Background WavePink WaveYellow Wave

M7 REAL ESTATE GROUP HOLDINGS LTD (08614287)

M7 REAL ESTATE GROUP HOLDINGS LTD (08614287) is an active UK company. incorporated on 18 July 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. M7 REAL ESTATE GROUP HOLDINGS LTD has been registered for 12 years. Current directors include BOADLE, James Alexander, MCNAMARA, Joanne Sarah.

Company Number
08614287
Status
active
Type
ltd
Incorporated
18 July 2013
Age
12 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOADLE, James Alexander, MCNAMARA, Joanne Sarah
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M7 REAL ESTATE GROUP HOLDINGS LTD

M7 REAL ESTATE GROUP HOLDINGS LTD is an active company incorporated on 18 July 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. M7 REAL ESTATE GROUP HOLDINGS LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08614287

LTD Company

Age

12 Years

Incorporated 18 July 2013

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 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

M7 REAL ESTATE LTD
From: 2 September 2013To: 18 January 2023
M7 REAL ESTATE (NEWCO) LIMITED
From: 18 July 2013To: 2 September 2013
Contact
Address

8 Sackville Street London, W1S 3DG,

Previous Addresses

10 Queen Street Place London EC4R 1AG United Kingdom
From: 18 December 2017To: 29 August 2025
, 26 Red Lion Square, London, WC1R 4AG
From: 30 September 2013To: 18 December 2017
, Fairfax House 15 Fulwood Place, London, WC1V 6AY, England
From: 18 July 2013To: 30 September 2013
Timeline

64 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Dec 14
Share Issue
Jan 15
Funding Round
Feb 15
Director Joined
May 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Secured
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Secured
Oct 15
Loan Secured
Feb 16
Director Joined
Sept 16
Loan Secured
Oct 16
Director Left
Jan 17
Director Joined
May 17
Loan Secured
Apr 18
Director Left
Apr 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Feb 19
Director Left
Feb 19
Loan Secured
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Feb 21
Loan Secured
Feb 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Apr 22
Director Left
May 23
Director Left
May 23
Director Left
Jan 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Cleared
Dec 24
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
2
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

BOADLE, James Alexander

Active
Leadenhall Street, LondonEC3V 4AB
Born February 1985
Director
Appointed 24 Sept 2021

MCNAMARA, Joanne Sarah

Active
Leadenhall Street, LondonEC3V 4AB
Born January 1982
Director
Appointed 24 Sept 2021

PEARMAN, Thomas Joseph

Resigned
Blue Fin Building, LondonSE1 0SU
Secretary
Appointed 27 Jan 2022
Resigned 12 May 2025

ALCOCK, Charles Anthony

Resigned
The Monument Building, LondonEC3R 8AF
Born May 1970
Director
Appointed 29 Jul 2013
Resigned 06 Apr 2018

CHEYNE, Matthew Mackenzie

Resigned
The Monument Building, LondonEC3R 8AF
Born July 1961
Director
Appointed 29 Jul 2013
Resigned 15 Jun 2018

CROFT-SHARLAND, John

Resigned
The Monument Building, LondonEC3R 8AF
Born May 1964
Director
Appointed 29 Jul 2013
Resigned 24 Sept 2021

CROFT-SHARLAND, Richard Martin Hamilton

Resigned
The Monument Building, LondonEC3R 8AF
Born November 1969
Director
Appointed 18 Jul 2013
Resigned 31 May 2023

DYER, Teresa Laura Harriet

Resigned
The Monument Building, LondonEC3R 8AF
Born January 1971
Director
Appointed 28 Apr 2022
Resigned 29 Dec 2023

DYER, Teresa Laura Harriet

Resigned
The Monument Building, LondonEC3R 8AF
Born January 1971
Director
Appointed 18 Jul 2013
Resigned 24 Sept 2021

EBBRELL, David Charles

Resigned
Blue Fin Building, LondonSE1 0SU
Born October 1975
Director
Appointed 29 Jul 2013
Resigned 22 Apr 2025

