Company NameTeamrealm Limited
Company StatusActive
Company Number02078447
CategoryPrivate Limited Company
Incorporation Date28 November 1986(37 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Sandra Bottrill
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMayfield Argyle Road
Barnet
Hertfordshire
EN5 4DX
Secretary NameMrs Sandra Bottrill
NationalityBritish
StatusCurrent
Appointed31 July 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayfield Argyle Road
Barnet
Hertfordshire
EN5 4DX
Director NameMrs Lisa Paton-Toft
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(35 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayfield Argyle Road
Barnet
Hertfordshire
EN5 4DX
Director NameMrs Samantha Tibber
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(35 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayfield Argyle Road
Barnet
Hertfordshire
EN5 4DX
Director NameMr John Robert Bottrill
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 8 months after company formation)
Appointment Duration30 years, 6 months (resigned 17 February 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMayfield Argyle Road
Barnet
Hertfordshire
EN5 4DX
Director NameAnthony Thomas Freer
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(7 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 January 1999)
RoleSolicitor
Correspondence Address60 Elderbek Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6HT

Location

Registered AddressMayfield
Argyle Road
Barnet
Hertfordshire
EN5 4DX
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Mr J.r. Bottrill
75.00%
Ordinary
25 at £1Mrs S. Bottrill
25.00%
Ordinary

Financials

Year2014
Net Worth£1,140,124
Cash£5,000
Current Liabilities£600

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

4 February 1999Delivered on: 10 February 1999
Satisfied on: 8 August 2012
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
27 January 1988Delivered on: 28 January 1988
Satisfied on: 13 February 1999
Persons entitled: Midland 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: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts. Uncalled capital.
Fully Satisfied
1 December 1987Delivered on: 1 December 1987
Satisfied on: 15 February 1990
Persons entitled: Midland 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: Bemersyde, hazelmere drive, bectinge herne bay, kent.
Fully Satisfied

Filing History

6 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
3 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
17 July 2015Registered office address changed from Mercury House, 1 Heather Park Drive, Wembley, Middx. HA0 1SX to Mayfield Argyle Road Barnet Hertfordshire EN5 4DX on 17 July 2015 (1 page)
17 July 2015Registered office address changed from Mercury House, 1 Heather Park Drive, Wembley, Middx. HA0 1SX to Mayfield Argyle Road Barnet Hertfordshire EN5 4DX on 17 July 2015 (1 page)
28 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
3 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Mrs Sandra Bottrill on 31 July 2010 (2 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Mrs Sandra Bottrill on 31 July 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 August 2008Return made up to 31/07/08; full list of members (4 pages)
1 August 2008Return made up to 31/07/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
10 September 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 September 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 August 2007Return made up to 31/07/07; full list of members (2 pages)
22 August 2007Return made up to 31/07/07; full list of members (2 pages)
7 September 2006Return made up to 31/07/06; full list of members (2 pages)
7 September 2006Return made up to 31/07/06; full list of members (2 pages)
26 July 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
26 July 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
21 September 2005Return made up to 31/07/05; full list of members (3 pages)
21 September 2005Return made up to 31/07/05; full list of members (3 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
8 September 2004Return made up to 31/07/04; full list of members (7 pages)
8 September 2004Return made up to 31/07/04; full list of members (7 pages)
1 July 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
1 July 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
2 October 2003Return made up to 31/07/03; full list of members (7 pages)
2 October 2003Return made up to 31/07/03; full list of members (7 pages)
16 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
16 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
21 August 2002Return made up to 31/07/02; full list of members (7 pages)
21 August 2002Return made up to 31/07/02; full list of members (7 pages)
2 May 2002Full accounts made up to 30 June 2001 (11 pages)
2 May 2002Full accounts made up to 30 June 2001 (11 pages)
17 October 2001Return made up to 31/07/01; full list of members (6 pages)
17 October 2001Return made up to 31/07/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (12 pages)
1 May 2001Full accounts made up to 30 June 2000 (12 pages)
9 October 2000Return made up to 31/07/00; full list of members (7 pages)
9 October 2000Return made up to 31/07/00; full list of members (7 pages)
5 July 2000Full accounts made up to 30 June 1999 (11 pages)
5 July 2000Full accounts made up to 30 June 1999 (11 pages)
29 October 1999Return made up to 31/07/99; full list of members (7 pages)
29 October 1999Return made up to 31/07/99; full list of members (7 pages)
30 April 1999Full accounts made up to 30 June 1998 (11 pages)
30 April 1999Full accounts made up to 30 June 1998 (11 pages)
13 February 1999Declaration of satisfaction of mortgage/charge (1 page)
13 February 1999Declaration of satisfaction of mortgage/charge (1 page)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
23 September 1998Return made up to 31/07/98; no change of members (5 pages)
23 September 1998Return made up to 31/07/98; no change of members (5 pages)
27 April 1998Full accounts made up to 30 June 1997 (12 pages)
27 April 1998Full accounts made up to 30 June 1997 (12 pages)
24 April 1997Full accounts made up to 30 June 1996 (12 pages)
24 April 1997Full accounts made up to 30 June 1996 (12 pages)
1 October 1996Return made up to 31/07/96; full list of members (7 pages)
1 October 1996Return made up to 31/07/96; full list of members (7 pages)
29 April 1996Full accounts made up to 30 June 1995 (13 pages)
29 April 1996Full accounts made up to 30 June 1995 (13 pages)
21 August 1995Return made up to 31/07/95; full list of members (8 pages)
21 August 1995Return made up to 31/07/95; full list of members (8 pages)
28 April 1995Full accounts made up to 30 June 1994 (14 pages)
28 April 1995Full accounts made up to 30 June 1994 (14 pages)