUDAUD
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Change Corporate Secretary Company With Change Date
10 November 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Resolution
3 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Legacy
10 August 2009
287Change of Registered Office
Legacy
11 July 2009
288aAppointment of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Legacy
20 October 2008
288cChange of Particulars
Legacy
12 May 2008
395Particulars of Mortgage or Charge
Legacy
3 May 2008
395Particulars of Mortgage or Charge
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 December 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 October 2007
NEWINCIncorporation