CHRISTIE'S INTERNATIONAL REAL ESTATE EUROPE LIMITED

Register to unlock more data on OkredoRegister

CHRISTIE'S INTERNATIONAL REAL ESTATE EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05728332

Incorporation date

02/03/2006

Size

Medium

Contacts

Registered address

Registered address

8 King Street, St James's, London SW1Y 6QTCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2006)
dot icon29/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon20/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon22/12/2022
Full accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-04-08 with updates
dot icon08/03/2022
Notification of @Properties U.K. Holdings Limited as a person with significant control on 2022-03-04
dot icon04/03/2022
Cessation of Christie's International Plc as a person with significant control on 2022-02-23
dot icon16/12/2021
Appointment of Mr Dominic Michael Grace as a director on 2021-12-01
dot icon16/12/2021
Appointment of Mr Michael Patrick Golden as a director on 2021-12-01
dot icon02/12/2021
Termination of appointment of Dirk Boll-Farenholtz as a director on 2021-12-01
dot icon02/12/2021
Termination of appointment of Avi Daniel Conn as a director on 2021-12-01
dot icon14/07/2021
Full accounts made up to 2020-12-31
dot icon08/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon29/10/2020
Full accounts made up to 2019-12-31
dot icon01/06/2020
Director's details changed for Avi Daniel Conn on 2020-06-01
dot icon07/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon09/01/2020
Termination of appointment of Adele Christine Falconer as a secretary on 2020-01-08
dot icon30/07/2019
Full accounts made up to 2018-12-31
dot icon24/04/2019
Director's details changed for Dirk Boll-Farenholtz on 2019-04-24
dot icon10/04/2019
Director's details changed for Dirk Boll-Farenholtz on 2018-11-01
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon13/08/2018
Termination of appointment of Andrew Jonathan Ward as a director on 2018-05-09
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon28/07/2017
Director's details changed for Mr Andrew Jonathan Ward on 2017-07-11
dot icon22/06/2017
Appointment of Mr Andrew Jonathan Ward as a director on 2017-06-14
dot icon20/06/2017
Termination of appointment of Latasha Joan Bowden as a director on 2017-06-14
dot icon13/04/2017
Appointment of Latasha Joan Bowden as a director on 2017-03-30
dot icon13/04/2017
Termination of appointment of Ian Richard Collins as a director on 2017-03-30
dot icon14/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon22/12/2016
Statement of company's objects
dot icon15/08/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Resolutions
dot icon21/04/2016
Termination of appointment of Jeremy George Bentley as a director on 2016-04-12
dot icon21/04/2016
Appointment of Ian Richard Collins as a director on 2016-04-21
dot icon09/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon03/06/2015
Appointment of Avi Daniel Conn as a director on 2015-06-02
dot icon02/06/2015
Appointment of Dirk Boll-Farenholtz as a director on 2015-05-28
dot icon14/05/2015
Termination of appointment of Sarah Ghinn as a director on 2015-05-07
dot icon12/05/2015
Appointment of Adele Christine Falconer as a secretary on 2015-05-07
dot icon12/05/2015
Termination of appointment of Sarah Ghinn as a secretary on 2015-05-07
dot icon12/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon05/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon15/01/2014
Miscellaneous
dot icon14/01/2014
Miscellaneous
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon15/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon15/03/2013
Termination of appointment of Neil Palmer as a director
dot icon15/03/2013
Appointment of Jeremy George Bentley as a director
dot icon14/03/2013
Appointment of Sarah Ghinn as a director
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon25/07/2012
Termination of appointment of Fern Thomas as a director
dot icon07/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon15/02/2012
Termination of appointment of Kay Coughlin as a director
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon25/03/2011
Termination of appointment of Lisa King as a director
dot icon23/03/2011
Appointment of Fern Ellen Thomas as a director
dot icon08/03/2011
Appointment of Lisa Jan King as a director
dot icon11/01/2011
Certificate of change of name
dot icon11/01/2011
Change of name notice
dot icon23/12/2010
Termination of appointment of Nicholas Deeming as a director
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon30/04/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon30/04/2010
Director's details changed for Kay Coughlin on 2010-03-01
dot icon25/02/2010
Appointment of Nicholas Deeming as a director
dot icon25/02/2010
Termination of appointment of Nicholas Deeming as a secretary
dot icon25/02/2010
Appointment of Sarah Ghinn as a secretary
dot icon25/02/2010
Appointment of Neil Palmer as a director
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon26/06/2009
Appointment terminated director bernadette mckernan
dot icon30/03/2009
Return made up to 02/03/09; full list of members
dot icon22/12/2008
Appointment terminated director jane chesworth
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon01/04/2008
Secretary appointed nicholas deeming
dot icon26/03/2008
Return made up to 02/03/08; full list of members
dot icon19/03/2008
Appointment terminated secretary richard aydon
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon28/04/2007
Return made up to 02/03/07; full list of members
dot icon11/05/2006
Memorandum and Articles of Association
dot icon11/05/2006
Registered office changed on 11/05/06 from: 21 holborn viaduct london EC1A 2DY
dot icon11/05/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon11/05/2006
Nc inc already adjusted 27/04/06
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Resolutions
dot icon11/05/2006
New secretary appointed
dot icon11/05/2006
New director appointed
dot icon11/05/2006
New director appointed
dot icon11/05/2006
New director appointed
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Secretary resigned
dot icon28/04/2006
Certificate of change of name
dot icon02/03/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon+53.15 % *

