Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UK REALTY AGENTS LIMITED
Company Information for

UK REALTY AGENTS LIMITED

48 Berkeley Square, London, W1J 5AX,
Company Registration Number
07639161
Private Limited Company
Active

Company Overview

About Uk Realty Agents Ltd
UK REALTY AGENTS LIMITED was founded on 2011-05-18 and has its registered office in London. The organisation's status is listed as "Active". Uk Realty Agents Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
UK REALTY AGENTS LIMITED
 
Legal Registered Office
48 Berkeley Square
London
W1J 5AX
Other companies in W1J
 
Previous Names
JOHN TAYLOR UK INVESTMENTS LIMITED19/05/2011
Filing Information
Company Number 07639161
Company ID Number 07639161
Date formed 2011-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-02-13
Return next due 2024-02-27
Type of accounts SMALL
VAT Number /Sales tax ID GB126316632  
Last Datalog update: 2024-04-16 18:32:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK REALTY AGENTS LIMITED
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 UK REALTY AGENTS LIMITED

Current Directors
Officer Role Date Appointed
VANESSA SHUREY
Company Secretary 2017-06-27
DAVID PETER MARK ADAMS
Director 2011-09-20
HUMBERTS LIMITED
Director 2017-06-26
MERCANTILE REAL ESTATE LIMITED
Director 2017-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
VANESSA SHUREY
Director 2017-06-26 2017-07-21
JAMES JOHN PEARD MCNEILE
Company Secretary 2011-09-20 2017-06-27
JAMES JOHN PEARD MCNEILE
Director 2011-09-20 2017-06-27
CHARLOTTE SAMANTHA GALLON
Director 2011-05-18 2017-06-26

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
2024-03-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-14CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-15CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2021-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
2021-07-09SH0101/07/21 STATEMENT OF CAPITAL GBP 7003102
2021-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076391610001
2021-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-05-12DISS40Compulsory strike-off action has been discontinued
2021-05-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA DE SAEDELEER
2020-12-10AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-03-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20AA01Current accounting period shortened from 26/03/19 TO 31/12/18
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER MARK ADAMS
2019-12-20AA01Previous accounting period shortened from 27/03/19 TO 26/03/19
2019-05-21AP01DIRECTOR APPOINTED PAUL HILAIRE GHEYSENS
2019-04-03RES12Resolution of varying share rights or name
2019-04-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02SH08Change of share class name or designation
2019-03-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HILAIRE GHEYSENS
2019-03-27PSC07CESSATION OF STRATEGY PARTNERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2019-03-26SH0122/08/18 STATEMENT OF CAPITAL GBP 3102
2018-12-28AA01Previous accounting period shortened from 28/03/18 TO 27/03/18
2018-09-18TM02Termination of appointment of Vanessa Shurey on 2018-07-12
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MERCANTILE REAL ESTATE LIMITED
2018-08-31AP01DIRECTOR APPOINTED MS BARBARA DE SAEDELEER
2018-06-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 076391610001
2018-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 076391610001
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 3101
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2017-12-29AA01Previous accounting period shortened from 29/03/17 TO 28/03/17
2017-09-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31PSC02Notification of Strategy Partners Limited as a person with significant control on 2016-04-06
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA SHUREY
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SAMANTHA GALLON
2017-07-10AP01DIRECTOR APPOINTED MRS VANESSA SHUREY
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCNEILE
2017-07-07AP03Appointment of Mrs Vanessa Shurey as company secretary on 2017-06-27
2017-07-07TM02Termination of appointment of James John Peard Mcneile on 2017-06-27
2017-07-07AP02CORPORATE DIRECTOR APPOINTED HUMBERTS LIMITED
2017-07-07AP02CORPORATE DIRECTOR APPOINTED MERCANTILE REAL ESTATE LIMITED
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE GALLON
2016-12-22AA01Previous accounting period shortened from 30/03/16 TO 29/03/16
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 2589
2016-08-23SH0120/08/16 STATEMENT OF CAPITAL GBP 2589
2016-08-23SH0120/07/16 STATEMENT OF CAPITAL GBP 2189
2016-06-07SH0111/05/16 STATEMENT OF CAPITAL GBP 2109
2016-04-01AA31/03/15 TOTAL EXEMPTION SMALL
2016-03-03AR0113/02/16 FULL LIST
2016-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-05SH0121/12/15 STATEMENT OF CAPITAL GBP 1986
2015-12-23AA01PREVSHO FROM 31/03/2015 TO 30/03/2015
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 1736
2015-04-30SH0129/04/15 STATEMENT OF CAPITAL GBP 1736
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 1586
2015-02-25AR0113/02/15 FULL LIST
2015-01-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 1586
2014-02-26AR0113/02/14 FULL LIST
2013-11-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-29SH0101/07/13 STATEMENT OF CAPITAL GBP 1586
2013-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM
2013-05-10RES01ALTER ARTICLES 31/03/2013
2013-03-07AR0113/02/13 FULL LIST
2013-02-26SH0130/06/12 STATEMENT OF CAPITAL GBP 1333
2013-02-26SH0101/02/13 STATEMENT OF CAPITAL GBP 1481
2013-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2013-01-23AA01PREVSHO FROM 31/05/2012 TO 31/03/2012
2012-07-12SH0124/02/12 STATEMENT OF CAPITAL GBP 1000
2012-06-15AR0118/05/12 FULL LIST
2011-10-10AP01DIRECTOR APPOINTED MR DAVID PETER MARK ADAMS
2011-10-07AP03SECRETARY APPOINTED MR JAMES JOHN PEARD MCNEILE
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE GALLON PASTURES / 07/10/2011
2011-10-07AP01DIRECTOR APPOINTED MR JAMES JOHN PEARD MCNEILE
2011-05-19RES15CHANGE OF NAME 19/05/2011
2011-05-19CERTNMCOMPANY NAME CHANGED JOHN TAYLOR UK INVESTMENTS LIMITED CERTIFICATE ISSUED ON 19/05/11
2011-05-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to UK REALTY AGENTS LIMITED 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 UK REALTY AGENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of UK REALTY AGENTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UK REALTY AGENTS LIMITED

Intangible Assets
Patents
We have not found any records of UK REALTY AGENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK REALTY AGENTS LIMITED
Trademarks
We have not found any records of UK REALTY AGENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK REALTY AGENTS LIMITED. 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 (68310 - Real estate agencies) as UK REALTY AGENTS LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where UK REALTY AGENTS LIMITED 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 UK REALTY AGENTS LIMITED 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 UK REALTY AGENTS LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3