Company NameUK Real Estate Investment Trust Limited
DirectorNicholas John Capstick-Dale
Company StatusActive
Company Number05030646
CategoryPrivate Limited Company
Incorporation Date30 January 2004(20 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas John Capstick-Dale
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2005(11 months, 2 weeks after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Secretary NameJeremy Louis Landau
NationalityBritish
StatusCurrent
Appointed08 January 2005(11 months, 2 weeks after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameClaire Ryan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleParalegal
Correspondence Address242a Fulham Road
London
SW10 9NA
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence Address67 Grosvenor Street
London
W1K 3JN

Contact

Websitewww.ukrealestateltd.com

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Mr Nicholas John Capstick-dale
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

10 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
30 October 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
4 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
1 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
17 March 2019Director's details changed for Mr Nicholas John Capstick-Dale on 17 March 2019 (2 pages)
17 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page)
17 March 2019Secretary's details changed for Jeremy Louis Landau on 17 March 2019 (1 page)
17 March 2019Change of details for Mr Nicholas John Capstick-Dale as a person with significant control on 17 March 2019 (2 pages)
5 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
16 February 2018Director's details changed for Mr Nicholas John Capstick-Dale on 15 February 2018 (2 pages)
16 February 2018Change of details for Mr Nicholas John Capstick-Dale as a person with significant control on 15 February 2018 (2 pages)
15 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
19 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
19 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
13 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
13 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
13 April 2015Secretary's details changed for Jeremy Louis Landau on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Director's details changed for Mr Nicholas John Capstick-Dale on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Nicholas John Capstick-Dale on 13 April 2015 (2 pages)
13 April 2015Secretary's details changed for Jeremy Louis Landau on 13 April 2015 (1 page)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Director's details changed for Mr Nicholas John Capstick-Dale on 30 January 2015 (2 pages)
2 February 2015Secretary's details changed for Jeremy Louis Landau on 30 January 2015 (1 page)
2 February 2015Director's details changed for Mr Nicholas John Capstick-Dale on 30 January 2015 (2 pages)
2 February 2015Secretary's details changed for Jeremy Louis Landau on 30 January 2015 (1 page)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 February 2014Secretary's details changed for Jeremy Landau on 30 January 2014 (1 page)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Secretary's details changed for Jeremy Landau on 30 January 2014 (1 page)
3 February 2014Director's details changed for Mr Nicholas John Capstick-Dale on 30 January 2014 (2 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Director's details changed for Mr Nicholas John Capstick-Dale on 30 January 2014 (2 pages)
7 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
7 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
14 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
18 December 2009Director's details changed for Mr Nicholas John Capstick-Dale on 14 December 2009 (2 pages)
18 December 2009Director's details changed for Mr Nicholas John Capstick-Dale on 14 December 2009 (2 pages)
18 December 2009Secretary's details changed for Jeremy Landau on 14 December 2009 (1 page)
18 December 2009Secretary's details changed for Jeremy Landau on 14 December 2009 (1 page)
12 February 2009Director's change of particulars / nicholas capstick-dale / 12/02/2009 (1 page)
12 February 2009Director's change of particulars / nicholas capstick-dale / 12/02/2009 (1 page)
6 February 2009Return made up to 30/01/09; full list of members (3 pages)
6 February 2009Director's change of particulars / nicholas capstick-dale / 07/01/2008 (1 page)
6 February 2009Return made up to 30/01/09; full list of members (3 pages)
6 February 2009Director's change of particulars / nicholas capstick-dale / 07/01/2008 (1 page)
6 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
6 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
19 February 2008Return made up to 30/01/08; full list of members (2 pages)
19 February 2008Return made up to 30/01/08; full list of members (2 pages)
21 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
21 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
2 February 2007Return made up to 30/01/07; full list of members (2 pages)
2 February 2007Return made up to 30/01/07; full list of members (2 pages)
4 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
4 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 February 2006Return made up to 30/01/06; full list of members (2 pages)
8 February 2006Return made up to 30/01/06; full list of members (2 pages)
8 February 2006Location of register of members (1 page)
8 February 2006Location of register of members (1 page)
3 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
3 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 April 2005Return made up to 30/01/05; full list of members (3 pages)
22 April 2005Return made up to 30/01/05; full list of members (3 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005New secretary appointed (2 pages)
20 April 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005New secretary appointed (2 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
13 January 2005Registered office changed on 13/01/05 from: 67 grosvenor street london W1K 3JN (1 page)
13 January 2005Registered office changed on 13/01/05 from: 67 grosvenor street london W1K 3JN (1 page)
30 January 2004Incorporation (19 pages)
30 January 2004Incorporation (19 pages)