Company NameOldrealm Limited
Company StatusActive
Company Number01960419
CategoryPrivate Limited Company
Incorporation Date18 November 1985(38 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Wade Anthony Gray
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinetic Centre
Theobald Street
Borehamwood
Hertforshire
WD6 4PJ
Director NameMr Michael Stuart Ballantine Young
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinetic Centre
Theobald Street
Borehamwood
Hertforshire
WD6 4PJ
Secretary NameMr Michael Stuart Ballantine Young
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressKinetic Centre
Theobald Street
Borehamwood
Hertforshire
WD6 4PJ
Director NameMrs Tracey Jane Gray
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2020(35 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinetic Centre Theobald Street
Borehamwood
Herfordshire
WD6 4PJ
Director NameMrs Natalie Michelle Ballantine Viccars
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2020(35 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinetic Centre Theobald Street
Borehamwood
Herfordshire
WD6 4PJ
Director NameMr Robert George Taylor
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 April 1994)
RoleCompany Director
Correspondence Address1 Blacksmiths Lane
Rainham
Essex
RM13 7AD

Contact

Telephone020 83874131
Telephone regionLondon

Location

Registered AddressKinetic Centre
Theobald Street
Borehamwood
Hertforshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £0.01Michael Stuart Ballamtine Young
50.00%
Ordinary
4.5k at £0.01Wade Anthony Gray
45.14%
Ordinary
243 at £0.01Tracey Gray Family Settlement
2.43%
Ordinary
243 at £0.01Wade Gray Family Settlement
2.43%
Ordinary

Financials

Year2014
Net Worth£3,604,245
Cash£85,370
Current Liabilities£627,588

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

24 November 2005Delivered on: 29 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings abutting the north bank of the river thames rainham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 November 2005Delivered on: 24 November 2005
Persons entitled: National Westminster Bank 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.
Outstanding
18 June 1997Delivered on: 24 June 1997
Satisfied on: 8 April 1998
Persons entitled: Cleanaway Limited

Classification: Deed of variation
Secured details: And varying the terms of a legal charge dated 6 may 1997.
Particulars: Land and buildings abutting the north bank of the river thames rainham essex t/n EGL111270.
Fully Satisfied
6 May 1997Delivered on: 10 May 1997
Satisfied on: 8 April 1998
Persons entitled: Cleanaway Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a letter of agreement dated 11/4/97.
Particulars: F/H land being land and buildings abuting the north bank of the river thames rainham essex t/no EGL111270.
Fully Satisfied
18 April 1996Delivered on: 4 May 1996
Satisfied on: 8 April 1998
Persons entitled: The Norwich Union Life Insurance Society

Classification: Deed of further security and variation
Secured details: £3,625,160.28 and all other sums due from the company to the chargee under the principal deed dated 7TH july 1986.
Particulars: Land/blds abutting the north bank of the river thames,rainham; t/no egl 182072. undertaking and all property and assets.
Fully Satisfied
6 May 1992Delivered on: 11 May 1992
Satisfied on: 17 May 1997
Persons entitled: Barry Charles Henry Little

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings abutting the north bank of river thames at rainham title no.egl 111270 and 182072.
Fully Satisfied
6 May 1992Delivered on: 7 May 1992
Satisfied on: 17 May 1997
Persons entitled: John Bertram Leonard,David Dodgson and John Coulson

Classification: Legal charge
Secured details: £400,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H the freightmaster estate being land and buildings abutting the north bank of the river thames rainham in the london borough of havering title no. Egl 111270.
Fully Satisfied
22 April 1988Delivered on: 28 April 1988
Satisfied on: 8 April 1998
Persons entitled: B C H Little

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property abutting the north bank of river thames at rainham l/b havering t/nos. Egl 111270 egl 182072.
Fully Satisfied
7 July 1986Delivered on: 16 July 1986
Satisfied on: 8 April 1998
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Mortgage
Secured details: £3,300,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H land abutting the north bank of the river thames at rainham in the greater l/b of havering t/n sgl 111270.
Fully Satisfied

