REALIS ESTATES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B2 5NY

Company number 05969652
Status Active
Incorporation Date 17 October 2006
Company Type Private Limited Company
Address PORTMAN HOUSE, 5-7 TEMPLE ROW WEST, BIRMINGHAM, B2 5NY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Termination of appointment of Frederick Mark Tughan as a director on 12 December 2015. The most likely internet sites of REALIS ESTATES LIMITED are www.realisestates.co.uk, and www.realis-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Birmingham New Street Rail Station is 0.2 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Realis Estates Limited is a Private Limited Company. The company registration number is 05969652. Realis Estates Limited has been working since 17 October 2006. The present status of the company is Active. The registered address of Realis Estates Limited is Portman House 5 7 Temple Row West Birmingham B2 5ny. . BYWATER, John Andrew is a Director of the company. KEATING, Neil is a Director of the company. MATHIESON, Duncan Graham is a Director of the company. TAYLOR, Robert Phillip is a Director of the company. Secretary ROBINSON, Jill Louise has been resigned. Director MITCHELL, Oliver Stewart has been resigned. Director TUGHAN, Frederick Mark has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BYWATER, John Andrew
Appointed Date: 18 May 2009
78 years old

Director
KEATING, Neil
Appointed Date: 12 October 2015
41 years old

Director
MATHIESON, Duncan Graham
Appointed Date: 17 October 2006
56 years old

Director
TAYLOR, Robert Phillip
Appointed Date: 30 September 2011
61 years old

Resigned Directors

Secretary
ROBINSON, Jill Louise
Resigned: 10 October 2015
Appointed Date: 17 October 2006

Director
MITCHELL, Oliver Stewart
Resigned: 31 August 2011
Appointed Date: 18 December 2009
43 years old

Director
TUGHAN, Frederick Mark
Resigned: 12 December 2015
Appointed Date: 17 October 2006
57 years old

Persons With Significant Control

Mr Duncan Graham Mathieson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

REALIS ESTATES LIMITED Events

31 Oct 2016
Confirmation statement made on 17 October 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
19 Apr 2016
Termination of appointment of Frederick Mark Tughan as a director on 12 December 2015
14 Jan 2016
Satisfaction of charge 7 in full
14 Jan 2016
Satisfaction of charge 8 in full
...
... and 52 more events
08 Apr 2008
Registered office changed on 08/04/2008 from suite 525, 1 victoria square victoria square birmingham B1 1BD
25 Oct 2007
Ad 17/10/06--------- £ si 2@1
22 Oct 2007
Director's particulars changed
22 Oct 2007
Return made up to 17/10/07; full list of members
17 Oct 2006
Incorporation

REALIS ESTATES LIMITED Charges

17 June 2015
Charge code 0596 9652 0012
Delivered: 18 June 2015
Status: Satisfied on 14 January 2016
Persons entitled: Santander UK PLC
Description: First legal charge over property known as highgate retail…
23 September 2013
Charge code 0596 9652 0011
Delivered: 26 September 2013
Status: Satisfied on 14 January 2016
Persons entitled: Santander UK PLC
Description: All that freehold property situate at and known as 25 - 31…
10 June 2013
Charge code 0596 9652 0010
Delivered: 12 June 2013
Status: Satisfied on 14 January 2016
Persons entitled: Santander UK PLC
Description: F/H land k/a 25 duke street, henley-on-thames…
1 March 2013
Legal charge
Delivered: 13 March 2013
Status: Satisfied on 14 January 2016
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: 5 welch way witney t/no ON184018 by way of fixed charge the…
1 March 2013
Debenture
Delivered: 13 March 2013
Status: Satisfied on 14 January 2016
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
28 June 2012
Legal charge
Delivered: 30 June 2012
Status: Satisfied on 14 January 2016
Persons entitled: Santander UK PLC
Description: Annabel, high street, bishops waltham, southampton, t/no:…
6 May 2011
Legal charge
Delivered: 17 May 2011
Status: Satisfied on 5 August 2011
Persons entitled: Close Brothers Limited
Description: F/H property k/a land at pryme street kingston upon hull…
16 August 2010
Deed of security assignment and agreement
Delivered: 27 August 2010
Status: Satisfied on 5 August 2011
Persons entitled: Close Brothers Limited
Description: An agreement between pdr construction limited and realis…
16 August 2010
Deed of security assignment and agreement
Delivered: 27 August 2010
Status: Satisfied on 5 August 2011
Persons entitled: Close Brothers Limited
Description: An agreement for lease dated 23 december 2008 between…
16 August 2010
Deed of security assignment and agreement
Delivered: 27 August 2010
Status: Satisfied on 5 August 2011
Persons entitled: Close Brothers Limited
Description: An agreement for lease between realis estates limited…
16 August 2010
Legal charge
Delivered: 25 August 2010
Status: Satisfied on 5 August 2011
Persons entitled: Close Brothers Limited
Description: L/H property k/a 1 pryme street, kingston upon hull t/no…
16 August 2010
Floating charge
Delivered: 25 August 2010
Status: Satisfied on 5 August 2011
Persons entitled: Close Brothers Limited
Description: Undertaking & all property & assets & rights.