Company NameUK Realty Agents Limited
Company StatusActive
Company Number07639161
CategoryPrivate Limited Company
Incorporation Date18 May 2011(12 years, 11 months ago)
Previous NameJohn Taylor UK Investments Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Marie-Julie Mieke Gheysens
Date of BirthMay 1994 (Born 30 years ago)
NationalityBelgian
StatusCurrent
Appointed24 August 2018(7 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address48 Berkeley Square
London
W1J 5AX
Director NameMr Philippe Jules Pannier
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBelgian
StatusCurrent
Appointed24 August 2018(7 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address48 Berkeley Square
London
W1J 5AX
Director NamePaul Hilaire Gheysens
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBelgian
StatusCurrent
Appointed15 May 2019(7 years, 12 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address48 Berkeley Square
London
W1J 5AX
Director NameMs Charlotte Samantha Gallon
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVicarage Lane Bovingdon
Herts
HP3 0LP
Director NameMr James John Peard McNeile
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(4 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Berkeley Square
London
W1J 5AX
Director NameMr David Peter Mark Adams
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(4 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 December 2019)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address48 Berkeley Square
London
W1J 5AX
Secretary NameMr James John Peard McNeile
StatusResigned
Appointed20 September 2011(4 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 June 2017)
RoleCompany Director
Correspondence Address48 Berkeley Square
London
W1J 5AX
Director NameMrs Vanessa Shurey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(6 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 21 July 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address48 Berkeley Square
London
W1J 5AX
Secretary NameMrs Vanessa Shurey
StatusResigned
Appointed27 June 2017(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 12 July 2018)
RoleCompany Director
Correspondence Address48 Berkeley Square
London
W1J 5AX
Director NameMs Barbara De Saedeleer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed24 August 2018(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 January 2021)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address48 Berkeley Square
London
W1J 5AX
Director NameHumberts Limited (Corporation)
StatusResigned
Appointed26 June 2017(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 July 2018)
Correspondence Address4th Floor Park Street
London
W1K 2HX
Director NameMercantile Real Estate Limited (Corporation)
StatusResigned
Appointed26 June 2017(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 July 2018)
Correspondence Address4th Floor 2 Park Street
London
W1K 2HX

Location

Registered Address48 Berkeley Square
London
W1J 5AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

148 at £1Strategy Partners LTD
9.33%
Ordinary
918 at £1Luxury Estate Agency Holdings LTD
57.88%
Ordinary
306 at £1James John Peard Mcneile
19.29%
Ordinary
214 at £1David Peter Mark Adams
13.49%
Ordinary B

Financials

Year2014
Net Worth£25,580
Cash£2,712
Current Liabilities£574,723

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 4 weeks from now)

