Company NameRealtreat Limited
DirectorsMonica Joan Sharp and Richard Andrew Sharp
Company StatusActive
Company Number01420109
CategoryPrivate Limited Company
Incorporation Date16 May 1979(45 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Monica Joan Sharp
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1992(13 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Petyt Place
London
SW3 5DJ
Director NameRichard Andrew Sharp
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1992(13 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Petyt Place
London
SW3 5DJ
Secretary NameMrs Monica Joan Sharp
NationalityBritish
StatusCurrent
Appointed22 November 1992(13 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Petyt Place
London
SW3 5DJ

Contact

Telephone020 73528632
Telephone regionLondon

Location

Registered Address2 Petyt Place
London
SW3 5DJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,948,515
Cash£14,369
Current Liabilities£689,666

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 November 2023 (5 months, 2 weeks ago)
Next Return Due2 December 2024 (7 months from now)

Charges

8 January 2003Delivered on: 10 January 2003
Satisfied on: 2 December 2014
Persons entitled: Bristol & West PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a 1 high street abergavenny NP7 5RY t/n WA935958. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
Fully Satisfied
29 May 2002Delivered on: 31 May 2002
Satisfied on: 2 December 2014
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title benefit and interest (whether present or future) of the company in and to all rent licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the property k/a 63 high street lyndhurst t/no: HP383911.
Fully Satisfied
29 May 2002Delivered on: 31 May 2002
Satisfied on: 2 December 2014
Persons entitled: Bristol & West PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 63 high street lyndhurst t/no: HP383911. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
Fully Satisfied
25 October 2001Delivered on: 14 November 2001
Satisfied on: 2 December 2014
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rent licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the property k/a 6 westfield house kings road london t/no: NGL654351. See the mortgage charge document for full details.
Fully Satisfied
25 October 2001Delivered on: 8 November 2001
Satisfied on: 2 December 2014
Persons entitled: Bristol & West PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 6 westfield house kings road london title number NGL654351 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Fully Satisfied
9 September 1998Delivered on: 11 September 1998
Satisfied on: 2 December 2014
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4 ropers orchard danvers street london & 87 kenlor road tooting t/n LN240515 and SGL375720. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
Fully Satisfied
9 September 1998Delivered on: 11 September 1998
Satisfied on: 2 December 2014
Persons entitled: Bristol & West PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 September 1998Delivered on: 11 September 1998
Satisfied on: 2 December 2014
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent licence fees or other sums of money received or recoverable from any tenant or licencee of the property k/a flat 4 ropers orchard danvers street london & 87 kenlor road tooting.
Fully Satisfied
17 August 2007Delivered on: 22 August 2007
Satisfied on: 2 December 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of substitution
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 4 and parking space or garage,roper's orchard,danvers st,chelsea london SW3.
Fully Satisfied
23 September 2004Delivered on: 9 October 2004
Satisfied on: 2 December 2014
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property being flat 9 peregrine house sullivan close battersea london t/no SGL507620.
Fully Satisfied
23 September 2004Delivered on: 9 October 2004
Satisfied on: 2 December 2014
Persons entitled: Bristol & West PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 9 peregrine house sullivan close battersea london t/no SGL507620 together with all buildings and fixtures and fixed plant and machinery, the benefit of all guarantees indemnities rent deposits assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Fully Satisfied
8 January 2003Delivered on: 10 January 2003
Satisfied on: 2 December 2014
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Fully Satisfied
30 June 1989Delivered on: 6 July 1989
Satisfied on: 2 December 2014
Persons entitled: Bristol and West Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 4 roper's orchard danvers street london SW3 5AX.
Fully Satisfied
5 February 2020Delivered on: 11 February 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 87 kenlor road, london SW17 0DG; 4 ropers orchard, london SW3 5AX; flat 6, westfield house, london SW10 0BW; 1 high street, abergavenny NP7 5RY; 63 high street, lyndhurst SO43 7BE.
Outstanding
28 November 2014Delivered on: 4 December 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 87 kenlor road london t/n SGL375720. 4 ropers orchard danvers street london t/n BGL64160. Flat 6 westfield house kings road london t/n NGL654351. 1 high street abergavenny monmouthshire t/n WA935958. 63 high street lyndhurst hampshire t/n HP383911.
Outstanding
28 November 2014Delivered on: 4 December 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 87 kenlor road london t/n SGL375720. 4 ropers orchard danvers street london t/n BGL64160. Flat 6 westfield house kings road london t/n NGL654351. 1 high street abergavenny monmouthshire t/n WA935958. 63 high street lyndhurst hampshire t/n HP383911.
Outstanding

