Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REAL (EALING) LIMITED
Company Information for

REAL (EALING) LIMITED

8 PIRIES PLACE, HORSHAM, RH12 1EH,
Company Registration Number
06838328
Private Limited Company
Live but Receiver Manager on at least one charge

Company Overview

About Real (ealing) Ltd
REAL (EALING) LIMITED was founded on 2009-03-05 and has its registered office in Horsham. The organisation's status is listed as "Live but Receiver Manager on at least one charge". Real (ealing) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
REAL (EALING) LIMITED
 
Legal Registered Office
8 PIRIES PLACE
HORSHAM
RH12 1EH
Other companies in RH18
 
Filing Information
Company Number 06838328
Company ID Number 06838328
Date formed 2009-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Live but Receiver Manager on at least one charge
Lastest accounts 28/02/2022
Account next due 30/11/2023
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 10:11:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REAL (EALING) 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 REAL (EALING) LIMITED

Current Directors
Officer Role Date Appointed
ALA PENRHYN-LOWE
Company Secretary 2017-08-31
ROBERT BOND
Director 2009-03-05
MARK DAY
Director 2016-10-31
MARK MITCHENER
Director 2009-03-05
ALAN PENRHYN-LOWE
Director 2017-08-31
TOM WILDING RIGBY
Director 2009-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANITA MARIE MORRIS
Company Secretary 2014-12-01 2017-08-31
ANITA MARIE MORRIS
Director 2014-12-01 2017-08-31
ANTONY DAVID WILKINSON
Director 2013-11-25 2016-10-31
ANTONY DAVID WILKINSON
Company Secretary 2014-05-13 2014-12-01
DAVID GARDNER
Company Secretary 2009-03-05 2014-05-13
PAUL TIMOTHY WRIGHT
Director 2009-03-05 2013-09-04
JOHN EDWARD KITCHEN
Director 2009-03-05 2013-06-03
MALCOLM JOHN POLLARD
Director 2009-03-05 2011-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT BOND WATERS REACH (WADHURST) MANAGEMENT LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
ROBERT BOND RYDON GROUP HOLDINGS LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
ROBERT BOND REAL (HIGH LANE) LIMITED Director 2017-05-24 CURRENT 2017-05-24 In Administration
ROBERT BOND RYHURST (CAMBRIDGESHIRE) LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active - Proposal to Strike off
ROBERT BOND LAYTON FIELDS MANAGEMENT LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
ROBERT BOND WOODLANDS PLACE MANAGEMENT LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
ROBERT BOND RYHURST (NOMINEE) LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
ROBERT BOND RYHURST (IOW) LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
ROBERT BOND RYHURST (CHESHIRE) LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active - Proposal to Strike off
ROBERT BOND INSITE ENERGY HOLDINGS LIMITED Director 2012-10-22 CURRENT 2009-11-12 Active
ROBERT BOND RYHURST (LANCASHIRE STEP) LIMITED Director 2011-08-08 CURRENT 2010-09-15 Active - Proposal to Strike off
ROBERT BOND HECKFIELD DEVELOPMENTS LIMITED Director 2011-02-11 CURRENT 2011-02-10 Active
ROBERT BOND EQUIPE REGENERATION LIMITED Director 2010-10-22 CURRENT 2007-03-07 Active
ROBERT BOND BEACON PLANT HIRE (SOUTHERN) LIMITED Director 2007-09-03 CURRENT 2007-03-30 Active
ROBERT BOND MERLOTROSE LIMITED Director 2007-08-10 CURRENT 2007-08-10 Active - Proposal to Strike off
ROBERT BOND RYDON SUTTON LIMITED Director 2007-07-01 CURRENT 2006-04-05 Active
ROBERT BOND RYDON HILLSIDE LIMITED Director 2007-07-01 CURRENT 2006-11-29 Active - Proposal to Strike off
ROBERT BOND RYDON PACKINGTON LIMITED Director 2007-07-01 CURRENT 2007-03-12 Active
ROBERT BOND JONMEL LIMITED Director 2006-01-12 CURRENT 1982-07-15 Dissolved 2014-05-27
ROBERT BOND COUNTRY RETIREMENT LIMITED Director 2006-01-12 CURRENT 1999-06-30 Dissolved 2016-12-06
ROBERT BOND CABLE STREET REGENERATION LIMITED Director 2006-01-12 CURRENT 2002-10-11 Active - Proposal to Strike off
ROBERT BOND VIVATHORN LIMITED Director 2006-01-12 CURRENT 1972-05-12 Active - Proposal to Strike off
ROBERT BOND RYHURST LIMITED Director 2006-01-12 CURRENT 1982-02-22 Active - Proposal to Strike off
ROBERT BOND RYDON MAINTENANCE LIMITED Director 2006-01-12 CURRENT 1982-07-14 Active
