Company NamePropertech Ai Ltd
DirectorsManish Mehta and Gursamarjit Singh
Company StatusActive
Company Number10710240
CategoryPrivate Limited Company
Incorporation Date5 April 2017(7 years ago)
Previous NameReal World Technologies Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63120Web portals

Directors

Director NameMr Manish Mehta
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed05 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 A Hyde Park Gate
London
SW7 5EW
Director NameMr Gursamarjit Singh
Date of BirthMay 1971 (Born 53 years ago)
NationalityDominican
StatusCurrent
Appointed05 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 A Hyde Park Gate
London
SW7 5EW
Director NameMr Benjamin William Elliot
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(1 week after company formation)
Appointment Duration2 years, 4 months (resigned 02 September 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Cromwell House
15 Andover Road
Winchester
Hampshire
SO23 7BT
Director NameMr Harold Gittelmon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(1 week after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Cromwell House
15 Andover Road
Winchester
Hampshire
SO23 7BT
Director NameMr Paul Christopher Marson-Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(1 week after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Cromwell House
15 Andover Road
Winchester
Hampshire
SO23 7BT
Director NameBaroness Kate Harriet Alexandra Rock
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 13 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Cromwell House
15 Andover Road
Winchester
Hampshire
SO23 7BT
Director NameMr Philip Tudor Nash
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Cromwell House
15 Andover Road
Winchester
Hampshire
SO23 7BT

Location

Registered Address1 A Hyde Park Gate
London
SW7 5EW
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Filing History

23 June 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
22 June 2023Total exemption full accounts made up to 30 June 2021 (9 pages)
27 April 2023Company name changed real world technologies LTD\certificate issued on 27/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-21
(3 pages)
17 March 2023Confirmation statement made on 7 February 2023 with updates (5 pages)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
11 February 2023Compulsory strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
14 February 2022Confirmation statement made on 7 February 2022 with updates (5 pages)
18 August 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
16 March 2021Confirmation statement made on 7 February 2021 with updates (5 pages)
15 February 2021Registered office address changed from Hinwick House Wollaston Road Hinwick Wellingborough NN29 7JE England to 1 a Hyde Park Gate London SW7 5EW on 15 February 2021 (1 page)
31 October 2020Compulsory strike-off action has been discontinued (1 page)
30 October 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
25 March 2020Registered office address changed from Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT United Kingdom to Hinwick House Wollaston Road Hinwick Wellingborough NN29 7JE on 25 March 2020 (1 page)
9 March 2020Termination of appointment of Paul Christopher Marson-Smith as a director on 9 March 2020 (1 page)
9 March 2020Termination of appointment of Philip Tudor Nash as a director on 9 March 2020 (1 page)
9 March 2020Termination of appointment of Harold Gittelmon as a director on 9 March 2020 (1 page)
19 February 2020Confirmation statement made on 7 February 2020 with updates (5 pages)
13 January 2020Termination of appointment of Kate Harriet Alexandra Rock as a director on 13 January 2020 (1 page)
2 September 2019Termination of appointment of Benjamin William Elliot as a director on 2 September 2019 (1 page)
15 April 2019Registered office address changed from 55 Basepoint 1 Winnall Valley Road Winchester SO23 0LD England to Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT on 15 April 2019 (1 page)
11 February 2019Statement of capital following an allotment of shares on 26 October 2018
  • GBP 110.2955
(3 pages)
11 February 2019Confirmation statement made on 7 February 2019 with updates (5 pages)
4 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
9 October 2018Statement of capital following an allotment of shares on 19 June 2018
  • GBP 100.01
(4 pages)
9 October 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 102.8671
(4 pages)
9 October 2018Statement of capital following an allotment of shares on 26 July 2018
  • GBP 108.0098
(4 pages)
9 October 2018Registered office address changed from Hinwick House Wollaston Road Hinwick Bedfordshire NN29 7JE United Kingdom to 55 Basepoint 1 Winnall Valley Road Winchester SO23 0LD on 9 October 2018 (1 page)
9 October 2018Sub-division of shares on 1 May 2018 (4 pages)
17 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
2 August 2018Second filing for the appointment of Harold Gittelmon as a director (6 pages)
2 August 2018Second filing for the appointment of Paul Marson-Smith as a director (6 pages)
2 August 2018Second filing for the appointment of Benjamin Elliot as a director (6 pages)
2 August 2018Second filing for the appointment of Kate Rock as a director (6 pages)
5 July 2018Appointment of Mr Philip Tudor Nash as a director on 1 May 2018 (2 pages)
8 May 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
3 May 2018Change of details for Mr Gursamarjit Singh as a person with significant control on 5 September 2017 (2 pages)
3 May 2018Director's details changed for Mr Gursamarjit Singh on 6 September 2017 (2 pages)
26 March 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
9 February 2018Appointment of Baroness Kate Harriet Alexandra Rock as a director on 8 January 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 02/08/2018.
(3 pages)
8 February 2018Appointment of Mr Paul Christopher Marson-Smith as a director on 8 January 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 02/08/2018.
(3 pages)
8 February 2018Appointment of Mr Harold Gittelmon as a director on 8 January 2018 (2 pages)
8 February 2018Appointment of Mr Benjamin William Elliot as a director on 8 January 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 02/08/2018.
(3 pages)
7 February 2018Director's details changed for Mr Manish Mehta on 5 April 2017 (2 pages)
5 April 2017Incorporation
Statement of capital on 2017-04-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
5 April 2017Incorporation
Statement of capital on 2017-04-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)