Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M7 REAL ESTATE EUROPE LIMITED
Company Information for

M7 REAL ESTATE EUROPE LIMITED

10 QUEEN STREET PLACE, LONDON, EC4R 1AG,
Company Registration Number
08500568
Private Limited Company
Active

Company Overview

About M7 Real Estate Europe Ltd
M7 REAL ESTATE EUROPE LIMITED was founded on 2013-04-23 and has its registered office in London. The organisation's status is listed as "Active". M7 Real Estate Europe Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
M7 REAL ESTATE EUROPE LIMITED
 
Legal Registered Office
10 QUEEN STREET PLACE
LONDON
EC4R 1AG
Other companies in WC1R
 
Filing Information
Company Number 08500568
Company ID Number 08500568
Date formed 2013-04-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 08:34:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M7 REAL ESTATE EUROPE 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.

Company Officers of M7 REAL ESTATE EUROPE LIMITED

Current Directors
Officer Role Date Appointed
TERESA LAURA HARRIET GILCHRIST
Director 2013-04-23
ANDREW JENKINS
Director 2013-04-23
THOMAS JOSEPH PEARMAN
Director 2013-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE REIP VIII GP HOLDCO LTD Director 2018-06-19 CURRENT 2018-06-19 Active
TERESA LAURA HARRIET GILCHRIST LASH CAPITAL INVESTMENTS LTD Director 2018-06-19 CURRENT 2018-06-19 Active - Proposal to Strike off
TERESA LAURA HARRIET GILCHRIST MARBLE ACQUISITIONS LTD Director 2017-12-07 CURRENT 2014-11-03 Active
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE FAF GP HOLDCO LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE INVESTMENT HOLDINGS MASTERCO LTD Director 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE INVESTMENT HOLDINGS LTD Director 2017-11-23 CURRENT 2017-11-23 Active
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE INVESTMENT HOLDINGS FINCO LTD Director 2017-11-23 CURRENT 2017-11-23 Active
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE INVESTMENT HOLDINGS HOLDCO LTD Director 2017-09-07 CURRENT 2017-09-07 Active
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE CO-INVESTMENT FINCO LTD Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE EREIP IV GP HOLDCO LTD Director 2016-07-12 CURRENT 2016-07-12 Active
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE CEREF I GP HOLDCO LTD Director 2016-07-12 CURRENT 2016-07-12 Active
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE EREIP III GP HOLDCO LTD Director 2015-11-24 CURRENT 2015-11-24 Active
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE INVESTMENT PARTNERS IV PROPCO LTD Director 2015-10-26 CURRENT 2015-10-26 Liquidation
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE INVESTMENT PARTNERS IV HOLDCO LTD Director 2015-10-26 CURRENT 2015-10-26 Liquidation
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE SHELFCO NO.1 LTD Director 2015-10-05 CURRENT 2015-10-05 Active
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE FINCO HOLDCO LTD Director 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE GP HOLDCO LTD Director 2015-03-16 CURRENT 2015-03-16 Active
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE MSTAR GERMAN HOLDCO LTD Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE (CNBE) LTD Director 2014-05-29 CURRENT 2014-05-29 Active
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE FINANCIAL SERVICES LTD Director 2014-01-17 CURRENT 2014-01-17 Active
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE FINCO LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE GROUP HOLDINGS LTD Director 2013-07-18 CURRENT 2013-07-18 Active
