LEVITT UK REAL ESTATE LIMITED

Register to unlock more data on OkredoRegister

LEVITT UK REAL ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07127355

Incorporation date

16/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, Templeback, 10 Temple Back, Bristol BS1 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2010)
dot icon10/04/2026
Director's details changed for Ms Emma Carys Price on 2026-04-01
dot icon31/03/2026
Secretary's details changed for Vistra Cosec Limited on 2026-03-02
dot icon02/03/2026
Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Ground Floor Templeback, 10 Temple Back Bristol BS1 6FL on 2026-03-02
dot icon21/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon13/01/2026
Director's details changed for Mrs Paula Ferreira Pais on 2026-01-13
dot icon02/01/2026
Appointment of Mrs Paula Ferreira Pais as a director on 2025-12-19
dot icon31/12/2025
Termination of appointment of Jason Antony Reader as a director on 2025-12-19
dot icon19/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon29/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon29/07/2024
Cessation of Jose Ramon Moras Vicente as a person with significant control on 2024-06-18
dot icon01/07/2024
Notification of Barnard Henri Witold Tracewski as a person with significant control on 2024-06-18
dot icon01/07/2024
Notification of Enrique Maria Arboleya Moras as a person with significant control on 2024-06-18
dot icon01/07/2024
Notification of Enrique Jr. Vicente Moras as a person with significant control on 2024-06-18
dot icon06/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/01/2024
Confirmation statement made on 2024-01-16 with updates
dot icon06/10/2023
Director's details changed for Ms Emma Carys Price on 2023-10-01
dot icon07/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon08/05/2023
Termination of appointment of Martin William Gordon Palmer as a director on 2023-04-26
dot icon08/05/2023
Appointment of Ms Emma Carys Price as a director on 2023-04-26
dot icon18/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/01/2022
Confirmation statement made on 2022-01-16 with updates
dot icon05/10/2021
Amended total exemption full accounts made up to 2020-01-31
dot icon16/09/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/06/2021
Previous accounting period shortened from 2021-01-31 to 2020-06-30
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon25/01/2021
Confirmation statement made on 2021-01-16 with updates
dot icon07/12/2020
Director's details changed
dot icon29/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon18/07/2019
Appointment of Martin William Gordon Palmer as a director on 2019-07-03
dot icon06/04/2019
Secretary's details changed for Jordan Cosec Limited on 2019-04-05
dot icon30/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon19/06/2018
Statement by Directors
dot icon19/06/2018
Statement of capital on 2018-06-19
dot icon19/06/2018
Solvency Statement dated 18/06/18
dot icon19/06/2018
Resolutions
dot icon05/02/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon20/09/2017
Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 2017-09-20
dot icon06/09/2017
Termination of appointment of Lee Francis Moore as a director on 2016-10-27
dot icon05/09/2017
Director's details changed for Mr Jason Antony Reader on 2017-09-04
dot icon16/08/2017
Secretary's details changed for Jordan Cosec Limited on 2017-08-16
dot icon26/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon03/11/2016
Appointment of Mr Lee Francis Moore as a director on 2016-10-27
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/02/2015
Director's details changed for Mr Jason Antony Reader on 2012-12-20
dot icon19/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/06/2014
Statement of capital following an allotment of shares on 2013-12-24
dot icon11/06/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-01-16
dot icon10/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon28/01/2014
Resolutions
dot icon28/01/2014
Cancellation of shares. Statement of capital on 2014-01-28
dot icon28/01/2014
Resolutions
dot icon28/01/2014
Purchase of own shares.
dot icon30/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon31/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon28/04/2010
Termination of appointment of Martin Palmer as a director
dot icon22/03/2010
Appointment of Mr Martin Palmer as a director
dot icon22/02/2010
Certificate of change of name
dot icon22/02/2010
Change of name notice
dot icon16/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.92M
-
0.00
2.52M
-
2022
0
7.03M
-
0.00
385.66K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
16/01/2010 - Present
1666
Moore, Lee Francis
Director
27/10/2016 - 27/10/2016
72
Price, Emma Carys
Director
26/04/2023 - Present
41
Palmer, Martin William Gordon
Director
22/03/2010 - 19/04/2010
160
Palmer, Martin William Gordon
Director
03/07/2019 - 26/04/2023
160

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEVITT UK REAL ESTATE LIMITED

LEVITT UK REAL ESTATE LIMITED is an(a) Active company incorporated on 16/01/2010 with the registered office located at Ground Floor, Templeback, 10 Temple Back, Bristol BS1 6FL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEVITT UK REAL ESTATE LIMITED?

toggle

LEVITT UK REAL ESTATE LIMITED is currently Active. It was registered on 16/01/2010 .

Where is LEVITT UK REAL ESTATE LIMITED located?

toggle

LEVITT UK REAL ESTATE LIMITED is registered at Ground Floor, Templeback, 10 Temple Back, Bristol BS1 6FL.

What does LEVITT UK REAL ESTATE LIMITED do?

toggle

LEVITT UK REAL ESTATE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LEVITT UK REAL ESTATE LIMITED?

toggle

The latest filing was on 10/04/2026: Director's details changed for Ms Emma Carys Price on 2026-04-01.