About

Registered Number: 05045715
Date of Incorporation: 16/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 2nd Floor 75-77 Colmore Row, Birmingham, B3 2AP,

 

Established in 2004, Real Estate Investors Plc has its registered office in Birmingham, it's status at Companies House is "Active". The organisation has 3 directors listed as Crabtree, John Rawcliffe Airey, Wyatt, William Penfold, Lewin, Malcolm Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRABTREE, John Rawcliffe Airey 28 June 2010 - 1
WYATT, William Penfold 28 June 2010 - 1
LEWIN, Malcolm Thomas 16 March 2004 11 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
MR01 - N/A 07 May 2020
CS01 - N/A 23 April 2020
PSC09 - N/A 23 April 2020
MR01 - N/A 10 January 2020
MR01 - N/A 09 January 2020
PSC08 - N/A 08 July 2019
AA - Annual Accounts 20 June 2019
RP04CS01 - N/A 29 May 2019
CS01 - N/A 05 March 2019
MR01 - N/A 24 December 2018
MR01 - N/A 24 December 2018
MR01 - N/A 10 July 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 28 March 2018
MR01 - N/A 06 October 2017
AA - Annual Accounts 10 July 2017
MR01 - N/A 16 May 2017
MR01 - N/A 16 May 2017
CS01 - N/A 23 March 2017
MR01 - N/A 15 August 2016
MR01 - N/A 03 August 2016
MR01 - N/A 03 August 2016
AA - Annual Accounts 01 July 2016
MR01 - N/A 29 June 2016
AR01 - Annual Return 19 April 2016
MR01 - N/A 26 January 2016
AA - Annual Accounts 29 June 2015
AD01 - Change of registered office address 22 June 2015
RESOLUTIONS - N/A 29 April 2015
SH01 - Return of Allotment of shares 29 April 2015
AR01 - Annual Return 27 March 2015
MR01 - N/A 20 February 2015
MA - Memorandum and Articles 23 January 2015
RESOLUTIONS - N/A 12 January 2015
AP01 - Appointment of director 02 December 2014
MR01 - N/A 28 October 2014
AA - Annual Accounts 03 July 2014
RESOLUTIONS - N/A 22 April 2014
SH01 - Return of Allotment of shares 22 April 2014
AR01 - Annual Return 02 April 2014
MR01 - N/A 24 October 2013
TM01 - Termination of appointment of director 26 July 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 18 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
MG01 - Particulars of a mortgage or charge 24 December 2011
MG01 - Particulars of a mortgage or charge 20 December 2011
MG01 - Particulars of a mortgage or charge 20 December 2011
MG01 - Particulars of a mortgage or charge 20 December 2011
SH19 - Statement of capital 20 October 2011
CERT19 - Certificate of registration of order of court on reduction of share premium account 20 October 2011
OC138 - Order of Court 20 October 2011
RESOLUTIONS - N/A 12 October 2011
RESOLUTIONS - N/A 26 July 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 July 2011
SH01 - Return of Allotment of shares 26 July 2011
MEM/ARTS - N/A 11 July 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 12 May 2011
CH01 - Change of particulars for director 12 May 2011
CH01 - Change of particulars for director 12 May 2011
CH01 - Change of particulars for director 12 May 2011
CH03 - Change of particulars for secretary 12 May 2011
TM01 - Termination of appointment of director 10 May 2011
MG01 - Particulars of a mortgage or charge 25 February 2011
AR01 - Annual Return 23 August 2010
AR01 - Annual Return 23 August 2010
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 August 2010
AP01 - Appointment of director 15 July 2010
AP01 - Appointment of director 14 July 2010
AD01 - Change of registered office address 12 July 2010
AA - Annual Accounts 06 July 2010
SH01 - Return of Allotment of shares 21 April 2010
RESOLUTIONS - N/A 10 March 2010
SH01 - Return of Allotment of shares 10 March 2010
MG01 - Particulars of a mortgage or charge 17 November 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 21 April 2009
395 - Particulars of a mortgage or charge 09 April 2009
395 - Particulars of a mortgage or charge 04 February 2009
AA - Annual Accounts 21 July 2008
395 - Particulars of a mortgage or charge 30 January 2008
395 - Particulars of a mortgage or charge 30 January 2008
395 - Particulars of a mortgage or charge 25 January 2008
395 - Particulars of a mortgage or charge 25 January 2008
395 - Particulars of a mortgage or charge 25 January 2008
395 - Particulars of a mortgage or charge 25 January 2008
395 - Particulars of a mortgage or charge 25 January 2008
AA - Annual Accounts 27 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2007
363s - Annual Return 22 May 2007
287 - Change in situation or address of Registered Office 15 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2007
RESOLUTIONS - N/A 06 January 2007
RESOLUTIONS - N/A 06 January 2007
SA - Shares agreement 01 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
395 - Particulars of a mortgage or charge 08 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2006
RESOLUTIONS - N/A 26 July 2006
RESOLUTIONS - N/A 26 July 2006
RESOLUTIONS - N/A 26 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
RESOLUTIONS - N/A 16 May 2006
RESOLUTIONS - N/A 16 May 2006
AA - Annual Accounts 12 April 2006
SA - Shares agreement 27 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2006
395 - Particulars of a mortgage or charge 21 March 2006
395 - Particulars of a mortgage or charge 21 March 2006
363s - Annual Return 14 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2005
AA - Annual Accounts 26 July 2005
SA - Shares agreement 19 July 2005
SA - Shares agreement 19 July 2005
SA - Shares agreement 19 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2005
395 - Particulars of a mortgage or charge 14 June 2005
395 - Particulars of a mortgage or charge 14 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2005
395 - Particulars of a mortgage or charge 22 March 2005
395 - Particulars of a mortgage or charge 22 March 2005
SA - Shares agreement 17 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2005
363s - Annual Return 15 March 2005
SA - Shares agreement 13 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2005
395 - Particulars of a mortgage or charge 10 November 2004
395 - Particulars of a mortgage or charge 10 November 2004
SA - Shares agreement 08 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2004
RESOLUTIONS - N/A 14 June 2004
RESOLUTIONS - N/A 14 June 2004
RESOLUTIONS - N/A 14 June 2004
RESOLUTIONS - N/A 14 June 2004
RESOLUTIONS - N/A 14 June 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 June 2004
123 - Notice of increase in nominal capital 14 June 2004
287 - Change in situation or address of Registered Office 01 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
287 - Change in situation or address of Registered Office 02 April 2004
CERT8 - Certificate to entitle a public company to commence business and borrow 31 March 2004
117 - Application by a public company for certificate to commence business and statutory declaration in support 31 March 2004
225 - Change of Accounting Reference Date 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
NEWINC - New incorporation documents 16 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2020 Outstanding