ROBERT BOND RYDON HOMES LIMITED Director 2006-01-12 CURRENT 2003-05-21 Active
ROBERT BOND RYDON REGENERATION LIMITED Director 2006-01-12 CURRENT 2004-08-19 Active
ROBERT BOND RYDON HOLDINGS LIMITED Director 2005-09-19 CURRENT 2005-09-07 Active
ROBERT BOND RHL SECRETARIES LIMITED Director 2001-05-02 CURRENT 1998-05-01 Dissolved 2013-09-03
ROBERT BOND RHL DIRECTORS LIMITED Director 2001-05-02 CURRENT 1998-05-01 Dissolved 2013-09-03
ROBERT BOND RYDON GROUP LIMITED Director 2000-10-01 CURRENT 1981-09-03 Active
ROBERT BOND RYDON CONSTRUCTION LIMITED Director 1997-01-01 CURRENT 1976-12-29 Active
MARK DAY REAL (HIGH LANE) LIMITED Director 2017-05-24 CURRENT 2017-05-24 In Administration
MARK DAY HEAT NETWORK GROUP LIMITED Director 2017-03-07 CURRENT 2016-02-29 Active
MARK DAY RYDON SUTTON LIMITED Director 2016-10-31 CURRENT 2006-04-05 Active
MARK DAY RYDON HILLSIDE LIMITED Director 2016-10-31 CURRENT 2006-11-29 Active - Proposal to Strike off
MARK DAY RYDON PACKINGTON LIMITED Director 2016-10-31 CURRENT 2007-03-12 Active
MARK DAY MERLOTROSE LIMITED Director 2016-10-31 CURRENT 2007-08-10 Active - Proposal to Strike off
MARK DAY RYHURST (WHITTINGTON) LIMITED Director 2016-10-31 CURRENT 2010-03-05 Active - Proposal to Strike off
MARK DAY RYHURST (LANCASHIRE STEP) LIMITED Director 2016-10-31 CURRENT 2010-09-15 Active - Proposal to Strike off
MARK DAY HECKFIELD DEVELOPMENTS LIMITED Director 2016-10-31 CURRENT 2011-02-10 Active
MARK DAY GOLDSMITHS ROW LIMITED Director 2016-10-31 CURRENT 2012-05-29 Active - Proposal to Strike off
MARK DAY RYHURST (CHESHIRE) LIMITED Director 2016-10-31 CURRENT 2013-09-05 Active - Proposal to Strike off
MARK DAY RYHURST (NOMINEE) LIMITED Director 2016-10-31 CURRENT 2014-09-18 Active - Proposal to Strike off
MARK DAY RYHURST (IOW) LIMITED Director 2016-10-31 CURRENT 2014-09-18 Active - Proposal to Strike off
MARK DAY RYHURST (CAMBRIDGESHIRE) LIMITED Director 2016-10-31 CURRENT 2016-07-20 Active - Proposal to Strike off
MARK DAY CABLE STREET REGENERATION LIMITED Director 2016-10-31 CURRENT 2002-10-11 Active - Proposal to Strike off
MARK DAY EQUIPE REGENERATION LIMITED Director 2016-10-31 CURRENT 2007-03-07 Active
MARK DAY BEACON PLANT HIRE (SOUTHERN) LIMITED Director 2016-10-31 CURRENT 2007-03-30 Active
MARK DAY VIVATHORN LIMITED Director 2016-10-31 CURRENT 1972-05-12 Active - Proposal to Strike off
MARK DAY RYDON CONSTRUCTION LIMITED Director 2016-10-31 CURRENT 1976-12-29 Active
MARK DAY RYDON GROUP LIMITED Director 2016-10-31 CURRENT 1981-09-03 Active
MARK DAY RYHURST LIMITED Director 2016-10-31 CURRENT 1982-02-22 Active - Proposal to Strike off
MARK DAY RYDON HOMES LIMITED Director 2016-10-31 CURRENT 2003-05-21 Active
MARK DAY RYDON REGENERATION LIMITED Director 2016-10-31 CURRENT 2004-08-19 Active
MARK DAY INSITE ENERGY LIMITED Director 2016-07-05 CURRENT 2009-11-12 Active
MARK DAY INSITE ENERGY HOLDINGS LIMITED Director 2016-07-05 CURRENT 2009-11-12 Active
MARK DAY HEATWORKS SOLUTIONS LIMITED Director 2016-07-05 CURRENT 2016-03-31 Active
MARK DAY RYDON MAINTENANCE LIMITED Director 2014-11-05 CURRENT 1982-07-14 Active
MARK DAY ELLIS & MCDOUGALL LIFTS LIMITED Director 2006-02-01 CURRENT 1964-10-01 Active
MARK DAY KONE LIFTS LTD Director 2006-02-01 CURRENT 1919-04-09 Liquidation
MARK DAY SCISSOR SISTERS LIMITED Director 2005-06-03 CURRENT 2005-06-03 Active - Proposal to Strike off
MARK MITCHENER REAL (HIGH LANE) LIMITED Director 2017-05-24 CURRENT 2017-05-24 In Administration
MARK MITCHENER HECKFIELD DEVELOPMENTS LIMITED Director 2011-02-10 CURRENT 2011-02-10 Active
MARK MITCHENER RYDON GROUP LIMITED Director 2010-10-01 CURRENT 1981-09-03 Active
MARK MITCHENER RYDON PACKINGTON LIMITED Director 2007-03-12 CURRENT 2007-03-12 Active
MARK MITCHENER RYDON HILLSIDE LIMITED Director 2006-11-29 CURRENT 2006-11-29 Active - Proposal to Strike off
MARK MITCHENER RYDON SUTTON LIMITED Director 2006-04-05 CURRENT 2006-04-05 Active
MARK MITCHENER RYDON REGENERATION LIMITED Director 2004-12-02 CURRENT 2004-08-19 Active
MARK MITCHENER RYDON CONSTRUCTION LIMITED Director 2000-10-01 CURRENT 1976-12-29 Active
ALAN PENRHYN-LOWE RYDON SUTTON LIMITED Director 2017-08-31 CURRENT 2006-04-05 Active
ALAN PENRHYN-LOWE RYDON HILLSIDE LIMITED Director 2017-08-31 CURRENT 2006-11-29 Active - Proposal to Strike off