TERESA LAURA HARRIET GILCHRIST VBR INVESTMENTS TRUSTEE LIMITED Director 2013-01-15 CURRENT 2003-07-08 Active - Proposal to Strike off
TERESA LAURA HARRIET GILCHRIST VBR INVESTMENTS NOMINEE LIMITED Director 2013-01-15 CURRENT 2003-07-08 Active - Proposal to Strike off
TERESA LAURA HARRIET GILCHRIST VBR INVESTMENTS NEWCO LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
TERESA LAURA HARRIET GILCHRIST VBR PROPERTIES LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
TERESA LAURA HARRIET GILCHRIST VBR INVESTMENTS UNITHOLDER (NO.1) LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active - Proposal to Strike off
TERESA LAURA HARRIET GILCHRIST VBR INVESTMENTS UNITHOLDER (NO.2) LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active - Proposal to Strike off
TERESA LAURA HARRIET GILCHRIST SOUTHWEST PROPERTIES LIMITED Director 2012-09-13 CURRENT 1998-02-04 Dissolved 2016-11-15
TERESA LAURA HARRIET GILCHRIST M7 REAL ESTATE (HAWKSLEY) LTD Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
TERESA LAURA HARRIET GILCHRIST LEAR GROUP LIMITED Director 2012-06-07 CURRENT 1998-02-04 Active - Proposal to Strike off
TERESA LAURA HARRIET GILCHRIST LEAR INVESTMENTS LIMITED Director 2012-06-07 CURRENT 2001-11-29 Dissolved 2018-08-14
TERESA LAURA HARRIET GILCHRIST INDUSTRIAL REALISATION PLC Director 2000-06-09 CURRENT 2000-05-26 Active
ANDREW JENKINS M7 REAL ESTATE REIP VIII GP HOLDCO LTD Director 2018-06-19 CURRENT 2018-06-19 Active
ANDREW JENKINS LASH CAPITAL INVESTMENTS LTD Director 2018-06-19 CURRENT 2018-06-19 Active - Proposal to Strike off
ANDREW JENKINS M7 REAL ESTATE INVESTMENT HOLDINGS LTD Director 2018-05-02 CURRENT 2017-11-23 Active
ANDREW JENKINS M7 REAL ESTATE INVESTMENT HOLDINGS FINCO LTD Director 2018-05-02 CURRENT 2017-11-23 Active
ANDREW JENKINS MARBLE ACQUISITIONS LTD Director 2018-05-02 CURRENT 2014-11-03 Active
ANDREW JENKINS M7 REAL ESTATE INVESTMENT HOLDINGS HOLDCO LTD Director 2018-05-02 CURRENT 2017-09-07 Active
ANDREW JENKINS M7 REAL ESTATE FAF GP HOLDCO LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active
ANDREW JENKINS M7 REAL ESTATE CO-INVESTMENT FINCO LTD Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
ANDREW JENKINS IKEN LOAN SERVICING LTD Director 2016-12-22 CURRENT 2016-12-22 Active
ANDREW JENKINS M7 REAL ESTATE (FVF) LTD Director 2016-09-27 CURRENT 2016-09-27 Active
ANDREW JENKINS M7 REAL ESTATE EREIP IV GP HOLDCO LTD Director 2016-07-12 CURRENT 2016-07-12 Active
ANDREW JENKINS M7 REAL ESTATE CEREF I GP HOLDCO LTD Director 2016-07-12 CURRENT 2016-07-12 Active
ANDREW JENKINS M7 REAL ESTATE EREIP III GP HOLDCO LTD Director 2015-11-24 CURRENT 2015-11-24 Active
ANDREW JENKINS M7 REAL ESTATE INVESTMENT PARTNERS IV PROPCO LTD Director 2015-10-26 CURRENT 2015-10-26 Liquidation
ANDREW JENKINS M7 REAL ESTATE INVESTMENT PARTNERS IV HOLDCO LTD Director 2015-10-26 CURRENT 2015-10-26 Liquidation
ANDREW JENKINS M7 REAL ESTATE SHELFCO NO.1 LTD Director 2015-10-05 CURRENT 2015-10-05 Active
ANDREW JENKINS M7 REAL ESTATE FINCO HOLDCO LTD Director 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
ANDREW JENKINS M7 REAL ESTATE GP HOLDCO LTD Director 2015-03-16 CURRENT 2015-03-16 Active
ANDREW JENKINS M7 REAL ESTATE MSTAR GERMAN HOLDCO LTD Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
ANDREW JENKINS FAIRDOS EDELMAN LIMITED Director 2014-10-17 CURRENT 2014-10-01 Active
ANDREW JENKINS ACE READING LIMITED Director 2014-10-17 CURRENT 2014-10-01 Active
ANDREW JENKINS ACE HARTLEPOOL RETAIL LIMITED Director 2014-10-17 CURRENT 2014-10-01 Active
