UKBizDB.co.uk

REGALMARK PROPERTIES LIMITED

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

This company is commonly known as Regalmark Properties Limited. The company was founded 30 years ago and was given the registration number 02885537. The firm's registered office is in LONDON. You can find them at Medcar House, 149a Stamford Hill, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:REGALMARK PROPERTIES LIMITED
Company Number:02885537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1994
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Medcar House, 149a Stamford Hill, London, N16 5LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Egerton Road, Stamford Hill, London, N16 6UE

Secretary22 February 1996Active
43 Linthorpe Road, London, N16 5QT

Director06 May 1998Active
20 Fairholt Road, London, N16 5HW

Secretary01 July 1994Active
25 Egerton Road, Stamford Hill, London, N16 6UE

Secretary22 March 1996Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Secretary07 January 1994Active
43 Linthorpe Road, London, N16 5QT

Director01 July 2006Active
43 Linthorpe Road, London, N16 5QT

Director31 March 1997Active
43 Linthorpe Road, London, N16 5QT

Director11 February 1999Active
25 Egerton Road, Stamford Hill, London, N16 6UE

Director21 March 1996Active
25 Egerton Road, Stamford Hill, London, N16 6UE

Director01 July 1994Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Director07 January 1994Active

People with Significant Control

Mrs Tania Perelman
Notified on:07 January 2017
Status:Active
Date of birth:April 1957
Nationality:English
Address:Medcar House, London, N16 5LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonah Perelman
Notified on:07 January 2017
Status:Active
Date of birth:August 1955
Nationality:British
Address:Medcar House, London, N16 5LL
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type micro entity.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Officers

Termination director company with name termination date.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.