REALTY GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

REALTY GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

16477794

Incorporation date

27/05/2025

Size

-

Contacts

Registered address

Registered address

14/2e Docklands Business Centre Tiller Road, London E14 8PXCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2025)
dot icon27/04/2026
Appointment of Luxury Africa Realty Limited as a director on 2026-04-25
dot icon27/04/2026
Notification of Luxury Africa Realty Limited as a person with significant control on 2026-04-25
dot icon21/04/2026
Compulsory strike-off action has been discontinued
dot icon19/04/2026
Cessation of Luxury Africa Realty Limited as a person with significant control on 2026-04-19
dot icon08/04/2026
Termination of appointment of Titilopemi Oluremi Wete as a secretary on 2026-04-08
dot icon08/04/2026
Notification of Luxury Africa Realty Limited as a person with significant control on 2026-04-08
dot icon08/04/2026
Appointment of Miss Titilopemi Oluremi Wete as a secretary on 2026-04-08
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon04/12/2025
Cessation of Titilopemi Oluremi Olufunke Wete as a person with significant control on 2025-12-04
dot icon04/12/2025
Director's details changed for Miss Titilopemi Oluremi Olufunke Wete on 2025-12-04
dot icon04/12/2025
Termination of appointment of Titilopemi Oluremi Olufunke as a director on 2025-12-04
dot icon17/11/2025
Registered office address changed from 14/2E Docklands Business Centre Tiller Road Canary Wharf London E14 8PX England to 61 Millmark Grove London SE14 6RN on 2025-11-17
dot icon17/11/2025
Registered office address changed from 61 Millmark Grove London SE14 6RN England to 14/2E Docklands Business Centre Tiller Road London E14 8PX on 2025-11-17
dot icon07/11/2025
Change of details for Miss Titilopemi Oluremi Olufunke Wete as a person with significant control on 2025-11-05
dot icon05/11/2025
Registered office address changed from 61 Millmark Grove London SE14 6RN England to 14/2E Docklands Business Centre Tiller Road Canary Wharf London E14 8PX on 2025-11-05
dot icon12/09/2025
Registered office address changed from 61 Millmark Grove London SE14 6RN England to Apartment 113, 53 Pitsford Street Pitsford Street Birmingham B18 6FG on 2025-09-12
dot icon12/09/2025
Registered office address changed from Apartment 113, 53 Pitsford Street Pitsford Street Birmingham B18 6FG England to 61 Millmark Grove London SE14 6RN on 2025-09-12
dot icon03/07/2025
Registered office address changed from 121 Park Lane Park Lane London W1K 7AG England to 61 Millmark Grove London SE14 6RN on 2025-07-03
dot icon12/06/2025
Registered office address changed from The Hay the Hay Exeter Devon EX4 7FA United Kingdom to 121 Park Lane Park Lane London W1K 7AG on 2025-06-12
dot icon05/06/2025
Registered office address changed from 61 Millmark Grove London SE14 6RN England to The Hay the Hay Exeter Devon EX4 7FA on 2025-06-05
dot icon27/05/2025
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
26/05/2026

Accounts

dot iconNext account date
31/05/2026
dot iconNext due on
27/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wete, Titilopemi Oluremi Olufunke
Director
27/05/2025 - 04/12/2025
-
Wete, Titilopemi Oluremi
Secretary
08/04/2026 - 08/04/2026
-

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

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 REALTY GROUP HOLDINGS LIMITED

REALTY GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 27/05/2025 with the registered office located at 14/2e Docklands Business Centre Tiller Road, London E14 8PX. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of REALTY GROUP HOLDINGS LIMITED?

toggle

REALTY GROUP HOLDINGS LIMITED is currently Active. It was registered on 27/05/2025 .

Where is REALTY GROUP HOLDINGS LIMITED located?

toggle

REALTY GROUP HOLDINGS LIMITED is registered at 14/2e Docklands Business Centre Tiller Road, London E14 8PX.

What does REALTY GROUP HOLDINGS LIMITED do?

toggle

REALTY GROUP HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for REALTY GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 27/04/2026: Appointment of Luxury Africa Realty Limited as a director on 2026-04-25.