REALIS ESTATES (S.O.T.) LIMITED
BIRMINGHAM HIGHLAND HANLEY LIMITED SPEED 9697 LIMITED

Hellopages » West Midlands » Birmingham » B2 5NY

Company number 04849232
Status Active
Incorporation Date 29 July 2003
Company Type Private Limited Company
Address PORTMAN HOUSE, TEMPLE ROW WEST, BIRMINGHAM, B2 5NY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Amended total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 29 July 2016 with updates. The most likely internet sites of REALIS ESTATES (S.O.T.) LIMITED are www.realisestatessot.co.uk, and www.realis-estates-s-o-t.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two 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 S O T Limited is a Private Limited Company. The company registration number is 04849232. Realis Estates S O T Limited has been working since 29 July 2003. The present status of the company is Active. The registered address of Realis Estates S O T Limited is Portman House Temple Row West Birmingham B2 5ny. . MATHIESON, Duncan Graham is a Director of the company. TAYLOR, Robert Phillip is a Director of the company. Secretary ANDERSON, Samuel Kenneth has been resigned. Secretary ROBINSON, Jill Louise has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DUCKWORTH, Roger Ian has been resigned. Director PHILLIPS, Malcolm Stuart has been resigned. Director ROBINSON, Jill Louise has been resigned. Director TUGHAN, Derek has been resigned. Director TUGHAN, Frederick Derek has been resigned. Director WOODS, Ronald Ernest has been resigned. Director PORTAVO MANAGEMENT LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
MATHIESON, Duncan Graham
Appointed Date: 12 August 2003
56 years old

Director
TAYLOR, Robert Phillip
Appointed Date: 16 June 2016
61 years old

Resigned Directors

Secretary
ANDERSON, Samuel Kenneth
Resigned: 12 March 2007
Appointed Date: 12 August 2003

Secretary
ROBINSON, Jill Louise
Resigned: 09 December 2015
Appointed Date: 13 March 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 August 2003
Appointed Date: 29 July 2003

Director
DUCKWORTH, Roger Ian
Resigned: 05 November 2007
Appointed Date: 12 August 2003
76 years old

Director
PHILLIPS, Malcolm Stuart
Resigned: 31 May 2013
Appointed Date: 31 January 2005
81 years old

Director
ROBINSON, Jill Louise
Resigned: 10 October 2014
Appointed Date: 13 March 2007
52 years old

Director
TUGHAN, Derek
Resigned: 16 June 2016
Appointed Date: 04 September 2012
84 years old

Director
TUGHAN, Frederick Derek
Resigned: 31 March 2010
Appointed Date: 12 August 2003
84 years old

Director
WOODS, Ronald Ernest
Resigned: 10 October 2014
Appointed Date: 02 March 2010
82 years old

Director
PORTAVO MANAGEMENT LIMITED
Resigned: 16 June 2016
Appointed Date: 14 January 2016

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 August 2003
Appointed Date: 29 July 2003

Persons With Significant Control

Realis Estates 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REALIS ESTATES (S.O.T.) LIMITED Events

18 Dec 2016
Amended total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 29 July 2016 with updates
16 Jul 2016
Appointment of Mr Robert Taylor as a director on 16 June 2016
15 Jul 2016
Termination of appointment of Derek Tughan as a director on 16 June 2016
...
... and 79 more events
30 Aug 2003
Secretary resigned
30 Aug 2003
Director resigned
26 Aug 2003
Registered office changed on 26/08/03 from: 6-8 underwood street london N1 7JQ
19 Aug 2003
Company name changed speed 9697 LIMITED\certificate issued on 19/08/03
29 Jul 2003
Incorporation

REALIS ESTATES (S.O.T.) LIMITED Charges

10 October 2014
Charge code 0484 9232 0019
Delivered: 13 October 2014
Status: Outstanding
Persons entitled: Almira Holdings Limited
Description: Proprty under registered title numbers SF2021, SF474366…
10 October 2014
Charge code 0484 9232 0018
Delivered: 13 October 2014
Status: Outstanding
Persons entitled: Realis Estates Limited
Description: Property under registered title numbers SF2021, SF474366…
23 August 2010
Account security
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: By way of first fixed charge its whole right title and…
27 May 2010
Assignment of rental income
Delivered: 1 June 2010
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Rental income being the aggregate of all amounts payable to…
27 May 2010
Account security
Delivered: 1 June 2010
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Its whole right title and interest present and future in…
3 November 2008
Legal charge
Delivered: 7 November 2008
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All f/h and l/h property, including the mortgaged property…
3 November 2008
Legal charge
Delivered: 7 November 2008
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All f/h and l/h property, including the mortgaged property…
9 May 2008
Legal charge
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: 101-111 (odd numbers) lichfield street hanley…
23 October 2007
Legal charge
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: F/H 24 gilman place stoke-on-trent t/n SF479249, f/h 28…
28 September 2007
Legal charge
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: F/H land k/a church house meigh street hanley comprising…
16 August 2007
Legal charge
Delivered: 28 August 2007
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited (Bosi)
Description: F/H land k/a land and buildings on the north east side of…
6 July 2007
Legal charge
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: F/H 26 gilman place hanley stoke on trent all present and…
15 June 2007
Legal charge
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: F/H land k/a blackburn house old hall street stoke-on-trent…
8 February 2007
Legal charge
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: The f/h land known as hays house 25 albion street hanley…
25 September 2006
Legal charge
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: F/H property k/a 30 gilman place hanley stoke on trent t/no…
23 June 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: The f/h property at 19-27 charles street hanley stoke on…
16 January 2006
Legal charge
Delivered: 18 January 2006
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: F/H property land at gilman street hanley stoke-on-trent…
21 November 2005
Legal charge
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: F/H property k/a 15 and 17 charles street hanley stoke on…
16 January 2004
Debenture
Delivered: 3 February 2004
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Fixed and floating charges over the undertaking and all…