Filing History

23 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
11 February 2020Registration of charge 014201090016, created on 5 February 2020 (52 pages)
25 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
26 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
9 January 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
23 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100
(5 pages)
22 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100
(5 pages)
27 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 December 2014Registration of charge 014201090014, created on 28 November 2014 (40 pages)
4 December 2014Registration of charge 014201090015, created on 28 November 2014 (28 pages)
4 December 2014Registration of charge 014201090014, created on 28 November 2014 (40 pages)
4 December 2014Registration of charge 014201090015, created on 28 November 2014 (28 pages)
2 December 2014Satisfaction of charge 8 in full (2 pages)
2 December 2014Satisfaction of charge 11 in full (2 pages)
2 December 2014Satisfaction of charge 4 in full (2 pages)
2 December 2014Satisfaction of charge 4 in full (2 pages)
2 December 2014Satisfaction of charge 1 in full (1 page)
2 December 2014Satisfaction of charge 1 in full (1 page)
2 December 2014Satisfaction of charge 7 in full (2 pages)
2 December 2014Satisfaction of charge 9 in full (2 pages)
2 December 2014Satisfaction of charge 2 in full (2 pages)
2 December 2014Satisfaction of charge 7 in full (2 pages)
2 December 2014Satisfaction of charge 5 in full (2 pages)
2 December 2014Satisfaction of charge 10 in full (1 page)
2 December 2014Satisfaction of charge 13 in full (1 page)
2 December 2014Satisfaction of charge 3 in full (2 pages)
2 December 2014Satisfaction of charge 2 in full (2 pages)
2 December 2014Satisfaction of charge 12 in full (2 pages)
2 December 2014Satisfaction of charge 6 in full (2 pages)
2 December 2014Satisfaction of charge 9 in full (2 pages)
2 December 2014Satisfaction of charge 5 in full (2 pages)
2 December 2014Satisfaction of charge 10 in full (1 page)
2 December 2014Satisfaction of charge 13 in full (1 page)
2 December 2014Satisfaction of charge 3 in full (2 pages)
2 December 2014Satisfaction of charge 8 in full (2 pages)
2 December 2014Satisfaction of charge 6 in full (2 pages)
2 December 2014Satisfaction of charge 12 in full (2 pages)
2 December 2014Satisfaction of charge 11 in full (2 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 100
(5 pages)
24 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 100
(5 pages)
28 December 2012Accounts for a small company made up to 31 July 2012 (5 pages)
28 December 2012Accounts for a small company made up to 31 July 2012 (5 pages)
26 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
23 February 2012Accounts for a small company made up to 31 July 2011 (5 pages)
23 February 2012Accounts for a small company made up to 31 July 2011 (5 pages)
12 December 2011Annual return made up to 22 November 2011 (12 pages)
12 December 2011Annual return made up to 22 November 2011 (12 pages)
2 March 2011Accounts for a small company made up to 31 July 2010 (5 pages)
2 March 2011Accounts for a small company made up to 31 July 2010 (5 pages)
21 December 2010Annual return made up to 22 November 2010 (9 pages)
21 December 2010Annual return made up to 22 November 2010 (9 pages)
24 December 2009Accounts for a small company made up to 31 July 2009 (5 pages)
24 December 2009Accounts for a small company made up to 31 July 2009 (5 pages)
22 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (14 pages)
22 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (14 pages)
16 January 2009Accounts for a small company made up to 31 July 2008 (5 pages)
16 January 2009Accounts for a small company made up to 31 July 2008 (5 pages)
9 December 2008Return made up to 22/11/08; no change of members (4 pages)
9 December 2008Return made up to 22/11/08; no change of members (4 pages)
4 January 2008Accounts for a small company made up to 31 July 2007 (5 pages)
