CHANGE REAL ESTATE LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN14 7LR

Company number 08555610
Status Active
Incorporation Date 4 June 2013
Company Type Private Limited Company
Address COURT LODGE MAIN ROAD, KNOCKHOLT, SEVENOAKS, KENT, TN14 7LR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Director's details changed for Mr Ronald Martin Persaud on 16 May 2017; Director's details changed for Kay Persaud on 16 May 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of CHANGE REAL ESTATE LIMITED are www.changerealestate.co.uk, and www.change-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. The distance to to Bickley Rail Station is 6.7 miles; to Clock House Rail Station is 9.3 miles; to Beckenham Hill Rail Station is 9.5 miles; to Catford Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Change Real Estate Limited is a Private Limited Company. The company registration number is 08555610. Change Real Estate Limited has been working since 04 June 2013. The present status of the company is Active. The registered address of Change Real Estate Limited is Court Lodge Main Road Knockholt Sevenoaks Kent Tn14 7lr. The company`s financial liabilities are £1.49k. It is £0.91k against last year. The cash in hand is £31.69k. It is £29.58k against last year. And the total assets are £102.42k, which is £-15.53k against last year. BLOOMER, Anne Elizabeth Judith is a Director of the company. BLOOMER, Jonathan William is a Director of the company. PERSAUD, Kay is a Director of the company. PERSAUD, Ronald Martin is a Director of the company. The company operates in "Other business support service activities n.e.c.".


change real estate Key Finiance

LIABILITIES £1.49k
+158%
CASH £31.69k
+1399%
TOTAL ASSETS £102.42k
-14%
All Financial Figures

Current Directors

Director
BLOOMER, Anne Elizabeth Judith
Appointed Date: 31 March 2014
72 years old

Director
BLOOMER, Jonathan William
Appointed Date: 30 August 2013
71 years old

Director
PERSAUD, Kay
Appointed Date: 31 October 2014
72 years old

Director
PERSAUD, Ronald Martin
Appointed Date: 04 June 2013
65 years old

CHANGE REAL ESTATE LIMITED Events

16 May 2017
Director's details changed for Mr Ronald Martin Persaud on 16 May 2017
16 May 2017
Director's details changed for Kay Persaud on 16 May 2017
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
30 Jun 2016
Satisfaction of charge 085556100002 in full
29 Jun 2016
Registration of charge 085556100003, created on 21 June 2016
...
... and 11 more events
13 May 2014
Appointment of Mrs Anne Elizabeth Judith Bloomer as a director
12 Jan 2014
Statement of capital following an allotment of shares on 15 December 2013
  • GBP 200

24 Sep 2013
Appointment of Mr Jonathan William Bloomer as a director
24 Sep 2013
Registered office address changed from Coillfia Isenhurst Cross in Hand Heathfield East Sussex TN21 0TQ United Kingdom on 24 September 2013
04 Jun 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CHANGE REAL ESTATE LIMITED Charges

21 June 2016
Charge code 0855 5610 0003
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Icg Longbow Development Debt Limited
Description: Contains fixed charge…
27 May 2015
Charge code 0855 5610 0002
Delivered: 10 June 2015
Status: Satisfied on 30 June 2016
Persons entitled: Icg-Longbow UK Real Estate Development Debt L.P., Acting by Its Duly Authorised Manager Icg-Alternative Investment Limited
Description: Contains fixed charge…
24 October 2014
Charge code 0855 5610 0001
Delivered: 27 October 2014
Status: Satisfied on 10 June 2015
Persons entitled: Intermediate Capital Group PLC
Description: Contains fixed charge…