UKBizDB.co.uk

REGWOOD PROPERTIES LIMITED

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

This company is commonly known as Regwood Properties Limited. The company was founded 22 years ago and was given the registration number 04438400. The firm's registered office is in LONDON. You can find them at Midas House, 198 West End Lane, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:REGWOOD PROPERTIES LIMITED
Company Number:04438400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2002
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Midas House, 198 West End Lane, London, NW6 1SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Midas House, 198 West End Lane, London, NW6 1SG

Director21 May 2002Active
11 Abbey View, Mill Hill, London, NW7 4PB

Secretary21 May 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 May 2002Active
51 Gresham Gardens, London, NW11 8PA

Director21 May 2002Active
11 Abbey View, Mill Hill, London, NW7 4PB

Director21 May 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 May 2002Active

People with Significant Control

Careline Studios Ltd
Notified on:17 June 2022
Status:Active
Country of residence:United Kingdom
Address:Midas House, 198 West End Lane, London, United Kingdom, NW6 1SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Careline Properties Ltd
Notified on:15 December 2017
Status:Active
Country of residence:United Kingdom
Address:Midas House, 198 West End Lane, London, United Kingdom, NW6 1SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Carelline Properties Limited
Notified on:06 April 2016
Status:Active
Address:Stonehouse, Suite One, London, W2 6DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robin Samra
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:Midas House, 198 West End Lane, London, NW6 1SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Maurice Naji Lawee
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:American
Address:Midas House, 198 West End Lane, London, NW6 1SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Eric Dangoor
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:Midas House, 198 West End Lane, London, NW6 1SG
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Change account reference date company previous shortened.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type dormant.

Download
2022-07-11Persons with significant control

Notification of a person with significant control.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Mortgage

Mortgage satisfy charge full.

Download
2022-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-31Accounts

Accounts with accounts type dormant.

Download
2021-05-31Accounts

Accounts with accounts type dormant.

Download
2021-05-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-29Accounts

Accounts with accounts type dormant.

Download
2019-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-09Accounts

Accounts with accounts type dormant.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Persons with significant control

Cessation of a person with significant control.

Download
2018-01-27Mortgage

Mortgage satisfy charge full.

Download
2017-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-21Persons with significant control

Notification of a person with significant control.

Download
2017-12-15Persons with significant control

Notification of a person with significant control.

Download
2017-12-07Persons with significant control

Cessation of a person with significant control.

Download
2017-12-07Persons with significant control

Cessation of a person with significant control.

Download
2017-12-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.