About

Registered Number: 04394856
Date of Incorporation: 14/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Office 2093 Fore Street, London, EC2Y 5EJ,

 

Partes Real Estate Ltd was founded on 14 March 2002, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The current directors of the business are listed as Ceravolo, Enzo Bruno, Team Secretary Corporation, Krieg, Giovanna.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CERAVOLO, Enzo Bruno 24 October 2014 - 1
KRIEG, Giovanna 23 September 2003 03 May 2009 1
Secretary Name Appointed Resigned Total Appointments
TEAM SECRETARY CORPORATION 14 March 2002 31 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 10 April 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 18 April 2017
AD01 - Change of registered office address 18 April 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 31 March 2016
AD01 - Change of registered office address 30 March 2016
AA - Annual Accounts 05 January 2016
AD01 - Change of registered office address 11 March 2015
AD01 - Change of registered office address 02 March 2015
AD01 - Change of registered office address 24 February 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 05 December 2014
AD01 - Change of registered office address 05 December 2014
TM01 - Termination of appointment of director 03 November 2014
AP01 - Appointment of director 31 October 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 17 December 2013
TM01 - Termination of appointment of director 18 September 2013
AP01 - Appointment of director 17 September 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 14 May 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 15 November 2011
AD01 - Change of registered office address 29 September 2011
AR01 - Annual Return 27 June 2011
CH01 - Change of particulars for director 24 June 2011
TM02 - Termination of appointment of secretary 24 June 2011
AD01 - Change of registered office address 24 June 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH04 - Change of particulars for corporate secretary 01 June 2010
AA - Annual Accounts 18 February 2010
AD01 - Change of registered office address 02 February 2010
AP01 - Appointment of director 02 February 2010
TM01 - Termination of appointment of director 02 February 2010
RESOLUTIONS - N/A 16 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2009
123 - Notice of increase in nominal capital 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
AA - Annual Accounts 02 June 2009
DISS40 - Notice of striking-off action discontinued 13 May 2009
363a - Annual Return 12 May 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 13 March 2008
AA - Annual Accounts 12 February 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 28 October 2007
RESOLUTIONS - N/A 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
GAZ1 - First notification of strike-off action in London Gazette 04 September 2007
RESOLUTIONS - N/A 06 March 2007
RESOLUTIONS - N/A 06 March 2007
RESOLUTIONS - N/A 06 March 2007
123 - Notice of increase in nominal capital 06 March 2007
CERTNM - Change of name certificate 29 November 2006
363a - Annual Return 31 October 2006
GAZ1 - First notification of strike-off action in London Gazette 29 August 2006
363a - Annual Return 08 April 2005
AA - Annual Accounts 21 January 2005
363a - Annual Return 26 March 2004
288a - Notice of appointment of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288c - Notice of change of directors or secretaries or in their particulars 16 September 2003
AA - Annual Accounts 11 May 2003
363a - Annual Return 23 March 2003
CERTNM - Change of name certificate 30 December 2002
287 - Change in situation or address of Registered Office 16 July 2002
NEWINC - New incorporation documents 14 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.