Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ASSOCIATION OF REAL ESTATE FUNDS
Company Information for

THE ASSOCIATION OF REAL ESTATE FUNDS

CAMOMILE COURT, 23 CAMOMILE STREET, LONDON, EC3A 7LL,
Company Registration Number
04601584
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Association Of Real Estate Funds
THE ASSOCIATION OF REAL ESTATE FUNDS was founded on 2002-11-26 and has its registered office in London. The organisation's status is listed as "Active". The Association Of Real Estate Funds is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE ASSOCIATION OF REAL ESTATE FUNDS
 
Legal Registered Office
CAMOMILE COURT
23 CAMOMILE STREET
LONDON
EC3A 7LL
Other companies in WC2B
 
Previous Names
THE ASSOCIATION OF PROPERTY UNIT TRUSTS13/01/2006
Filing Information
Company Number 04601584
Company ID Number 04601584
Date formed 2002-11-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB815075050  
Last Datalog update: 2023-12-05 14:53:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ASSOCIATION OF REAL ESTATE FUNDS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE ASSOCIATION OF REAL ESTATE FUNDS

Current Directors
Officer Role Date Appointed
MARK DAVID SHERWIN
Company Secretary 2008-08-01
JOHN LIBERTY CARTWRIGHT
Director 2015-06-04
PAUL RICHARD DENNIS-JONES
Director 2010-12-03
DEBORAH JANE LLOYD
Director 2016-07-01
IAN DAVID MASON
Director 2012-07-03
SIMON JOHN RADFORD
Director 2002-11-26
PAUL ANTHONY RICHARDS
Director 2014-01-01
NICHOLAS HENRY CROOM THOMPSON
Director 2014-01-01
DAVID ANDREW JOHN WISE
Director 2013-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM HUGHES
Director 2008-12-09 2012-03-20
NICHOLAS PETER COOPER
Director 2002-11-26 2008-12-09
RICHARD CHARLES TANNER
Director 2006-06-20 2008-12-09
TEMPLE SECRETARIES LIMITED
Company Secretary 2003-10-27 2008-06-30
CHRISTOPHER JAMES WENTWORTH LAXTON
Director 2002-11-26 2006-06-20
CHRISTOPHER JOHN MORROGH
Director 2003-12-10 2006-06-20
FIONA MARY SWEENEY
Director 2003-12-10 2006-06-20
DAVID JONATHAN HEMMINGS
Director 2002-11-26 2005-11-30
WILLIAM ANTHONY HILL
Director 2002-11-26 2005-11-30
IAN DAVID MASON
Director 2002-11-26 2005-11-30
RICHARD CHARLES TANNER
Director 2002-11-26 2005-11-30
ANDREW DAVID STRANG
Director 2002-11-26 2003-12-10
NEERAL PATEL
Company Secretary 2002-11-26 2003-10-27
SIMON JAMES COOKE
Director 2002-11-26 2003-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN LIBERTY CARTWRIGHT LXI PROPERTY HOLDINGS 1 LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active
JOHN LIBERTY CARTWRIGHT LXI LIMITED Director 2017-01-27 CURRENT 2016-12-21 Active
JOHN LIBERTY CARTWRIGHT SOUTH BARRACKS MANAGEMENT COMPANY LIMITED Director 2012-10-31 CURRENT 1998-04-17 Active
JOHN LIBERTY CARTWRIGHT CALVI CAPITAL LIMITED Director 2009-04-16 CURRENT 2009-04-16 Active
DEBORAH JANE LLOYD DEBORAH LLOYD CONSULTING LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
DEBORAH JANE LLOYD REDEMORE ESTATES LIMITED Director 1998-10-05 CURRENT 1998-05-12 Dissolved 2015-03-10
IAN DAVID MASON EYEDEEM REAL ESTATE CONSULTANTS LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
SIMON JOHN RADFORD DOLPHIN INDUSTRIAL ESTATE LIMITED Director 2006-05-08 CURRENT 2005-01-26 Dissolved 2013-10-04
NICHOLAS HENRY CROOM THOMPSON LENDLEASE EUROPE GP LIMITED Director 2006-03-29 CURRENT 1998-04-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-11Memorandum articles filed
2024-03-26APPOINTMENT TERMINATED, DIRECTOR ADRIAN DHARSHAN BENEDICT
2023-12-01CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-09-04DIRECTOR APPOINTED MRS LISA SHERRIFFS
2023-09-04DIRECTOR APPOINTED MR ALISTAIR RICHARD DRYER
2023-09-01DIRECTOR APPOINTED MR THOMAS ALEXANDER PINNELL
2023-09-01DIRECTOR APPOINTED MR ANDREW PETER GRIGSON
2023-06-22SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-01-03APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE LLOYD
2023-01-03APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN RADFORD
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE LLOYD
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-11-11RES01ADOPT ARTICLES 11/11/21
2021-11-03CH01Director's details changed for Mr Edmund Anthony Craston on 2021-11-01
2021-10-30MEM/ARTSARTICLES OF ASSOCIATION
2021-10-30CC04Statement of company's objects
2021-10-29AP01DIRECTOR APPOINTED MR EDMUND ANTHONY CRASTON
2021-10-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HENRY CROOM THOMPSON
2021-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW JOHN WISE
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-11-27CH01Director's details changed for Simon John Radford on 2020-10-31
2020-10-09CH01Director's details changed for Mr Kevin Michael Aitchison on 2020-09-25
2020-10-07AP01DIRECTOR APPOINTED MR KEVIN MICHAEL AITCHISON
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID MASON
2020-07-31AP01DIRECTOR APPOINTED MRS ANNE KATHRYN BREEN
2020-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-10-29TM02Termination of appointment of Mark David Sherwin on 2019-09-18
2019-10-29AP04Appointment of The Investment Association Services Limited as company secretary on 2019-09-18
2019-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-07AP01DIRECTOR APPOINTED MR PAOLO ALONZI
