Background WavePink WaveYellow Wave

M7 REAL ESTATE INVESTMENT HOLDINGS LTD (11080025)

M7 REAL ESTATE INVESTMENT HOLDINGS LTD (11080025) is an active UK company. incorporated on 23 November 2017. 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.. M7 REAL ESTATE INVESTMENT HOLDINGS LTD has been registered for 8 years. Current directors include EBBRELL, David Charles, PEARMAN, Thomas Joseph, SIMMONDS, David John.

Company Number
11080025
Status
active
Type
ltd
Incorporated
23 November 2017
Age
8 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
EBBRELL, David Charles, PEARMAN, Thomas Joseph, SIMMONDS, David John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M7 REAL ESTATE INVESTMENT HOLDINGS LTD

M7 REAL ESTATE INVESTMENT HOLDINGS LTD is an active company incorporated on 23 November 2017 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.. M7 REAL ESTATE INVESTMENT HOLDINGS LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11080025

LTD Company

Age

8 Years

Incorporated 23 November 2017

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 14 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Previous Addresses

26 Red Lion Square London WC1R 4AG United Kingdom
From: 23 November 2017To: 18 December 2017
Timeline

11 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Oct 22
Capital Update
Feb 23
Director Left
Mar 23
Director Left
May 23
Director Left
Dec 23
Director Left
Jan 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

EBBRELL, David Charles

Active
Blue Fin Building, LondonSE1 0SU
Born October 1975
Director
Appointed 02 May 2018

PEARMAN, Thomas Joseph

Active
Blue Fin Building, LondonSE1 0SU
Born January 1979
Director
Appointed 23 Nov 2017

SIMMONDS, David John

Active
Blue Fin Building, LondonSE1 0SU
Born October 1969
Director
Appointed 23 Nov 2017

CROFT SHARLAND, Christopher John

Resigned
The Monument Building, LondonEC3R 8AF
Born May 1964
Director
Appointed 02 May 2018
Resigned 23 Dec 2022

CROFT-SHARLAND, Richard Martin Hamilton

Resigned
The Monument Building, LondonEC3R 8AF
Born November 1969
Director
Appointed 23 Nov 2017
Resigned 31 May 2023

DYER, Teresa Laura Harriet

Resigned
The Monument Building, LondonEC3R 8AF
Born January 1971
Director
Appointed 23 Nov 2017
Resigned 29 Dec 2023

JENKINS, John Andrew

Resigned
The Monument Building, LondonEC3R 8AF
Born October 1955
Director
Appointed 02 May 2018
Resigned 29 Jul 2022

THOMS, Jack Stuart

Resigned
The Monument Building, LondonEC3R 8AF
Born May 1972
Director
Appointed 02 May 2018
Resigned 01 Dec 2023

Persons with significant control

2

Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2023
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2017
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Change To A Person With Significant Control
17 April 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
14 February 2023
SH19Statement of Capital
Legacy
14 February 2023
CAP-SSCAP-SS
Legacy
14 February 2023
SH20SH20
Resolution
14 February 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 December 2017
AA01Change of Accounting Reference Date
Incorporation Company
23 November 2017
NEWINCIncorporation