Background WavePink WaveYellow Wave

REAL ESTATE INVESTMENT PARTNERSHIPS LIMITED (07907356)

REAL ESTATE INVESTMENT PARTNERSHIPS LIMITED (07907356) is an active UK company. incorporated on 12 January 2012. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. REAL ESTATE INVESTMENT PARTNERSHIPS LIMITED has been registered for 14 years. Current directors include FLOOD, Brendan, FLOOD, Damian, GALLANDERS, Simon Stephen and 1 others.

Company Number
07907356
Status
active
Type
ltd
Incorporated
12 January 2012
Age
14 years
Address
9th Floor, 80 Mosley Street, Manchester, M2 3FX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FLOOD, Brendan, FLOOD, Damian, GALLANDERS, Simon Stephen, SLATER, Stephen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAL ESTATE INVESTMENT PARTNERSHIPS LIMITED

REAL ESTATE INVESTMENT PARTNERSHIPS LIMITED is an active company incorporated on 12 January 2012 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. REAL ESTATE INVESTMENT PARTNERSHIPS LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07907356

LTD Company

Age

14 Years

Incorporated 12 January 2012

Size

N/A

Accounts

ARD: 28/3

Overdue

3 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 22 March 2026
Period: 1 April 2024 - 28 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

9th Floor, 80 Mosley Street Manchester, M2 3FX,

Previous Addresses

40 King Street Manchester M2 6BA England
From: 15 November 2016To: 8 August 2018
The Edge Clowes Street Salford M3 5NA
From: 12 January 2012To: 15 November 2016
Timeline

9 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
Apr 15
Director Joined
May 15
Director Joined
May 15
Loan Secured
May 17
Share Issue
Aug 17
Director Joined
Aug 17
Funding Round
Aug 17
New Owner
Mar 19
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FLOOD, Brendan

Active
Mosley Street, ManchesterM2 3FX
Born November 1961
Director
Appointed 26 Mar 2015

FLOOD, Damian

Active
Mosley Street, ManchesterM2 3FX
Born February 1974
Director
Appointed 12 Jan 2012

GALLANDERS, Simon Stephen

Active
Mosley Street, ManchesterM2 3FX
Born September 1985
Director
Appointed 26 Jul 2017

SLATER, Stephen

Active
Mosley Street, ManchesterM2 3FX
Born February 1967
Director
Appointed 26 Mar 2015

DAVIES, John

Resigned
King Street, ManchesterM2 6BA
Secretary
Appointed 12 Jan 2012
Resigned 01 Dec 2016

Persons with significant control

3

Wood Street, Ashton-Under-LyneOL6 7NB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2019

Mr Brendan Flood

Active
Mosley Street, ManchesterM2 3FX
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017

Mr Stephen Slater

Active
Mosley Street, ManchesterM2 3FX
Born February 1967

Nature of Control

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

Filing History

60

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
7 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
13 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 December 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Gazette Notice Compulsory
21 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 November 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
17 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Resolution
7 March 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Capital Allotment Shares
30 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
10 August 2017
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
4 August 2017
MAMA
Resolution
4 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Resolution
29 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
18 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Resolution
23 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Capital Allotment Shares
20 April 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
20 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Sail Address Company
3 April 2013
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
28 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
12 January 2012
NEWINCIncorporation