Background WavePink WaveYellow Wave

WILLIAM REAL ESTATE LIMITED (12261217)

WILLIAM REAL ESTATE LIMITED (12261217) is an active UK company. incorporated on 14 October 2019. 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.. WILLIAM REAL ESTATE LIMITED has been registered for 6 years. Current directors include BALEN, Paolo, GUERRA, Silvia, HARREE, Madan and 1 others.

Company Number
12261217
Status
active
Type
ltd
Incorporated
14 October 2019
Age
6 years
Address
2nd Floor 10 Charles Ii Street, London, SW1Y 4AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BALEN, Paolo, GUERRA, Silvia, HARREE, Madan, SUSTA, Giovanni
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM REAL ESTATE LIMITED

WILLIAM REAL ESTATE LIMITED is an active company incorporated on 14 October 2019 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.. WILLIAM REAL ESTATE LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12261217

LTD Company

Age

6 Years

Incorporated 14 October 2019

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 28 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

2nd Floor 10 Charles Ii Street London, SW1Y 4AA,

Previous Addresses

Ground Floor, 13 Charles Ii Street London SW1Y 4QU United Kingdom
From: 14 October 2019To: 7 February 2025
Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
May 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Feb 23
Director Joined
Jul 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

KINGSLEY SECRETARIES LIMITED

Active
De Burgh House, WickfordSS12 0FD
Corporate secretary
Appointed 14 Oct 2019

BALEN, Paolo

Active
10 Charles Ii Street, LondonSW1Y 4AA
Born March 1971
Director
Appointed 14 Oct 2019

GUERRA, Silvia

Active
10 Charles Ii Street, LondonSW1Y 4AA
Born December 1980
Director
Appointed 17 Oct 2024

HARREE, Madan

Active
10 Charles Ii Street, LondonSW1Y 4AA
Born August 1962
Director
Appointed 19 Oct 2022

SUSTA, Giovanni

Active
10 Charles Ii Street, LondonSW1Y 4AA
Born February 1987
Director
Appointed 24 Jun 2024

GOLUBEVA, Elena

Resigned
LondonSW1Y 4QU
Born November 1986
Director
Appointed 26 Jan 2023
Resigned 17 Oct 2024

LARDI, Patrick Ugo Giuseppe

Resigned
LondonSW1Y 4QU
Born August 1973
Director
Appointed 14 Oct 2019
Resigned 17 Oct 2024

TABONE, Jason Anthony

Resigned
LondonSW1Y 4QU
Born July 1970
Director
Appointed 14 Oct 2019
Resigned 19 Oct 2022

TARDITO, Fabien Jean-Marie Pierre

Resigned
LondonSW1Y 4QU
Born August 1973
Director
Appointed 14 Oct 2019
Resigned 17 Oct 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Henry Martin Ricketts

Ceased
LondonSW1Y 4QU
Born August 1944

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 14 Oct 2019
Ceased 27 Mar 2020

Ms Giulia Nobili

Active
10 Charles Ii Street, LondonSW1Y 4AA
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 14 Oct 2019

Mr Massimo Guglielmo Pedrazzini

Active
10 Charles Ii Street, LondonSW1Y 4AA
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 14 Oct 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
14 October 2019
NEWINCIncorporation