This company is commonly known as Regaldown Limited. The company was founded 28 years ago and was given the registration number 03179955. The firm's registered office is in LONDON. You can find them at 19 Sunnyside Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | REGALDOWN LIMITED |
---|---|---|
Company Number | : | 03179955 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 1996 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Sunnyside Road, London, W5 5HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Sunnyside Road, London, England, W5 5HT | Corporate Secretary | 01 April 2013 | Active |
19, Sunnyside Road, London, England, W5 5HT | Director | 26 May 2009 | Active |
19, Sunnyside Road, London, W5 5HT | Director | 23 November 2022 | Active |
19, Sunnyside Road, London, England, W5 5HT | Director | 06 May 2009 | Active |
19, Sunnyside Road, London, W5 5HT | Director | 16 March 2019 | Active |
19, Sunnyside Road, London, United Kingdom, W5 5HT | Corporate Director | 24 April 2012 | Active |
Upper Mills, Glyn Ceiriog, Llangollen, LL20 7HB | Secretary | 03 June 1996 | Active |
3 Rathgar Avenue, London, W13 9PL | Secretary | 10 May 1996 | Active |
191 Sparrows Herne, Bushey Heath, WD23 1AJ | Corporate Secretary | 01 April 2003 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 10 June 2008 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Secretary | 20 July 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 29 March 1996 | Active |
22 Ranelagh Road, London, W5 5RJ | Director | 19 October 2000 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Director | 21 May 2009 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Director | 30 May 2006 | Active |
Garden Flat 22 Charnwood Court, Ranelagh Road, London, W5 5RJ | Director | 03 June 1996 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Director | 10 August 1998 | Active |
22b, Ranelagh Road, London, United Kingdom, W5 5RJ | Director | 24 April 2012 | Active |
Ground Floor Flat 16 Charnwood Court, Ranelagh Road, London, W5 5RJ | Director | 03 June 1996 | Active |
15 Langham House Close, Richmond, TW10 7JE | Director | 12 May 2002 | Active |
16 Ranelagh Road, Ealing, London, W5 5RJ | Director | 29 May 1997 | Active |
The Garden Flat, 18 Ranelagh Road, London, W5 5RJ | Director | 01 February 2002 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Director | 28 June 2009 | Active |
19, Sunnyside Road, London, W5 5HT | Director | 27 May 2014 | Active |
3 Rathgar Avenue, London, W13 9PL | Director | 10 May 1996 | Active |
11 Elm Grove Road, London, W5 3JH | Director | 10 May 1996 | Active |
37a Ranelagh Road, London, W5 5RP | Director | 30 May 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 29 March 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-16 | Officers | Appoint person director company with name date. | Download |
2019-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-20 | Officers | Termination director company with name termination date. | Download |
2018-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-05 | Officers | Appoint person director company with name date. | Download |
2015-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2014-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.