Filing History

18 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
14 November 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
3 February 2023Second filing of Confirmation Statement dated 31 December 2021 (3 pages)
31 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
27 January 2023Cessation of Wade Anthony Gray as a person with significant control on 15 November 2021 (1 page)
12 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
14 January 2022Confirmation statement made on 31 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/02/2023.
(6 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
20 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 January 2021Appointment of Mrs Natalie Michelle Ballantine Viccars as a director on 29 December 2020 (2 pages)
20 January 2021Appointment of Mrs Tracey Jane Gray as a director on 29 December 2020 (2 pages)
3 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 August 2019Satisfaction of charge 9 in full (2 pages)
5 August 2019Satisfaction of charge 8 in full (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
9 January 2018Change of details for Mr Michael Stuart Ballantine as a person with significant control on 31 December 2017 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
19 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
19 May 2015Particulars of variation of rights attached to shares (2 pages)
19 May 2015Change of share class name or designation (2 pages)
19 May 2015Change of share class name or designation (2 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
19 May 2015Particulars of variation of rights attached to shares (2 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
22 January 2014Director's details changed for Mr Michael Stuart Ballantine Young on 17 January 2014 (2 pages)
22 January 2014Director's details changed for Mr Michael Stuart Ballantine Young on 17 January 2014 (2 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
8 February 2013Director's details changed for Mr Michael Stuart Ballantine Young on 31 December 2012 (2 pages)
8 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 February 2013Secretary's details changed for Mr Michael Stuart Ballantine Young on 31 December 2012 (1 page)
8 February 2013Secretary's details changed for Mr Michael Stuart Ballantine Young on 31 December 2012 (1 page)
8 February 2013Director's details changed for Mr Michael Stuart Ballantine Young on 31 December 2012 (2 pages)
13 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
13 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
27 January 2012Director's details changed for Mr Michael Stuart Ballantine Young on 1 February 2011 (2 pages)
27 January 2012Secretary's details changed for Mr Michael Stuart Ballantine Young on 1 February 2011 (2 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 January 2012Director's details changed for Mr Michael Stuart Ballantine Young on 1 February 2011 (2 pages)
27 January 2012Secretary's details changed for Mr Michael Stuart Ballantine Young on 1 February 2011 (2 pages)
27 January 2012Secretary's details changed for Mr Michael Stuart Ballantine Young on 1 February 2011 (2 pages)
27 January 2012Director's details changed for Mr Michael Stuart Ballantine Young on 1 February 2011 (2 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
2 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Director's details changed for Mr Michael Stuart Ballantine Young on 1 October 2009 (2 pages)
12 January 2011Director's details changed for Mr Michael Stuart Ballantine Young on 1 October 2009 (2 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Director's details changed for Mr Michael Stuart Ballantine Young on 1 October 2009 (2 pages)
12 January 2011Director's details changed for Wade Anthony Gray on 10 October 2009 (2 pages)
12 January 2011Director's details changed for Wade Anthony Gray on 10 October 2009 (2 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Secretary's details changed for Mr Michael Stuart Ballantine Young on 6 October 2009 (1 page)
18 January 2010Secretary's details changed for Mr Michael Stuart Ballantine Young on 6 October 2009 (1 page)
18 January 2010Secretary's details changed for Mr Michael Stuart Ballantine Young on 6 October 2009 (1 page)
28 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
28 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
22 January 2009Return made up to 31/12/08; full list of members (6 pages)
22 January 2009Return made up to 31/12/08; full list of members (6 pages)
20 August 2008Accounts for a small company made up to 31 December 2007 (9 pages)
20 August 2008Accounts for a small company made up to 31 December 2007 (9 pages)
15 January 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2007Accounts for a small company made up to 31 December 2006 (10 pages)
1 October 2007Accounts for a small company made up to 31 December 2006 (10 pages)
9 January 2007Return made up to 31/12/06; full list of members (8 pages)
9 January 2007Return made up to 31/12/06; full list of members (8 pages)
23 August 2006Accounts for a small company made up to 31 December 2005 (9 pages)
23 August 2006Accounts for a small company made up to 31 December 2005 (9 pages)
25 January 2006Return made up to 31/12/05; full list of members (8 pages)
25 January 2006Return made up to 31/12/05; full list of members (8 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
11 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
11 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 February 2004Return made up to 31/12/03; full list of members (7 pages)
9 February 2004Return made up to 31/12/03; full list of members (7 pages)
6 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 April 2003Resolutions
  • RES13 ‐ Sub division 24/03/03
(1 page)
2 April 2003S-div 24/03/03 (1 page)
2 April 2003Resolutions
  • RES13 ‐ Sub division 24/03/03
(1 page)
2 April 2003S-div 24/03/03 (1 page)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 June 2002Registered office changed on 28/06/02 from: lincoln house 186 queens road buckhurst hill essex IG9 5BD (1 page)
28 June 2002Registered office changed on 28/06/02 from: lincoln house 186 queens road buckhurst hill essex IG9 5BD (1 page)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
17 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
26 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 July 1996Registered office changed on 22/07/96 from: estuary house 196 ballards road dagenham essex RM10 9AB (1 page)
22 July 1996Registered office changed on 22/07/96 from: estuary house 196 ballards road dagenham essex RM10 9AB (1 page)
4 May 1996Particulars of mortgage/charge (3 pages)
4 May 1996Particulars of mortgage/charge (3 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
18 November 1985Incorporation (9 pages)
18 November 1985Incorporation (9 pages)