Background WavePink WaveYellow Wave

GOLDMAN REAL ESTATE LIMITED (07513470)

GOLDMAN REAL ESTATE LIMITED (07513470) is an active UK company. incorporated on 2 February 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GOLDMAN REAL ESTATE LIMITED has been registered for 15 years. Current directors include LANG, Felix Guido, PANNA, Andrey, WIGHTMAN, Edward James Gerald.

Company Number
07513470
Status
active
Type
ltd
Incorporated
2 February 2011
Age
15 years
Address
Tite Street Capital, London, W1J 8BA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LANG, Felix Guido, PANNA, Andrey, WIGHTMAN, Edward James Gerald
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDMAN REAL ESTATE LIMITED

GOLDMAN REAL ESTATE LIMITED is an active company incorporated on 2 February 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GOLDMAN REAL ESTATE LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07513470

LTD Company

Age

15 Years

Incorporated 2 February 2011

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 28 July 2025 (8 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

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Tite Street Capital 5 Bolton Street London, W1J 8BA,

Previous Addresses

4th Floor 63 st James Street London SW1A 1LY United Kingdom
From: 9 June 2023To: 25 June 2025
11 - 12 Pall Mall London SW1Y 5LU United Kingdom
From: 6 October 2021To: 9 June 2023
Fulford House Newbold Terrace Leamington Spa CV32 4EA England
From: 4 June 2019To: 6 October 2021
1 Kings Avenue London N21 3NA United Kingdom
From: 15 March 2017To: 4 June 2019
869 High Road London N12 8QA
From: 13 March 2015To: 15 March 2017
Euro House 1394 High Road London N20 9YZ
From: 1 August 2014To: 13 March 2015
5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN
From: 2 February 2011To: 1 August 2014
Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom
From: 2 February 2011To: 2 February 2011
Timeline

25 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Mar 15
Funding Round
Mar 15
Loan Cleared
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Cleared
Sept 18
Loan Secured
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Cleared
Oct 21
Owner Exit
Sept 22
Loan Secured
Dec 22
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Oct 24
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LANG, Felix Guido

Active
65 St. Paul's Churchyard, LondonEC4M 8AB
Born April 1979
Director
Appointed 04 Oct 2021

PANNA, Andrey

Active
George Street, ReadingRG1 8LS
Born May 1975
Director
Appointed 04 Oct 2021

WIGHTMAN, Edward James Gerald

Active
167-169 Great Portland Street, LondonW1W 5PF
Born May 1994
Director
Appointed 01 Jun 2024

GRAY, Michael Andrew

Resigned
Jupiter House, AldermastonRG7 8NN
Born June 1966
Director
Appointed 02 Feb 2011
Resigned 17 Jun 2011

GUY, Michael Bewick

Resigned
George Street, ReadingRG1 8LS
Born March 1967
Director
Appointed 04 Oct 2021
Resigned 01 Jun 2024

HUSSAIN, Irfan Javeed

Resigned
Newbold Terrace, Leamington SpaCV32 4EA
Born June 1980
Director
Appointed 17 Jun 2011
Resigned 04 Oct 2021

JAKISIC, Marin

Resigned
Newbold Terrace, Leamington SpaCV32 4EA
Born August 1981
Director
Appointed 22 Jan 2014
Resigned 04 Oct 2021

MANEK, Neil

Resigned
Jupiter House, ReadingRG7 8NN
Born April 1983
Director
Appointed 22 Jan 2014
Resigned 17 Feb 2015

Persons with significant control

3

1 Active
2 Ceased
63 St James Street, LondonSW1A 1LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2021
Newbold Terrace, Leamington SpaCV32 4EA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 19 Apr 2017
Ceased 01 Nov 2021
Kings Avenue, LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 19 Apr 2017
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2025
AAAnnual Accounts
Legacy
28 July 2025
PARENT_ACCPARENT_ACC
Legacy
28 July 2025
GUARANTEE2GUARANTEE2
Legacy
28 July 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2023
AAAnnual Accounts
Legacy
22 September 2023
PARENT_ACCPARENT_ACC
Legacy
22 September 2023
GUARANTEE2GUARANTEE2
Legacy
22 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
7 September 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
6 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
24 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
23 June 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 October 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Memorandum Articles
1 October 2018
MAMA
Resolution
1 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 February 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Capital Allotment Shares
4 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts Amended With Made Up Date
16 December 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
25 October 2011
AA01Change of Accounting Reference Date
Legacy
18 August 2011
MG01MG01
Legacy
26 July 2011
MG01MG01
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 February 2011
AD01Change of Registered Office Address
Incorporation Company
2 February 2011
NEWINCIncorporation