THE ASSOCIATION OF REAL ESTATE FUNDS

Register to unlock more data on OkredoRegister

THE ASSOCIATION OF REAL ESTATE FUNDS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04601584

Incorporation date

26/11/2002

Size

Small

Contacts

Registered address

Registered address

81-87 High Holborn, London WC1V 6DFCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2002)
dot icon06/05/2026
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 81-87 High Holborn London WC1V 6DF on 2026-05-06
dot icon04/05/2026
Termination of appointment of Kevin Michael Aitchison as a director on 2026-04-30
dot icon04/05/2026
Termination of appointment of Andrew Peter Grigson as a director on 2026-04-30
dot icon04/05/2026
Termination of appointment of William Anthony Hill as a director on 2026-04-30
dot icon04/05/2026
Termination of appointment of Rebecca Louise Middleton as a director on 2026-04-30
dot icon04/05/2026
Termination of appointment of Thomas Alexander Pinnell as a director on 2026-04-30
dot icon04/05/2026
Termination of appointment of Alistair Richard Dryer as a director on 2026-04-30
dot icon12/05/2022
Accounts for a small company made up to 2021-09-30
dot icon30/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon11/11/2021
Resolutions
dot icon03/11/2021
Director's details changed for Mr Edmund Anthony Craston on 2021-11-01
dot icon30/10/2021
Memorandum and Articles of Association
dot icon30/10/2021
Statement of company's objects
dot icon29/10/2021
Appointment of Mr William Anthony Hill as a director on 2021-10-16
dot icon29/10/2021
Appointment of Mr Edmund Anthony Craston as a director on 2021-10-16
dot icon29/10/2021
Termination of appointment of Nicholas Henry Croom Thompson as a director on 2021-10-29
dot icon28/05/2021
Accounts for a small company made up to 2020-09-30
dot icon05/01/2021
Termination of appointment of David Andrew John Wise as a director on 2020-12-31
dot icon05/01/2021
Termination of appointment of John Liberty Cartwright as a director on 2020-12-31
dot icon27/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon27/11/2020
Director's details changed for Simon John Radford on 2020-10-31
dot icon09/10/2020
Director's details changed for Mr Kevin Michael Aitchison on 2020-09-25
dot icon07/10/2020
Appointment of Mr Kevin Michael Aitchison as a director on 2020-09-25
dot icon06/10/2020
Termination of appointment of Ian David Mason as a director on 2020-09-25
dot icon31/07/2020
Appointment of Mr Adrian Dharshan Benedict as a director on 2020-07-01
dot icon31/07/2020
Appointment of Mrs Anne Kathryn Breen as a director on 2020-07-01
dot icon09/03/2020
Accounts for a small company made up to 2019-09-30
dot icon28/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon29/10/2019
Termination of appointment of Mark David Sherwin as a secretary on 2019-09-18
dot icon29/10/2019
Appointment of The Investment Association Services Limited as a secretary on 2019-09-18
dot icon12/02/2019
Accounts for a small company made up to 2018-09-30
dot icon07/01/2019
Appointment of Mr Paolo Alonzi as a director on 2019-01-01
dot icon07/01/2019
Appointment of Mrs Rebecca Louise Middleton as a director on 2019-01-01
dot icon07/01/2019
Termination of appointment of Paul Richard Dennis-Jones as a director on 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon10/08/2018
Director's details changed for Mr Paul Anthony Richards on 2018-08-09
dot icon10/08/2018
Director's details changed for Simon John Radford on 2018-08-09
dot icon11/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon30/11/2017
Full accounts made up to 2017-09-30
dot icon14/12/2016
Resolutions
dot icon14/12/2016
Statement of company's objects
dot icon13/12/2016
Full accounts made up to 2016-09-30
dot icon28/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon26/07/2016
Appointment of Ms Deborah Jane Lloyd as a director on 2016-07-01
dot icon23/02/2016
Registered office address changed from 65 Kingsway London WC2B 6TD to Camomile Court 23 Camomile Street London EC3A 7LL on 2016-02-23
dot icon08/01/2016
Annual return made up to 2015-11-26 no member list
dot icon17/12/2015
Full accounts made up to 2015-09-30
dot icon06/07/2015
Appointment of Mr John Liberty Cartwright as a director on 2015-06-04
dot icon07/01/2015
Full accounts made up to 2014-09-30
dot icon12/12/2014
Annual return made up to 2014-11-26 no member list
dot icon07/01/2014
Appointment of Mr Nicholas Henry Croom Thompson as a director
dot icon06/01/2014
Appointment of Mr Paul Anthony Richards as a director
