Background WavePink WaveYellow Wave

AREI (HOUSE BUILDING) LIMITED (11079520)

AREI (HOUSE BUILDING) LIMITED (11079520) is an active UK company. incorporated on 23 November 2017. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AREI (HOUSE BUILDING) LIMITED has been registered for 8 years. Current directors include HAVERON, Andrew Sean, RAFFERTY, Robert John.

Company Number
11079520
Status
active
Type
ltd
Incorporated
23 November 2017
Age
8 years
Address
2nd Floor Colmore Court, Birmingham, B3 2BJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAVERON, Andrew Sean, RAFFERTY, Robert John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AREI (HOUSE BUILDING) LIMITED

AREI (HOUSE BUILDING) LIMITED is an active company incorporated on 23 November 2017 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AREI (HOUSE BUILDING) LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11079520

LTD Company

Age

8 Years

Incorporated 23 November 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

4 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 21 October 2025 (7 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (6 months ago)
Submitted on 2 December 2025 (5 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

2nd Floor Colmore Court 9 Colmore Row Birmingham, B3 2BJ,

Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Loan Secured
Feb 18
Funding Round
Feb 18
Director Left
Sept 19
Director Joined
Mar 20
Loan Secured
Apr 22
Director Left
Sept 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Loan Cleared
Jun 25
Loan Secured
Jun 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HAVERON, Andrew Sean

Active
Colmore Court, BirminghamB3 2BJ
Born May 1978
Director
Appointed 29 Mar 2023

RAFFERTY, Robert John

Active
Colmore Court, BirminghamB3 2BJ
Born March 1969
Director
Appointed 23 Nov 2017

BRAVINGTON, Adrian Mark

Resigned
Colmore Court, BirminghamB3 2BJ
Born March 1969
Director
Appointed 31 Jan 2018
Resigned 29 Mar 2023

EDWARDS, Graham Mark

Resigned
Colmore Court, BirminghamB3 2BJ
Born July 1970
Director
Appointed 23 Nov 2017
Resigned 25 Sept 2019

HALLIWELL, Paul Leonard

Resigned
Colmore Court, BirminghamB3 2BJ
Born July 1969
Director
Appointed 31 Jan 2018
Resigned 29 Mar 2023

HAVERON, Andrew Sean

Resigned
Colmore Court, BirminghamB3 2BJ
Born May 1978
Director
Appointed 09 Mar 2020
Resigned 16 Sept 2022

KENDRICK, John Edward

Resigned
Colmore Court, BirminghamB3 2BJ
Born July 1966
Director
Appointed 31 Jan 2018
Resigned 29 Mar 2023

Persons with significant control

1

Colmore Court, BirminghamB3 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2023
AAAnnual Accounts
Legacy
31 December 2023
PARENT_ACCPARENT_ACC
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Memorandum Articles
8 April 2023
MAMA
Resolution
8 April 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 April 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 April 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2022
AAAnnual Accounts
Legacy
12 September 2022
PARENT_ACCPARENT_ACC
Legacy
22 April 2022
GUARANTEE2GUARANTEE2
Legacy
22 April 2022
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2021
AAAnnual Accounts
Legacy
19 July 2021
AGREEMENT2AGREEMENT2
Legacy
14 June 2021
PARENT_ACCPARENT_ACC
Legacy
18 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2020
AAAnnual Accounts
Legacy
26 November 2020
PARENT_ACCPARENT_ACC
Legacy
26 November 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Legacy
6 February 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2019
AAAnnual Accounts
Legacy
21 June 2019
PARENT_ACCPARENT_ACC
Legacy
2 April 2019
AGREEMENT2AGREEMENT2
Legacy
2 April 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Capital Allotment Shares
16 February 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
13 February 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
13 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
6 February 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Incorporation Company
23 November 2017
NEWINCIncorporation