REALTY INCOME LIMITED
- Legal registered address
- 3 St. James's Square London United Kingdom SW1Y 4JU Copied!
Current company directors
ABRAHAM, Neil Maurice
CHIVERS, Michael Edward
CREEGAN, Brian Paul
CRESTBRIDGE UK LIMITED
DUCK, James Andrew
EMLY, Joseph Edward
HINDMARCH, Barry Edward
MIRE, Michael Philip
NOGUERA, Eduardo
OBASI, Bruno Chibuzo
PATTERSON, Wendy Jane
RASTOGI, Somya
ROTSEY, Carol Ann
TAYLOR, Nicolas Guillaume
TOWNSON, Neil David
WINDSOR, Paul Justin
WITT, Jonathan Stafford
WITT, Jonathan Stafford
View full details of company directors- Company number
- 11974189 Copied!
Accounts
Latest annual accounts were to 31 December 2024
Next annual accounts are due by 30 September 2026
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 30 April 2025
Next statement due by 14 May 2026
Nature of business (SIC)
96090 - Other service activities not elsewhere classified
Previous company names
Name | Date previous name changed |
---|---|
RI CROWN PMC LIMITED | 20 May 2019 |
Latest company documents
Date | Description |
---|---|
01/08/251 August 2025 New | Registered office address changed from 3 st James's Square St. James's Square London SW1Y 4JU United Kingdom to 3 st. James's Square London SW1Y 4JU on 2025-08-01 |
01/08/251 August 2025 New | Registered office address changed from 19-23 Wells Street London W1T 3PQ United Kingdom to 3 st James's Square St. James's Square London SW1Y 4JU on 2025-08-01 |
10/07/2510 July 2025 New | Accounts for a small company made up to 2024-12-31 |
06/05/256 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
21/01/2521 January 2025 | Appointment of Mr James Andrew Duck as a director on 2025-01-13 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company