4 January 2008Accounts for a small company made up to 31 July 2007 (5 pages)
19 December 2007Return made up to 22/11/07; no change of members (5 pages)
19 December 2007Return made up to 22/11/07; no change of members (5 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
30 November 2006Return made up to 22/11/06; full list of members (8 pages)
30 November 2006Return made up to 22/11/06; full list of members (8 pages)
25 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 December 2005Return made up to 22/11/05; full list of members (8 pages)
15 December 2005Return made up to 22/11/05; full list of members (8 pages)
15 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
15 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
13 December 2004Return made up to 22/11/04; full list of members (8 pages)
13 December 2004Return made up to 22/11/04; full list of members (8 pages)
11 November 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
11 November 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
19 January 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
19 January 2004Return made up to 22/11/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 January 2004Return made up to 22/11/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 January 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
19 February 2003Total exemption full accounts made up to 31 July 2002 (13 pages)
19 February 2003Total exemption full accounts made up to 31 July 2002 (13 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
22 November 2002Return made up to 22/11/02; full list of members (8 pages)
22 November 2002Return made up to 22/11/02; full list of members (8 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
5 March 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
5 March 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
14 December 2001Return made up to 22/11/01; full list of members (8 pages)
14 December 2001Return made up to 22/11/01; full list of members (8 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
5 February 2001Accounts made up to 31 July 2000 (12 pages)
5 February 2001Accounts made up to 31 July 2000 (12 pages)
9 January 2001Return made up to 22/11/00; full list of members (7 pages)
9 January 2001Return made up to 22/11/00; full list of members (7 pages)
5 January 2000Return made up to 22/11/99; full list of members (7 pages)
5 January 2000Return made up to 22/11/99; full list of members (7 pages)
29 November 1999Accounts made up to 31 July 1999 (13 pages)
29 November 1999Accounts made up to 31 July 1999 (13 pages)
23 December 1998Accounts made up to 31 July 1998 (13 pages)
23 December 1998Accounts made up to 31 July 1998 (13 pages)
17 November 1998Return made up to 22/11/98; no change of members (6 pages)
17 November 1998Return made up to 22/11/98; no change of members (6 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
13 January 1998Return made up to 22/11/97; full list of members (6 pages)
13 January 1998Accounts made up to 31 July 1997 (12 pages)
13 January 1998Return made up to 22/11/97; full list of members (6 pages)
13 January 1998Accounts made up to 31 July 1997 (12 pages)
26 January 1997Accounts made up to 31 July 1996 (13 pages)
26 January 1997Accounts made up to 31 July 1996 (13 pages)
23 January 1997Return made up to 22/11/96; full list of members (6 pages)
23 January 1997Return made up to 22/11/96; full list of members (6 pages)
20 February 1996Accounts made up to 31 July 1995 (9 pages)
20 February 1996Accounts made up to 31 July 1995 (9 pages)
23 January 1996Return made up to 22/11/95; full list of members (7 pages)
23 January 1996Return made up to 22/11/95; full list of members (7 pages)
13 March 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1989Particulars of mortgage/charge (3 pages)
10 November 1986Registered office changed on 10/11/86 from: 122 chancery lane london WC2A 1PP (2 pages)
16 May 1979Incorporation (14 pages)