Background WavePink WaveYellow Wave

REAL ESTATE PARTICIPATION SERVICES LIMITED (08116589)

REAL ESTATE PARTICIPATION SERVICES LIMITED (08116589) is an active UK company. incorporated on 22 June 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. REAL ESTATE PARTICIPATION SERVICES LIMITED has been registered for 13 years. Current directors include BLAGBROUGH, David John, GERRARD-JONES, Benjamin Adam, ROTHNIE, David James and 1 others.

Company Number
08116589
Status
active
Type
ltd
Incorporated
22 June 2012
Age
13 years
Address
1 Churchill Place, London, E14 5HP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BLAGBROUGH, David John, GERRARD-JONES, Benjamin Adam, ROTHNIE, David James, TAYABALI, Mohammed
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAL ESTATE PARTICIPATION SERVICES LIMITED

REAL ESTATE PARTICIPATION SERVICES LIMITED is an active company incorporated on 22 June 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. REAL ESTATE PARTICIPATION SERVICES LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08116589

LTD Company

Age

13 Years

Incorporated 22 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

1 Churchill Place London, E14 5HP,

Timeline

47 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Jul 12
Funding Round
Jul 12
Director Joined
Aug 13
Director Left
Sept 13
Loan Secured
Nov 13
Director Left
Sept 14
Director Joined
Oct 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Mar 16
Director Joined
Apr 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Left
Mar 17
Director Joined
Mar 17
Capital Update
Sept 18
Loan Cleared
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Dec 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Sept 19
Loan Secured
Jul 20
Loan Secured
Sept 20
Director Joined
Sept 20
Director Joined
May 21
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Jul 21
Loan Secured
Sept 21
Director Left
Feb 22
Director Joined
Feb 22
Capital Update
Aug 22
Loan Secured
Oct 22
Loan Secured
Dec 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Secured
Nov 24
4
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BARCOSEC LIMITED

Active
Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 22 Jun 2012

BLAGBROUGH, David John

Active
Churchill Place, LondonE14 5HP
Born December 1988
Director
Appointed 26 Jun 2023

GERRARD-JONES, Benjamin Adam

Active
Churchill Place, LondonE14 5HP
Born December 1986
Director
Appointed 26 Jun 2023

ROTHNIE, David James

Active
Churchill Place, LondonE14 5HP
Born October 1982
Director
Appointed 30 Aug 2013

TAYABALI, Mohammed

Active
Churchill Place, LondonE14 5HP
Born June 1990
Director
Appointed 04 Feb 2022

BLAGBROUGH, David John

Resigned
Churchill Place, LondonE14 5HP
Born December 1988
Director
Appointed 21 Jul 2020
Resigned 04 Feb 2022

CRAINE, Richard John

Resigned
Churchill Place, LondonE14 5HP
Born December 1972
Director
Appointed 22 Jun 2012
Resigned 08 Jan 2016

FERRY, Ben

Resigned
Churchill Place, LondonE14 5HP
Born March 1977
Director
Appointed 22 Jun 2012
Resigned 05 Sept 2014

LE NEVE FOSTER, Christopher Patrick

Resigned
Churchill Place, LondonE14 5HP
Born January 1981
Director
Appointed 22 Jun 2012
Resigned 30 Apr 2021

MINNS, Nicholas James, M.

Resigned
Churchill Place, LondonE14 5HP
Born October 1983
Director
Appointed 27 Jul 2015
Resigned 18 Mar 2016

MORJARIA, Tejal

Resigned
Churchill Place, LondonE14 5HP
Born February 1981
Director
Appointed 22 Jun 2012
Resigned 12 Sept 2013

PEARSON, Kate Liana

Resigned
Churchill Place, LondonE14 5HP
Born March 1990
Director
Appointed 29 Apr 2021
Resigned 26 Jun 2023

SENIOR, Carl Thomas

Resigned
Churchill Place, LondonE14 5HP
Born May 1978
Director
Appointed 14 Apr 2016
Resigned 26 Jun 2023

SHAH, Abhinav Kumar

Resigned
Churchill Place, LondonE14 5HP
Born November 1974
Director
Appointed 08 Jan 2016
Resigned 25 Jan 2017

SIMPSON, Gavin John

Resigned
Churchill Place, LondonE14 5HP
Born February 1981
Director
Appointed 05 Sept 2014
Resigned 27 Jul 2015

VOISEY, Patrick Brittain

Resigned
Churchill Place, LondonE14 5HP
Born September 1979
Director
Appointed 06 Mar 2017
Resigned 07 Jul 2021

WALTHOE, Jonathan Michael

Resigned
Churchill Place, LondonE14 5HP
Born May 1975
Director
Appointed 07 Jul 2021
Resigned 26 Jun 2023

Persons with significant control

1

Churchill Place, LondonE14 5HP

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
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
11 August 2022
SH19Statement of Capital
Resolution
11 August 2022
RESOLUTIONSResolutions
Legacy
11 August 2022
CAP-SSCAP-SS
Legacy
11 August 2022
SH20SH20
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 December 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 September 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
12 September 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 September 2018
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2018
MR01Registration of a Charge
Legacy
3 September 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 September 2018
SH19Statement of Capital
Legacy
3 September 2018
CAP-SSCAP-SS
Resolution
3 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
16 January 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
16 January 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
16 January 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
16 January 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 November 2013
MR01Registration of a Charge
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
30 August 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Legacy
8 January 2013
MG04MG04
Legacy
3 January 2013
MG01MG01
Change Account Reference Date Company Current Shortened
14 August 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 July 2012
SH01Allotment of Shares
Capital Allotment Shares
25 July 2012
SH01Allotment of Shares
Legacy
3 July 2012
MG01MG01
Incorporation Company
22 June 2012
NEWINCIncorporation