Background WavePink WaveYellow Wave

REAL ESTATE CAPITAL HOLDINGS LIMITED (12810125)

REAL ESTATE CAPITAL HOLDINGS LIMITED (12810125) is an active UK company. incorporated on 13 August 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. REAL ESTATE CAPITAL HOLDINGS LIMITED has been registered for 5 years. Current directors include BOOTH, Mark Alan, FITZPATRICK, Tony Michael, O'SHEA, James Andrew and 1 others.

Company Number
12810125
Status
active
Type
ltd
Incorporated
13 August 2020
Age
5 years
Address
14 Curzon Street, London, W1J 5HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOOTH, Mark Alan, FITZPATRICK, Tony Michael, O'SHEA, James Andrew, SHOVLIN, Patrick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAL ESTATE CAPITAL HOLDINGS LIMITED

REAL ESTATE CAPITAL HOLDINGS LIMITED is an active company incorporated on 13 August 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. REAL ESTATE CAPITAL HOLDINGS LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

12810125

LTD Company

Age

5 Years

Incorporated 13 August 2020

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 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

14 Curzon Street London, W1J 5HN,

Previous Addresses

Dominion Court 39 Station Road Solihull B91 3RT England
From: 13 August 2020To: 30 March 2022
Timeline

2 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Aug 20
Funding Round
Jun 22
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

THOMPSON, James

Active
Curzon Street, LondonW1J 5HN
Secretary
Appointed 31 Aug 2022

BOOTH, Mark Alan

Active
Curzon Street, LondonW1J 5HN
Born February 1966
Director
Appointed 13 Aug 2020

FITZPATRICK, Tony Michael

Active
Curzon Street, LondonW1J 5HN
Born June 1965
Director
Appointed 13 Aug 2020

O'SHEA, James Andrew

Active
Curzon Street, LondonW1J 5HN
Born May 1981
Director
Appointed 13 Aug 2020

SHOVLIN, Patrick

Active
Curzon Street, LondonW1J 5HN
Born December 1963
Director
Appointed 13 Aug 2020

Persons with significant control

2

Patrick Shovlin

Active
Curzon Street, LondonW1J 5HN
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2020

Mr Tony Michael Fitzpatrick

Active
Curzon Street, LondonW1J 5HN
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2020
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 September 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Resolution
20 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
15 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 April 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Incorporation Company
13 August 2020
NEWINCIncorporation