General information

Name:

Regalrise Ltd

Office Address:

2 Rogers Ruff HA6 2FD Northwood

Number: 04133298

Incorporation date: 2000-12-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Regalrise Limited may be found at 2 Rogers Ruff, in Northwood. The zip code is HA6 2FD. Regalrise has been active on the market since the firm was registered on 2000-12-29. The registration number is 04133298. This company's SIC and NACE codes are 68100 and has the NACE code: Buying and selling of own real estate. 31st March 2022 is the last time the company accounts were filed.

Ami L., Seema S., Bipin S. and Indira S. are listed as company's directors and have been doing everything they can to make sure everything is working correctly for eight years. In order to support the directors in their duties, the company has been using the skills of Indira S. as a secretary since April 2001.

Executives who have control over the firm are as follows: Indira S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Bipin S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Ami L.

Role: Director

Appointed: 01 June 2016

Latest update: 28 April 2024

Seema S.

Role: Director

Appointed: 01 June 2016

Latest update: 28 April 2024

Bipin S.

Role: Director

Appointed: 18 April 2001

Latest update: 28 April 2024

Indira S.

Role: Secretary

Appointed: 18 April 2001

Latest update: 28 April 2024

Indira S.

Role: Director

Appointed: 18 April 2001

Latest update: 28 April 2024

People with significant control

Indira S.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Bipin S.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 February 2024
Confirmation statement last made up date 28 January 2023
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 21 September 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 September 2012
Annual Accounts 1 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 1 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 9th, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Mercury House 1 Heather Park Drive Wembley

Post code:

HA0 1SX

City / Town:

Middlesex

HQ address,
2013

Address:

Mercury House 1 Heather Park Drive Wembley

Post code:

HA0 1SX

City / Town:

Middlesex

HQ address,
2014

Address:

Mercury House 1 Heather Park Drive Wembley

Post code:

HA0 1SX

City / Town:

Middlesex

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 68201 : Renting and operating of Housing Association real estate
23
Company Age

Similar companies nearby

Closest companies