Company NameRealstar Management Services (UK) Limited
DirectorsRyan David Prince and Jessica Ann Pennachetti
Company StatusActive
Company Number04405976
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years ago)
Previous Names5

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ryan David Prince
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityCanadian
StatusCurrent
Appointed30 October 2002(7 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 7a Howick Place
London
SW1P 1DZ
Director NameMs Jessica Ann Pennachetti
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityCanadian
StatusCurrent
Appointed01 December 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 7a Howick Place
London
SW1P 1DZ
Secretary NameMr Bhavin Patel
StatusCurrent
Appointed03 November 2021(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address1st Floor 7a Howick Place
London
SW1P 1DZ
Secretary NameMelanie Jane Rayment
NationalityBritish
StatusResigned
Appointed30 October 2002(7 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 December 2007)
RoleCompany Director
Correspondence Address49 Rannoch Road
London
W6 9SS
Secretary NameMrs Annette Karen Bell
NationalityBritish
StatusResigned
Appointed04 December 2007(5 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 03 November 2021)
RoleChartered Accountant
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered Address1st Floor 7a Howick Place
London
SW1P 1DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£22,322
Cash£133,874
Current Liabilities£220,784

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Filing History

14 December 2020Appointment of Ms Jessica Ann Pennachetti as a director on 1 December 2020 (2 pages)
12 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
20 December 2019Full accounts made up to 31 March 2019 (23 pages)
11 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
8 October 2019Full accounts made up to 31 December 2018 (23 pages)
9 April 2019Previous accounting period shortened from 31 December 2019 to 31 March 2019 (3 pages)
15 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (18 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
2 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
2 February 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (3 pages)
2 February 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (3 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
30 September 2016Director's details changed for Mr Ryan David Prince on 15 June 2010 (2 pages)
30 September 2016Director's details changed for Mr Ryan David Prince on 15 June 2010 (2 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
18 February 2016Accounts for a small company made up to 31 October 2015 (7 pages)
18 February 2016Accounts for a small company made up to 31 October 2015 (7 pages)
13 October 2015Registered office address changed from 161 Brompton Road London SW3 1QP to 7a Howick Place London SW1P 1DZ on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 161 Brompton Road London SW3 1QP to 7a Howick Place London SW1P 1DZ on 13 October 2015 (1 page)
19 April 2015Accounts for a small company made up to 31 October 2014 (7 pages)
19 April 2015Accounts for a small company made up to 31 October 2014 (7 pages)
13 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
3 March 2014Accounts for a small company made up to 31 October 2013 (6 pages)
3 March 2014Accounts for a small company made up to 31 October 2013 (6 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
14 February 2013Accounts for a small company made up to 31 October 2012 (8 pages)
14 February 2013Accounts for a small company made up to 31 October 2012 (8 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
13 March 2012Accounts for a small company made up to 31 October 2011 (5 pages)
13 March 2012Accounts for a small company made up to 31 October 2011 (5 pages)
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
28 January 2011Accounts for a small company made up to 31 October 2010 (7 pages)
28 January 2011Accounts for a small company made up to 31 October 2010 (7 pages)
14 May 2010Accounts for a small company made up to 31 October 2009 (6 pages)
14 May 2010Accounts for a small company made up to 31 October 2009 (6 pages)
1 April 2010Secretary's details changed for Annette Karen Bell on 1 January 2010 (1 page)
1 April 2010Director's details changed for Ryan David Prince on 1 January 2010 (2 pages)
1 April 2010Secretary's details changed for Annette Karen Bell on 1 January 2010 (1 page)
1 April 2010Director's details changed for Ryan David Prince on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Ryan David Prince on 1 January 2010 (2 pages)
1 April 2010Secretary's details changed for Annette Karen Bell on 1 January 2010 (1 page)
1 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
8 April 2009Return made up to 28/03/09; full list of members (3 pages)