EDGLEY, Anthony Peter David

Resigned
Cudworth Lane, SurreyRH5 5BH
Born October 1956
Director
Appointed 01 Jan 2019
Resigned 24 Sept 2021

ELLINGHAM, Hugh Vere Alexander

Resigned
The Monument Building, LondonEC3R 8AF
Born October 1957
Director
Appointed 01 Nov 2014
Resigned 08 Feb 2019

FARAGO, Oliver David

Resigned
The Monument Building, LondonEC3R 8AF
Born September 1984
Director
Appointed 29 Jul 2013
Resigned 01 Jun 2018

FORTIER, Sylvain

Resigned
Queen Street Place, LondonEC4R 1AG
Born April 1965
Director
Appointed 28 Mar 2024
Resigned 22 Apr 2025

FRASER, Hugh Macpherson Cameron

Resigned
The Crane Building, LondonSE1 0NZ
Born February 1973
Director
Appointed 29 Jul 2013
Resigned 16 Jan 2017

JENKINS, John Andrew

Resigned
The Monument Building, LondonEC3R 8AF
Born October 1955
Director
Appointed 18 Jul 2013
Resigned 24 Sept 2021

KNATCHBULL, Melinda Lu San

Resigned
Queen Street Place, LondonEC4R 1AG
Born December 1975
Director
Appointed 17 Apr 2024
Resigned 22 Apr 2025

LEE, Chak Cheong Roger

Resigned
Sun Hung Kai Centre, Hong Kong
Born November 1962
Director
Appointed 21 Aug 2015
Resigned 05 Apr 2019

MURNAGHAN, John Julian

Resigned
The Monument Building, LondonEC3R 8AF
Born March 1977
Director
Appointed 07 Sept 2016
Resigned 24 Sept 2021

PEARMAN, Thomas Joseph

Resigned
The Monument Building, LondonEC3R 8AF
Born January 1979
Director
Appointed 18 Jul 2013
Resigned 27 Jan 2022

SIMMONDS, David John

Resigned
Blue Fin Building, LondonSE1 0SU
Born October 1969
Director
Appointed 16 May 2017
Resigned 12 May 2025

THOMS, Jack Stuart

Resigned
The Monument Building, LondonEC3R 8AF
Born May 1972
Director
Appointed 29 Jul 2013
Resigned 24 Sept 2021

TSANG, Chi Wah Terrence

Resigned
Sun Hung Kai Centre, Hong Kong
Born May 1975
Director
Appointed 05 Apr 2019
Resigned 24 Sept 2021

TSANG, Chi Wah Terrence

Resigned
Sun Hung Kai Centre, Hong Kong
Born May 1975
Director
Appointed 21 Aug 2015
Resigned 05 Apr 2019

TURNER, Michael

Resigned
Park Avenue, New York10022
Born December 1972
Director
Appointed 24 Jan 2022
Resigned 31 May 2023

Persons with significant control

1

Sackville Street, LondonW1S 3DG

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2021
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
7 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 December 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Miscellaneous
31 January 2023
MISCMISC
18 January 2023
ANNOTATIONANNOTATION
Certificate Change Of Name Company
18 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 January 2023
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 January 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
28 September 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
28 September 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 June 2021
AAAnnual Accounts
Memorandum Articles
22 February 2021
MAMA
Resolution
22 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 February 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Resolution
31 May 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
16 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
22 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
14 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
28 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
28 March 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Accounts With Accounts Type Group
20 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Resolution
18 February 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Resolution
27 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Memorandum Articles
28 August 2015
MAMA
Resolution
28 August 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
28 August 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Accounts With Accounts Type Group
13 May 2015
AAAnnual Accounts
Capital Allotment Shares
18 February 2015
SH01Allotment of Shares
Resolution
18 February 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 January 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
13 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
30 September 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
19 May 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
22 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 January 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 September 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Incorporation Company
18 July 2013
NEWINCIncorporation