Company NameReality Holdings Ltd
DirectorsAbdul Aziz Mohamed and Balaji Perukkaranai Madabhushi
Company StatusActive
Company Number06637306
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 10 months ago)

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 Abdul Aziz Mohamed
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 High Street Colliers Wood
London
SW19 2JE
Director NameMr Balaji Perukkaranai Madabhushi
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIndian
StatusCurrent
Appointed01 July 2011(2 years, 12 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street Colliers Wood
London
SW19 2JE
Secretary NameMr Balaji Perukkaranai Madabhushi
StatusCurrent
Appointed26 November 2011(3 years, 4 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address1 High Street Colliers Wood
London
SW19 2JE
Director NameMr Imran Ahmad Salim
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street Colliers Wood
London
SW19 2JE
Secretary NameMr Imran Ahmad Salim
NationalityBritish
StatusResigned
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street Colliers Wood
London
SW19 2JE

Contact

Telephone020 85436400
Telephone regionLondon

Location

Registered Address1 High Street Colliers Wood
London
SW19 2JE
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Abdul Aziz Mohamed
100.00%
Ordinary

Financials

Year2014
Net Worth£38,788
Cash£21,677
Current Liabilities£234,192

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

16 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
8 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
4 September 2017Director's details changed for Mr Balaji Perukkaranai Madabhushi on 30 August 2017 (2 pages)
4 September 2017Director's details changed for Mr Balaji Perukkaranai Madabhushi on 30 August 2017 (2 pages)
6 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
13 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
13 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
7 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3
(4 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3
(4 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 July 2014Amended total exemption small company accounts made up to 31 July 2013 (6 pages)
25 July 2014Amended total exemption small company accounts made up to 31 July 2013 (6 pages)
11 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 3
(4 pages)
11 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 3
(4 pages)
11 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 3
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 December 2011Termination of appointment of Imran Salim as a director (1 page)
31 December 2011Appointment of Mr. Balaji Perukkaranai Madabhushi as a secretary (1 page)
31 December 2011Termination of appointment of Imran Salim as a secretary (1 page)
31 December 2011Appointment of Mr. Balaji Perukkaranai Madabhushi as a secretary (1 page)
31 December 2011Termination of appointment of Imran Salim as a director (1 page)
31 December 2011Termination of appointment of Imran Salim as a secretary (1 page)
26 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
26 July 2011Director's details changed for Mr Imran Ahmad Salim on 1 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Abdul Aziz Mohamed on 1 July 2011 (2 pages)
26 July 2011Secretary's details changed for Mr Imran Ahmad Salim on 1 July 2011 (1 page)
26 July 2011Director's details changed for Mr Imran Ahmad Salim on 1 July 2011 (2 pages)
26 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
26 July 2011Secretary's details changed for Mr Imran Ahmad Salim on 1 July 2011 (1 page)
26 July 2011Director's details changed for Mr Abdul Aziz Mohamed on 1 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Abdul Aziz Mohamed on 1 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Imran Ahmad Salim on 1 July 2011 (2 pages)
26 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
26 July 2011Secretary's details changed for Mr Imran Ahmad Salim on 1 July 2011 (1 page)
5 July 2011Appointment of Mr Balaji Perukkaranai Madabhushi as a director (2 pages)
5 July 2011Appointment of Mr Balaji Perukkaranai Madabhushi as a director (2 pages)
17 June 2011Amended accounts made up to 31 July 2010 (6 pages)
17 June 2011Amended accounts made up to 31 July 2010 (6 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 August 2009Return made up to 03/07/09; full list of members (3 pages)
17 August 2009Location of register of members (1 page)
17 August 2009Registered office changed on 17/08/2009 from 1 high street colliers wood london SW19 2JE (1 page)
17 August 2009Location of debenture register (1 page)
17 August 2009Location of register of members (1 page)
17 August 2009Location of debenture register (1 page)
17 August 2009Registered office changed on 17/08/2009 from 1 high street colliers wood london SW19 2JE (1 page)
17 August 2009Return made up to 03/07/09; full list of members (3 pages)
11 March 2009Registered office changed on 11/03/2009 from c/o abasyn property management lombard business park 8 lombard road wimbledon london SW19 3TZ (1 page)
11 March 2009Registered office changed on 11/03/2009 from c/o abasyn property management lombard business park 8 lombard road wimbledon london SW19 3TZ (1 page)
3 July 2008Incorporation (9 pages)
3 July 2008Incorporation (9 pages)