Background WavePink WaveYellow Wave

T.S. & R.E.I. LTD TOURISTIC SERVICES AND REAL ESTATE INVESTMENTS LIMITED (06455206)

T.S. & R.E.I. LTD TOURISTIC SERVICES AND REAL ESTATE INVESTMENTS LIMITED (06455206) is an active UK company. incorporated on 17 December 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. T.S. & R.E.I. LTD TOURISTIC SERVICES AND REAL ESTATE INVESTMENTS LIMITED has been registered for 18 years. Current directors include CASINI, Vania.

Company Number
06455206
Status
active
Type
ltd
Incorporated
17 December 2007
Age
18 years
Address
Birchin Court, London, EC3V 9DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
CASINI, Vania
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.S. & R.E.I. LTD TOURISTIC SERVICES AND REAL ESTATE INVESTMENTS LIMITED

T.S. & R.E.I. LTD TOURISTIC SERVICES AND REAL ESTATE INVESTMENTS LIMITED is an active company incorporated on 17 December 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. T.S. & R.E.I. LTD TOURISTIC SERVICES AND REAL ESTATE INVESTMENTS LIMITED was registered 18 years ago.(SIC: 79909)

Status

active

Active since 18 years ago

Company No

06455206

LTD Company

Age

18 Years

Incorporated 17 December 2007

Size

N/A

Accounts

ARD: 25/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 September 2026
Period: 1 January 2025 - 25 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

NEW CLUB ELITE LIMITED
From: 17 December 2007To: 7 February 2014
Contact
Address

Birchin Court 20 Birchin Lane London, EC3V 9DJ,

Previous Addresses

Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW
From: 1 June 2015To: 2 November 2020
Elisabeth House Queen Street Leeds LS1 2TW
From: 23 December 2013To: 1 June 2015
White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ
From: 17 December 2007To: 23 December 2013
Timeline

11 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Jun 25
Owner Exit
Jun 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CITY SECRETARIES LIMITED

Active
20 Birchin Lane, LondonEC3V 9DJ
Corporate secretary
Appointed 02 Nov 2020

CASINI, Vania

Active
20 Birchin Lane, LondonEC3V 9DJ
Born November 1977
Director
Appointed 02 Nov 2020

CR SECRETARIES LIMITED

Resigned
One George Yard, LondonEC3V 9DF
Corporate secretary
Appointed 17 Dec 2007
Resigned 02 Nov 2020

DAVIS, Andrew Simon

Resigned
One George Yard, LondonEC3V 9DF
Born July 1963
Director
Appointed 31 Jan 2019
Resigned 02 Nov 2020

HUGHES, Jason

Resigned
17 Stratigou Gkiani Timagia, Limassol3101
Born November 1970
Director
Appointed 13 Sept 2010
Resigned 31 Jan 2019

MARINOU, Marinos

Resigned
Marinos Court, Larnaca6043
Born November 1987
Director
Appointed 31 Jan 2019
Resigned 31 Jan 2019

CAPITAL NOMINEES LIMITED

Resigned
First Floor, LondonNW1 1JD
Corporate director
Appointed 17 Dec 2007
Resigned 13 Sept 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Massimo Rudi Massarone

Active
20 Birchin Lane, LondonEC3V 9DJ
Born July 1955

Nature of Control

Significant influence or control
Notified 23 Jun 2025

Mr Daniele Ducoli

Ceased
Bedano6930
Born December 1965

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
Ceased 23 Jun 2025
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
19 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
24 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
24 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
3 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
2 November 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 August 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Statement Of Companys Objects
11 February 2014
CC04CC04
Resolution
11 February 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 February 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Legacy
17 September 2009
287Change of Registered Office
Legacy
6 January 2009
363aAnnual Return
Incorporation Company
17 December 2007
NEWINCIncorporation