Background WavePink WaveYellow Wave

GENERATOR REAL ESTATE SOLUTIONS LTD (11069378)

GENERATOR REAL ESTATE SOLUTIONS LTD (11069378) is an active UK company. incorporated on 17 November 2017. with registered office in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GENERATOR REAL ESTATE SOLUTIONS LTD has been registered for 8 years. Current directors include BLACKFORD, Graham John, ISAACS, Paul Samuel, ORR, Edward Paul Robert.

Company Number
11069378
Status
active
Type
ltd
Incorporated
17 November 2017
Age
8 years
Address
Townfield House, Chelmsford, CM1 1QL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BLACKFORD, Graham John, ISAACS, Paul Samuel, ORR, Edward Paul Robert
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERATOR REAL ESTATE SOLUTIONS LTD

GENERATOR REAL ESTATE SOLUTIONS LTD is an active company incorporated on 17 November 2017 with the registered office located in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GENERATOR REAL ESTATE SOLUTIONS LTD was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

11069378

LTD Company

Age

8 Years

Incorporated 17 November 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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

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

Townfield House 27-29 Townfield Street Chelmsford, CM1 1QL,

Previous Addresses

Paxton House 30 Artillery Lane London E1 7LS United Kingdom
From: 17 November 2017To: 10 August 2020
Timeline

5 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Nov 17
Owner Exit
May 21
Owner Exit
May 21
New Owner
May 21
Director Joined
Jul 21
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BARRONS LIMITED

Active
Rectory Grove, Leigh On SeaSS9 2HN
Corporate secretary
Appointed 01 Apr 2022

BLACKFORD, Graham John

Active
27-29 Townfield Street, ChelmsfordCM1 1QL
Born February 1961
Director
Appointed 17 Nov 2017

ISAACS, Paul Samuel

Active
27-29 Townfield Street, ChelmsfordCM1 1QL
Born May 1963
Director
Appointed 17 Nov 2017

ORR, Edward Paul Robert

Active
27-29 Townfield Street, ChelmsfordCM1 1QL
Born March 1982
Director
Appointed 22 Jun 2021

EMMERSON, Matthew John

Resigned
27-29 Townfield Street, ChelmsfordCM1 1QL
Secretary
Appointed 29 Jun 2021
Resigned 31 Mar 2022

Persons with significant control

3

1 Active
2 Ceased

Mrs Paula Karen Isaacs

Ceased
Rectory Grove, Leigh On SeaSS9 2HL
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2021
Ceased 01 Apr 2021
Rectory Grove, Leigh-On-SeaSS9 2HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021

Mr Paul Samuel Isaacs

Ceased
27-29 Townfield Street, ChelmsfordCM1 1QL
Born May 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Nov 2017
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 April 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
27 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 May 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 May 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
17 November 2017
NEWINCIncorporation