Background WavePink WaveYellow Wave

REAL NORTH PROPERTY LIMITED (06454201)

REAL NORTH PROPERTY LIMITED (06454201) is an active UK company. incorporated on 14 December 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REAL NORTH PROPERTY LIMITED has been registered for 18 years. Current directors include MENCONI, Stefano, PETTENUZZO, Elena, TONDOLO, Raffaello.

Company Number
06454201
Status
active
Type
ltd
Incorporated
14 December 2007
Age
18 years
Address
38 Craven Street, London, WC2N 5NG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MENCONI, Stefano, PETTENUZZO, Elena, TONDOLO, Raffaello
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAL NORTH PROPERTY LIMITED

REAL NORTH PROPERTY LIMITED is an active company incorporated on 14 December 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REAL NORTH PROPERTY LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06454201

LTD Company

Age

18 Years

Incorporated 14 December 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 16 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

38 Craven Street London, WC2N 5NG,

Previous Addresses

3rd Floor 207 Regent Street London W1B 3HH United Kingdom
From: 16 October 2018To: 5 August 2019
Second Floor Victory House 99-101 Regent Street London W1B 4EZ
From: 13 September 2013To: 16 October 2018
Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom
From: 19 September 2012To: 13 September 2013
2Nd Floor, De Burgh House Market Road Wickford Essex SS11 0BB
From: 14 December 2007To: 19 September 2012
Timeline

20 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
May 10
Director Left
May 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Apr 13
Director Joined
Sept 15
Director Joined
Oct 15
Director Left
Dec 15
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
May 24
New Owner
Jan 26
New Owner
Jan 26
New Owner
Jan 26
New Owner
Jan 26
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

COMIN, Bruno Massimo

Active
LondonWC2N 5NG
Secretary
Appointed 01 Mar 2022

MENCONI, Stefano

Active
Craven Street, LondonWC2N 5NG
Born March 1970
Director
Appointed 25 Sept 2015

PETTENUZZO, Elena

Active
LondonWC2N 5NG
Born August 1978
Director
Appointed 01 Apr 2024

TONDOLO, Raffaello

Active
LondonWC2N 5NG
Born November 1953
Director
Appointed 01 Mar 2022

KINGSLEY SECRETARIES LIMITED

Resigned
Market Road, WickfordSS12 0FD
Corporate secretary
Appointed 14 Dec 2007
Resigned 11 Sept 2013

CAPPONI, Giampaolo, Mr.

Resigned
99-101 Regent Street, LondonW1B 4EZ
Born April 1969
Director
Appointed 08 Feb 2012
Resigned 09 Dec 2015

COMIN, Bruno Massimo

Resigned
Craven Street, LondonWC2N 5NG
Born April 1969
Director
Appointed 25 Sept 2015
Resigned 01 Mar 2022

DANDREA, Yvano

Resigned
Market Road, WickfordSS12 0FD
Born June 1966
Director
Appointed 18 Dec 2007
Resigned 31 Mar 2013

GREAVES, Lynsey

Resigned
70 Brock Hill, WickfordSS11 7NR
Born December 1984
Director
Appointed 14 Dec 2007
Resigned 06 Aug 2008

QUIRK, Mark Colin John, Mr.

Resigned
Market Road, WickfordSS12 0BB
Born November 1977
Director
Appointed 06 Aug 2008
Resigned 18 May 2010

QUIRK, Mark Colin John, Mr.

Resigned
Roxwell Avenue, ChelmsfordCM1 2NR
Born November 1977
Director
Appointed 06 Aug 2008
Resigned 08 Feb 2012

SICHERI, Kelly Louise

Resigned
Market Road, WickfordSS12 0BB
Born September 1982
Director
Appointed 18 May 2010
Resigned 18 May 2010

Persons with significant control

6

5 Active
1 Ceased

Menconi Claudia

Ceased
LondonWC2N 5NG
Born September 1971

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 01 Jan 2026
Ceased 01 Jan 2026

Mr Raffaello Tondolo

Active
Craven Street, LondonWC2N 5NG
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 01 Jan 2026

Luigi Belluzzo

Active
LondonWC2N 5NG
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2026

Mr Alessandro Belluzzo

Active
LondonWC2N 5NG
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2026

Ms Claudia Menconi

Active
Craven Street, LondonWC2N 5NG
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 01 Jan 2026

Mr Stefano Menconi

Active
Craven Street, LondonWC2N 5NG
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 January 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 January 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 March 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Small
5 November 2015
AAMDAAMD
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2013
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 January 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 February 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
11 October 2009
AAAnnual Accounts
Legacy
12 May 2009
288cChange of Particulars
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
288cChange of Particulars
Legacy
18 November 2008
88(2)Return of Allotment of Shares
Resolution
11 September 2008
RESOLUTIONSResolutions
Legacy
28 August 2008
288cChange of Particulars
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
88(2)Return of Allotment of Shares
Resolution
25 February 2008
RESOLUTIONSResolutions
Legacy
20 December 2007
288aAppointment of Director or Secretary
Incorporation Company
14 December 2007
NEWINCIncorporation