ANDREW JENKINS ACE (ONE) TRAMLINK LIMITED Director 2014-10-17 CURRENT 2014-10-01 Active
ANDREW JENKINS ACE (THREE) STUBBY LANE LIMITED Director 2014-10-17 CURRENT 2014-10-01 Active
ANDREW JENKINS ACE PETERBOROUGH LIMITED Director 2014-09-11 CURRENT 2014-08-18 Active
ANDREW JENKINS ACE (FOUR) LIMITED Director 2014-09-11 CURRENT 2014-08-18 Active
ANDREW JENKINS M7 REAL ESTATE (CNBE) LTD Director 2014-05-29 CURRENT 2014-05-29 Active
ANDREW JENKINS M7 REAL ESTATE FINCO LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active
ANDREW JENKINS M7 REAL ESTATE GROUP HOLDINGS LTD Director 2013-07-18 CURRENT 2013-07-18 Active
ANDREW JENKINS AROLLA PROPERTY LIMITED Director 2013-06-04 CURRENT 2011-06-15 Converted / Closed
ANDREW JENKINS STATUSFLIGHT LIMITED Director 2013-05-17 CURRENT 2003-02-06 Dissolved 2014-01-14
ANDREW JENKINS INPUTFLIGHT LIMITED Director 2013-05-17 CURRENT 2003-02-06 Dissolved 2015-12-29
ANDREW JENKINS CRUSHPEOPLE LIMITED Director 2013-05-17 CURRENT 2003-02-06 Dissolved 2015-12-29
ANDREW JENKINS SHAPESILVER LIMITED Director 2013-05-17 CURRENT 2000-10-05 Dissolved 2016-05-24
ANDREW JENKINS VBR INVESTMENTS NEWCO LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
ANDREW JENKINS VBR PROPERTIES LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
ANDREW JENKINS VBR INVESTMENTS TRUSTEE LIMITED Director 2012-12-21 CURRENT 2003-07-08 Active - Proposal to Strike off
ANDREW JENKINS VBR INVESTMENTS NOMINEE LIMITED Director 2012-12-21 CURRENT 2003-07-08 Active - Proposal to Strike off
ANDREW JENKINS VBR INVESTMENTS UNITHOLDER (NO.1) LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active - Proposal to Strike off
ANDREW JENKINS VBR INVESTMENTS UNITHOLDER (NO.2) LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active - Proposal to Strike off
ANDREW JENKINS SOUTHWEST PROPERTIES LIMITED Director 2012-09-13 CURRENT 1998-02-04 Dissolved 2016-11-15
ANDREW JENKINS LEAR GROUP LIMITED Director 2012-06-07 CURRENT 1998-02-04 Active - Proposal to Strike off
ANDREW JENKINS LEAR INVESTMENTS LIMITED Director 2012-06-07 CURRENT 2001-11-29 Dissolved 2018-08-14
ANDREW JENKINS EASTCOTE PROPERTIES LTD Director 2011-09-01 CURRENT 2004-07-21 Dissolved 2016-10-11
ANDREW JENKINS HUDSON CAPITAL (INDUSTRIAL) LTD Director 2010-12-23 CURRENT 2003-04-15 Dissolved 2014-03-25
ANDREW JENKINS HUDSON CAPITAL (SPH) LTD. Director 2010-12-23 CURRENT 1996-01-19 Dissolved 2014-03-25
ANDREW JENKINS HUDSON CAPITAL (SPC) LTD. Director 2010-12-23 CURRENT 2002-05-20 Dissolved 2014-03-25
ANDREW JENKINS HUDSON CAPITAL (INDUSTRIAL) HOLDINGS LTD Director 2010-12-23 CURRENT 2006-04-26 Dissolved 2016-10-11
ANDREW JENKINS HUDSON CAPITAL (SPI) LTD. Director 2010-12-23 CURRENT 1998-12-04 Dissolved 2016-10-11
ANDREW JENKINS HUDSON CAPITAL (RETAIL) LTD Director 2010-12-23 CURRENT 1984-01-31 Active - Proposal to Strike off
ANDREW JENKINS VBR INVESTMENTS LIMITED Director 2010-12-16 CURRENT 2010-12-16 Active - Proposal to Strike off
THOMAS JOSEPH PEARMAN M7 REAL ESTATE INVESTMENT PARTNERS II LIMITED Director 2018-03-21 CURRENT 2017-12-13 Active
THOMAS JOSEPH PEARMAN THE GREEN (SOLIHULL) MANAGEMENT COMPANY LIMITED Director 2015-12-11 CURRENT 2004-07-05 Active
THOMAS JOSEPH PEARMAN M7 REAL ESTATE EREIP III GP HOLDCO LTD Director 2015-11-24 CURRENT 2015-11-24 Active
THOMAS JOSEPH PEARMAN M7 REAL ESTATE INVESTMENT PARTNERS IV PROPCO LTD Director 2015-10-26 CURRENT 2015-10-26 Liquidation
THOMAS JOSEPH PEARMAN M7 REAL ESTATE INVESTMENT PARTNERS IV HOLDCO LTD Director 2015-10-26 CURRENT 2015-10-26 Liquidation