8 April 2009Return made up to 28/03/09; full list of members (3 pages)
15 January 2009Accounts for a small company made up to 31 October 2008 (6 pages)
15 January 2009Accounts for a small company made up to 31 October 2008 (6 pages)
4 April 2008Return made up to 28/03/08; full list of members (3 pages)
4 April 2008Return made up to 28/03/08; full list of members (3 pages)
21 February 2008Memorandum and Articles of Association (31 pages)
21 February 2008Memorandum and Articles of Association (31 pages)
20 February 2008Company name changed realstar healthcare management s ervices LIMITED\certificate issued on 20/02/08 (2 pages)
20 February 2008Company name changed realstar healthcare management s ervices LIMITED\certificate issued on 20/02/08 (2 pages)
1 February 2008Accounts for a small company made up to 31 October 2007 (6 pages)
1 February 2008Accounts for a small company made up to 31 October 2007 (6 pages)
6 December 2007New secretary appointed (2 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007New secretary appointed (2 pages)
10 April 2007Return made up to 28/03/07; full list of members (2 pages)
10 April 2007Return made up to 28/03/07; full list of members (2 pages)
6 January 2007Accounts for a small company made up to 31 October 2006 (6 pages)
6 January 2007Accounts for a small company made up to 31 October 2006 (6 pages)
26 April 2006Return made up to 28/03/06; full list of members (6 pages)
26 April 2006Return made up to 28/03/06; full list of members (6 pages)
7 February 2006Accounts for a small company made up to 31 October 2005 (6 pages)
7 February 2006Accounts for a small company made up to 31 October 2005 (6 pages)
23 November 2005Registered office changed on 23/11/05 from: queripel house suite 4 1 duke of york square london SW3 4LY (1 page)
23 November 2005Registered office changed on 23/11/05 from: queripel house suite 4 1 duke of york square london SW3 4LY (1 page)
25 April 2005Return made up to 28/03/05; full list of members (6 pages)
25 April 2005Return made up to 28/03/05; full list of members (6 pages)
6 January 2005Accounts for a small company made up to 31 October 2004 (6 pages)
6 January 2005Accounts for a small company made up to 31 October 2004 (6 pages)
23 December 2004Registered office changed on 23/12/04 from: michelin house 81 fulham road london SW3 6RD (1 page)
23 December 2004Registered office changed on 23/12/04 from: michelin house 81 fulham road london SW3 6RD (1 page)
13 October 2004Accounts for a small company made up to 31 January 2004 (6 pages)
13 October 2004Accounts for a small company made up to 31 January 2004 (6 pages)
8 April 2004Return made up to 28/03/04; full list of members (6 pages)
8 April 2004Return made up to 28/03/04; full list of members (6 pages)
9 February 2004Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page)
9 February 2004Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page)
28 November 2003Company name changed realstar international LIMITED\certificate issued on 28/11/03 (2 pages)
28 November 2003Company name changed realstar international LIMITED\certificate issued on 28/11/03 (2 pages)
27 November 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
27 November 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
6 October 2003Secretary's particulars changed (1 page)
6 October 2003Secretary's particulars changed (1 page)
17 April 2003Return made up to 28/03/03; full list of members (6 pages)
17 April 2003Return made up to 28/03/03; full list of members (6 pages)
17 January 2003Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
17 January 2003Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
16 November 2002New secretary appointed (2 pages)
16 November 2002New director appointed (2 pages)
16 November 2002New director appointed (2 pages)
16 November 2002Director resigned (1 page)
16 November 2002Director resigned (1 page)
16 November 2002Secretary resigned (1 page)
16 November 2002New secretary appointed (2 pages)
16 November 2002Registered office changed on 16/11/02 from: 2 serjeants inn london EC4Y 1LT (1 page)
16 November 2002Registered office changed on 16/11/02 from: 2 serjeants inn london EC4Y 1LT (1 page)
16 November 2002Secretary resigned (1 page)
3 October 2002Company name changed realstar healthcare LIMITED\certificate issued on 03/10/02 (2 pages)
3 October 2002Company name changed realstar healthcare LIMITED\certificate issued on 03/10/02 (2 pages)
30 August 2002Company name changed realstar health care LIMITED\certificate issued on 30/08/02 (2 pages)
30 August 2002Company name changed realstar health care LIMITED\certificate issued on 30/08/02 (2 pages)
23 August 2002Company name changed ibis (755) LIMITED\certificate issued on 23/08/02 (2 pages)
23 August 2002Company name changed ibis (755) LIMITED\certificate issued on 23/08/02 (2 pages)
28 March 2002Incorporation (33 pages)
28 March 2002Incorporation (33 pages)