REGALMARK PROPERTIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
REGALMARK PROPERTIES LIMITED is a Private Limited Company from LONDON and has the status: Active.
REGALMARK PROPERTIES LIMITED was incorporated 30 years ago on 07/01/1994 and has the registered number: 02885537. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
REGALMARK PROPERTIES LIMITED was incorporated 30 years ago on 07/01/1994 and has the registered number: 02885537. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
REGALMARK PROPERTIES LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
MEDCAR HOUSE
LONDON
N16 5LL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/01/2023 | 21/01/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONAH PERELMAN | Aug 1955 | British | Director | 1998-05-06 | CURRENT |
MR MYER BERNARD ROTHFELD | Jun 1954 | British | Secretary | 1996-02-22 | CURRENT |
M & K NOMINEE DIRECTORS LIMITED | Corporate Nominee Director | 1994-01-07 UNTIL 1994-06-21 | RESIGNED | ||
M & K NOMINEE SECRETARIES LIMITED | Corporate Nominee Secretary | 1994-01-07 UNTIL 1994-06-21 | RESIGNED | ||
MR MYER BERNARD ROTHFELD | Jun 1954 | British | Director | 1994-07-01 UNTIL 1996-02-22 | RESIGNED |
MRS EVE FREDA ROTHFELD | Aug 1953 | British | Director | 1996-03-21 UNTIL 2011-01-01 | RESIGNED |
RAPHAEL PERELMAN | Jun 1982 | British | Director | 1999-02-11 UNTIL 2013-03-31 | RESIGNED |
MR BERNARD PERELMAN | Mar 1978 | British | Director | 1997-03-31 UNTIL 2017-03-17 | RESIGNED |
SHIMON ISRAELI | Jan 1984 | Israeli | Director | 2006-07-01 UNTIL 2013-03-31 | RESIGNED |
MR MYER BERNARD ROTHFELD | Jun 1954 | British | Secretary | 1996-03-22 UNTIL 1996-03-22 | RESIGNED |
MR NATHAN BENJAMIN ECKSTEIN | Apr 1952 | British | Secretary | 1994-07-01 UNTIL 1996-03-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Tania Perelman | 2017-01-07 | 4/1957 | Ownership of shares 25 to 50 percent | |
Mr Jonah Perelman | 2017-01-07 | 8/1955 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Regalmark Properties Limited 31/01/2023 iXBRL | 2023-11-01 | 31-01-2023 | £48,964 Cash £258,057 equity |
Regalmark Properties Limited 31/01/2022 iXBRL | 2022-10-29 | 31-01-2022 | £48,823 Cash £300,621 equity |
Regalmark Properties Limited 31/01/2021 iXBRL | 2021-11-02 | 31-01-2021 | £36,698 Cash £341,512 equity |
Regalmark Properties Limited 31/01/2020 iXBRL | 2021-01-15 | 31-01-2020 | £317,426 equity |
Regalmark Properties Limited 31/01/2019 iXBRL | 2019-10-30 | 31-01-2019 | £31,551 Cash £311,580 equity |
Regalmark Properties Limited 31/01/2018 iXBRL | 2018-11-01 | 31-01-2018 | £42,205 Cash £299,671 equity |
Abbreviated Company Accounts - REGALMARK PROPERTIES LIMITED | 2016-10-14 | 31-01-2016 | £24,170 Cash £1,715,883 equity |
Abbreviated Company Accounts - REGALMARK PROPERTIES LIMITED | 2015-10-30 | 31-01-2015 | £26,529 Cash £1,695,445 equity |
Abbreviated Company Accounts - REGALMARK PROPERTIES LIMITED | 2014-11-01 | 31-01-2014 | £39,965 Cash £1,671,177 equity |