Background WavePink WaveYellow Wave

EXECUTIVE REAL ESTATE LIMITED (11185507)

EXECUTIVE REAL ESTATE LIMITED (11185507) is an active UK company. incorporated on 5 February 2018. with registered office in Lowestoft. The company operates in the Construction sector, engaged in construction of domestic buildings. EXECUTIVE REAL ESTATE LIMITED has been registered for 8 years. Current directors include HUNT, Benjamin John, PARKER, Stephen Charles, PHILPOT, Terence Nicholas.

Company Number
11185507
Status
active
Type
ltd
Incorporated
5 February 2018
Age
8 years
Address
Number Sixty One, Lowestoft, NR32 1PL
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HUNT, Benjamin John, PARKER, Stephen Charles, PHILPOT, Terence Nicholas
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXECUTIVE REAL ESTATE LIMITED

EXECUTIVE REAL ESTATE LIMITED is an active company incorporated on 5 February 2018 with the registered office located in Lowestoft. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. EXECUTIVE REAL ESTATE LIMITED was registered 8 years ago.(SIC: 41202)

Status

active

Active since 8 years ago

Company No

11185507

LTD Company

Age

8 Years

Incorporated 5 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 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

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Number Sixty One Alexandra Road Lowestoft, NR32 1PL,

Previous Addresses

19/20 Regent Street Great Yarmouth Norfolk NR30 1RL United Kingdom
From: 25 October 2024To: 23 May 2025
Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom
From: 8 November 2023To: 25 October 2024
Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD United Kingdom
From: 24 May 2022To: 8 November 2023
Lovewell Blake Ca Excelsior House 9 Quay View Business Park, Barnards Way Lowestoft NR32 2HD United Kingdom
From: 5 February 2018To: 24 May 2022
Timeline

16 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
Funding Round
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
Director Left
Jan 21
New Owner
Feb 21
New Owner
Feb 21
Loan Secured
May 21
Capital Reduction
Jan 24
Share Buyback
Jan 24
3
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HUNT, Benjamin John

Active
Regent Street, Great YarmouthNR30 1RL
Born March 1970
Director
Appointed 03 Sept 2020

PARKER, Stephen Charles

Active
Regent Street, Great YarmouthNR30 1RL
Born February 1958
Director
Appointed 03 Sept 2020

PHILPOT, Terence Nicholas

Active
Alexandra Road, LowestoftNR32 1PL
Born March 1963
Director
Appointed 03 Sept 2020

LOW, Alistair

Resigned
Excelsior House, LowestoftNR32 2HD
Born May 1952
Director
Appointed 05 Feb 2018
Resigned 03 Sept 2020

PEMBROKE, Andrew Carl

Resigned
Burgh Castle, Great YarmouthNR31 9QL
Born January 1972
Director
Appointed 03 Sept 2020
Resigned 25 Jan 2021

Persons with significant control

6

3 Active
3 Ceased
Regent Street, Great YarmouthNR30 1RL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2021

Stephen Charles Parker

Active
Regent Street, Great YarmouthNR30 1RL
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2021

Mr Benjamin John Hunt

Active
Regent Street, Great YarmouthNR30 1RL
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2021

Mr Benjamin John Hunt

Ceased
Excelsior House, LowestoftNR32 2HD
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2018
Ceased 03 Sept 2020

Mr Andrew Carl Pembroke

Ceased
Excelsior House, LowestoftNR32 2HD
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2018
Ceased 03 Sept 2020

Mr Terrance Nicholas Philpot

Ceased
Excelsior House, LowestoftNR32 2HD
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2018
Ceased 03 Sept 2020
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
17 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Cancellation Shares
19 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 January 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 February 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 February 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 September 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Capital Allotment Shares
7 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Incorporation Company
5 February 2018
NEWINCIncorporation