M7 REAL ESTATE (CNBE) LTD

Register to unlock more data on OkredoRegister

M7 REAL ESTATE (CNBE) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09062680

Incorporation date

29/05/2014

Size

Dormant

Contacts

Registered address

Registered address

10 Queen Street Place, London EC4R 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2017)
dot icon04/01/2026
Accounts for a dormant company made up to 2024-12-31
dot icon16/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon09/06/2025
Termination of appointment of Hugh Macpherson Cameron Fraser as a director on 2025-05-30
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon28/05/2025
Cessation of M7 Real Estate Group Holdings Ltd as a person with significant control on 2023-03-01
dot icon27/05/2025
Notification of M7 Real Estate Asset Holding Ltd as a person with significant control on 2023-03-01
dot icon13/02/2025
Director's details changed for Hugh Macpherson Cameron Fraser on 2024-09-24
dot icon22/11/2024
Director's details changed for Mr Thomas Joseph Pearman on 2024-09-24
dot icon22/11/2024
Director's details changed for Mr David Charles Ebbrell on 2024-09-24
dot icon12/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon10/04/2024
Termination of appointment of Oliver David Farago as a director on 2024-04-05
dot icon11/01/2024
Termination of appointment of Teresa Laura Harriet Dyer as a director on 2023-12-29
dot icon05/12/2023
Termination of appointment of Jack Stuart Thoms as a director on 2023-12-01
dot icon03/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-29 with updates
dot icon31/05/2023
Termination of appointment of Richard Martin Hamilton Croft-Sharland as a director on 2023-05-31
dot icon17/04/2023
Change of details for M7 Real Estate Ltd as a person with significant control on 2023-01-18
dot icon12/10/2022
Termination of appointment of Andrew Jenkins as a director on 2022-07-29
dot icon18/12/2017
Registered office address changed from , 26 Red Lion Square, London, WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 2017-12-18
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ebbrell, David Charles
Director
29/05/2014 - Present
78
Thoms, Jack Stuart
Director
06/04/2016 - 01/12/2023
105
Mrs Teresa Laura Harriet Dyer
Director
29/05/2014 - 29/12/2023
84
Pearman, Thomas Joseph
Director
29/05/2014 - Present
122
Cheyne, Matthew Mackenzie
Director
29/05/2014 - 01/10/2017
25

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M7 REAL ESTATE (CNBE) LTD

M7 REAL ESTATE (CNBE) LTD is an(a) Active company incorporated on 29/05/2014 with the registered office located at 10 Queen Street Place, London EC4R 1AG. There are currently 2 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 M7 REAL ESTATE (CNBE) LTD?

toggle

M7 REAL ESTATE (CNBE) LTD is currently Active. It was registered on 29/05/2014 .

Where is M7 REAL ESTATE (CNBE) LTD located?

toggle

M7 REAL ESTATE (CNBE) LTD is registered at 10 Queen Street Place, London EC4R 1AG.

What does M7 REAL ESTATE (CNBE) LTD do?

toggle

M7 REAL ESTATE (CNBE) LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for M7 REAL ESTATE (CNBE) LTD?

toggle

The latest filing was on 04/01/2026: Accounts for a dormant company made up to 2024-12-31.