Background WavePink WaveYellow Wave

INTELLIGENT REAL ESTATE DUE DILIGENCE LIMITED (07279810)

INTELLIGENT REAL ESTATE DUE DILIGENCE LIMITED (07279810) is an active UK company. incorporated on 10 June 2010. with registered office in Tunbridge Wells. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. INTELLIGENT REAL ESTATE DUE DILIGENCE LIMITED has been registered for 15 years. Current directors include ADLER, Anthony James, DAVEY, Johann Nathan, GOODMAN, Paul John Patrick.

Company Number
07279810
Status
active
Type
ltd
Incorporated
10 June 2010
Age
15 years
Address
Number 22 Mount Ephraim, Tunbridge Wells, TN4 8AS
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ADLER, Anthony James, DAVEY, Johann Nathan, GOODMAN, Paul John Patrick
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLIGENT REAL ESTATE DUE DILIGENCE LIMITED

INTELLIGENT REAL ESTATE DUE DILIGENCE LIMITED is an active company incorporated on 10 June 2010 with the registered office located in Tunbridge Wells. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. INTELLIGENT REAL ESTATE DUE DILIGENCE LIMITED was registered 15 years ago.(SIC: 65120)

Status

active

Active since 15 years ago

Company No

07279810

LTD Company

Age

15 Years

Incorporated 10 June 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 December 2023 - 31 March 2025(17 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Number 22 Mount Ephraim Mount Ephraim Tunbridge Wells, TN4 8AS,

Previous Addresses

6th Floor 9 Appold Street London EC2A 2AP United Kingdom
From: 27 May 2022To: 4 December 2023
Devonshire House 60 Goswell Road London EC1M 7AD England
From: 6 March 2019To: 27 May 2022
70 Upper Richmond Road Putney London SW15 2RP
From: 10 June 2010To: 6 March 2019
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Dec 11
Funding Round
Feb 12
Funding Round
Dec 13
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Mar 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Aug 25
2
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ADLER, Anthony James

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born March 1978
Director
Appointed 01 Apr 2025

DAVEY, Johann Nathan

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born February 1979
Director
Appointed 01 Dec 2023

GOODMAN, Paul John Patrick

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born March 1968
Director
Appointed 01 Apr 2025

CRIPPS SECRETARIES LIMITED

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Corporate secretary
Appointed 08 Dec 2023
Resigned 23 Jul 2025

ALWAY, Alexander Douglas

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born April 1960
Director
Appointed 01 Dec 2023
Resigned 01 Apr 2025

DE ROY, Graham Philip

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born January 1951
Director
Appointed 17 Jul 2019
Resigned 01 Dec 2023

GAMBLE, Russell Frederick

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born February 1965
Director
Appointed 10 Jun 2010
Resigned 01 Dec 2023

MCNALLY, Robert

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born April 1957
Director
Appointed 21 Nov 2011
Resigned 01 Dec 2023

SPOONER, Stephen Graham

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born July 1957
Director
Appointed 01 Feb 2020
Resigned 01 Dec 2023

THOMSETT, Neil Allan

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born December 1982
Director
Appointed 01 Apr 2025
Resigned 15 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
Mount Ephraim, Tunbridge WellsTN4 8AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2023

Mr Russell Frederick Gamble

Ceased
Mount Ephraim, Tunbridge WellsTN4 8AS
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2023

Mr Robert Mcnally

Ceased
Mount Ephraim, Tunbridge WellsTN4 8AS
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2023
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 November 2025
GUARANTEE2GUARANTEE2
Legacy
18 November 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
21 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 November 2024
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
13 July 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2024
MR01Registration of a Charge
Capital Name Of Class Of Shares
22 February 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
19 February 2024
RESOLUTIONSResolutions
Resolution
19 December 2023
RESOLUTIONSResolutions
Memorandum Articles
19 December 2023
MAMA
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
4 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Capital Allotment Shares
4 December 2013
SH01Allotment of Shares
Resolution
4 December 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 December 2013
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Capital Allotment Shares
13 February 2012
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
7 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2011
AR01AR01
Incorporation Company
10 June 2010
NEWINCIncorporation