Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REA GROUP EUROPE LIMITED
Company Information for

REA GROUP EUROPE LIMITED

1 LONDON BRIDGE STREET, LONDON, SE1 9GF,
Company Registration Number
05605669
Private Limited Company
Active

Company Overview

About Rea Group Europe Ltd
REA GROUP EUROPE LIMITED was founded on 2005-10-27 and has its registered office in London. The organisation's status is listed as "Active". Rea Group Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
REA GROUP EUROPE LIMITED
 
Legal Registered Office
1 LONDON BRIDGE STREET
LONDON
SE1 9GF
Other companies in SE1
 
Previous Names
REALESTATE.COM.AU (EUROPE) LIMITED05/08/2008
Filing Information
Company Number 05605669
Company ID Number 05605669
Date formed 2005-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts FULL
Last Datalog update: 2019-05-04 14:35:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REA GROUP EUROPE LIMITED
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 REA GROUP EUROPE LIMITED

Current Directors
Officer Role Date Appointed
SARAH LUISE TURNER
Company Secretary 2015-09-07
RUPERT JAMES LEVY
Director 2015-02-16
OWEN JAMES WILSON
Director 2014-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA ANNE LIATIS
Company Secretary 2011-03-24 2015-09-07
PAUL NICHOLAS GORDON
Director 2014-03-14 2014-11-28
GREGORY THOMAS ELLIS
Director 2011-03-28 2014-03-14
JENNIFER MITCHELL MACDONALD
Director 2011-03-28 2013-11-22
SAM RAYMOND WHITE
Director 2005-10-31 2011-04-27
GABRIELLE ANNE ADAM
Company Secretary 2010-11-25 2011-02-24
MOANA WEIR
Company Secretary 2008-12-15 2010-11-25
GEORG JOHANN CHIMIEL
Director 2008-08-21 2010-10-08
CHARLES ALASDAIR MACLEOD
Director 2005-10-31 2010-01-31
NICHOLAS JOHN VICTOR GEDDES
Company Secretary 2005-10-31 2008-12-15
SIMON TIMOTHY BAKER
Director 2005-10-31 2008-08-11
OVALSEC LIMITED
Nominated Secretary 2005-10-27 2005-10-31
OVAL NOMINEES LIMITED
Nominated Director 2005-10-27 2005-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT JAMES LEVY AGRIBRIEFING US LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
RUPERT JAMES LEVY AGRIBRIEFING FRANCE LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
RUPERT JAMES LEVY AGRIBRIEFING 1364 LIMITED Director 2015-07-10 CURRENT 2015-06-09 Active - Proposal to Strike off
RUPERT JAMES LEVY AGRIBRIEFING 1366 LIMITED Director 2015-07-10 CURRENT 2015-06-10 Active - Proposal to Strike off
RUPERT JAMES LEVY AGRIBRIEFING 1365 LIMITED Director 2015-07-10 CURRENT 2015-06-09 Active - Proposal to Strike off
RUPERT JAMES LEVY THE MEDIA BRIEFING LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active - Proposal to Strike off
RUPERT JAMES LEVY VINSPIRED EDUCATION Director 2014-10-27 CURRENT 2014-10-27 Liquidation
RUPERT JAMES LEVY AGRIMONEY LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active
RUPERT JAMES LEVY VINSPIRED Director 2013-02-01 CURRENT 2005-11-29 Liquidation
RUPERT JAMES LEVY LAMMA EVENTS LIMITED Director 2012-07-30 CURRENT 2010-10-22 Active
RUPERT JAMES LEVY LAMMA LIMITED Director 2012-07-30 CURRENT 2010-03-01 Active
RUPERT JAMES LEVY CROPTEC LIMITED Director 2012-07-30 CURRENT 2010-10-29 Active
RUPERT JAMES LEVY AGRIBRIEFING LIMITED Director 2012-04-10 CURRENT 2012-02-01 Active
RUPERT JAMES LEVY FARMERS GUARDIAN LIMITED Director 2012-04-10 CURRENT 2012-02-01 Active
RUPERT JAMES LEVY AGRIBRIEFING (HOLDINGS) LIMITED Director 2012-04-10 CURRENT 2012-02-01 Active - Proposal to Strike off
RUPERT JAMES LEVY GLOBAL DATA SYSTEMS LIMITED Director 2012-04-10 CURRENT 2012-02-01 Active
RUPERT JAMES LEVY AGRIBRIEFING (GROUP) LIMITED Director 2012-04-10 CURRENT 2012-02-01 Active - Proposal to Strike off

