Background WavePink WaveYellow Wave

IAR REAL ESTATE LTD (12566954)

IAR REAL ESTATE LTD (12566954) is an active UK company. incorporated on 21 April 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. IAR REAL ESTATE LTD has been registered for 5 years. Current directors include CHRYSOSTOMOU, Chrys.

Company Number
12566954
Status
active
Type
ltd
Incorporated
21 April 2020
Age
5 years
Address
67 Westow Street, London, SE19 3RW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHRYSOSTOMOU, Chrys
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IAR REAL ESTATE LTD

IAR REAL ESTATE LTD is an active company incorporated on 21 April 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. IAR REAL ESTATE LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12566954

LTD Company

Age

5 Years

Incorporated 21 April 2020

Size

N/A

Accounts

ARD: 31/8

Overdue

7 months overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 21 May 2024 (1 year ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2025
Period: 1 April 2023 - 31 August 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

NAVANA REAL ESTATE LTD
From: 29 March 2021To: 13 September 2023
FENNKAT REAL ESTATE LTD
From: 21 April 2020To: 29 March 2021
Contact
Address

67 Westow Street London, SE19 3RW,

Previous Addresses

52-54 Gracechurch Street London EC3 0EH England
From: 2 March 2023To: 6 September 2023
67 Westow Street Upper Norwood London SE19 3RW England
From: 21 April 2020To: 2 March 2023
Timeline

25 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Loan Secured
Feb 21
Loan Cleared
Jul 21
Loan Secured
Jul 21
Loan Secured
Nov 21
Director Joined
Jan 22
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Sept 23
Director Joined
Sept 23
New Owner
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
New Owner
Nov 23
Owner Exit
Jan 24
Director Left
Feb 24
Owner Exit
Apr 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Owner Exit
Jun 24
Director Left
Feb 25
Loan Secured
May 25
Loan Cleared
May 25
Loan Cleared
May 25
0
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CHRYSOSTOMOU, Chrys

Active
LondonSE19 3RW
Born May 1958
Director
Appointed 20 Jun 2024

CALLAGHAN, Edward David Fitzgerald

Resigned
LondonEC3V 0EH
Born August 1977
Director
Appointed 10 Jan 2022
Resigned 01 Sept 2023

FENNER, Harry Michael Frederick

Resigned
LondonEC3 0EH
Born September 1989
Director
Appointed 21 Apr 2020
Resigned 01 Sept 2023

KATANKA, Stephen Alan

Resigned
Upper NorwoodSE19 3RW
Born March 1948
Director
Appointed 21 Apr 2020
Resigned 20 Jun 2024

KENT, Nicola

Resigned
LondonSE19 3RW
Born April 1964
Director
Appointed 20 Jun 2024
Resigned 21 Jan 2025

MURSELL, Paul Edward

Resigned
Upper Norwood, LondonSE19 3RW
Born October 1971
Director
Appointed 28 Sept 2023
Resigned 24 Oct 2023

SHERWEN, John Christopher

Resigned
LondonSE19 3RW
Born March 1972
Director
Appointed 13 Sept 2023
Resigned 23 Nov 2023

Persons with significant control

5

1 Active
4 Ceased
LondonSE19 3RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jun 2024

Ms Victoria Bland

Ceased
LondonSE19 3RW
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2023
Ceased 01 Mar 2024

Mr Paul Edward Mursell

Ceased
Upper Norwood, LondonSE19 3RW
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2023
Ceased 23 Nov 2023
Upper Norwood, LondonSE19 3RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Sept 2023
Ceased 17 Jun 2024
LondonEC3 0EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Apr 2020
Ceased 11 Sept 2023
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
25 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 May 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
18 April 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
9 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
30 November 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
28 September 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Certificate Change Of Name Company
13 September 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Memorandum Articles
2 August 2021
MAMA
Resolution
2 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Resolution
29 March 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
23 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
16 February 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
24 April 2020
AA01Change of Accounting Reference Date
Incorporation Company
21 April 2020
NEWINCIncorporation