* during past year

Cash in Bank

£1,011,622.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2021
6
562.86K
-
0.00
660.53K
-
2022
6
2.40M
-
4.54M
1.01M
-
2022
6
2.40M
-
4.54M
1.01M
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(USD)

2.40M £Ascended327.19 % *

Total Assets(USD)

-

Turnover(USD)

4.54M £Ascended- *

Cash in Bank(USD)

1.01M £Ascended53.15 % *

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deeming, Nicholas
Director
12/02/2010 - 10/12/2010
77
Palmer, Neil
Director
12/02/2010 - 31/12/2012
1
Ghinn, Sarah
Director
31/12/2012 - 07/05/2015
19
Mckernan, Bernadette
Director
27/04/2006 - 23/04/2009
2
SISEC LIMITED
Corporate Secretary
02/03/2006 - 28/04/2006
225

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

78
SECURE GENERATION LIMITEDNorthern Assurance Buildings, 9-21 Princess Street, Manchester M2 4DN
Active

Category:

Support activities for crop production

Comp. code:

09564647

Reg. date:

28/04/2015

Turnover:

-

No. of employees:

-
TAILORMADE CREATIVE DESIGN LIMITEDCarr Lane, Low Moor, Bradford, West Yorkshire BD12 0QY
Active

Category:

Printing n.e.c.

Comp. code:

12965752

Reg. date:

21/10/2020

Turnover:

-

No. of employees:

-
ENERGIZER EUROPE LIMITEDSword House,, ,Totteridge Road,High Wycombe, Bucks HP13 6DG
Active

Category:

Manufacture of batteries and accumulators

Comp. code:

11246130

Reg. date:

09/03/2018

Turnover:

-

No. of employees:

-
ORIGLASS UK LIMITEDEagle House, 28 Billing Road, Northampton, Northamptonshire NN1 5AJ
Active

Category:

Shaping and processing of flat glass

Comp. code:

10200506

Reg. date:

26/05/2016

Turnover:

-

No. of employees:

-
DECOY FARM POWER LIMITEDC/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough NN8 6AX
Active

Category:

Production of electricity

Comp. code:

08884838

Reg. date:

10/02/2014

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRISTIE'S INTERNATIONAL REAL ESTATE EUROPE LIMITED

CHRISTIE'S INTERNATIONAL REAL ESTATE EUROPE LIMITED is an(a) Active company incorporated on 02/03/2006 with the registered office located at 8 King Street, St James's, London SW1Y 6QT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTIE'S INTERNATIONAL REAL ESTATE EUROPE LIMITED?

toggle

CHRISTIE'S INTERNATIONAL REAL ESTATE EUROPE LIMITED is currently Active. It was registered on 02/03/2006 .

Where is CHRISTIE'S INTERNATIONAL REAL ESTATE EUROPE LIMITED located?

toggle

CHRISTIE'S INTERNATIONAL REAL ESTATE EUROPE LIMITED is registered at 8 King Street, St James's, London SW1Y 6QT.

What does CHRISTIE'S INTERNATIONAL REAL ESTATE EUROPE LIMITED do?

toggle

CHRISTIE'S INTERNATIONAL REAL ESTATE EUROPE LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does CHRISTIE'S INTERNATIONAL REAL ESTATE EUROPE LIMITED have?

toggle

CHRISTIE'S INTERNATIONAL REAL ESTATE EUROPE LIMITED had 6 employees in 2022.

What is the latest filing for CHRISTIE'S INTERNATIONAL REAL ESTATE EUROPE LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a medium company made up to 2024-12-31.