REAL EXPERT LIMITED
BICESTER

Hellopages » Oxfordshire » Cherwell » OX27 7SG

Company number 05507438
Status Active
Incorporation Date 13 July 2005
Company Type Private Limited Company
Address UNITS 1 AND 2 FIELD VIEW BAYNARDS GREEN BUSINESS PARK, BAYNARDS GREEN, BICESTER, OXFORDSHIRE, OX27 7SG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registration of charge 055074380011, created on 23 March 2017; Satisfaction of charge 7 in full; Satisfaction of charge 6 in full. The most likely internet sites of REAL EXPERT LIMITED are www.realexpert.co.uk, and www.real-expert.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Bicester Town Rail Station is 5.2 miles; to Kings Sutton Rail Station is 5.3 miles; to Tackley Rail Station is 6.8 miles; to Banbury Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Real Expert Limited is a Private Limited Company. The company registration number is 05507438. Real Expert Limited has been working since 13 July 2005. The present status of the company is Active. The registered address of Real Expert Limited is Units 1 and 2 Field View Baynards Green Business Park Baynards Green Bicester Oxfordshire Ox27 7sg. The company`s financial liabilities are £145.07k. It is £-47.5k against last year. And the total assets are £23.98k, which is £9.36k against last year. DAVIS, Martin James is a Secretary of the company. DAVIS, Jacqueline is a Director of the company. DAVIS, Martin James is a Director of the company. Secretary STL SECRETARIES LTD has been resigned. Director STL DIRECTORS LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


real expert Key Finiance

LIABILITIES £145.07k
-25%
CASH n/a
TOTAL ASSETS £23.98k
+64%
All Financial Figures

Current Directors

Secretary
DAVIS, Martin James
Appointed Date: 13 July 2005

Director
DAVIS, Jacqueline
Appointed Date: 13 July 2005
63 years old

Director
DAVIS, Martin James
Appointed Date: 13 July 2005
65 years old

Resigned Directors

Secretary
STL SECRETARIES LTD
Resigned: 13 July 2005
Appointed Date: 13 July 2005

Director
STL DIRECTORS LTD
Resigned: 13 July 2005
Appointed Date: 13 July 2005

REAL EXPERT LIMITED Events

23 Mar 2017
Registration of charge 055074380011, created on 23 March 2017
23 Mar 2017
Satisfaction of charge 7 in full
23 Mar 2017
Satisfaction of charge 6 in full
23 Mar 2017
Registration of charge 055074380010, created on 23 March 2017
26 Jan 2017
Statement of capital following an allotment of shares on 21 December 2016
  • GBP 1,200.00

...
... and 44 more events
12 Aug 2005
New secretary appointed;new director appointed
11 Aug 2005
Secretary resigned
11 Aug 2005
Director resigned
11 Aug 2005
Ad 13/07/05--------- £ si 1@1=1 £ ic 1/2
13 Jul 2005
Incorporation

REAL EXPERT LIMITED Charges

23 March 2017
Charge code 0550 7438 0011
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: Address 8 anexy way, haddenham, aylesbury, HP17 8DJ title…
23 March 2017
Charge code 0550 7438 0010
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: Address 49 ormond road, thame, OX9 3XN title number ON58798…
11 March 2011
Mortgage dee (corporate - no floating charge)
Delivered: 12 March 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H 74 ormond road thame oxfordshire see image for full…
11 March 2011
Mortgage deed (corporate - no floating charge)
Delivered: 12 March 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H 70 ormond road thame oxfordshire see image for full…
8 May 2007
Mortgage
Delivered: 12 May 2007
Status: Satisfied on 23 March 2017
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a 8 anexy way, haddenham, aylesbury…
16 March 2007
Mortgage
Delivered: 20 March 2007
Status: Satisfied on 23 March 2017
Persons entitled: The Mortgage Works (UK) PLC
Description: 49 ormond road thame oxfordshire t/no ON58798 by way of…
16 February 2007
Mortgage
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 64 marston road, thame oxon t/no ON191883…
19 January 2007
Legal mortgage
Delivered: 1 February 2007
Status: Satisfied on 28 January 2011
Persons entitled: Hsbc Bank PLC
Description: L/H flat 12 gladstone court chesham buckinghamshire. With…
1 December 2006
Legal mortgage
Delivered: 16 December 2006
Status: Satisfied on 28 January 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property at cerene crowbrook road monks risborough…
9 September 2005
Legal mortgage
Delivered: 20 September 2005
Status: Satisfied on 28 January 2011
Persons entitled: Hsbc Bank PLC
Description: F/H church end cottage 92 high street long crendon. With…
2 September 2005
Debenture
Delivered: 6 September 2005
Status: Satisfied on 28 January 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…