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

REALITY GROUP LIMITED

FIRST FLOOR, SKYWAYS HOUSE, SPEKE ROAD, SPEKE, LIVERPOOL, L70 1AB,
Company Registration Number
00739600
Private Limited Company
Liquidation

Company Overview

About Reality Group Ltd
REALITY GROUP LIMITED was founded on 1962-11-01 and has its registered office in Speke. The organisation's status is listed as "Liquidation". Reality Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
REALITY GROUP LIMITED
 
Legal Registered Office
FIRST FLOOR, SKYWAYS HOUSE
SPEKE ROAD
SPEKE
LIVERPOOL
L70 1AB
Other companies in L70
 
Telephone0161-273-8282
 
Previous Names
G.U.S. HOME SHOPPING LIMITED28/11/2000
Filing Information
Company Number 00739600
Company ID Number 00739600
Date formed 1962-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts SMALL
Last Datalog update: 2019-07-04 08:57:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REALITY GROUP 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.
Companies with same name REALITY GROUP LIMITED
The following companies were found which have the same name as REALITY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REALITY GROUP INC. 815 GERARD AVE., #3G Bronx BRONX NY 10451 Active Company formed on the 2011-04-01
Reality Group, LLC 59 Rogers Ct Golden CO 80401 Delinquent Company formed on the 2004-11-10
REALITY GROUP LLC 3930 river breeze circle chesapeake VA 23321 Active Company formed on the 2016-06-07
REALITY GROUP SDN. BHD. Active
REALITY GROUP OF S.W. FLORIDA, LLC 8839 NEW CASTLE DRIVE FORT MYERS FL 33908 Inactive Company formed on the 2011-01-11
REALITY GROUP, INC. 13442 Paloma Drive Orlando FL 32837 Active Company formed on the 1989-04-04
REALITY GROUP OF FLORIDA, LLC 4850 Marston Lane Lake Worth FL 33467 Active Company formed on the 2017-01-11
REALITY GROUP CONSTRUCTION LLC New Jersey Unknown
REALITY GROUP LLC New Jersey Unknown
REALITY GROUP INCORPORATED California Unknown
REALITY GROUP PTY LTD Dissolved Company formed on the 2018-11-13
Reality Group Inc Maryland Unknown
Reality Group Limited Unknown Company formed on the 2021-02-08
REALITY GROUP PTY LTD Active Company formed on the 2021-04-06
REALITY GROUP HOLDINGS LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2021-11-10
REALITY GROUP COVENTRY LIMITED Justa House 204-208 Holbrook Lane HOLBROOK LANE Coventry CV6 4DD Active Company formed on the 2021-11-04
REALITY GROUP LTD Suite 5 Kingfisher Court Bellbrook Industrial Estate Uckfield EAST SUSSEX TN22 1QQ Active Company formed on the 2022-06-16

