REALTY ACCESS LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 3YX

Company number 07456977
Status Active
Incorporation Date 1 December 2010
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 PRIORY COURT, TUSCAM WAY, CAMBERLEY, SURREY, GU15 3YX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Fairoak Nominees Limited as a director on 1 June 2016. The most likely internet sites of REALTY ACCESS LIMITED are www.realtyaccess.co.uk, and www.realty-access.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. The distance to to Bagshot Rail Station is 4.1 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.6 miles; to Ash Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Realty Access Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07456977. Realty Access Limited has been working since 01 December 2010. The present status of the company is Active. The registered address of Realty Access Limited is 5 Priory Court Tuscam Way Camberley Surrey Gu15 3yx. . FAIROAK SECRETARIAL SERVICES is a Secretary of the company. ELKERBOUT, Jelle Jan is a Director of the company. FAIROAK NOMINEES LIMITED is a Director of the company. Secretary HTC SECRETARIAL SERVICES LIMITED has been resigned. Director COOPER, Adrian Walker Argyle has been resigned. Director RICKARD, Anna Kathryn has been resigned. Director HTC NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


realty access Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FAIROAK SECRETARIAL SERVICES
Appointed Date: 01 June 2016

Director
ELKERBOUT, Jelle Jan
Appointed Date: 13 January 2011
63 years old

Director
FAIROAK NOMINEES LIMITED
Appointed Date: 01 June 2016

Resigned Directors

Secretary
HTC SECRETARIAL SERVICES LIMITED
Resigned: 01 June 2016
Appointed Date: 01 December 2010

Director
COOPER, Adrian Walker Argyle
Resigned: 06 December 2012
Appointed Date: 03 February 2011
80 years old

Director
RICKARD, Anna Kathryn
Resigned: 13 January 2011
Appointed Date: 01 December 2010
47 years old

Director
HTC NOMINEES LIMITED
Resigned: 01 June 2016
Appointed Date: 01 December 2010

Persons With Significant Control

Mr Jelle Jan Elkerbout
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Fairoak Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

REALTY ACCESS LIMITED Events

06 Dec 2016
Confirmation statement made on 1 December 2016 with updates
30 Jun 2016
Accounts for a dormant company made up to 31 December 2015
03 Jun 2016
Appointment of Fairoak Nominees Limited as a director on 1 June 2016
03 Jun 2016
Appointment of Fairoak Secretarial Services as a secretary on 1 June 2016
03 Jun 2016
Termination of appointment of Htc Nominees Limited as a director on 1 June 2016
...
... and 14 more events
15 Apr 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Feb 2011
Appointment of Adrian Walker Argyle Cooper as a director
19 Jan 2011
Appointment of Jelle Jan Elkerbout as a director
18 Jan 2011
Termination of appointment of Anna Rickard as a director
01 Dec 2010
Incorporation