Background WavePink WaveYellow Wave

M7 REAL ESTATE LTD (14340285)

M7 REAL ESTATE LTD (14340285) is an active UK company. incorporated on 6 September 2022. 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.. M7 REAL ESTATE LTD has been registered for 3 years. Current directors include EBBRELL, David Charles, KNATCHBULL, Melinda Lu San, PEARMAN, Thomas Joseph and 1 others.

Company Number
14340285
Status
active
Type
ltd
Incorporated
6 September 2022
Age
3 years
Address
10 Queen Street Place, London, EC4R 1AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EBBRELL, David Charles, KNATCHBULL, Melinda Lu San, PEARMAN, Thomas Joseph, SIMMONDS, David John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M7 REAL ESTATE LTD

M7 REAL ESTATE LTD is an active company incorporated on 6 September 2022 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.. M7 REAL ESTATE LTD was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14340285

LTD Company

Age

3 Years

Incorporated 6 September 2022

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 2 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

M7 REAL ESTATE MANCO LTD
From: 6 September 2022To: 18 January 2023
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
May 23
Director Left
Jan 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Funding Round
Jan 25
Director Left
Jun 25
Owner Exit
Jul 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

EBBRELL, David Charles

Active
Blue Fin Building, LondonSE1 0SU
Born October 1975
Director
Appointed 06 Sept 2022

KNATCHBULL, Melinda Lu San

Active
Queen Street Place, LondonEC4R 1AG
Born December 1975
Director
Appointed 18 Jul 2024

PEARMAN, Thomas Joseph

Active
Blue Fin Building, LondonSE1 0SU
Born January 1979
Director
Appointed 19 Jul 2024

SIMMONDS, David John

Active
Blue Fin Building, LondonSE1 0SU
Born October 1969
Director
Appointed 06 Sept 2022

CROFT-SHARLAND, Richard Martin Hamilton

Resigned
The Monument Building, LondonEC3R 8AF
Born November 1969
Director
Appointed 04 Jan 2023
Resigned 31 May 2023

DYER, Teresa Laura Harriet

Resigned
The Monument Building, LondonEC3R 8AF
Born January 1971
Director
Appointed 06 Sept 2022
Resigned 29 Dec 2023

FRASER, Hugh Macpherson Cameron

Resigned
Blue Fin Building, LondonSE1 0SU
Born February 1973
Director
Appointed 15 Jul 2024
Resigned 30 May 2025

PEARMAN, Thomas Joseph

Resigned
The Monument Building, LondonEC3R 8AF
Born January 1979
Director
Appointed 06 Sept 2022
Resigned 04 Jan 2023

THOMS, Jack Stuart

Resigned
The Monument Building, LondonEC3R 8AF
Born May 1972
Director
Appointed 06 Sept 2022
Resigned 04 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2025
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2022
Ceased 20 Mar 2025
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Capital Allotment Shares
28 January 2025
SH01Allotment of Shares
Resolution
28 January 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Miscellaneous
24 January 2023
MISCMISC
Change To A Person With Significant Control
20 January 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
18 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 January 2023
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 September 2022
AA01Change of Accounting Reference Date
Incorporation Company
6 September 2022
NEWINCIncorporation