Company Officers of REALITY GROUP LIMITED

Current Directors
Officer Role Date Appointed
PHILIP LESLIE PETERS
Director 2003-05-27
MICHAEL SEAL
Director 2003-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
AIDAN STUART BARCLAY
Director 2003-05-27 2018-06-27
HOWARD MYLES BARCLAY
Director 2003-05-27 2018-06-27
SHOP DIRECT SECRETARIAL SERVICES LTD
Company Secretary 2006-09-08 2016-02-29
RIGEL KENT MOWATT
Director 2003-05-27 2009-01-20
MARCH SECRETARIAL SERVICES LIMITED
Company Secretary 2003-05-27 2006-09-08
COLIN JOHN HOLMES
Company Secretary 2002-03-19 2003-05-27
RICHARD JOHN ASHTON
Director 2002-01-21 2003-05-27
EUGENE GERARD BRAZIL
Director 2002-01-21 2003-05-27
TERESA CAPPS
Director 2000-10-19 2003-05-27
TERENCE DUDDY
Director 2002-01-21 2003-05-27
RICHARD WILLIAM JOYCE
Director 2003-01-21 2003-05-27
MELVILLE EDGAR MASON
Director 1996-04-02 2003-05-27
IAN MICHAEL GRABINER
Director 2000-10-19 2002-12-02
DAVID RILEY
Director 2000-10-19 2002-10-09
STEPHEN RICHARD JOHNSON
Director 2000-10-19 2002-06-07
PAUL JOHN THOMAS GILBERT
Director 2000-07-26 2002-05-31
KAREN ELIZABETH MCCORMICK
Director 1999-12-14 2002-05-17
WILLIAM HOWIE
Director 2000-03-16 2002-04-19
DAVID STANLEY KAYE
Company Secretary 2000-10-19 2002-03-19
CHRISTOPHER SIMON GORMAN
Director 2000-10-19 2002-01-19
ALAN ROBERT TURPIN
Company Secretary 1995-11-01 2000-10-19
DAVID GREENFIELD
Director 1991-12-25 2000-10-19
COLIN GIBSON MCLEAN
Director 1999-12-14 2000-10-19
PAUL MELVYN HARRIS
Director 1996-04-02 2000-03-29
DAVID PETER MAIN
Director 1996-10-03 2000-01-31
GRAHAM EDWARD FROST
Director 1997-06-16 1999-11-29
CLEMENT RODERICK BACON
Director 1996-04-02 1999-10-29
ARTHUR HUTCHINSON
Director 1991-12-25 1999-08-31
RICHARD HENRY CROMMELIN PUGH
Director 1991-12-25 1996-09-27
MICHAEL ATHOL GIRLING BARBER
Director 1996-04-17 1996-08-19
ALAN VICTOR MASSEY
Director 1994-11-24 1995-12-11
PHILIP FRANK HARLAND
Company Secretary 1991-12-25 1995-11-01
ROY REECE
Director 1991-12-25 1994-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP LESLIE PETERS ELLERMAN HOLDINGS LIMITED Director 2011-01-27 CURRENT 1984-09-17 Active - Proposal to Strike off
PHILIP LESLIE PETERS IN AND OUT OF PICCADILLY LIMITED Director 2010-11-19 CURRENT 2010-04-21 Dissolved 2013-09-03
PHILIP LESLIE PETERS TRIDENT INVESTMENTS LIMITED Director 2009-08-21 CURRENT 2003-04-14 Dissolved 2016-05-25
PHILIP LESLIE PETERS ARROW XL (SCOTLAND) LIMITED Director 2009-08-21 CURRENT 1985-04-26 Active
PHILIP LESLIE PETERS WHITE ARROW LOGISTICS LIMITED Director 2009-03-05 CURRENT 2009-03-05 Liquidation
PHILIP LESLIE PETERS PARCELPOINT LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
PHILIP LESLIE PETERS DROP & COLLECT LIMITED Director 2008-08-08 CURRENT 2008-05-14 Active
PHILIP LESLIE PETERS SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
PHILIP LESLIE PETERS LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
PHILIP LESLIE PETERS PROARTEMIS LIMITED Director 2007-09-21 CURRENT 2007-09-21 Dissolved 2014-01-28
PHILIP LESLIE PETERS LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
PHILIP LESLIE PETERS RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
PHILIP LESLIE PETERS RYTON UTILITIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
PHILIP LESLIE PETERS RITZ HOTEL (LONDON) LIMITED(THE) Director 2006-08-01 CURRENT 1899-11-17 Active
PHILIP LESLIE PETERS ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
PHILIP LESLIE PETERS TELEGRAPH SECRETARIAL SERVICES LIMITED Director 2005-08-20 CURRENT 1985-07-25 Active
PHILIP LESLIE PETERS SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
PHILIP LESLIE PETERS SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
PHILIP LESLIE PETERS TELEGRAPH MEDIA GROUP LIMITED Director 2004-08-11 CURRENT 1948-03-31 Active
PHILIP LESLIE PETERS YODEL DELIVERY NETWORK LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
PHILIP LESLIE PETERS SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
PHILIP LESLIE PETERS PRESS ACQUISITIONS LIMITED Director 2004-06-04 CURRENT 2004-04-08 Active
PHILIP LESLIE PETERS SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
PHILIP LESLIE PETERS MARCH SECRETARIAL SERVICES LIMITED Director 2003-05-21 CURRENT 2003-04-16 Dissolved 2017-05-23
PHILIP LESLIE PETERS MARCH COMPANY DIRECTOR LIMITED Director 2003-05-20 CURRENT 2003-04-16 Dissolved 2017-05-23
