Company NameUs Real Estate Holdings No.1 Limited
DirectorsJai Westwood and Michelle Shu
Company StatusActive
Company Number09959621
CategoryPrivate Limited Company
Incorporation Date19 January 2016(8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jai Westwood
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed19 January 2016(same day as company formation)
RoleBanking
Country of ResidenceUnited States
Correspondence Address745 Seventh Avenue
New York
New York 10019
United States
Director NameMichelle Shu
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed08 November 2017(1 year, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleFinancial Controller
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed19 January 2016(same day as company formation)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Glenn Listor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2016(same day as company formation)
RoleBarclays, Head Of Coporate Rea
Country of ResidenceUsa, New Jersey
Correspondence Address745 Seventh Avenue
New York
New York 10019
United States
Director NameRachael Maree Millar
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed19 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUsa, New Jersey
Correspondence Address745 Seventh Avenue
New York
New York 10019
United States
Director NameMr Stephen Nahley
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2016(same day as company formation)
RoleAttorney
Country of ResidenceUsa, New York
Correspondence Address745 Seventh Avenue
New York
New York 10019
United States
Director NameMr Robert Napolitano
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2016(same day as company formation)
RoleBarclays, Head Of Real Estate,
Country of ResidenceUsa, New Jersey
Correspondence Address745 Seventh Avenue
New York
New York 10019
United States
Director NameMr Edward Sellazzo
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2016(same day as company formation)
RoleDirector Facilities Management
Country of ResidenceUsa, New York
Correspondence Address745 Seventh Avenue
New York
New York 10019
United States
Director NameTimothy Tobiasen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2016(same day as company formation)
RoleEngineer
Country of ResidenceUsa, New York
Correspondence Address745 Seventh Avenue
New York
New York 10019
United States
Director NameNeil Malcolm Grassie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(1 year, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 June 2022)
RoleArchitect
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAndrea Megnin
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2018(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 May 2020)
RoleProject Manager
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameNeil Andrew Woodger
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(2 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 May 2019)
RoleProject Director
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Matthew John Scalza
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2020(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePraveer Sevak
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2020(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Charges

19 January 2016Delivered on: 29 January 2016
Persons entitled: Real Estate Participation Management Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

11 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
22 December 2020Appointment of Praveer Sevak as a director on 30 October 2020 (2 pages)
18 December 2020Appointment of Mr Matthew John Scalza as a director on 30 October 2020 (2 pages)
1 December 2020Full accounts made up to 31 December 2019 (31 pages)
8 October 2020Termination of appointment of Andrea Megnin as a director on 8 May 2020 (1 page)
9 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
13 September 2019Full accounts made up to 31 December 2018 (25 pages)
9 May 2019Termination of appointment of Neil Andrew Woodger as a director on 7 May 2019 (1 page)
6 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (25 pages)
3 September 2018Statement of capital on 3 September 2018
  • USD 10,000.00
(3 pages)
3 September 2018Solvency Statement dated 30/08/18 (1 page)
3 September 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 30/08/2018
(2 pages)
3 September 2018Statement by Directors (1 page)
29 June 2018Appointment of Neil Andrew Woodger as a director on 27 June 2018 (2 pages)
11 June 2018Appointment of Andrea Megnin as a director on 7 June 2018 (2 pages)
8 March 2018Termination of appointment of Rachael Maree Millar as a director on 28 February 2018 (1 page)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
14 November 2017Appointment of Michelle Shu as a director on 8 November 2017 (2 pages)
14 November 2017Appointment of Michelle Shu as a director on 8 November 2017 (2 pages)
13 November 2017Termination of appointment of Glenn Listor as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Robert Napolitano as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Timothy Tobiasen as a director on 8 November 2017 (1 page)
13 November 2017Appointment of Neil Malcolm Grassie as a director on 8 November 2017 (2 pages)
13 November 2017Appointment of Neil Malcolm Grassie as a director on 8 November 2017 (2 pages)
13 November 2017Termination of appointment of Edward Sellazzo as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Robert Napolitano as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Edward Sellazzo as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Timothy Tobiasen as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Stephen Nahley as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Stephen Nahley as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Glenn Listor as a director on 8 November 2017 (1 page)
15 August 2017Director's details changed for Mr Jai Westwood on 26 July 2017 (2 pages)
15 August 2017Director's details changed for Mr Jai Westwood on 26 July 2017 (2 pages)
9 August 2017Full accounts made up to 31 December 2016 (24 pages)
9 August 2017Full accounts made up to 31 December 2016 (24 pages)
27 January 2017Previous accounting period shortened from 20 January 2017 to 31 December 2016 (1 page)
27 January 2017Previous accounting period shortened from 20 January 2017 to 31 December 2016 (1 page)
23 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
11 January 2017Full accounts made up to 20 January 2016 (20 pages)
11 January 2017Full accounts made up to 20 January 2016 (20 pages)
29 January 2016Previous accounting period shortened from 31 January 2017 to 20 January 2016 (3 pages)
29 January 2016Registration of charge 099596210001, created on 19 January 2016 (30 pages)
29 January 2016Registration of charge 099596210001, created on 19 January 2016 (30 pages)
29 January 2016Previous accounting period shortened from 31 January 2017 to 20 January 2016 (3 pages)
19 January 2016Incorporation
Statement of capital on 2016-01-19
  • USD 10,000
(56 pages)
19 January 2016Incorporation
Statement of capital on 2016-01-19
  • USD 10,000
(56 pages)