Background WavePink WaveYellow Wave

RAYAL HOLDINGS LIMITED (00658986)

RAYAL HOLDINGS LIMITED (00658986) is an active UK company. incorporated on 12 May 1960. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. RAYAL HOLDINGS LIMITED has been registered for 65 years. Current directors include LASS, Annabel Frances, LASS, Christine Maria, LASS, David Malcolm and 1 others.

Company Number
00658986
Status
active
Type
ltd
Incorporated
12 May 1960
Age
65 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
LASS, Annabel Frances, LASS, Christine Maria, LASS, David Malcolm, LASS, Rebecca Louise
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAYAL HOLDINGS LIMITED

RAYAL HOLDINGS LIMITED is an active company incorporated on 12 May 1960 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. RAYAL HOLDINGS LIMITED was registered 65 years ago.(SIC: 68201)

Status

active

Active since 65 years ago

Company No

00658986

LTD Company

Age

65 Years

Incorporated 12 May 1960

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

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

Timeline

12 key events • 2019 - 2021

Funding Officers Ownership
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Owner Exit
Mar 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Loan Secured
Aug 21
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

LASS, Annabel Frances

Active
New Burlington House, LondonNW11 0PU
Born October 1997
Director
Appointed 06 Apr 2020

LASS, Christine Maria

Active
New Burlington House, LondonNW11 0PU
Born December 1965
Director
Appointed 02 Mar 2020

LASS, David Malcolm

Active
40 Calder Avenue, Brookmans ParkAL9 7AG
Born June 1959
Director
Appointed 03 Feb 2003

LASS, Rebecca Louise

Active
New Burlington House, LondonNW11 0PU
Born May 1994
Director
Appointed 06 Apr 2020

LASS, Irene Rachele

Resigned
15 Neville Drive, LondonN2 0QS
Secretary
Appointed N/A
Resigned 07 Jan 1998

LASS, Sally

Resigned
43 Linden Lea, LondonN2 0RF
Secretary
Appointed N/A
Resigned 28 May 2019

LASS, Sally

Resigned
43 Linden Lea, LondonN2 0RF
Secretary
Appointed N/A
Resigned 28 Feb 1994

LASS, Ashley

Resigned
43 Linden Lea, LondonN2 0RF
Born July 1931
Director
Appointed 28 Feb 1992
Resigned 18 Feb 2000

LASS, Jonathan Marc

Resigned
62f Randolph Avenue, LondonW9 1BE
Born January 1960
Director
Appointed 14 Feb 2000
Resigned 14 Nov 2001

LASS, Leonard

Resigned
15 Neville Drive, LondonN2 0QS
Born April 1926
Director
Appointed N/A
Resigned 24 Apr 2001

LASS, Rachelle

Resigned
Hill Top, LondonNW11 6ED
Born August 1967
Director
Appointed 03 Feb 2003
Resigned 28 May 2019

LASS, Roger Paul

Resigned
Springfield Road, LondonNW8 0QN
Born December 1961
Director
Appointed 14 Feb 2000
Resigned 28 May 2019

LASS, Sally

Resigned
43 Linden Lea, LondonN2 0RF
Born December 1936
Director
Appointed 14 Nov 2001
Resigned 28 May 2019

Persons with significant control

2

1 Active
1 Ceased
Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Feb 2019
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Feb 2019
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
28 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Legacy
4 October 2012
MG01MG01
Accounts With Accounts Type Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Small
4 December 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Small
16 January 2009
AAAnnual Accounts
Legacy
24 September 2008
288cChange of Particulars
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Small
10 September 2007
AAAnnual Accounts
Legacy
4 September 2007
288cChange of Particulars
Legacy
1 August 2007
288cChange of Particulars
Legacy
1 August 2007
288cChange of Particulars
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Small
30 October 2006
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Accounts With Accounts Type Small
22 September 2005
AAAnnual Accounts
Legacy
4 March 2005
363aAnnual Return
Accounts With Accounts Type Small
20 August 2004
AAAnnual Accounts
Legacy
6 March 2004
363aAnnual Return
Accounts With Accounts Type Small
31 October 2003
AAAnnual Accounts
Legacy
6 March 2003
363aAnnual Return
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
9 October 2002
403aParticulars of Charge Subject to s859A
Legacy
9 October 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
8 October 2002
AAAnnual Accounts
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Legacy
21 March 2002
363aAnnual Return
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 November 2001
AAAnnual Accounts
Resolution
13 September 2001
RESOLUTIONSResolutions
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
225Change of Accounting Reference Date
Legacy
9 March 2001
363aAnnual Return
Accounts With Accounts Type Small
14 November 2000
AAAnnual Accounts
Legacy
18 July 2000
287Change of Registered Office
Legacy
20 March 2000
363aAnnual Return
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 November 1999
AAAnnual Accounts
Legacy
3 March 1999
363aAnnual Return
Accounts With Accounts Type Small
14 January 1999
AAAnnual Accounts
Legacy
23 March 1998
363aAnnual Return
Legacy
28 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 December 1997
AAAnnual Accounts
Legacy
5 March 1997
363aAnnual Return
Accounts With Accounts Type Small
10 October 1996
AAAnnual Accounts
Legacy
5 March 1996
363x363x
Accounts With Accounts Type Small
23 October 1995
AAAnnual Accounts
Legacy
8 March 1995
363x363x
Accounts With Accounts Type Small
6 December 1994
AAAnnual Accounts
Legacy
28 March 1994
363x363x
Accounts With Accounts Type Small
21 October 1993
AAAnnual Accounts
Legacy
30 March 1993
363x363x
Accounts With Accounts Type Small
9 September 1992
AAAnnual Accounts
Legacy
13 March 1992
363x363x
Accounts With Accounts Type Small
9 October 1991
AAAnnual Accounts
Legacy
19 March 1991
363x363x
Accounts With Accounts Type Small
5 October 1990
AAAnnual Accounts
Legacy
6 April 1990
363363
Accounts With Accounts Type Small
21 August 1989
AAAnnual Accounts
Legacy
3 April 1989
225(1)225(1)
Legacy
23 February 1989
363363
Accounts With Accounts Type Small
9 November 1988
AAAnnual Accounts
Legacy
30 March 1988
363363
Accounts With Accounts Type Small
24 September 1987
AAAnnual Accounts
Legacy
24 July 1987
395Particulars of Mortgage or Charge
Legacy
10 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
28 November 1986
AAAnnual Accounts