dot icon02/01/2014
Annual return made up to 2013-11-26 no member list
dot icon16/12/2013
Full accounts made up to 2013-09-30
dot icon27/09/2013
Resolutions
dot icon27/09/2013
Statement of company's objects
dot icon11/07/2013
Appointment of Mr David Andrew John Wise as a director
dot icon07/12/2012
Annual return made up to 2012-11-26 no member list
dot icon19/11/2012
Full accounts made up to 2012-09-30
dot icon03/08/2012
Appointment of Mr Ian David Mason as a director
dot icon02/08/2012
Termination of appointment of William Hughes as a director
dot icon08/06/2012
Full accounts made up to 2011-09-30
dot icon12/12/2011
Annual return made up to 2011-11-26 no member list
dot icon09/12/2011
Secretary's details changed for Mark David Sherwin on 2011-12-09
dot icon09/12/2011
Director's details changed for Mr William Hughes on 2011-12-09
dot icon09/12/2011
Director's details changed for Simon John Radford on 2011-12-09
dot icon06/06/2011
Full accounts made up to 2010-09-30
dot icon15/04/2011
Appointment of Mr Paul Richard Dennis-Jones as a director
dot icon04/01/2011
Annual return made up to 2010-11-26 no member list
dot icon22/12/2009
Annual return made up to 2009-11-26 no member list
dot icon01/12/2009
Full accounts made up to 2009-09-30
dot icon26/03/2009
Full accounts made up to 2008-09-30
dot icon16/12/2008
Annual return made up to 26/11/08
dot icon11/12/2008
Director appointed mr william hughes
dot icon10/12/2008
Appointment terminated director richard tanner
dot icon10/12/2008
Appointment terminated director nicholas cooper
dot icon14/08/2008
Registered office changed on 14/08/2008 from mazars LLP, seacourt tower west way oxford oxfordshire OX2 0JG
dot icon14/08/2008
Secretary appointed mark david sherwin
dot icon08/08/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon10/07/2008
Full accounts made up to 2007-09-30
dot icon27/11/2007
Annual return made up to 26/11/07
dot icon05/03/2007
Accounts for a small company made up to 2006-09-30
dot icon13/02/2007
Director's particulars changed
dot icon29/11/2006
Annual return made up to 26/11/06
dot icon21/07/2006
Director's particulars changed
dot icon28/06/2006
New director appointed
dot icon28/06/2006
Director resigned
dot icon28/06/2006
Director resigned
dot icon28/06/2006
Director resigned
dot icon16/02/2006
Total exemption full accounts made up to 2005-09-30
dot icon18/01/2006
Resolutions
dot icon16/01/2006
Director resigned
dot icon16/01/2006
Director resigned
dot icon16/01/2006
Director resigned
dot icon16/01/2006
Annual return made up to 26/11/05
dot icon16/01/2006
Director resigned
dot icon13/01/2006
Certificate of change of name
dot icon21/09/2005
Registered office changed on 21/09/05 from: mazars LLP st thomas house 6 becket street oxford OX1 1PP
dot icon25/02/2005
Annual return made up to 26/11/04
dot icon18/02/2005
New director appointed
dot icon24/01/2005
Director resigned
dot icon21/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Director resigned
dot icon15/12/2004
Accounts for a dormant company made up to 2003-09-30
dot icon09/12/2004
New director appointed
dot icon24/11/2004
Registered office changed on 24/11/04 from: 9 cheapside london EC2V 6AD
dot icon11/02/2004
Annual return made up to 26/11/03
dot icon07/11/2003
New secretary appointed
dot icon07/11/2003
Secretary resigned
dot icon13/10/2003
Accounting reference date shortened from 30/11/03 to 30/09/03
dot icon09/10/2003
Director resigned
dot icon26/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

37
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 THE ASSOCIATION OF REAL ESTATE FUNDS

THE ASSOCIATION OF REAL ESTATE FUNDS is an(a) Active company incorporated on 26/11/2002 with the registered office located at 81-87 High Holborn, London WC1V 6DF. There are currently 9 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 THE ASSOCIATION OF REAL ESTATE FUNDS?

toggle

THE ASSOCIATION OF REAL ESTATE FUNDS is currently Active. It was registered on 26/11/2002 .

Where is THE ASSOCIATION OF REAL ESTATE FUNDS located?

toggle

THE ASSOCIATION OF REAL ESTATE FUNDS is registered at 81-87 High Holborn, London WC1V 6DF.

What does THE ASSOCIATION OF REAL ESTATE FUNDS do?

toggle

THE ASSOCIATION OF REAL ESTATE FUNDS operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for THE ASSOCIATION OF REAL ESTATE FUNDS?

toggle

The latest filing was on 06/05/2026: Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 81-87 High Holborn London WC1V 6DF on 2026-05-06.