Rayal Holdings Limited LONDON


Rayal Holdings started in year 1960 as Private Limited Company with registration number 00658986. The Rayal Holdings company has been functioning successfully for 64 years now and its status is active. The firm's office is based in London at New Burlington House. Postal code: NW11 0PU.

The company has 4 directors, namely Rebecca L., Annabel L. and Christine L. and others. Of them, David L. has been with the company the longest, being appointed on 3 February 2003 and Rebecca L. and Annabel L. have been with the company for the least time - from 6 April 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rayal Holdings Limited Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00658986
Date of Incorporation Thu, 12th May 1960
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 64 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Rebecca L.

Position: Director

Appointed: 06 April 2020

Annabel L.

Position: Director

Appointed: 06 April 2020

Christine L.

Position: Director

Appointed: 02 March 2020

David L.

Position: Director

Appointed: 03 February 2003

Rachelle L.

Position: Director

Appointed: 03 February 2003

Resigned: 28 May 2019

Sally L.

Position: Secretary

Appointed: 14 November 2001

Resigned: 28 May 2019

Sally L.

Position: Director

Appointed: 14 November 2001

Resigned: 28 May 2019

Jonathan L.

Position: Director

Appointed: 14 February 2000

Resigned: 14 November 2001

Roger L.

Position: Director

Appointed: 14 February 2000

Resigned: 28 May 2019

Sally L.

Position: Secretary

Appointed: 28 February 1992

Resigned: 28 February 1994

Irene L.

Position: Secretary

Appointed: 28 February 1992

Resigned: 07 January 1998

Ashley L.

Position: Director

Appointed: 28 February 1992

Resigned: 18 February 2000

Leonard L.

Position: Director

Appointed: 28 February 1992

Resigned: 24 April 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Dml 2019 Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Salash Holdings Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dml 2019 Holdings Limited

New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11749805
Notified on 8 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Salash Holdings Limited

New Burlington House 1075 Finchley Road, London, NW11 0PU, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 4286622
Notified on 6 April 2016
Ceased on 8 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 25th, January 2024
Free Download (10 pages)

Company search

Advertisements