Background WavePink WaveYellow Wave

REAL ESTATE ASSET DEVELOPMENT LIMITED (10669489)

REAL ESTATE ASSET DEVELOPMENT LIMITED (10669489) is an active UK company. incorporated on 14 March 2017. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. REAL ESTATE ASSET DEVELOPMENT LIMITED has been registered for 9 years. Current directors include HENSHAW, Thomas Spencer Edward.

Company Number
10669489
Status
active
Type
ltd
Incorporated
14 March 2017
Age
9 years
Address
173-175 Hotwell Road Hotwell Road, Bristol, BS8 4RY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HENSHAW, Thomas Spencer Edward
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAL ESTATE ASSET DEVELOPMENT LIMITED

REAL ESTATE ASSET DEVELOPMENT LIMITED is an active company incorporated on 14 March 2017 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. REAL ESTATE ASSET DEVELOPMENT LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10669489

LTD Company

Age

9 Years

Incorporated 14 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 4 January 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

173-175 Hotwell Road Hotwell Road Bristol, BS8 4RY,

Previous Addresses

3 Fernshaw Close Fernshaw Road London SW10 0TA England
From: 16 January 2018To: 1 May 2023
Flat 9 Drayton Court Drayton Gardens London SW10 9RQ England
From: 14 March 2017To: 16 January 2018
Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Jan 18
New Owner
Jan 18
Director Joined
Oct 18
Director Left
May 19
Loan Secured
Feb 22
Loan Secured
Feb 22
Owner Exit
Dec 23
Director Left
Dec 23
Loan Secured
Feb 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HENSHAW, Thomas Spencer Edward

Active
Hotwell Road, BristolBS8 4RY
Born September 1983
Director
Appointed 14 Mar 2017

BARAN, Emre Hayri

Resigned
Hotwell Road, BristolBS8 4RY
Born March 1979
Director
Appointed 17 Jan 2018
Resigned 14 Dec 2023

STEER, Jack Ethan

Resigned
Coronation Road, LittlewickSL6 3RA
Born October 1982
Director
Appointed 10 Oct 2018
Resigned 20 May 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Emre Hayri Baran

Ceased
Westbourne Gardens, LondonW2 5NR
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jan 2018
Ceased 05 Dec 2023

Mr Thomas Spencer Edward Henshaw

Active
Hotwell Road, BristolBS8 4RY
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 14 Mar 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Memorandum Articles
21 June 2024
MAMA
Memorandum Articles
16 June 2024
MAMA
Resolution
16 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
11 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2018
AD01Change of Registered Office Address
Incorporation Company
14 March 2017
NEWINCIncorporation