Company number 04019594
Status Active
Incorporation Date 22 June 2000
Company Type Private Limited Company
Address HJS CHARTERED ACCOUNTANTS, 12-14 CARLTON PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2EA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration ninety-nine events have happened. The last three records are Satisfaction of charge 12 in full; Satisfaction of charge 11 in full; Satisfaction of charge 10 in full. The most likely internet sites of ONLINE REAL ESTATE LIMITED are www.onlinerealestate.co.uk, and www.online-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Redbridge Rail Station is 2.9 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.7 miles; to Shawford Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Online Real Estate Limited is a Private Limited Company.
The company registration number is 04019594. Online Real Estate Limited has been working since 22 June 2000.
The present status of the company is Active. The registered address of Online Real Estate Limited is Hjs Chartered Accountants 12 14 Carlton Place Southampton Hampshire So15 2ea. . GEE, Zara is a Director of the company. Secretary ANDROULIAKOS, Audrey has been resigned. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Secretary WRIGHT, Ian John has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. Director WRIGHT, Matthew James has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Director
GEE, Zara
Appointed Date: 23 June 2010
43 years old
Resigned Directors
Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 19 January 2001
Appointed Date: 22 June 2000
Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 19 January 2001
Appointed Date: 22 June 2000
ONLINE REAL ESTATE LIMITED Events
10 Oct 2014
Satisfaction of charge 12 in full
10 Oct 2014
Satisfaction of charge 11 in full
10 Oct 2014
Satisfaction of charge 10 in full
10 Oct 2014
Satisfaction of charge 16 in full
10 Oct 2014
Satisfaction of charge 17 in full
...
... and 89 more events
16 Feb 2001
New director appointed
16 Feb 2001
Registered office changed on 16/02/01 from: kingsway house 103 kingsway london WC2B 6AW
22 Jan 2001
Director resigned
22 Jan 2001
Secretary resigned
22 Jun 2000
Incorporation
4 October 2006
Deed of charge
Delivered: 5 October 2006
Status: Satisfied
on 10 October 2014
Persons entitled: Capital Home Loans Limited
Description: Flat 5 craig house 1A wilson avenue rochester. See the…
29 September 2006
Deed of charge
Delivered: 30 September 2006
Status: Satisfied
on 10 October 2014
Persons entitled: Capital Home Loans Limited
Description: Flat 2 craig house 1A wilson avenue rochester. Fixed charge…
29 September 2006
Deed of charge
Delivered: 30 September 2006
Status: Satisfied
on 10 October 2014
Persons entitled: Capital Home Loans Limited
Description: Flat 3 emma court 142 maidstone road rochester. Fixed…
29 September 2006
Deed of charge
Delivered: 30 September 2006
Status: Satisfied
on 10 October 2014
Persons entitled: Capital Home Loans Limited
Description: Flat 8 emma court 142 maidstone road rochester. Fixed…
3 September 2004
Deed of charge
Delivered: 4 September 2004
Status: Satisfied
on 10 October 2014
Persons entitled: Capital Home Loans Limited
Description: 74 ray stret heanor derbyshire fixed charge over all rental…
31 August 2004
Deed of charge
Delivered: 1 September 2004
Status: Satisfied
on 10 October 2014
Persons entitled: Capital Home Loans Limited
Description: 25 ebenezer street, langley mill, nottingham fixed charge…
24 August 2004
Deed of charge
Delivered: 25 August 2004
Status: Satisfied
on 10 October 2014
Persons entitled: Capital Home Loans Limited
Description: 19 petunia court luton beds fixed charge over all rental…
24 August 2004
Deed of charge
Delivered: 25 August 2004
Status: Satisfied
on 10 October 2014
Persons entitled: Capital Home Loans Limited
Description: 5 marlborough court grove road luton beds fixed charge over…
20 August 2004
Deed of charge
Delivered: 21 August 2004
Status: Satisfied
on 10 October 2014
Persons entitled: Capital Home Loans Limited
Description: 25 templar road, beeston nottingham fixed charge over all…
20 August 2004
Deed of charge
Delivered: 21 August 2004
Status: Satisfied
on 10 October 2014
Persons entitled: Capital Home Loans Limited
Description: The property being 9 abbott street heanor derbyshire,fixed…
31 July 2003
Legal charge
Delivered: 1 August 2003
Status: Satisfied
on 10 October 2014
Persons entitled: Paragon Mortgages Limited
Description: All that freehold property known as 4 wellington house…
14 July 2003
Legal charge
Delivered: 24 July 2003
Status: Satisfied
on 10 October 2014
Persons entitled: Paragon Mortgages Limited
Description: The property known as plot W202 victory hill basingstoke…
17 April 2003
Legal charge
Delivered: 19 April 2003
Status: Satisfied
on 10 October 2014
Persons entitled: Paragon Mortgages Limited
Description: All that freehold property known as 19 petunia court luton…
14 March 2003
Legal charge
Delivered: 15 March 2003
Status: Satisfied
on 10 October 2014
Persons entitled: Paragon Mortgages Limited
Description: F/H 25 templar road beeston nottingham t/n NT170515.
14 March 2003
Legal charge
Delivered: 15 March 2003
Status: Satisfied
on 10 October 2014
Persons entitled: Paragon Mortgages Limited
Description: F/H 2 canberra way farleigh reach basingstoke hampshire t/n…
13 March 2003
Legal charge
Delivered: 14 March 2003
Status: Satisfied
on 10 October 2014
Persons entitled: Paragon Mortgages Limited
Description: F/H 5 marlborough court grove road luton bedfordshire t/n…
26 February 2003
Legal charge
Delivered: 27 February 2003
Status: Satisfied
on 10 October 2014
Persons entitled: Paragon Mortgages Limited
Description: The f/h property k/a 74 ray street, heanor, derbyshire…
21 February 2003
Legal charge
Delivered: 22 February 2003
Status: Satisfied
on 10 October 2014
Persons entitled: Paragon Mortgages Limited
Description: F/H property k/a 9 abbott street heanor derbyshire t/no:…
21 February 2003
Legal charge
Delivered: 22 February 2003
Status: Satisfied
on 10 October 2014
Persons entitled: Paragon Mortgages Limited
Description: F/H 25 ebenezer street langley mill amber valley derbyshire…