Regaldown Limited LONDON


Regaldown started in year 1996 as Private Limited Company with registration number 03179955. The Regaldown company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at 19 Sunnyside Road. Postal code: W5 5HT.

The company has 4 directors, namely Sidonie M., Aubrey T. and Peter H. and others. Of them, Andrew O. has been with the company the longest, being appointed on 6 May 2009 and Sidonie M. has been with the company for the least time - from 23 November 2022. At present 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.

Regaldown Limited Address / Contact

Office Address 19 Sunnyside Road
Town London
Post code W5 5HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03179955
Date of Incorporation Fri, 29th Mar 1996
Industry Residents property management
End of financial Year 24th March
Company age 28 years old
Account next due date Tue, 24th Dec 2024 (250 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Sidonie M.

Position: Director

Appointed: 23 November 2022

Aubrey T.

Position: Director

Appointed: 16 March 2019

Yellowstone Properties Ltd

Position: Corporate Secretary

Appointed: 01 April 2013

Yellowstone Properties Limited

Position: Corporate Director

Appointed: 24 April 2012

Peter H.

Position: Director

Appointed: 26 May 2009

Andrew O.

Position: Director

Appointed: 06 May 2009

Richard P.

Position: Director

Appointed: 27 May 2014

Resigned: 15 January 2019

Eve D.

Position: Director

Appointed: 24 April 2012

Resigned: 12 February 2013

Robin K.

Position: Director

Appointed: 28 June 2009

Resigned: 24 April 2012

John A.

Position: Director

Appointed: 21 May 2009

Resigned: 01 December 2011

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 June 2008

Resigned: 31 March 2013

Residential Management Group Limited

Position: Corporate Secretary

Appointed: 20 July 2006

Resigned: 10 June 2008

Susan B.

Position: Director

Appointed: 30 May 2006

Resigned: 21 December 2011

Shelly W.

Position: Director

Appointed: 30 May 2006

Resigned: 08 April 2009

Bushey Secretaries And Registrars Limited

Position: Corporate Secretary

Appointed: 01 April 2003

Resigned: 20 July 2006

Sam G.

Position: Director

Appointed: 12 May 2002

Resigned: 07 January 2005

Katharine H.

Position: Director

Appointed: 01 February 2002

Resigned: 01 February 2005

Benjamin A.

Position: Director

Appointed: 19 October 2000

Resigned: 06 June 2008

Gavin C.

Position: Director

Appointed: 10 August 1998

Resigned: 07 October 2011

Andrew H.

Position: Director

Appointed: 29 May 1997

Resigned: 18 September 1998

Alan G.

Position: Director

Appointed: 03 June 1996

Resigned: 29 May 1997

Crystal B.

Position: Director

Appointed: 03 June 1996

Resigned: 02 May 1998

Nicholas G.

Position: Secretary

Appointed: 03 June 1996

Resigned: 31 March 2003

Gareth W.

Position: Director

Appointed: 10 May 1996

Resigned: 03 December 1999

Philip T.

Position: Secretary

Appointed: 10 May 1996

Resigned: 06 August 1999

Philip T.

Position: Director

Appointed: 10 May 1996

Resigned: 06 August 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 March 1996

Resigned: 10 May 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 1996

Resigned: 10 May 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-242015-03-242016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Net Worth9 1589 1589 1589 158      
Balance Sheet
Net Assets Liabilities   9 1589 1589 1589 1589 1589 1589 158
Cash Bank In Hand36 79836 75736 712       
Current Assets36 79836 75736 712       
Intangible Fixed Assets  9 1689 168      
Net Assets Liabilities Including Pension Asset Liability9 1589 1589 1589 158      
Tangible Fixed Assets9 1689 1689 168       
Reserves/Capital
Called Up Share Capital161616       
Shareholder Funds9 1589 1589 1589 158      
Other
Creditors   10101010101010
Fixed Assets9 1689 1689 1689 1689 1689 1689 1689 1689 1689 168
Net Current Assets Liabilities-10-10-10-10101010101010
Total Assets Less Current Liabilities9 1589 1589 1589 1589 1589 1589 1589 1589 1589 158
Creditors Due Within One Year36 80836 76736 72210      
Share Premium Account9 1429 1429 142       
Tangible Fixed Assets Cost Or Valuation9 1689 1689 168       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 24, 2023
filed on: 26th, June 2023
Free Download (3 pages)

Company search

Advertisements