Background WavePink WaveYellow Wave

ALEV REAL ESTATE CREDIT I LIMITED (09267117)

ALEV REAL ESTATE CREDIT I LIMITED (09267117) is an active UK company. incorporated on 16 October 2014. 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.. ALEV REAL ESTATE CREDIT I LIMITED has been registered for 11 years. Current directors include CHILDRESS, Michael George, JESANI, Jameel, Mr..

Company Number
09267117
Status
active
Type
ltd
Incorporated
16 October 2014
Age
11 years
Address
10 Queen Street Place, London, EC4R 1AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHILDRESS, Michael George, JESANI, Jameel, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEV REAL ESTATE CREDIT I LIMITED

ALEV REAL ESTATE CREDIT I LIMITED is an active company incorporated on 16 October 2014 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.. ALEV REAL ESTATE CREDIT I LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09267117

LTD Company

Age

11 Years

Incorporated 16 October 2014

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 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 16 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Previous Addresses

26 Red Lion Square London WC1R 4AG
From: 16 October 2014To: 18 December 2017
Timeline

5 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Jan 15
Share Issue
Jan 15
New Owner
Aug 17
Capital Update
Dec 21
3
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

CHILDRESS, Michael George

Active
15-19 Church Street West, WokingGU21 6DJ
Born October 1972
Director
Appointed 16 Oct 2014

JESANI, Jameel, Mr.

Active
15-19 Church Street West, WokingGU21 6DJ
Born February 1976
Director
Appointed 16 Oct 2014

Persons with significant control

1

Mr Michael George Childress

Active
15-19 Church Street West, WokingGU21 6DJ
Born October 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 December 2021
SH19Statement of Capital
Legacy
22 December 2021
SH20SH20
Legacy
22 December 2021
CAP-SSCAP-SS
Resolution
22 December 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
29 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
29 August 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
29 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
21 July 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 January 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
6 January 2015
RESOLUTIONSResolutions
Incorporation Company
16 October 2014
NEWINCIncorporation