PHILIP LESLIE PETERS THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
PHILIP LESLIE PETERS SHOP DIRECT COMPANY DIRECTOR LIMITED Director 2002-11-14 CURRENT 2002-11-14 Liquidation
PHILIP LESLIE PETERS LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
PHILIP LESLIE PETERS LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
PHILIP LESLIE PETERS TRENPORT INVESTMENTS LIMITED Director 2001-06-04 CURRENT 1976-06-25 Active
PHILIP LESLIE PETERS TRENPORT (PETERS VILLAGE) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
PHILIP LESLIE PETERS TRENPORT (EAST HALL PARK) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
PHILIP LESLIE PETERS ELLERMAN INVESTMENTS LIMITED Director 1999-11-01 CURRENT 1984-09-13 Active
PHILIP LESLIE PETERS SEARS COMPANY SECRETARY LIMITED Director 1999-01-29 CURRENT 1998-12-24 Dissolved 2014-10-07
PHILIP LESLIE PETERS SEARS CORPORATE DIRECTOR LIMITED Director 1999-01-29 CURRENT 1998-12-24 Dissolved 2014-10-07
PHILIP LESLIE PETERS AUTOMOTIVE FINANCIAL SERVICES LIMITED Director 1994-11-14 CURRENT 1982-11-29 Liquidation
PHILIP LESLIE PETERS 02186684 LIMITED Director 1994-11-14 CURRENT 1987-11-02 Liquidation
MICHAEL SEAL SPARTAN ADVISORS LTD Director 2018-01-23 CURRENT 2018-01-23 Active
MICHAEL SEAL LITTLEWOODS RETAIL LIMITED Director 2016-10-27 CURRENT 1946-10-10 Active
MICHAEL SEAL 00044307 LIMITED Director 2016-10-27 CURRENT 1895-06-08 Liquidation
MICHAEL SEAL ESTUARY PARK PROPERTY HOLDINGS LIMITED Director 2016-07-25 CURRENT 2006-03-17 Active
MICHAEL SEAL LSD DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 2006-03-21 Active
MICHAEL SEAL SENATE PARK DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 2006-03-21 Active
MICHAEL SEAL TEMPLE STUDIOS LIMITED Director 2016-07-25 CURRENT 2012-02-04 Active
MICHAEL SEAL LITTLEWOODS PROPERTY HOLDINGS LIMITED Director 2016-07-25 CURRENT 1992-11-12 Liquidation
MICHAEL SEAL OLD HALL STREET PROPERTIES LIMITED Director 2016-07-25 CURRENT 1992-11-12 Active
MICHAEL SEAL ARNDALE PROPERTIES LIMITED Director 2016-07-25 CURRENT 2003-05-18 Active
MICHAEL SEAL ARNDALE AINTREE PROPERTY LIMITED Director 2016-07-25 CURRENT 2004-03-01 Liquidation
MICHAEL SEAL ARLINGTON ASSET MANAGEMENT LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
MICHAEL SEAL TRENPORT PROPERTY HOLDINGS LIMITED Director 2015-02-25 CURRENT 2015-02-02 Active
MICHAEL SEAL YODEL PROPERTIES LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
MICHAEL SEAL EUROLINK MANAGEMENT LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
MICHAEL SEAL 202 CLARGES ESTATE LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
MICHAEL SEAL FERRY TRADING LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
MICHAEL SEAL ARLINGTON ADVISORS LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
MICHAEL SEAL LOGISTICS GROUP HOLDINGS LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
MICHAEL SEAL LOGISTICS GROUP LIMITED Director 2012-02-15 CURRENT 2012-02-15 In Administration
MICHAEL SEAL ARROW XL LIMITED Director 2010-12-02 CURRENT 2002-01-23 Active
MICHAEL SEAL S.H.SERVICES LIMITED Director 2010-09-23 CURRENT 1958-01-23 Liquidation
MICHAEL SEAL PARCELPOINT LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
MICHAEL SEAL SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
MICHAEL SEAL LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
MICHAEL SEAL LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
MICHAEL SEAL LITTLEWOODS7 LIMITED Director 2007-07-02 CURRENT 1963-04-16 Liquidation
MICHAEL SEAL BRIAN MILLS LIMITED Director 2007-07-02 CURRENT 1950-02-17 Liquidation
MICHAEL SEAL PETER CRAIG LIMITED Director 2007-07-02 CURRENT 1966-11-22 Liquidation
MICHAEL SEAL JOHN MOORES HOME SHOPPING SERVICE LIMITED Director 2007-07-02 CURRENT 1933-08-17 Liquidation
MICHAEL SEAL JANET FRAZER LIMITED Director 2007-07-02 CURRENT 1947-09-11 Liquidation
MICHAEL SEAL LITTLEWOODS WAREHOUSES LIMITED Director 2007-07-02 CURRENT 1959-09-14 Liquidation
MICHAEL SEAL BURLINGTON WAREHOUSES LIMITED Director 2007-07-02 CURRENT 1946-04-01 Liquidation
MICHAEL SEAL LITTLEWOODS HOME SHOPPING FINANCE LIMITED Director 2007-07-02 CURRENT 1996-12-23 Liquidation
MICHAEL SEAL RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
MICHAEL SEAL RYTON UTILITIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
MICHAEL SEAL ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
