Background WavePink WaveYellow Wave

WARD REAL ESTATE LIMITED (12152997)

WARD REAL ESTATE LIMITED (12152997) is an active UK company. incorporated on 13 August 2019. with registered office in Ilkeston. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WARD REAL ESTATE LIMITED has been registered for 6 years. Current directors include BALFOUR, James Jonathan, WARD, David Alexander, WARD, David and 3 others.

Company Number
12152997
Status
active
Type
ltd
Incorporated
13 August 2019
Age
6 years
Address
Donald Ward House, Ilkeston, DE7 5JB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BALFOUR, James Jonathan, WARD, David Alexander, WARD, David, WARD, Donald Charles, WARD, Siwan Adele, WARD, Thomas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARD REAL ESTATE LIMITED

WARD REAL ESTATE LIMITED is an active company incorporated on 13 August 2019 with the registered office located in Ilkeston. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WARD REAL ESTATE LIMITED was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12152997

LTD Company

Age

6 Years

Incorporated 13 August 2019

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Donald Ward House East Street Ilkeston, DE7 5JB,

Previous Addresses

3rd Floor 86-90 Paul Street London Greater London EC2A 4NE England
From: 8 August 2025To: 6 February 2026
Skyview Argosy Road East Midlands Airport Castle Donington DE74 2SA England
From: 13 August 2019To: 8 August 2025
Timeline

18 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Aug 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
Dec 19
Share Issue
Dec 19
Loan Secured
Jan 20
Director Joined
Mar 20
Director Left
May 21
Director Left
May 21
Director Left
May 21
Loan Cleared
Mar 26
Director Left
Mar 26
Capital Update
Mar 26
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

BALFOUR, James Jonathan

Active
Argosy Road, Castle DoningtonDE74 2SA
Secretary
Appointed 13 Aug 2019

BALFOUR, James Jonathan

Active
East Street, IlkestonDE7 5JB
Born October 1969
Director
Appointed 13 Aug 2019

WARD, David Alexander

Active
East Street, IlkestonDE7 5JB
Born March 1983
Director
Appointed 11 Dec 2019

WARD, David

Active
East Street, IlkestonDE7 5JB
Born December 1961
Director
Appointed 13 Aug 2019

WARD, Donald Charles

Active
East Street, IlkestonDE7 5JB
Born August 1980
Director
Appointed 11 Dec 2019

WARD, Siwan Adele

Active
East Street, IlkestonDE7 5JB
Born October 1987
Director
Appointed 11 Mar 2020

WARD, Thomas

Active
East Street, IlkestonDE7 5JB
Born September 1987
Director
Appointed 11 Dec 2019

BELL, Dennis Michael

Resigned
Argosy Road, Castle DoningtonDE74 2SA
Born October 1952
Director
Appointed 11 Dec 2019
Resigned 21 Apr 2021

POTTER, Toby James

Resigned
Argosy Road, Castle DoningtonDE74 2SA
Born April 1975
Director
Appointed 11 Dec 2019
Resigned 21 Apr 2021

RICHARDS, Malcolm Earl

Resigned
Argosy Road, Castle DoningtonDE74 2SA
Born May 1963
Director
Appointed 11 Dec 2019
Resigned 21 Apr 2021

WARD, Michael

Resigned
East Street, IlkestonDE7 5JB
Born June 1957
Director
Appointed 13 Aug 2019
Resigned 12 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
East Midlands Airport, DerbyDE74 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2019

Mr David Ward

Ceased
Argosy Road, Castle DoningtonDE74 2SA
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2019
Ceased 11 Dec 2019
Fundings
Financials
Latest Activities

Filing History

48

Capital Statement Capital Company With Date Currency Figure
31 March 2026
SH19Statement of Capital
Legacy
31 March 2026
SH20SH20
Legacy
31 March 2026
CAP-SSCAP-SS
Resolution
31 March 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
19 March 2026
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 August 2023
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 August 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
13 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
10 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Memorandum Articles
23 December 2019
MAMA
Resolution
23 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 December 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
12 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
13 August 2019
NEWINCIncorporation