Company NameRealservice Ltd
Company StatusActive
Company Number03680246
CategoryPrivate Limited Company
Incorporation Date8 December 1998(25 years, 3 months ago)
Previous NamesTradelink Consultants Limited and Kingsley Lipsey Morgan Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Howard Barry Morgan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1999(1 month after company formation)
Appointment Duration25 years, 2 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address15 The Broad Walk
Northwood
Middlesex
HA6 2XF
Director NameMrs Susan Gail Morgan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2008(9 years, 4 months after company formation)
Appointment Duration15 years, 11 months
RoleCon
Country of ResidenceUnited Kingdom
Correspondence Address15 The Broadwalk
Northwood
Middlesex
HA6 2XF
Secretary NameMrs Susan Gail Morgan
NationalityBritish
StatusCurrent
Appointed26 April 2008(9 years, 4 months after company formation)
Appointment Duration15 years, 11 months
RoleCon
Country of ResidenceUnited Kingdom
Correspondence Address15 The Broadwalk
Northwood
Middlesex
HA6 2XF
Director NameMs Louise Freethy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(19 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCardinal Point Park Road
Rickmansworth
WD3 1RE
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed08 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameJohn Anthony Falco
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 1999(1 month after company formation)
Appointment Duration9 years, 3 months (resigned 25 April 2008)
RoleReal Estate Consulting
Correspondence Address1268 Oxford Road, Ne
Atlanta
Ga 30306
United States
Director NameMichael Jay Lipsey
Date of BirthMay 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 1999(1 month after company formation)
Appointment Duration9 years, 3 months (resigned 22 April 2008)
RoleManagement Consultant
Correspondence Address102 Magnolia Lake Court
Longwood
Florida
32779
United States
Secretary NameMr Howard Barry Morgan
NationalityBritish
StatusResigned
Appointed07 January 1999(1 month after company formation)
Appointment Duration9 years, 3 months (resigned 26 April 2008)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address15 The Broad Walk
Northwood
Middlesex
HA6 2XF

Contact

Websitereal-service.co.uk
Telephone020 33939603
Telephone regionLondon

Location

Registered AddressCardinal Point
Park Road
Rickmansworth
WD3 1RE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth£82,576
Cash£229,916
Current Liabilities£268,411

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 December 2023 (3 months, 3 weeks ago)
Next Return Due19 December 2024 (8 months, 3 weeks from now)

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 February 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
4 September 2019Registered office address changed from Room G06 Cardinal Point Park Road Rickmansworth WD3 1RE England to Cardinal Point Park Road Rickmansworth WD3 1RE on 4 September 2019 (1 page)
28 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
28 August 2019Registered office address changed from Room G06 Cardinal Point Park Road Rickmansworth WE3 1RE WE3 1RE England to Room G06 Cardinal Point Park Road Rickmansworth WD3 1RE on 28 August 2019 (1 page)
14 June 2019Registered office address changed from 2nd Floor Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR to Room G06 Cardinal Point Park Road Rickmansworth WE3 1RE WE3 1RE on 14 June 2019 (1 page)
19 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
18 December 2018Appointment of Ms Louise Freethy as a director on 1 January 2018 (2 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
10 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
17 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 April 2014Registered office address changed from Kingsbridge House 2Nd Floor 130 Marsh Road Pinner Middlesex HA5 5LX on 30 April 2014 (1 page)
30 April 2014Registered office address changed from Kingsbridge House 2Nd Floor 130 Marsh Road Pinner Middlesex HA5 5LX on 30 April 2014 (1 page)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
20 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 July 2012Registered office address changed from Berkeley Square House Second Floor Berkeley Square London W1J 6BD on 16 July 2012 (1 page)
16 July 2012Registered office address changed from Berkeley Square House Second Floor Berkeley Square London W1J 6BD on 16 July 2012 (1 page)
11 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 December 2009Director's details changed for Howard Barry Morgan on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Susan Gail Morgan on 1 December 2009 (2 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Susan Gail Morgan on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Susan Gail Morgan on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Howard Barry Morgan on 1 December 2009 (2 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Howard Barry Morgan on 1 December 2009 (2 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 January 2009Company name changed kingsley lipsey morgan LIMITED\certificate issued on 28/01/09 (2 pages)
28 January 2009Company name changed kingsley lipsey morgan LIMITED\certificate issued on 28/01/09 (2 pages)
16 January 2009Return made up to 08/12/08; full list of members (4 pages)
16 January 2009Return made up to 08/12/08; full list of members (4 pages)
9 October 2008Director and secretary appointed susan gail morgan (2 pages)
9 October 2008Director and secretary appointed susan gail morgan (2 pages)
8 October 2008Appointment terminated secretary howard morgan (1 page)
8 October 2008Appointment terminated secretary howard morgan (1 page)
16 September 2008Appointment terminated director john falco (1 page)
16 September 2008Appointment terminated director john falco (1 page)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 May 2008Appointment terminated director michael lipsey (1 page)
12 May 2008Appointment terminated director michael lipsey (1 page)
8 January 2008Return made up to 08/12/07; full list of members (3 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Return made up to 08/12/07; full list of members (3 pages)
29 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 December 2006Return made up to 08/12/06; full list of members (3 pages)
20 December 2006Return made up to 08/12/06; full list of members (3 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 December 2005Return made up to 08/12/05; full list of members (3 pages)
9 December 2005Return made up to 08/12/05; full list of members (3 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 December 2004Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2004Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 December 2003Return made up to 08/12/03; full list of members (7 pages)
30 December 2003Return made up to 08/12/03; full list of members (7 pages)
18 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 December 2002Return made up to 08/12/02; full list of members (7 pages)
23 December 2002Return made up to 08/12/02; full list of members (7 pages)
29 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 January 2002Return made up to 08/12/01; full list of members (7 pages)
15 January 2002Return made up to 08/12/01; full list of members (7 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
19 April 2001Registered office changed on 19/04/01 from: holborn hall (sixth floor) 100 grays inn road london WC1X 8BY (1 page)
19 April 2001Registered office changed on 19/04/01 from: holborn hall (sixth floor) 100 grays inn road london WC1X 8BY (1 page)
12 February 2001Return made up to 08/12/00; full list of members (7 pages)
12 February 2001Return made up to 08/12/00; full list of members (7 pages)
7 August 2000Ad 21/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 2000Ad 21/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
17 February 2000Return made up to 08/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/02/00
(7 pages)
17 February 2000Return made up to 08/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/02/00
(7 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999New director appointed (2 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999New director appointed (2 pages)
28 January 1999New secretary appointed;new director appointed (3 pages)
28 January 1999New secretary appointed;new director appointed (3 pages)
28 January 1999New director appointed (2 pages)
28 January 1999Registered office changed on 28/01/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
28 January 1999Registered office changed on 28/01/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999New director appointed (2 pages)
19 January 1999Company name changed tradelink consultants LIMITED\certificate issued on 20/01/99 (3 pages)
19 January 1999Company name changed tradelink consultants LIMITED\certificate issued on 20/01/99 (3 pages)
8 December 1998Incorporation (12 pages)
8 December 1998Incorporation (12 pages)