Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNITED KINGDOM SOTHEBY'S INTERNATIONAL REALTY LIMITED
Company Information for

UNITED KINGDOM SOTHEBY'S INTERNATIONAL REALTY LIMITED

48 Conduit Street, London, W1S 2YR,
Company Registration Number
01266162
Private Limited Company
Active

Company Overview

About United Kingdom Sotheby's International Realty Ltd
UNITED KINGDOM SOTHEBY'S INTERNATIONAL REALTY LIMITED was founded on 1976-06-29 and has its registered office in London. The organisation's status is listed as "Active". United Kingdom Sotheby's International Realty Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UNITED KINGDOM SOTHEBY'S INTERNATIONAL REALTY LIMITED
 
Legal Registered Office
48 Conduit Street
London
W1S 2YR
Other companies in W1K
 
Filing Information
Company Number 01266162
Company ID Number 01266162
Date formed 1976-06-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-11-30
Return next due 2024-12-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB191952970  
Last Datalog update: 2024-04-08 11:54:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UNITED KINGDOM SOTHEBY'S INTERNATIONAL REALTY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER GORDON PALMER
Director 2014-07-31
ROBIN JAMES CHARLES PATERSON
Director 2014-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
HASSAN BIN CHE ABAS
Director 2014-07-31 2017-11-10
MOHD RAZALI BIN ABDUL RAHMAN
Director 2014-07-31 2017-11-10
BRYAN PARK
Company Secretary 2014-07-31 2017-02-08
OAKWOOD CORPORATE SECRETARY LIMITED
Company Secretary 2013-11-14 2014-07-31
GARETH RHYS WILLIAM
Company Secretary 2010-03-05 2014-07-31
GRAHAM RICHARD BELL
Director 2010-03-05 2014-07-31
PAUL LEWIS CREFFIELD
Director 2013-01-01 2014-07-31
ROBERT ALAN SCARFF
Director 2010-03-05 2012-12-31
CHARLES SMITH
Director 2010-03-05 2012-05-21
DAVID WEAVING
Company Secretary 2007-12-01 2010-03-05
RICHARD A SMITH
Director 2006-07-25 2009-09-01
SETH TRUWIT
Company Secretary 2007-03-19 2007-12-01
C PATTESON CARDWELL IV
Company Secretary 2006-07-25 2007-03-19
C PATTESON CARDWELL IV
Director 2006-07-25 2007-03-19
MARIUS ION NASTA
Company Secretary 2005-01-28 2006-07-25
MARIUS ION NASTA
Director 2004-12-06 2006-07-25
SCOTT EDWARD FORBES
Director 2004-12-06 2005-05-06
ERIC JOHN BOCK
Company Secretary 2004-12-06 2005-01-28
THOMAS GERALD CHRISTOPHERSON
Company Secretary 2004-03-01 2004-12-06
THOMAS GERALD CHRISTOPHERSON
Director 2004-03-01 2004-12-06
DONALDSON PILLSBURY
Director 2004-03-01 2004-12-06
WILLIAM SCOTT SHERIDAN
Director 2004-03-01 2004-12-06
CLIFFORD SIEGEL
Company Secretary 2000-06-02 2004-03-01
DAVID MAZZUCCO
Director 1998-03-02 2004-03-01
STUART NEIL SIEGEL
Director 1992-12-16 2004-03-01
STEVEN DIFIORE
Company Secretary 1999-04-13 2000-06-02
NICHOLAS GORDON KIBBLE
Company Secretary 1998-03-02 1999-04-13
NICHOLAS GORDON KIBBLE
Director 1994-01-31 1999-04-13
JOHN CHARLES PRINCE
Company Secretary 1991-11-30 1998-03-02
MICHAEL LEWIS ANSLIE
Director 1991-11-30 1998-03-02
WILLIAM PITT
Director 1991-11-30 1998-03-02
JOHN CHARLES PRINCE
Director 1991-11-30 1998-03-02
WILLIAM HOWARD CLIVE MONTGOMERY
Director 1991-11-30 1992-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER GORDON PALMER ALBERMARLE PROPERTY SERVICES LIMITED Director 2014-11-25 CURRENT 2014-11-25 Dissolved 2015-11-10
CHRISTOPHER GORDON PALMER WONDERLAND (UK) HOLDINGS LIMITED Director 2014-07-31 CURRENT 2009-12-18 Active
CHRISTOPHER GORDON PALMER WONDERLAND (UK) LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active - Proposal to Strike off
CHRISTOPHER GORDON PALMER SOUTH WEST INVESTMENTS PROPERTY II LIMITED Director 2012-08-29 CURRENT 2012-08-29 Active
CHRISTOPHER GORDON PALMER SOUTH WEST INVESTMENTS PROPERTY LIMITED Director 2010-11-26 CURRENT 2010-11-26 Active
CHRISTOPHER GORDON PALMER SQUARE BAY (PROPERTY) LIMITED Director 2007-05-31 CURRENT 2007-02-05 Active
CHRISTOPHER GORDON PALMER ALBERMARLE PROPERTIES LIMITED Director 2005-06-23 CURRENT 2005-06-23 Active
ROBIN JAMES CHARLES PATERSON WONDERLAND (UK) HOLDINGS LIMITED Director 2014-07-31 CURRENT 2009-12-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11Director's details changed for Mr Girgi Azar on 2024-04-11
2024-04-10DIRECTOR APPOINTED MR ALEXANDER DA SILVA ISIDRO
2024-04-08NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-04-08Company name changed sotheby's international realty LIMITED\certificate issued on 08/04/24
2023-11-30CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-20REGISTERED OFFICE CHANGED ON 20/07/23 FROM Berkeley Square House Berkeley Square London W1J 6BD England
2023-07-14REGISTERED OFFICE CHANGED ON 14/07/23 FROM 77-79 Ebury Street Belgravia London SW1W 0NZ England
2023-03-23DIRECTOR APPOINTED MR JAMES SOMERS
2023-03-23DIRECTOR APPOINTED MR JAMES SOMERS
2023-01-24DIRECTOR APPOINTED MS SOPHIE KHOURY
2023-01-24APPOINTMENT TERMINATED, DIRECTOR IAN LIBORWICH
2023-01-19Director's details changed for Mr George Azar on 2023-01-16
2023-01-17DIRECTOR APPOINTED MR GEORGE AZAR
2023-01-17DIRECTOR APPOINTED MR IAN LIBORWICH
2023-01-17APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GORDON PALMER
2023-01-17APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES CHARLES PATERSON
