About

Registered Number: 04019594
Date of Incorporation: 22/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: HJS CHARTERED ACCOUNTANTS, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

Established in 2000, Online Real Estate Ltd are based in Southampton in Hampshire, it has a status of "Active". There are 4 directors listed for the organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEE, Zara 23 June 2010 - 1
WRIGHT, Matthew James 01 February 2001 18 April 2011 1
Secretary Name Appointed Resigned Total Appointments
ANDROULIAKOS, Audrey 01 February 2001 01 November 2002 1
WRIGHT, Ian John 01 November 2002 10 October 2009 1

Filing History

Document Type Date
RM02 - N/A 29 September 2020
RM02 - N/A 29 September 2020
RM02 - N/A 29 September 2020
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
AD01 - Change of registered office address 24 September 2014
RM02 - N/A 30 August 2013
LQ01 - Notice of appointment of receiver or manager 09 November 2012
LQ01 - Notice of appointment of receiver or manager 05 November 2012
LQ01 - Notice of appointment of receiver or manager 05 November 2012
LQ01 - Notice of appointment of receiver or manager 02 November 2012
AR01 - Annual Return 06 August 2012
AD01 - Change of registered office address 27 June 2012
CH01 - Change of particulars for director 27 June 2012
DISS40 - Notice of striking-off action discontinued 19 May 2012
DISS16(SOAS) - N/A 17 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
DISS40 - Notice of striking-off action discontinued 29 November 2011
AR01 - Annual Return 28 November 2011
GAZ1 - First notification of strike-off action in London Gazette 15 November 2011
AA01 - Change of accounting reference date 28 September 2011
TM01 - Termination of appointment of director 08 June 2011
AP01 - Appointment of director 02 March 2011
TM02 - Termination of appointment of secretary 02 March 2011
DISS40 - Notice of striking-off action discontinued 24 January 2011
AA - Annual Accounts 20 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 01 September 2010
AD01 - Change of registered office address 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 01 March 2010
AA01 - Change of accounting reference date 01 December 2009
363a - Annual Return 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 23 October 2008
363s - Annual Return 09 August 2007
225 - Change of Accounting Reference Date 08 January 2007
395 - Particulars of a mortgage or charge 05 October 2006
395 - Particulars of a mortgage or charge 30 September 2006
395 - Particulars of a mortgage or charge 30 September 2006
395 - Particulars of a mortgage or charge 30 September 2006
363s - Annual Return 14 July 2006
AA - Annual Accounts 19 May 2006
225 - Change of Accounting Reference Date 22 March 2006
225 - Change of Accounting Reference Date 05 January 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 04 January 2005
395 - Particulars of a mortgage or charge 04 September 2004
395 - Particulars of a mortgage or charge 01 September 2004
395 - Particulars of a mortgage or charge 25 August 2004
395 - Particulars of a mortgage or charge 25 August 2004
395 - Particulars of a mortgage or charge 21 August 2004
395 - Particulars of a mortgage or charge 21 August 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 23 January 2004
AA - Annual Accounts 05 December 2003
288c - Notice of change of directors or secretaries or in their particulars 26 November 2003
395 - Particulars of a mortgage or charge 01 August 2003
395 - Particulars of a mortgage or charge 24 July 2003
363s - Annual Return 17 July 2003
395 - Particulars of a mortgage or charge 19 April 2003
395 - Particulars of a mortgage or charge 15 March 2003
395 - Particulars of a mortgage or charge 15 March 2003
395 - Particulars of a mortgage or charge 14 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
395 - Particulars of a mortgage or charge 27 February 2003
395 - Particulars of a mortgage or charge 22 February 2003
395 - Particulars of a mortgage or charge 22 February 2003
363s - Annual Return 25 June 2002
288c - Notice of change of directors or secretaries or in their particulars 17 June 2002
288c - Notice of change of directors or secretaries or in their particulars 17 June 2002
RESOLUTIONS - N/A 25 April 2002
AA - Annual Accounts 25 April 2002
225 - Change of Accounting Reference Date 25 April 2002
363s - Annual Return 13 September 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
287 - Change in situation or address of Registered Office 16 February 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
NEWINC - New incorporation documents 22 June 2000

Mortgages & Charges

Description Date Status Charge by
Deed of charge 04 October 2006 Fully Satisfied

N/A

Deed of charge 29 September 2006 Fully Satisfied

N/A

Deed of charge 29 September 2006 Fully Satisfied

N/A

Deed of charge 29 September 2006 Fully Satisfied

N/A

Deed of charge 03 September 2004 Fully Satisfied

N/A

Deed of charge 31 August 2004 Fully Satisfied

N/A

Deed of charge 24 August 2004 Fully Satisfied

N/A

Deed of charge 24 August 2004 Fully Satisfied

N/A

Deed of charge 20 August 2004 Fully Satisfied

N/A

Deed of charge 20 August 2004 Fully Satisfied

N/A

Legal charge 31 July 2003 Fully Satisfied

N/A

Legal charge 14 July 2003 Fully Satisfied

N/A

Legal charge 17 April 2003 Fully Satisfied

N/A

Legal charge 14 March 2003 Fully Satisfied

N/A

Legal charge 14 March 2003 Fully Satisfied

N/A

Legal charge 13 March 2003 Fully Satisfied

N/A

Legal charge 26 February 2003 Fully Satisfied

N/A

Legal charge 21 February 2003 Fully Satisfied

N/A

Legal charge 21 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.