Background WavePink WaveYellow Wave

REAL ESTATE INVESTMENT (ALTRINCHAM) LTD (09402066)

REAL ESTATE INVESTMENT (ALTRINCHAM) LTD (09402066) is an active UK company. incorporated on 22 January 2015. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. REAL ESTATE INVESTMENT (ALTRINCHAM) LTD has been registered for 11 years. Current directors include FLOOD, Brendan, FLOOD, Damian, LEIGH-BRAMWELL, Brian Herbert and 4 others.

Company Number
09402066
Status
active
Type
ltd
Incorporated
22 January 2015
Age
11 years
Address
9th Floor, 80 Mosley Street, Manchester, M2 3FX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FLOOD, Brendan, FLOOD, Damian, LEIGH-BRAMWELL, Brian Herbert, LEIGH-BRAMWELL, Robert Philip, MARTINEZ, Elizabeth, MARTINEZ, Roberto, SLATER, Steve
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAL ESTATE INVESTMENT (ALTRINCHAM) LTD

REAL ESTATE INVESTMENT (ALTRINCHAM) LTD is an active company incorporated on 22 January 2015 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. REAL ESTATE INVESTMENT (ALTRINCHAM) LTD was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09402066

LTD Company

Age

11 Years

Incorporated 22 January 2015

Size

N/A

Accounts

ARD: 26/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 26 June 2026
Period: 1 April 2024 - 26 September 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 9 January 2025 (1 year ago)
Submitted on 7 February 2025 (1 year ago)

Next Due

Due by 23 January 2026
For period ending 9 January 2026
Contact
Address

9th Floor, 80 Mosley Street Manchester, M2 3FX,

Previous Addresses

40 King Street Manchester M2 6BA England
From: 15 November 2016To: 8 August 2018
The Edge Business Centre Clowes Street Salford M3 5NA United Kingdom
From: 22 January 2015To: 15 November 2016
Timeline

13 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Nov 15
Director Joined
Dec 16
Loan Secured
May 17
Loan Secured
May 17
Owner Exit
Feb 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

FLOOD, Brendan

Active
Mosley Street, ManchesterM2 3FX
Born November 1962
Director
Appointed 14 Mar 2016

FLOOD, Damian

Active
Mosley Street, ManchesterM2 3FX
Born February 1974
Director
Appointed 22 Jan 2015

LEIGH-BRAMWELL, Brian Herbert

Active
Clowes Street, SalfordM3 5NA
Born July 1951
Director
Appointed 10 Nov 2015

LEIGH-BRAMWELL, Robert Philip

Active
Clowes Street, SalfordM3 5NA
Born June 1986
Director
Appointed 10 Nov 2015

MARTINEZ, Elizabeth

Active
Clowes Street, SalfordM3 5NA
Born March 1982
Director
Appointed 10 Nov 2015

MARTINEZ, Roberto

Active
Clowes Street, SalfordM3 5NA
Born July 1973
Director
Appointed 10 Nov 2015

SLATER, Steve

Active
Clowes Street, SalfordM3 5NA
Born February 1967
Director
Appointed 10 Nov 2015

Persons with significant control

2

1 Active
1 Ceased

Real Estate Investment Partnerships Ltd

Active
9th Floor, ManchesterM2 3FX

Nature of Control

Significant influence or control
Notified 12 Feb 2020

Mr Brendan Flood

Ceased
Mosley Street, ManchesterM2 3FX
Born November 1961

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 12 Feb 2020
Fundings
Financials
Latest Activities

Filing History

48

Change Account Reference Date Company Previous Extended
22 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
16 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Memorandum Articles
8 May 2017
MAMA
Resolution
8 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Resolution
28 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
1 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Capital Name Of Class Of Shares
28 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 November 2015
SH10Notice of Particulars of Variation
Resolution
27 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Incorporation Company
22 January 2015
NEWINCIncorporation