MICHAEL SEAL EUROPOWER NETWORKS LIMITED Director 2005-06-15 CURRENT 2005-04-28 Active
MICHAEL SEAL TRENPORT TEYNHAM GENERAL PARTNER LIMITED Director 2005-04-01 CURRENT 2004-12-23 Active
MICHAEL SEAL BINGHAM ROAD MANAGEMENT LIMITED Director 2005-02-07 CURRENT 2004-12-24 Active
MICHAEL SEAL SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
MICHAEL SEAL SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
MICHAEL SEAL YODEL DELIVERY NETWORK LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
MICHAEL SEAL SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
MICHAEL SEAL SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
MICHAEL SEAL SHOP DIRECT GROUP Director 2003-05-27 CURRENT 1893-10-07 Liquidation
MICHAEL SEAL THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
MICHAEL SEAL SHOP DIRECT SECRETARIAL SERVICES LIMITED Director 2003-04-28 CURRENT 1996-04-26 Liquidation
MICHAEL SEAL SHOP DIRECT COMPANY DIRECTOR LIMITED Director 2002-11-14 CURRENT 2002-11-14 Liquidation
MICHAEL SEAL LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
MICHAEL SEAL LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
MICHAEL SEAL TRENPORT (PETERS VILLAGE) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
MICHAEL SEAL TRENPORT (EAST HALL PARK) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
MICHAEL SEAL 11 OLD BOND STREET LONDON Director 1999-10-15 CURRENT 1999-05-07 Active
MICHAEL SEAL SEARS PENSION TRUSTEES LIMITED Director 1999-02-09 CURRENT 1949-03-02 Active
MICHAEL SEAL SEARS LIMITED Director 1999-01-28 CURRENT 1912-02-15 Active
MICHAEL SEAL JANUARY INVESTMENTS LIMITED Director 1999-01-11 CURRENT 1998-12-24 Active
MICHAEL SEAL RHC LIMITED Director 1998-09-18 CURRENT 1998-09-18 Active - Proposal to Strike off
MICHAEL SEAL THE ELLERMAN HOTEL CASINO LIMITED Director 1997-03-21 CURRENT 1997-03-07 Liquidation
MICHAEL SEAL RITZ PRODUCTS (U.K.) LIMITED Director 1995-10-27 CURRENT 1985-06-18 Active
MICHAEL SEAL RITZ HOTEL (LONDON) LIMITED(THE) Director 1995-10-27 CURRENT 1899-11-17 Active
MICHAEL SEAL AUTOMOTIVE FINANCIAL SERVICES LIMITED Director 1994-11-14 CURRENT 1982-11-29 Liquidation
MICHAEL SEAL BARCLAYS HOTELS LIMITED Director 1992-11-12 CURRENT 1991-11-12 Active - Proposal to Strike off
MICHAEL SEAL HILLGATE ESTATE AGENTS Director 1992-09-22 CURRENT 1962-05-23 Active
MICHAEL SEAL ELLERMAN HOLDINGS LIMITED Director 1992-08-06 CURRENT 1984-09-17 Active - Proposal to Strike off
MICHAEL SEAL TRENPORT INVESTMENTS LIMITED Director 1992-04-04 CURRENT 1976-06-25 Active
MICHAEL SEAL ELLERMAN INVESTMENTS LIMITED Director 1991-11-05 CURRENT 1984-09-13 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
2020-05-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-10
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEAL
2019-06-07LIQ01Voluntary liquidation declaration of solvency
2019-06-07600Appointment of a voluntary liquidator
2019-06-07LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-11
2019-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN BARCLAY
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD BARCLAY
2018-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 146506011
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-11-13CH01Director's details changed for Mr Michael Seal on 2017-10-24
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 146506011
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2017-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-03-30TM02Termination of appointment of Shop Direct Secretarial Services Ltd on 2016-02-29
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 146506011
2016-01-06AR0114/12/15 ANNUAL RETURN FULL LIST
2015-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 146506011
2014-12-23AR0114/12/14 ANNUAL RETURN FULL LIST
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 07/04/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE PETERS / 07/04/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MYLES BARCLAY / 07/04/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN STUART BARCLAY / 07/04/2014
2014-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 146506011
2013-12-18AR0114/12/13 ANNUAL RETURN FULL LIST
2013-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2013-01-09AR0114/12/12 FULL LIST
2012-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-01-09AR0114/12/11 FULL LIST
