Company NameRealstar Management (UK) Limited
Company StatusActive
Company Number09019494
CategoryPrivate Limited Company
Incorporation Date30 April 2014(9 years, 12 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 Ryan David Prince
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityCanadian
StatusCurrent
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Jonas Jacob Prince
Date of BirthApril 1949 (Born 75 years ago)
NationalityCanadian
StatusCurrent
Appointed15 December 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Jonathan Edward Dubois-Phillips
Date of BirthJune 1966 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed29 January 2021(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleInvestment Professional
Country of ResidenceCanada
Correspondence Address10 John Street
London
WC1N 2EB
Director NameMr Jay Junway Kwan
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed29 January 2021(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address10 John Street
London
WC1N 2EB
Secretary NameMr Bhavin Patel
StatusCurrent
Appointed03 November 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameAnnette Bell
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMs Jessica Ann Pennachetti
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityCanadian
StatusResigned
Appointed25 June 2018(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

4 February 2021Resolutions
  • RES13 ‐ Sub-division of shares 27/01/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 February 2021Memorandum and Articles of Association (21 pages)
29 January 2021Appointment of Mr Jonathan Edward Dubois-Phillips as a director on 29 January 2021 (2 pages)
29 January 2021Appointment of Mr Jay Junway Kwan as a director on 29 January 2021 (2 pages)
31 December 2020Full accounts made up to 31 March 2020 (20 pages)
15 December 2020Appointment of Mr Jonas Jacob Prince as a director on 15 December 2020 (2 pages)
14 December 2020Cessation of Jessica Ann Pennachetti as a person with significant control on 30 November 2020 (1 page)
14 December 2020Termination of appointment of Jessica Ann Pennachetti as a director on 30 November 2020 (1 page)
12 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 31 March 2019 (20 pages)
9 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
18 December 2018Full accounts made up to 31 March 2018 (18 pages)
8 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
13 July 2018Appointment of Miss Jessica Ann Pennachetti as a director on 25 June 2018 (2 pages)
12 July 2018Change of details for Miss Jessica Anne Pennachetti as a person with significant control on 25 June 2018 (2 pages)
12 July 2018Notification of Jessica Ann Pennachetti as a person with significant control on 25 June 2018 (2 pages)
2 January 2018Full accounts made up to 31 March 2017 (17 pages)
2 January 2018Full accounts made up to 31 March 2017 (17 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 October 2015Registered office address changed from 161 Brompton Road 4th Floor 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 4th Floor London SW3 1QP to 7a Howick Place London SW1P 1DZ on 13 October 2015 (1 page)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
22 September 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
22 September 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
30 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)