UKBizDB.co.uk

REGAL REAL ESTATES LIMITED

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

This company is commonly known as Regal Real Estates Limited. The company was founded 26 years ago and was given the registration number 03531018. The firm's registered office is in LONDON. You can find them at 4-5 Coleridge Gardens, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:REGAL REAL ESTATES LIMITED
Company Number:03531018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:4-5 Coleridge Gardens, London, United Kingdom, NW6 3QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4-5 Coleridge Gardens, London, United Kingdom, NW6 3QH

Secretary19 March 1998Active
4-5 Coleridge Gardens, London, United Kingdom, NW6 3QH

Director02 April 2012Active
4-5 Coleridge Gardens, London, United Kingdom, NW6 3QH

Director10 February 2017Active
4-5 Coleridge Gardens, London, United Kingdom, NW6 3QH

Director19 March 1998Active
4-5 Coleridge Gardens, London, United Kingdom, NW6 3QH

Director29 April 2020Active
4-5 Coleridge Gardens, London, United Kingdom, NW6 3QH

Director10 February 2017Active
4-5 Coleridge Gardens, London, United Kingdom, NW6 3QH

Director10 February 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 March 1998Active
13 Watersfield Way, Canons Park, Edgware, HA8 6RY

Director19 March 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 March 1998Active

People with Significant Control

Regal Holdco Limited
Notified on:06 July 2017
Status:Active
Address:4-5 Coleridge Gardens, London, NW6 3QH
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Simon Daniel De Friend
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:Palladium House, 1/4 Argyll Street, London, United Kingdom, W1F 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Paul Robert Eden
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:Palladium House, 1/4 Argyll Street, London, United Kingdom, W1F 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Mortgage

Mortgage satisfy charge full.

Download
2024-02-02Mortgage

Mortgage satisfy charge full.

Download
2024-02-02Mortgage

Mortgage satisfy charge full.

Download
2024-02-02Mortgage

Mortgage satisfy charge full.

Download
2024-02-02Mortgage

Mortgage satisfy charge full.

Download
2024-02-02Mortgage

Mortgage satisfy charge full.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-10Accounts

Accounts with accounts type full.

Download
2023-05-18Officers

Change person director company with change date.

Download
2023-05-17Officers

Change person director company with change date.

Download
2023-05-15Mortgage

Mortgage satisfy charge full.

Download
2023-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-27Officers

Change person director company with change date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Officers

Change person director company with change date.

Download
2023-03-13Officers

Change person director company with change date.

Download
2023-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.