UKBizDB.co.uk

RAYAL HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rayal Holdings Limited. The company was founded 63 years ago and was given the registration number 00658986. The firm's registered office is in LONDON. You can find them at New Burlington House, 1075 Finchley Road, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:RAYAL HOLDINGS LIMITED
Company Number:00658986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1960
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:New Burlington House, 1075 Finchley Road, London, NW11 0PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Burlington House, 1075 Finchley Road, London, NW11 0PU

Director06 April 2020Active
New Burlington House, 1075 Finchley Road, London, NW11 0PU

Director02 March 2020Active
40 Calder Avenue, Brookmans Park, AL9 7AG

Director03 February 2003Active
New Burlington House, 1075 Finchley Road, London, NW11 0PU

Director06 April 2020Active
15 Neville Drive, London, N2 0QS

Secretary-Active
43 Linden Lea, London, N2 0RF

Secretary-Active
43 Linden Lea, London, N2 0RF

Secretary-Active
43 Linden Lea, London, N2 0RF

Director28 February 1992Active
62f Randolph Avenue, London, W9 1BE

Director14 February 2000Active
15 Neville Drive, London, N2 0QS

Director-Active
27, Hill Top, London, United Kingdom, NW11 6ED

Director03 February 2003Active
16, Springfield Road, London, United Kingdom, NW8 0QN

Director14 February 2000Active
43 Linden Lea, London, N2 0RF

Director14 November 2001Active

People with Significant Control

Dml 2019 Holdings Limited
Notified on:08 February 2019
Status:Active
Country of residence:United Kingdom
Address:New Burlington House, 1075, Finchley Road, London, United Kingdom, NW11 0PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Salash Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-06-12Officers

Termination secretary company with name termination date.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Officers

Change person director company with change date.

Download
2019-01-04Mortgage

Mortgage satisfy charge full.

Download
2019-01-04Mortgage

Mortgage satisfy charge full.

Download
2019-01-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.