About

Registered Number: 03680246
Date of Incorporation: 08/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Cardinal Point, Park Road, Rickmansworth, WD3 1RE,

 

Established in 1998, Realservice Ltd has its registered office in Rickmansworth. Realservice Ltd has 2 directors. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALCO, John Anthony 07 January 1999 25 April 2008 1
LIPSEY, Michael Jay 07 January 1999 22 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 04 February 2020
AD01 - Change of registered office address 04 September 2019
AD01 - Change of registered office address 28 August 2019
AA - Annual Accounts 28 August 2019
AD01 - Change of registered office address 14 June 2019
CS01 - N/A 19 December 2018
AP01 - Appointment of director 18 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 17 September 2014
AD01 - Change of registered office address 30 April 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 21 September 2012
AD01 - Change of registered office address 16 July 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 02 November 2009
CERTNM - Change of name certificate 28 January 2009
363a - Annual Return 16 January 2009
288a - Notice of appointment of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
AA - Annual Accounts 05 September 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
363a - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
AA - Annual Accounts 29 July 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 09 December 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 29 July 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 18 October 2001
287 - Change in situation or address of Registered Office 19 April 2001
363s - Annual Return 12 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 17 February 2000
288b - Notice of resignation of directors or secretaries 28 January 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
287 - Change in situation or address of Registered Office 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
CERTNM - Change of name certificate 19 January 1999
NEWINC - New incorporation documents 08 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.