THOMAS JOSEPH PEARMAN M7 REAL ESTATE SHELFCO NO.1 LTD Director 2015-10-05 CURRENT 2015-10-05 Active
THOMAS JOSEPH PEARMAN M7 REAL ESTATE FINCO HOLDCO LTD Director 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
THOMAS JOSEPH PEARMAN TITANIUM HOLDINGS LIMITED Director 2015-04-21 CURRENT 2015-04-21 Dissolved 2017-03-07
THOMAS JOSEPH PEARMAN M7 REAL ESTATE GP HOLDCO LTD Director 2015-03-16 CURRENT 2015-03-16 Active
THOMAS JOSEPH PEARMAN LAVINGTON GROUP LIMITED Director 2015-03-06 CURRENT 2015-03-06 Dissolved 2017-03-07
THOMAS JOSEPH PEARMAN M7 REAL ESTATE MSTAR GERMAN HOLDCO LTD Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
THOMAS JOSEPH PEARMAN LAVITONE INVESTMENTS LTD Director 2014-11-17 CURRENT 2014-11-17 Active - Proposal to Strike off
THOMAS JOSEPH PEARMAN FAIRDOS EDELMAN LIMITED Director 2014-10-17 CURRENT 2014-10-01 Active
THOMAS JOSEPH PEARMAN ACE READING LIMITED Director 2014-10-17 CURRENT 2014-10-01 Active
THOMAS JOSEPH PEARMAN ACE HARTLEPOOL RETAIL LIMITED Director 2014-10-17 CURRENT 2014-10-01 Active
THOMAS JOSEPH PEARMAN ACE (ONE) TRAMLINK LIMITED Director 2014-10-17 CURRENT 2014-10-01 Active
THOMAS JOSEPH PEARMAN ACE (THREE) STUBBY LANE LIMITED Director 2014-10-17 CURRENT 2014-10-01 Active
THOMAS JOSEPH PEARMAN ACE PETERBOROUGH LIMITED Director 2014-09-11 CURRENT 2014-08-18 Active
THOMAS JOSEPH PEARMAN ACE (FOUR) LIMITED Director 2014-09-11 CURRENT 2014-08-18 Active
THOMAS JOSEPH PEARMAN M7 COYOTE LIMITED Director 2014-09-01 CURRENT 2014-09-01 Dissolved 2016-06-14
THOMAS JOSEPH PEARMAN M7 REAL ESTATE FINANCIAL SERVICES LTD Director 2014-01-17 CURRENT 2014-01-17 Active
THOMAS JOSEPH PEARMAN M7 REAL ESTATE FINCO LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active
THOMAS JOSEPH PEARMAN M7 REAL ESTATE GROUP HOLDINGS LTD Director 2013-07-18 CURRENT 2013-07-18 Active
THOMAS JOSEPH PEARMAN SHAPESILVER LIMITED Director 2013-05-17 CURRENT 2000-10-05 Dissolved 2016-05-24
THOMAS JOSEPH PEARMAN VBR INVESTMENTS NEWCO LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
THOMAS JOSEPH PEARMAN VBR PROPERTIES LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
THOMAS JOSEPH PEARMAN VBR INVESTMENTS TRUSTEE LIMITED Director 2012-12-21 CURRENT 2003-07-08 Active - Proposal to Strike off
THOMAS JOSEPH PEARMAN VBR INVESTMENTS NOMINEE LIMITED Director 2012-12-21 CURRENT 2003-07-08 Active - Proposal to Strike off
THOMAS JOSEPH PEARMAN VBR INVESTMENTS UNITHOLDER (NO.1) LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active - Proposal to Strike off
THOMAS JOSEPH PEARMAN VBR INVESTMENTS UNITHOLDER (NO.2) LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active - Proposal to Strike off
THOMAS JOSEPH PEARMAN SOUTHWEST PROPERTIES LIMITED Director 2012-09-13 CURRENT 1998-02-04 Dissolved 2016-11-15
THOMAS JOSEPH PEARMAN M7 REAL ESTATE (HAWKSLEY) LTD Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
THOMAS JOSEPH PEARMAN LEAR GROUP LIMITED Director 2012-06-07 CURRENT 1998-02-04 Active - Proposal to Strike off
THOMAS JOSEPH PEARMAN LEAR INVESTMENTS LIMITED Director 2012-06-07 CURRENT 2001-11-29 Dissolved 2018-08-14
THOMAS JOSEPH PEARMAN EASTCOTE PROPERTIES LTD Director 2011-09-02 CURRENT 2004-07-21 Dissolved 2016-10-11
THOMAS JOSEPH PEARMAN HUDSON CAPITAL (INDUSTRIAL) HOLDINGS LTD Director 2010-12-23 CURRENT 2006-04-26 Dissolved 2016-10-11
THOMAS JOSEPH PEARMAN HUDSON CAPITAL (SPI) LTD. Director 2010-12-23 CURRENT 1998-12-04 Dissolved 2016-10-11
THOMAS JOSEPH PEARMAN VBR INVESTMENTS LIMITED Director 2010-12-16 CURRENT 2010-12-16 Active - Proposal to Strike off

