Background WavePink WaveYellow Wave

REALIS ESTATES 2 LIMITED (08764116)

REALIS ESTATES 2 LIMITED (08764116) is an active UK company. incorporated on 6 November 2013. with registered office in Lichfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REALIS ESTATES 2 LIMITED has been registered for 12 years. Current directors include MATHIESON, Duncan Graham.

Company Number
08764116
Status
active
Type
ltd
Incorporated
6 November 2013
Age
12 years
Address
38 St. Johns Hill, Lichfield, WS14 0JD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MATHIESON, Duncan Graham
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REALIS ESTATES 2 LIMITED

REALIS ESTATES 2 LIMITED is an active company incorporated on 6 November 2013 with the registered office located in Lichfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REALIS ESTATES 2 LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08764116

LTD Company

Age

12 Years

Incorporated 6 November 2013

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 16 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

CWAY4 LIMITED
From: 6 November 2013To: 10 December 2014
Contact
Address

38 St. Johns Hill Shenstone Lichfield, WS14 0JD,

Previous Addresses

12a Hartopp Road Sutton Coldfield West Midlands B74 2RQ England
From: 1 June 2022To: 22 July 2025
Portman House 5-7 Temple Row West Birmingham B2 5NY
From: 29 January 2015To: 1 June 2022
All Seasons House Off Church Road Cookham Dean Berkshire SL6 9PT England
From: 6 November 2013To: 29 January 2015
Timeline

9 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Apr 14
Funding Round
Aug 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Apr 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Aug 17
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MATHIESON, Duncan Graham

Active
St. Johns Hill, LichfieldWS14 0JD
Born March 1969
Director
Appointed 10 Oct 2014

ROBINSON, Jill Louise

Resigned
Off Church Road, Cookham DeanSL6 9PT
Born March 1973
Director
Appointed 06 Nov 2013
Resigned 10 Oct 2014

TAYLOR, Robert Philip

Resigned
5-7 Temple Row West, BirminghamB2 5NY
Born March 1964
Director
Appointed 16 Jun 2016
Resigned 21 Aug 2017

TUGHAN, Frederick David

Resigned
5-7 Temple Row West, BirminghamB2 5NY
Born August 1941
Director
Appointed 01 May 2014
Resigned 16 Jun 2016

WOODS, Ronald Ernest

Resigned
Off Church Road, Cookham DeanSL6 9PT
Born January 1943
Director
Appointed 06 Nov 2013
Resigned 10 Oct 2014

Persons with significant control

1

Hartopp Road, Sutton ColdfieldB74 2RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Resolution
15 December 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 December 2014
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 December 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
10 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 December 2014
CONNOTConfirmation Statement Notification
Memorandum Articles
19 November 2014
MAMA
Resolution
18 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Incorporation Company
6 November 2013
NEWINCIncorporation