Background WavePink WaveYellow Wave

THE REAL ESTATE INVESTMENT OFFICE LTD (13019775)

THE REAL ESTATE INVESTMENT OFFICE LTD (13019775) is an active UK company. incorporated on 15 November 2020. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE REAL ESTATE INVESTMENT OFFICE LTD has been registered for 5 years. Current directors include HORLER, Christopher John.

Company Number
13019775
Status
active
Type
ltd
Incorporated
15 November 2020
Age
5 years
Address
Stag House, Hertford, SG13 7LA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HORLER, Christopher John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE REAL ESTATE INVESTMENT OFFICE LTD

THE REAL ESTATE INVESTMENT OFFICE LTD is an active company incorporated on 15 November 2020 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE REAL ESTATE INVESTMENT OFFICE LTD was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

13019775

LTD Company

Age

5 Years

Incorporated 15 November 2020

Size

N/A

Accounts

ARD: 30/3

Overdue

28 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 23 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Stag House Old London Road Hertford, SG13 7LA,

Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Mar 21
Director Left
Sept 22
Owner Exit
Nov 22
Director Left
Dec 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HORLER, Christopher John

Active
Old London Road, HertfordSG13 7LA
Born January 1964
Director
Appointed 15 Nov 2020

BADINE, Georgina

Resigned
Old London Road, HertfordSG13 7LA
Born February 1985
Director
Appointed 16 Mar 2021
Resigned 20 Dec 2022

STOKELY, Robert Edward

Resigned
Old London Road, HertfordSG13 7LA
Born October 1970
Director
Appointed 15 Nov 2020
Resigned 13 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Edward Stokely

Ceased
Old London Road, HertfordSG13 7LA
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2020
Ceased 13 Sept 2022

Mr Christopher John Horler

Active
Old London Road, HertfordSG13 7LA
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2020
Fundings
Financials
Latest Activities

Filing History

20

Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 November 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Change To A Person With Significant Control
31 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Incorporation Company
15 November 2020
NEWINCIncorporation