N/A

A registered charge 30 December 2019 Outstanding

N/A

A registered charge 30 December 2019 Outstanding

N/A

A registered charge 21 December 2018 Outstanding

N/A

A registered charge 21 December 2018 Outstanding

N/A

A registered charge 09 July 2018 Outstanding

N/A

A registered charge 05 October 2017 Outstanding

N/A

A registered charge 10 May 2017 Outstanding

N/A

A registered charge 10 May 2017 Outstanding

N/A

A registered charge 12 August 2016 Outstanding

N/A

A registered charge 29 July 2016 Outstanding

N/A

A registered charge 29 July 2016 Outstanding

N/A

A registered charge 24 June 2016 Outstanding

N/A

A registered charge 22 January 2016 Outstanding

N/A

A registered charge 06 February 2015 Outstanding

N/A

A registered charge 20 October 2014 Outstanding

N/A

A registered charge 22 October 2013 Outstanding

N/A

Deed of assignment 26 March 2012 Outstanding

N/A

Supplemental deed 26 March 2012 Outstanding

N/A

Deed of charge over shares 26 March 2012 Outstanding

N/A

Deed of charge over shares 26 March 2012 Outstanding

N/A

Legal charge 20 December 2011 Outstanding

N/A

Deed of charge over deposit 07 December 2011 Outstanding

N/A

Legal charge 07 December 2011 Outstanding

N/A

Charge over shares 07 December 2011 Outstanding

N/A

Deed of legal mortgage 17 February 2011 Outstanding

N/A

Legal charge 13 November 2009 Outstanding

N/A

Deed of legal mortgage 08 April 2009 Fully Satisfied

N/A

Legal mortgage 30 January 2009 Fully Satisfied

N/A

Deed of charge over deposit 23 January 2008 Outstanding

N/A

Deed of charge over deposit 23 January 2008 Outstanding

N/A

Legal charge 23 January 2008 Outstanding

N/A

Legal charge 23 January 2008 Outstanding

N/A

Legal charge 23 January 2008 Outstanding

N/A

Legal charge 23 January 2008 Outstanding

N/A

Legal charge 23 January 2008 Outstanding

N/A

Standard security which was presented for registration in scotland on 29 august 2006 and 16 August 2006 Outstanding

N/A

Supplemental deed 09 March 2006 Outstanding

N/A

Deed of assignment 09 March 2006 Outstanding

N/A

Deed of assignment 27 May 2005 Outstanding

N/A

Supplemental deed 27 May 2005 Outstanding

N/A

Deed of assignment 09 March 2005 Outstanding

N/A

Supplemental deed 09 March 2005 Outstanding

N/A

Deed of assignment 28 October 2004 Outstanding

N/A

Deed of legal charge 28 October 2004 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.