Charges

26 March 2018Delivered on: 7 April 2018
Persons entitled: Humberts Limited

Classification: A registered charge
Outstanding

Filing History

8 January 2021Termination of appointment of Barbara De Saedeleer as a director on 4 January 2021 (1 page)
10 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
23 March 2020Total exemption full accounts made up to 31 December 2018 (13 pages)
20 March 2020Current accounting period shortened from 26 March 2019 to 31 December 2018 (1 page)
2 March 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
2 March 2020Termination of appointment of David Peter Mark Adams as a director on 23 December 2019 (1 page)
20 December 2019Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
21 May 2019Appointment of Paul Hilaire Gheysens as a director on 15 May 2019 (2 pages)
3 April 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
3 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 April 2019Change of share class name or designation (2 pages)
28 March 2019Notification of Paul Hilaire Gheysens as a person with significant control on 29 January 2019 (2 pages)
27 March 2019Cessation of Strategy Partners Limited as a person with significant control on 26 June 2017 (1 page)
26 March 2019Confirmation statement made on 13 February 2019 with updates (5 pages)
26 March 2019Statement of capital following an allotment of shares on 22 August 2018
  • GBP 3,102
(3 pages)
28 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
18 September 2018Termination of appointment of Vanessa Shurey as a secretary on 12 July 2018 (1 page)
31 August 2018Appointment of Ms Marie-Julie Mieke Gheysens as a director on 24 August 2018 (2 pages)
31 August 2018Termination of appointment of Humberts Limited as a director on 17 July 2018 (1 page)
31 August 2018Termination of appointment of Mercantile Real Estate Limited as a director on 17 July 2018 (1 page)
31 August 2018Appointment of Ms Barbara De Saedeleer as a director on 24 August 2018 (2 pages)
31 August 2018Appointment of Mr Philippe Jules Pannier as a director on 24 August 2018 (2 pages)
20 June 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
7 April 2018Registration of charge 076391610001, created on 26 March 2018 (19 pages)
21 February 2018Confirmation statement made on 13 February 2018 with updates (5 pages)
29 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
26 September 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
26 September 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
31 July 2017Notification of Strategy Partners Limited as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Strategy Partners Limited as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Strategy Partners Limited as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Termination of appointment of Vanessa Shurey as a director on 21 July 2017 (1 page)
24 July 2017Confirmation statement made on 13 February 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 13 February 2017 with updates (4 pages)
24 July 2017Termination of appointment of Vanessa Shurey as a director on 21 July 2017 (1 page)
17 July 2017Termination of appointment of Charlotte Samantha Gallon as a director on 26 June 2017 (2 pages)
17 July 2017Termination of appointment of Charlotte Samantha Gallon as a director on 26 June 2017 (2 pages)
10 July 2017Appointment of Mrs Vanessa Shurey as a director on 26 June 2017 (2 pages)
10 July 2017Appointment of Mrs Vanessa Shurey as a director on 26 June 2017 (2 pages)
7 July 2017Appointment of Mercantile Real Estate Limited as a director on 26 June 2017 (2 pages)
7 July 2017Termination of appointment of James John Peard Mcneile as a secretary on 27 June 2017 (1 page)
7 July 2017Termination of appointment of Charlotte Samantha Gallon as a director on 26 June 2017 (1 page)
7 July 2017Termination of appointment of James John Peard Mcneile as a director on 27 June 2017 (1 page)
7 July 2017Appointment of Mrs Vanessa Shurey as a secretary on 27 June 2017 (2 pages)
7 July 2017Appointment of Mercantile Real Estate Limited as a director on 26 June 2017 (2 pages)
7 July 2017Appointment of Humberts Limited as a director on 26 June 2017 (2 pages)
7 July 2017Termination of appointment of James John Peard Mcneile as a director on 27 June 2017 (1 page)
7 July 2017Appointment of Mrs Vanessa Shurey as a secretary on 27 June 2017 (2 pages)
7 July 2017Termination of appointment of James John Peard Mcneile as a secretary on 27 June 2017 (1 page)
7 July 2017Appointment of Humberts Limited as a director on 26 June 2017 (2 pages)
7 July 2017Termination of appointment of Charlotte Samantha Gallon as a director on 26 June 2017 (1 page)
22 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
23 August 2016Statement of capital following an allotment of shares on 20 August 2016
  • GBP 2,589
(3 pages)
23 August 2016Statement of capital following an allotment of shares on 20 August 2016
  • GBP 2,589
(3 pages)
23 August 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 2,189
(3 pages)
23 August 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 2,189
(3 pages)
7 June 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 2,109
(4 pages)
7 June 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 2,109
(4 pages)
1 April 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 April 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,986
(8 pages)
3 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,986
(8 pages)
25 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 1,986
(4 pages)
5 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 1,986
(4 pages)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 April 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 1,736
(4 pages)
30 April 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 1,736
(4 pages)
25 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,586
(7 pages)
25 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,586
(7 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,586
(7 pages)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,586
(7 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 October 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,586
(4 pages)
29 October 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,586
(4 pages)
29 October 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,586
(4 pages)
10 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 10 May 2013 (2 pages)
10 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 10 May 2013 (2 pages)
7 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (8 pages)
7 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (8 pages)
26 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 1,481
(4 pages)
26 February 2013Statement of capital following an allotment of shares on 30 June 2012
  • GBP 1,333
(4 pages)
26 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 1,481
(4 pages)
26 February 2013Statement of capital following an allotment of shares on 30 June 2012
  • GBP 1,333
(4 pages)
26 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 1,481
(4 pages)
23 January 2013Previous accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
23 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
23 January 2013Previous accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
23 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
12 July 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 1,000
(3 pages)
12 July 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 1,000
(3 pages)
15 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
10 October 2011Appointment of Mr David Peter Mark Adams as a director (2 pages)
10 October 2011Appointment of Mr David Peter Mark Adams as a director (2 pages)
7 October 2011Director's details changed for Ms Charlotte Gallon Pastures on 7 October 2011 (2 pages)
7 October 2011Appointment of Mr James John Peard Mcneile as a secretary (1 page)
7 October 2011Appointment of Mr James John Peard Mcneile as a director (2 pages)
7 October 2011Director's details changed for Ms Charlotte Gallon Pastures on 7 October 2011 (2 pages)
7 October 2011Appointment of Mr James John Peard Mcneile as a director (2 pages)
7 October 2011Appointment of Mr James John Peard Mcneile as a secretary (1 page)
7 October 2011Director's details changed for Ms Charlotte Gallon Pastures on 7 October 2011 (2 pages)
19 May 2011Company name changed john taylor uk investments LIMITED\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 May 2011Company name changed john taylor uk investments LIMITED\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
18 May 2011Incorporation (22 pages)
18 May 2011Incorporation (22 pages)