2022-12-20CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-10-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-10-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-21DISS40Compulsory strike-off action has been discontinued
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-12-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MOHD RAHMAN
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR HASSAN ABAS
2017-11-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-11DISS40Compulsory strike-off action has been discontinued
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2017-02-08TM02Termination of appointment of Bryan Park on 2017-02-08
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/17 FROM 5 Balfour Place Mount Street London W1K 2AU
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-08AR0130/11/15 ANNUAL RETURN FULL LIST
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-28AR0130/11/14 ANNUAL RETURN FULL LIST
2014-11-04AUDAUDITOR'S RESIGNATION
2014-11-04AUDAUDITOR'S RESIGNATION
2014-08-12AP01DIRECTOR APPOINTED MR ROBIN JAMES CHARLES PATERSON
2014-08-11AP03Appointment of Mr Bryan Park as company secretary on 2014-07-31
2014-08-11AP01DIRECTOR APPOINTED MR CHRISTOPHER GORDON PALMER
2014-08-11AP01DIRECTOR APPOINTED MR MOHD RAZALI BIN ABDUL RAHMAN
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/14 FROM 17 Duke Street Chelmsford Essex CM1 1HP
2014-08-11AP01DIRECTOR APPOINTED MR HASSAN BIN CHE ABAS
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CREFFIELD
2014-08-11TM02APPOINTMENT TERMINATED, SECRETARY GARETH WILLIAM
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BELL
2014-08-11TM02APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEWIS CREFFIELD / 19/04/2013
2014-01-09AP04CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-11AR0130/11/13 FULL LIST
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-01-02AP01DIRECTOR APPOINTED MR PAUL LEWIS CREFFIELD
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SCARFF
2012-12-05AR0130/11/12 FULL LIST
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SMITH
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT ALAN SCARFF / 01/06/2012
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RICHARD BELL / 01/06/2012
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT ALAN SCARFF / 01/06/2012
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-01AR0130/11/11 FULL LIST
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN SCARFF / 31/10/2011
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RICHARD BELL / 31/10/2011
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-30AR0130/11/10 FULL LIST
2010-10-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-30AUDAUDITOR'S RESIGNATION
2010-03-19AP03SECRETARY APPOINTED GARETH RHYS WILLIAM
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WEAVING
2010-03-18TM02APPOINTMENT TERMINATED, SECRETARY DAVID WEAVING
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE GEORGE ZIPF
2010-03-18AP01DIRECTOR APPOINTED ROBERT ALAN SCARFF
2010-03-18AP01DIRECTOR APPOINTED GRAHAM BELL
2010-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 26A CONDUIT STREET LONDON W1S 2XY
2010-03-17AP01DIRECTOR APPOINTED CHARLES SMITH
2010-02-03AR0130/11/09 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH
2009-10-13AP01DIRECTOR APPOINTED BRUCE GEORGE ZIPF
2008-12-02363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-22RES01ALTER ARTICLES 10/04/2007
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SETH TRUWIT
2008-06-05288aDIRECTOR AND SECRETARY APPOINTED DAVID WEAVING
2008-04-11363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-02-16363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2007-02-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-08-08288aNEW DIRECTOR APPOINTED
2006-08-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-08353LOCATION OF REGISTER OF MEMBERS
2006-08-08287REGISTERED OFFICE CHANGED ON 08/08/06 FROM: LANDMARK HOUSE HAMMERSMITH BRIDGE ROAD LONDON W6 9EY
2006-08-08288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to UNITED KINGDOM SOTHEBY'S INTERNATIONAL REALTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNITED KINGDOM SOTHEBY'S INTERNATIONAL REALTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-02-18 Satisfied SOTHEBY'S
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNITED KINGDOM SOTHEBY'S INTERNATIONAL REALTY LIMITED

Intangible Assets
Patents
We have not found any records of UNITED KINGDOM SOTHEBY'S INTERNATIONAL REALTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNITED KINGDOM SOTHEBY'S INTERNATIONAL REALTY LIMITED
Trademarks
We have not found any records of UNITED KINGDOM SOTHEBY'S INTERNATIONAL REALTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNITED KINGDOM SOTHEBY'S INTERNATIONAL REALTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as UNITED KINGDOM SOTHEBY'S INTERNATIONAL REALTY LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where UNITED KINGDOM SOTHEBY'S INTERNATIONAL REALTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNITED KINGDOM SOTHEBY'S INTERNATIONAL REALTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNITED KINGDOM SOTHEBY'S INTERNATIONAL REALTY LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W1S 2YR