ALAN PENRHYN-LOWE RYDON PACKINGTON LIMITED Director 2017-08-31 CURRENT 2007-03-12 Active
ALAN PENRHYN-LOWE HECKFIELD DEVELOPMENTS LIMITED Director 2017-08-31 CURRENT 2011-02-10 Active
ALAN PENRHYN-LOWE GOLDSMITHS ROW LIMITED Director 2017-08-31 CURRENT 2012-05-29 Active - Proposal to Strike off
ALAN PENRHYN-LOWE REAL (HIGH LANE) LIMITED Director 2017-08-31 CURRENT 2017-05-24 In Administration
ALAN PENRHYN-LOWE RYDON CONSTRUCTION LIMITED Director 2017-08-31 CURRENT 1976-12-29 Active
ALAN PENRHYN-LOWE RYDON REGENERATION LIMITED Director 2017-08-31 CURRENT 2004-08-19 Active
ALAN PENRHYN-LOWE EQUIPE REGENERATION LIMITED Director 2017-01-25 CURRENT 2007-03-07 Active
ALAN PENRHYN-LOWE RYDON MAINTENANCE LIMITED Director 2017-01-25 CURRENT 1982-07-14 Active
TOM WILDING RIGBY REAL (HIGH LANE) LIMITED Director 2017-05-24 CURRENT 2017-05-24 In Administration
TOM WILDING RIGBY RYDON REGENERATION LIMITED Director 2012-10-22 CURRENT 2004-08-19 Active
TOM WILDING RIGBY RYDON CONSTRUCTION LIMITED Director 2012-10-01 CURRENT 1976-12-29 Active
TOM WILDING RIGBY GOLDSMITHS ROW LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active - Proposal to Strike off
TOM WILDING RIGBY HECKFIELD DEVELOPMENTS LIMITED Director 2011-02-10 CURRENT 2011-02-10 Active
TOM WILDING RIGBY RYDON SUTTON LIMITED Director 2007-04-19 CURRENT 2006-04-05 Active
TOM WILDING RIGBY RYDON HILLSIDE LIMITED Director 2007-04-19 CURRENT 2006-11-29 Active - Proposal to Strike off
TOM WILDING RIGBY RYDON PACKINGTON LIMITED Director 2007-04-19 CURRENT 2007-03-12 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
2023-10-23Liquidation appointment of receiver
2023-08-29REGISTRATION OF A CHARGE / CHARGE CODE 068383280008
2023-08-02APPOINTMENT TERMINATED, DIRECTOR VIVIENNE FRANKHAM
2023-07-27DIRECTOR APPOINTED MR JAMES PETER FIELD
2023-05-23APPOINTMENT TERMINATED, DIRECTOR LOFTUS RIEKERT THERON
2023-04-18CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2023-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-07-05DIRECTOR APPOINTED MR BENJAMIN JAMES COX
2022-07-05AP01DIRECTOR APPOINTED MR BENJAMIN JAMES COX
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 8 1st Floor Piries Place Horsham West Sussex RH12 1EH England
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 8 1st Floor Piries Place Horsham West Sussex RH12 1EH England
2022-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 8 1st Floor Piries Place Horsham West Sussex RH12 1EH England
2022-01-21REGISTERED OFFICE CHANGED ON 21/01/22 FROM Unit 8 1st Floor Piries Place Horsham West Sussex RH12 1EH England
2022-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/22 FROM Unit 8 1st Floor Piries Place Horsham West Sussex RH12 1EH England
2022-01-18Current accounting period extended from 30/09/21 TO 28/02/22
2022-01-18AA01Current accounting period extended from 30/09/21 TO 28/02/22
2022-01-07REGISTERED OFFICE CHANGED ON 07/01/22 FROM 71-75 Shelton Street Covent Garden London WC2H 9JQ England
2022-01-07Change of details for Real Regeneration Limited as a person with significant control on 2022-01-07
2022-01-07PSC05Change of details for Real Regeneration Limited as a person with significant control on 2022-01-07
2022-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/22 FROM 71-75 Shelton Street Covent Garden London WC2H 9JQ England
2021-12-01AP01DIRECTOR APPOINTED MR LOFTUS RIEKERT THERON
2021-08-24AP01DIRECTOR APPOINTED VIVIENNE FRANKHAM
2021-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 068383280007
2021-05-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-05-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-05-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068383280003
2021-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068383280001
2021-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2021-03-12MEM/ARTSARTICLES OF ASSOCIATION
2021-03-12RES01ADOPT ARTICLES 12/03/21
2021-03-10AP01DIRECTOR APPOINTED MR TOM WILDING RIGBY
2021-03-08PSC07CESSATION OF REAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-08PSC02Notification of Real Regeneration Limited as a person with significant control on 2021-02-28
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK MITCHENER