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
2024-04-26CONFIRMATION STATEMENT MADE ON 23/04/24, WITH NO UPDATES
2023-09-11Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-11Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-11Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-11Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-24CONFIRMATION STATEMENT MADE ON 23/04/23, WITH UPDATES
2023-04-17Change of details for M7 Real Estate Ltd as a person with significant control on 2023-01-18
2022-10-12APPOINTMENT TERMINATED, DIRECTOR ANDREW JENKINS
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JENKINS
2022-09-07Director's details changed for Mrs Teresa Laura Harriet Dyer on 2022-08-17
2022-09-07CH01Director's details changed for Mrs Teresa Laura Harriet Dyer on 2022-08-17
2022-08-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2021-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2021-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2019-10-08CH01Director's details changed for Ms Teresa Laura Harriet Gilchrist on 2019-09-28
2019-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2018-11-22CH01Director's details changed for Mr Thomas Joseph Pearman on 2018-11-21
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2018-03-07PSC09Withdrawal of a person with significant control statement on 2018-03-07
2018-03-07PSC02Notification of M7 Real Estate Ltd as a person with significant control on 2016-04-06
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM 26 Red Lion Square London WC1R 4AG
2017-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JENKINS / 17/07/2017
2017-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS TERESA LAURA HARRIET GILCHRIST / 17/07/2017
2017-08-11CH01Director's details changed for Mr Thomas Joseph Pearman on 2017-07-17
2017-07-18CH01Director's details changed for Andrew Jenkins on 2017-07-17
2017-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH PEARMAN / 17/07/2017
2017-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA LAURA HARRIET GILCHRIST / 17/07/2017
2017-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-11AR0123/04/16 ANNUAL RETURN FULL LIST
2016-05-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13CH01Director's details changed for Teresa Laura Harriet Gilchrist on 2016-03-25
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28RES01ADOPT ARTICLES 28/08/15
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-05AR0123/04/15 ANNUAL RETURN FULL LIST
2015-01-13RES01ADOPT ARTICLES 13/01/15
2014-10-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JENKINS / 18/08/2014
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH PEARMAN / 18/08/2014
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH PEARMAN / 05/08/2014
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JENKINS / 05/08/2014
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA LAURA HARRIET GILCHRIST / 05/08/2014
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH PEARMAN / 20/05/2014
2014-05-19AA01PREVSHO FROM 30/04/2014 TO 31/12/2013
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-28AR0123/04/14 FULL LIST
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY ENGLAND
2013-04-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-04-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to M7 REAL ESTATE EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M7 REAL ESTATE EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
M7 REAL ESTATE EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of M7 REAL ESTATE EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M7 REAL ESTATE EUROPE LIMITED
Trademarks
We have not found any records of M7 REAL ESTATE EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M7 REAL ESTATE EUROPE 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 (82990 - Other business support service activities n.e.c.) as M7 REAL ESTATE EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where M7 REAL ESTATE EUROPE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M7 REAL ESTATE EUROPE 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 M7 REAL ESTATE EUROPE 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.