Background WavePink WaveYellow Wave

GLOBAL REAL ESTATE & MARKETING LIMITED (08679145)

GLOBAL REAL ESTATE & MARKETING LIMITED (08679145) is an active UK company. incorporated on 5 September 2013. with registered office in Matlock. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GLOBAL REAL ESTATE & MARKETING LIMITED has been registered for 12 years. Current directors include HALLS, Adrian Trevor.

Company Number
08679145
Status
active
Type
ltd
Incorporated
5 September 2013
Age
12 years
Address
Derry House Greenaway Lane, Matlock, DE4 2QB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HALLS, Adrian Trevor
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL REAL ESTATE & MARKETING LIMITED

GLOBAL REAL ESTATE & MARKETING LIMITED is an active company incorporated on 5 September 2013 with the registered office located in Matlock. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GLOBAL REAL ESTATE & MARKETING LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08679145

LTD Company

Age

12 Years

Incorporated 5 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

GLOBAL INVESTMENT & MARKETING LIMITED
From: 5 September 2013To: 23 October 2018
Contact
Address

Derry House Greenaway Lane Hackney Matlock, DE4 2QB,

Previous Addresses

The Candle House Greaves Lane Ashford-in-the-Water Bakewell DE45 1QH England
From: 1 October 2020To: 12 September 2024
1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ England
From: 16 September 2016To: 1 October 2020
C/O David Sykes 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ
From: 17 September 2015To: 16 September 2016
C/O David Sykes 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ England
From: 17 September 2015To: 17 September 2015
5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG
From: 5 September 2013To: 17 September 2015
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Sept 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HALLS, Adrian Trevor

Active
Greenaway Lane, MatlockDE4 2QB
Born April 1958
Director
Appointed 05 Sept 2013

Persons with significant control

1

Mr Adrian Trevor Halls

Active
Greenaway Lane, MatlockDE4 2QB
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Resolution
23 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Incorporation Company
5 September 2013
NEWINCIncorporation