REALTREAT LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW3 5DJ

Company number 01420109
Status Active
Incorporation Date 16 May 1979
Company Type Private Limited Company
Address 2 PETYT PLACE, LONDON, SW3 5DJ
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 ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of REALTREAT LIMITED are www.realtreat.co.uk, and www.realtreat.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Realtreat Limited is a Private Limited Company. The company registration number is 01420109. Realtreat Limited has been working since 16 May 1979. The present status of the company is Active. The registered address of Realtreat Limited is 2 Petyt Place London Sw3 5dj. . SHARP, Monica Joan is a Secretary of the company. SHARP, Monica Joan is a Director of the company. SHARP, Richard Andrew is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
SHARP, Monica Joan

78 years old

Director

Persons With Significant Control

Richard Andrew Sharp
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Monica Joan Sharp
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REALTREAT LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 July 2016
23 Nov 2016
Confirmation statement made on 22 November 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 July 2015
22 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100

27 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 85 more events
08 Apr 1988
Accounts made up to 31 July 1987

14 Dec 1987
Secretary resigned;new secretary appointed

12 Feb 1987
Accounts made up to 31 July 1986

04 Feb 1987
Return made up to 27/11/86; full list of members

10 Nov 1986
Registered office changed on 10/11/86 from: 122 chancery lane london WC2A 1PP

REALTREAT LIMITED Charges

28 November 2014
Charge code 0142 0109 0015
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 87 kenlor road london t/n SGL375720. 4 ropers orchard…
28 November 2014
Charge code 0142 0109 0014
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 87 kenlor road london t/n SGL375720. 4 ropers orchard…
17 August 2007
Deed of substitution
Delivered: 22 August 2007
Status: Satisfied on 2 December 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Flat 4 and parking space or garage,roper's orchard,danvers…
23 September 2004
Deed of rental assignment
Delivered: 9 October 2004
Status: Satisfied on 2 December 2014
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
23 September 2004
Mortgage
Delivered: 9 October 2004
Status: Satisfied on 2 December 2014
Persons entitled: Bristol & West PLC
Description: Flat 9 peregrine house sullivan close battersea london t/no…
8 January 2003
Deed of rental assignment
Delivered: 10 January 2003
Status: Satisfied on 2 December 2014
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
8 January 2003
Mortgage deed
Delivered: 10 January 2003
Status: Satisfied on 2 December 2014
Persons entitled: Bristol & West PLC
Description: By way of legal mortgage the property k/a 1 high street…
29 May 2002
Deed of rental assignment
Delivered: 31 May 2002
Status: Satisfied on 2 December 2014
Persons entitled: Bristol & West PLC
Description: All the right title benefit and interest (whether present…
29 May 2002
Mortgage deed
Delivered: 31 May 2002
Status: Satisfied on 2 December 2014
Persons entitled: Bristol & West PLC
Description: Property k/a 63 high street lyndhurst t/no: HP383911. And…
25 October 2001
Deed of rental assignment
Delivered: 14 November 2001
Status: Satisfied on 2 December 2014
Persons entitled: Bristol & West PLC
Description: All rent licence fees or other sums of money now or at any…
25 October 2001
Mortgage deed
Delivered: 8 November 2001
Status: Satisfied on 2 December 2014
Persons entitled: Bristol & West PLC
Description: The property known as 6 westfield house kings road london…
9 September 1998
Commercial mortgage
Delivered: 11 September 1998
Status: Satisfied on 2 December 2014
Persons entitled: Bristol & West PLC
Description: Flat 4 ropers orchard danvers street london & 87 kenlor…
9 September 1998
Debenture
Delivered: 11 September 1998
Status: Satisfied on 2 December 2014
Persons entitled: Bristol & West PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 1998
Deed of rental assignment
Delivered: 11 September 1998
Status: Satisfied on 2 December 2014
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
30 June 1989
Mortgage
Delivered: 6 July 1989
Status: Satisfied on 2 December 2014
Persons entitled: Bristol and West Building Society
Description: 4 roper's orchard danvers street london SW3 5AX.