Background WavePink WaveYellow Wave

LUMIA REAL ESTATE LIMITED (06628819)

LUMIA REAL ESTATE LIMITED (06628819) is an active UK company. incorporated on 24 June 2008. with registered office in Manningtree. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LUMIA REAL ESTATE LIMITED has been registered for 17 years. Current directors include VIVENTI, Giorgio, VIVENTI, James Alexander.

Company Number
06628819
Status
active
Type
ltd
Incorporated
24 June 2008
Age
17 years
Address
Toad Hall Cattawade Street, Manningtree, CO11 1RG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
VIVENTI, Giorgio, VIVENTI, James Alexander
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUMIA REAL ESTATE LIMITED

LUMIA REAL ESTATE LIMITED is an active company incorporated on 24 June 2008 with the registered office located in Manningtree. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LUMIA REAL ESTATE LIMITED was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

06628819

LTD Company

Age

17 Years

Incorporated 24 June 2008

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Toad Hall Cattawade Street Cattawade Manningtree, CO11 1RG,

Previous Addresses

32 High Street Brightlingsea Essex CO7 0AG
From: 24 June 2008To: 1 March 2018
Timeline

16 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Loan Secured
Jun 15
Loan Secured
Mar 16
Loan Secured
Mar 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 25
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

WILLSHER SECRETARIES LIMITED

Active
High Street, BrightlingseaCO7 0AG
Corporate secretary
Appointed 24 Jun 2008

VIVENTI, Giorgio

Active
9 Melton Court, LondonSW7 3JQ
Born January 1970
Director
Appointed 24 Jun 2008

VIVENTI, James Alexander

Active
9 Melton Court, LondonSW7 3JQ
Born October 1982
Director
Appointed 24 Jun 2008

Persons with significant control

2

Mr Giorgio Viventi

Active
Cattawade Street, ManningtreeCO11 1RG
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr James Alexander Viventi

Active
Cattawade Street, ManningtreeCO11 1RG
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Legacy
20 March 2013
MG02MG02
Legacy
14 March 2013
MG02MG02
Legacy
14 March 2013
MG02MG02
Legacy
13 March 2013
MG01MG01
Legacy
13 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2012
AA01Change of Accounting Reference Date
Legacy
23 May 2012
MG01MG01
Legacy
16 May 2012
MG01MG01
Legacy
16 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Incorporation Company
24 June 2008
NEWINCIncorporation