2011-07-06AA01PREVEXT FROM 30/04/2011 TO 30/06/2011
2011-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2011-01-19AR0114/12/10 FULL LIST
2010-01-17AR0114/12/09 FULL LIST
2010-01-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHOP DIRECT SECRETARIAL SERVICES LTD / 04/01/2010
2009-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR RIGEL MOWATT
2009-01-09363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2009-01-09288cSECRETARY'S CHANGE OF PARTICULARS / LITTLEWOODS SECRETARIAL SERVICES LTD / 06/05/2008
2008-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-01-10363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-15288aNEW SECRETARY APPOINTED
2007-01-15288bSECRETARY RESIGNED
2007-01-15353LOCATION OF REGISTER OF MEMBERS
2007-01-15363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-16RES12VARYING SHARE RIGHTS AND NAMES
2006-06-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-07288cDIRECTOR'S PARTICULARS CHANGED
2006-02-28AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-31287REGISTERED OFFICE CHANGED ON 31/01/06 FROM: UNIVERSAL HOUSE DEVONSHIRE STREET ARDWICK MANCHESTER M60 6EL
2006-01-03363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2006-01-03353LOCATION OF REGISTER OF MEMBERS
2005-06-22403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-02-03288cDIRECTOR'S PARTICULARS CHANGED
2005-01-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-10363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-11-18395PARTICULARS OF MORTGAGE/CHARGE
2004-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-12225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05
2004-01-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-13363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-11-05ELRESS386 DISP APP AUDS 17/10/03
2003-11-05ELRESS366A DISP HOLDING AGM 17/10/03
2003-07-22287REGISTERED OFFICE CHANGED ON 22/07/03 FROM: 19TH FLOOR ARNDALE HOUSE ARNDALE CENTRE MARKET STREET MANCHESTER M60 6EQ
2003-06-16288bDIRECTOR RESIGNED
2003-06-16288bDIRECTOR RESIGNED
2003-06-16288aNEW DIRECTOR APPOINTED
2003-06-16288bDIRECTOR RESIGNED
2003-06-16288aNEW DIRECTOR APPOINTED
2003-06-16288aNEW DIRECTOR APPOINTED
2003-06-16288bSECRETARY RESIGNED
2003-06-16288bDIRECTOR RESIGNED
2003-06-16288bDIRECTOR RESIGNED
2003-06-16288aNEW DIRECTOR APPOINTED
2003-06-16288aNEW DIRECTOR APPOINTED
2003-06-16288bDIRECTOR RESIGNED
2003-06-16288bDIRECTOR RESIGNED
2003-06-16288bDIRECTOR RESIGNED
2003-06-10287REGISTERED OFFICE CHANGED ON 10/06/03 FROM: UNIVERSAL HOUSE DEVONSHIRE ST. MANCHESTER M60 6EL
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to REALITY GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-04-16
Notice of 2020-01-10
Notices to2019-03-15
Appointmen2019-03-15
Resolution2019-03-15
Fines / Sanctions
No fines or sanctions have been issued against REALITY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2004-11-12 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REALITY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of REALITY GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

REALITY GROUP LIMITED owns 1 domain names.

realitygroup.com  

Trademarks
We have not found any records of REALITY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REALITY GROUP 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 (74909 - Other professional, scientific and technical activities n.e.c.) as REALITY GROUP LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where REALITY GROUP 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyREALITY GROUP LIMITED Event Date2020-04-16
 
Initiating party Event TypeNotice of
Defending partyREALITY GROUP LIMITED Event Date2020-01-10
 
Initiating party Event TypeNotices to
Defending partyREALITY GROUP LIMITED Event Date2019-03-15
 
Initiating party Event TypeAppointmen
Defending partyREALITY GROUP LIMITED Event Date2019-03-15
Company Number: 00739600 Name of Company: REALITY GROUP LIMITED Nature of Business: Non Trading Type of Liquidation: Members' Voluntary Liquidation Registered office: First Floor, Skyways House, Spekeā€¦
 
Initiating party Event TypeResolution
Defending partyREALITY GROUP LIMITED Event Date2019-03-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REALITY GROUP 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 REALITY GROUP 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.