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
2019-04-02AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-03-09AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-02-15AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-02SH20Statement by Directors
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-02SH19Statement of capital on 2017-02-02 GBP 1.0
2017-02-02CAP-SSSolvency Statement dated 02/02/17
2017-02-02RES13Resolutions passed:
  • Reduction of the share premiuim account 02/02/2017
  • Resolution of reduction in issued share capital
2017-02-02RES06REDUCE ISSUED CAPITAL 02/02/2017
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-23SH0110/10/14 STATEMENT OF CAPITAL GBP 18451753
2015-10-27AP03Appointment of Ms Sarah Luise Turner as company secretary on 2015-09-07
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 16939273
2015-10-27AR0127/10/15 ANNUAL RETURN FULL LIST
2015-10-27TM02Termination of appointment of Rebecca Anne Liatis on 2015-09-07
2015-03-27AP01DIRECTOR APPOINTED MR RUPERT JAMES LEVY
2015-01-22AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLAS GORDON
2014-12-04AP01DIRECTOR APPOINTED MR OWEN JAMES WILSON
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 16939273
2014-11-24AR0127/10/14 ANNUAL RETURN FULL LIST
2014-11-24CH01Director's details changed for Mr Paul Nicholas Gordon on 2014-10-20
2014-11-24CH03SECRETARY'S DETAILS CHNAGED FOR MS REBECCA ANNE LIATIS on 2014-10-20
2014-11-24SH0130/06/12 STATEMENT OF CAPITAL GBP 10984460
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/14 FROM C/O News International Limited 3 Thomas More Square London E98 1XY
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY THOMAS ELLIS
2014-08-20AP01DIRECTOR APPOINTED MR PAUL NICHOLAS GORDON
2014-03-17AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MACDONALD
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 10984460
2013-10-31AR0127/10/13 FULL LIST
2013-07-06DISS40DISS40 (DISS40(SOAD))
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-07-02GAZ1FIRST GAZETTE
2012-11-22AR0127/10/12 FULL LIST
2012-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / MS REBECCA ANNE LIATIS / 22/11/2012
2012-06-28SH0115/12/11 STATEMENT OF CAPITAL GBP 10984460
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-29AR0127/10/11 FULL LIST
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SAM WHITE
2011-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 1 VIRGINIA STREET LONDON E98 1XY
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-28AP01DIRECTOR APPOINTED MS JENNIFER MITCHELL MACDONALD
2011-03-28AP01DIRECTOR APPOINTED MR GREGORY THOMAS ELLIS
2011-03-24AP03SECRETARY APPOINTED MS REBECCA ANNE LIATIS
2011-03-16TM02APPOINTMENT TERMINATED, SECRETARY GABRIELLE ADAM
2011-01-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-26RES13ALLOT SHARES 17/01/2011
2011-01-24AR0127/10/10 FULL LIST
2011-01-20SH0130/06/10 STATEMENT OF CAPITAL GBP 9043699
2010-11-26AP03SECRETARY APPOINTED GABRIELLE ANNE ADAM
2010-11-25TM02APPOINTMENT TERMINATED, SECRETARY MOANA WEIR
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORG CHIMIEL
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MACLEOD
2009-12-14MISCFORM 123 DATED 30/06/09
2009-12-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-12-14RES04NC INC ALREADY ADJUSTED 29/06/2009
2009-12-14SH0130/06/09 STATEMENT OF CAPITAL GBP 9989219
2009-11-24AR0127/10/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALASDAIR MACLEOD / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SAM RAYMOND WHITE / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORG JOHANN CHIMIEL / 24/11/2009
2009-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2009 FROM C/O PROPERTYFINDER. COM UNION HOUSE 182-194 UNION STREET LONDON SE1 0LH
2009-09-04288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS GEDDES
2009-08-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-31288aSECRETARY APPOINTED MOANA WEIR
2008-11-20363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-09-17363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2008-09-11288aDIRECTOR APPOINTED GEORG JOHANN CHIMIEL
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR SIMON BAKER
2008-08-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-02CERTNMCOMPANY NAME CHANGED REALESTATE.COM.AU (EUROPE) LIMITED CERTIFICATE ISSUED ON 05/08/08
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-26AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-07-04225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06
2006-12-05363(287)REGISTERED OFFICE CHANGED ON 05/12/06
2006-12-05363sRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-10-23287REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-09288aNEW DIRECTOR APPOINTED
2005-11-23288aNEW SECRETARY APPOINTED
2005-11-23288aNEW DIRECTOR APPOINTED
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-11288bDIRECTOR RESIGNED
2005-11-11288bSECRETARY RESIGNED
2005-10-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to REA GROUP EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-02
Fines / Sanctions
No fines or sanctions have been issued against REA GROUP EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REA GROUP EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of REA GROUP EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REA GROUP EUROPE LIMITED
Trademarks
We have not found any records of REA GROUP EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REA GROUP EUROPE 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 (70100 - Activities of head offices) as REA GROUP EUROPE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where REA GROUP EUROPE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyREA GROUP EUROPE LIMITEDEvent Date2013-07-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REA GROUP EUROPE 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 REA GROUP EUROPE 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.