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD DENNIS-JONES
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-08-10CH01Director's details changed for Simon John Radford on 2018-08-09
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-11-30AAFULL ACCOUNTS MADE UP TO 30/09/17
2016-12-14RES13Resolutions passed:
  • Company business 16/11/2016
  • ADOPT ARTICLES
2016-12-14RES01ADOPT ARTICLES 16/11/2016
2016-12-14CC04Statement of company's objects
2016-12-13AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-07-26AP01DIRECTOR APPOINTED MS DEBORAH JANE LLOYD
2016-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/16 FROM 65 Kingsway London WC2B 6TD
2016-01-08AR0126/11/15 ANNUAL RETURN FULL LIST
2015-12-17AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-07-06AP01DIRECTOR APPOINTED MR JOHN LIBERTY CARTWRIGHT
2015-01-07AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-12AR0126/11/14 ANNUAL RETURN FULL LIST
2014-01-07AP01DIRECTOR APPOINTED MR NICHOLAS HENRY CROOM THOMPSON
2014-01-06AP01DIRECTOR APPOINTED MR PAUL ANTHONY RICHARDS
2014-01-02AR0126/11/13 ANNUAL RETURN FULL LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-09-27RES01ADOPT ARTICLES 27/09/13
2013-09-27CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-11AP01DIRECTOR APPOINTED MR DAVID ANDREW JOHN WISE
2012-12-07AR0126/11/12 NO MEMBER LIST
2012-11-19AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-03AP01DIRECTOR APPOINTED MR IAN DAVID MASON
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUGHES
2012-06-08AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-12AR0126/11/11 NO MEMBER LIST
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN RADFORD / 09/12/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HUGHES / 09/12/2011
2011-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / MARK DAVID SHERWIN / 09/12/2011
2011-06-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-15AP01DIRECTOR APPOINTED MR PAUL RICHARD DENNIS-JONES
2011-01-04AR0126/11/10 NO MEMBER LIST
2009-12-22AR0126/11/09 NO MEMBER LIST
2009-12-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-03-26AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-16363aANNUAL RETURN MADE UP TO 26/11/08
2008-12-11288aDIRECTOR APPOINTED MR WILLIAM HUGHES
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS COOPER
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR RICHARD TANNER
2008-08-14287REGISTERED OFFICE CHANGED ON 14/08/2008 FROM MAZARS LLP, SEACOURT TOWER WEST WAY OXFORD OXFORDSHIRE OX2 0JG
2008-08-14288aSECRETARY APPOINTED MARK DAVID SHERWIN
2008-08-08288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-07-10AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-27363aANNUAL RETURN MADE UP TO 26/11/07
2007-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-02-13288cDIRECTOR'S PARTICULARS CHANGED
2006-11-29363aANNUAL RETURN MADE UP TO 26/11/06
2006-07-21288cDIRECTOR'S PARTICULARS CHANGED
2006-06-28288bDIRECTOR RESIGNED
2006-06-28288aNEW DIRECTOR APPOINTED
2006-06-28288bDIRECTOR RESIGNED
2006-06-28288bDIRECTOR RESIGNED
2006-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-16288bDIRECTOR RESIGNED
2006-01-16288bDIRECTOR RESIGNED
2006-01-16288bDIRECTOR RESIGNED
2006-01-16288bDIRECTOR RESIGNED
2006-01-16363aANNUAL RETURN MADE UP TO 26/11/05
2006-01-13CERTNMCOMPANY NAME CHANGED THE ASSOCIATION OF PROPERTY UNIT TRUSTS CERTIFICATE ISSUED ON 13/01/06
2005-09-21287REGISTERED OFFICE CHANGED ON 21/09/05 FROM: MAZARS LLP ST THOMAS HOUSE 6 BECKET STREET OXFORD OX1 1PP
2005-02-25363aANNUAL RETURN MADE UP TO 26/11/04
2005-02-18288aNEW DIRECTOR APPOINTED
2005-01-24288bDIRECTOR RESIGNED
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-21288bDIRECTOR RESIGNED
2004-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-12-09288aNEW DIRECTOR APPOINTED
2004-11-24287REGISTERED OFFICE CHANGED ON 24/11/04 FROM: 9 CHEAPSIDE LONDON EC2V 6AD
2004-02-11363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-11363sANNUAL RETURN MADE UP TO 26/11/03
2003-11-07288bSECRETARY RESIGNED
2003-11-07288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to THE ASSOCIATION OF REAL ESTATE FUNDS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ASSOCIATION OF REAL ESTATE FUNDS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ASSOCIATION OF REAL ESTATE FUNDS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Intangible Assets
Patents
We have not found any records of THE ASSOCIATION OF REAL ESTATE FUNDS registering or being granted any patents
Domain Names
We do not have the domain name information for THE ASSOCIATION OF REAL ESTATE FUNDS
Trademarks
We have not found any records of THE ASSOCIATION OF REAL ESTATE FUNDS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ASSOCIATION OF REAL ESTATE FUNDS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as THE ASSOCIATION OF REAL ESTATE FUNDS are:

Outgoings
Business Rates/Property Tax
No properties were found where THE ASSOCIATION OF REAL ESTATE FUNDS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ASSOCIATION OF REAL ESTATE FUNDS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ASSOCIATION OF REAL ESTATE FUNDS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.