ROYAL MAIL ESTATES LIMITED
Buying and selling of own real estate
ROYAL MAIL ESTATES LIMITED
Buying and selling of own real estate
Previous Company Names
Contact & Details
Contact
Registered Address
185 Farringdon Road London EC1A 1AA United Kingdom
Full company profile for ROYAL MAIL ESTATES LIMITED (05770587), an active company based in London, United Kingdom. Incorporated 5 Apr 2006. Buying and selling of own real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
N/A
Net Assets
£142.00M
Total Liabilities
£2.00M
Turnover
£14.00M
Employees
N/A
Debt Ratio
1%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 24 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Royal Mail Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 22, Gemini Business Park, Hornet Way, London (E6 7FF) NEWHAM | Freehold | £2,520,000 | 29 Jun 2016 |
Land on the north-east side of Tudor Hill, Sutton Coldfield BIRMINGHAM | Freehold | - | 30 Apr 2013 |
Unit 3, Drum Road, Drum Industrial Estate, Chester Le Street COUNTY DURHAM | Freehold | - | 19 Apr 2013 |
Ryde Delivery Office, 7A Nicholson Road, Ryde (PO33 1BH) ISLE OF WIGHT | Freehold | - | 26 Feb 2013 |
Plots 5 and 7, Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley CHORLEY | Freehold | - | 23 Aug 2012 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Apr 2026 | Confirmation Statement | Confirmation statement made on 2026-04-15 with no updates | |
| 12 Mar 2026 | Officers | Appointment of Ms Deborah Foster as director on 2026-03-06 | |
| 11 Mar 2026 | Officers | Termination of Matthew Brooks as director on 2026-03-06 | |
| 5 Feb 2026 | Officers | Termination of Toni Lyng as director on 2026-01-30 | |
| 5 Feb 2026 | Officers | Appointment of Mrs Jennifer Rebecca Mcnamee as director on 2026-01-30 |
Confirmation statement made on 2026-04-15 with no updates
Appointment of Ms Deborah Foster as director on 2026-03-06
Termination of Matthew Brooks as director on 2026-03-06
Termination of Toni Lyng as director on 2026-01-30
Appointment of Mrs Jennifer Rebecca Mcnamee as director on 2026-01-30
Recent Activity
Latest Activity
Confirmation statement made on 2026-04-15 with no updates
2 days ago on 16 Apr 2026
Appointment of Ms Deborah Foster as director on 2026-03-06
1 months ago on 12 Mar 2026
Termination of Matthew Brooks as director on 2026-03-06
1 months ago on 11 Mar 2026
Termination of Toni Lyng as director on 2026-01-30
2 months ago on 5 Feb 2026
Appointment of Mrs Jennifer Rebecca Mcnamee as director on 2026-01-30
2 months ago on 5 Feb 2026
