Company NameReality Homes Limited
DirectorStephen William Hart
Company StatusActive
Company Number07905610
CategoryPrivate Limited Company
Incorporation Date11 January 2012(12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen William Hart
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address27 Ferry Road
Teddington
Middlesex
TW11 9NN
Director NameMr Steven Glynn Wild
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address27 Ferry Road
Teddington
Middlesex
TW11 9NN
Secretary NameMr Steven Glynn Wild
StatusResigned
Appointed11 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address27 Ferry Road
Teddington
Middlesex
TW11 9NN

Location

Registered Address27 Ferry Road
Teddington
Middlesex
TW11 9NN
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £0.01Steven Wild
51.00%
Ordinary
49 at £0.01Stephen Hart
49.00%
Ordinary

Financials

Year2014
Net Worth£584
Cash£1,832
Current Liabilities£4,070

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return5 January 2024 (2 months, 3 weeks ago)
Next Return Due19 January 2025 (9 months, 3 weeks from now)

Filing History

27 January 2020Cessation of Steven Glynn Wild as a person with significant control on 22 January 2020 (1 page)
27 January 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
20 December 2019Termination of appointment of Steven Glynn Wild as a secretary on 20 December 2019 (1 page)
20 December 2019Termination of appointment of Steven Glynn Wild as a director on 20 December 2019 (1 page)
12 December 2019Micro company accounts made up to 31 July 2019 (2 pages)
12 December 2019Micro company accounts made up to 31 July 2018 (2 pages)
10 September 2019Compulsory strike-off action has been discontinued (1 page)
10 August 2019Compulsory strike-off action has been suspended (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
19 March 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
29 October 2018Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page)
15 May 2018Compulsory strike-off action has been discontinued (1 page)
14 May 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
12 May 2018Compulsory strike-off action has been suspended (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
7 April 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
10 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
10 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)