2021-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/21 FROM Rydon House Station Road Forest Row Sussex RH18 5DW
2021-03-04AP01DIRECTOR APPOINTED MR PAUL THOMAS NICHOLLS
2021-03-04TM02Termination of appointment of Ala Penrhyn-Lowe on 2021-02-28
2021-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 068383280004
2021-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 068383280003
2020-04-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-12-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2019-12-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2019-03-15CH01Director's details changed for Mr Alan Penrhyn-Lowe on 2019-03-15
2019-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068383280002
2017-09-01AP01DIRECTOR APPOINTED MR ALAN PENRHYN-LOWE
2017-09-01AP03Appointment of Mr Ala Penrhyn-Lowe as company secretary on 2017-08-31
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANITA MARIE MORRIS
2017-09-01TM02Termination of appointment of Anita Marie Morris on 2017-08-31
2017-06-01CH01Director's details changed for Tom Rigby on 2017-06-01
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-01-08AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-03AP01DIRECTOR APPOINTED MR MARK DAY
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY DAVID WILKINSON
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-08AR0105/03/16 ANNUAL RETURN FULL LIST
2016-01-22AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-04-30AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-05AR0105/03/15 ANNUAL RETURN FULL LIST
2014-12-05AP01DIRECTOR APPOINTED MS ANITA MARIE MORRIS
2014-12-05AP03Appointment of Ms Anita Marie Morris as company secretary on 2014-12-01
2014-12-05TM02Termination of appointment of Antony David Wilkinson on 2014-12-01
2014-05-13AP03Appointment of Mr Antony David Wilkinson as company secretary
2014-05-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID GARDNER
2014-05-13AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-05AR0105/03/14 FULL LIST
2013-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 068383280002
2013-12-06RES01ADOPT ARTICLES 27/11/2013
2013-12-06RES13FACILITY AGREEMENT/DELIVER FINANCE DOCUMENTS/DIRECTORS CONFLICT OF INTEREST 27/11/2013
2013-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 068383280001
2013-11-28AP01DIRECTOR APPOINTED MR ANTONY DAVID WILKINSON
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KITCHEN
2013-03-12AR0105/03/13 FULL LIST
2013-01-18AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-03-22AR0105/03/12 FULL LIST
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM RIGBY / 22/03/2012
2012-01-23AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-13AP01DIRECTOR APPOINTED TOM RIGBY
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM POLLARD
2011-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-03-18AR0105/03/11 FULL LIST
2010-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-05-28AA01PREVSHO FROM 31/03/2010 TO 30/09/2009
2010-03-23AR0105/03/10 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY WRIGHT / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MITCHENER / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD KITCHEN / 30/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID GARDNER / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOND / 30/10/2009
2009-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to REAL (EALING) 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 REAL (EALING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-09 Satisfied ROBERT BOND
2013-12-03 Outstanding BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of REAL (EALING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REAL (EALING) LIMITED
Trademarks
We have not found any records of REAL (EALING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REAL (EALING) 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 (41100 - Development of building projects) as REAL (EALING) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where REAL (EALING) 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 REAL (EALING) 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 REAL (EALING) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.