Background WavePink WaveYellow Wave

REGALRIDGE LIMITED (01698708)

REGALRIDGE LIMITED (01698708) is an active UK company. incorporated on 11 February 1983. with registered office in 114 Kyverdale Road. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. REGALRIDGE LIMITED has been registered for 43 years. Current directors include BRANDER, Jacob.

Company Number
01698708
Status
active
Type
ltd
Incorporated
11 February 1983
Age
43 years
Address
114 Kyverdale Road, N16 6PR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRANDER, Jacob
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGALRIDGE LIMITED

REGALRIDGE LIMITED is an active company incorporated on 11 February 1983 with the registered office located in 114 Kyverdale Road. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. REGALRIDGE LIMITED was registered 43 years ago.(SIC: 68100)

Status

active

Active since 43 years ago

Company No

01698708

LTD Company

Age

43 Years

Incorporated 11 February 1983

Size

N/A

Accounts

ARD: 26/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

114 Kyverdale Road London , N16 6PR,

Timeline

7 key events • 2015 - 2022

Funding Officers Ownership
Loan Secured
Jul 15
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Sept 18
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Jul 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BRANDER, Jocheved

Active
114 Kyverdale Road, LondonN16 6PR
Secretary
Appointed 24 Jan 2000

BRANDER, Jacob

Active
114 Kyverdale Road, LondonN16 6PR
Born June 1948
Director
Appointed N/A

BRANDER, Jocheved

Resigned
114 Kyverdale Road, LondonN16 6PR
Secretary
Appointed 12 Jan 1995
Resigned 10 Dec 1999

BRANDER, Tauba

Resigned
3 Amos Street, Bnei BrakFOREIGN
Secretary
Appointed N/A
Resigned 26 Dec 2002

BRANDER, Shmuel

Resigned
3 Amos Street, Bnei BrakFOREIGN
Born September 1909
Director
Appointed N/A
Resigned 26 Nov 1999

BRANDER, Tauba

Resigned
3 Amos Street, Bnei BrakFOREIGN
Born July 1918
Director
Appointed N/A
Resigned 26 Dec 2002

Persons with significant control

1

Kyverdale Road, LondonN16 6PR

Nature of Control

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

Filing History

111

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
11 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
6 September 2005
288cChange of Particulars
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
12 August 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2003
AAAnnual Accounts
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
6 December 2002
353353
Legacy
14 August 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
8 August 2001
363aAnnual Return
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Legacy
21 September 2000
287Change of Registered Office
Legacy
15 August 2000
353353
Legacy
7 August 2000
363aAnnual Return
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
23 August 1999
363aAnnual Return
Accounts With Accounts Type Small
22 January 1999
AAAnnual Accounts
Legacy
27 August 1998
363aAnnual Return
Accounts With Accounts Type Small
10 March 1998
AAAnnual Accounts
Legacy
5 August 1997
363aAnnual Return
Accounts With Accounts Type Small
1 February 1997
AAAnnual Accounts
Legacy
8 August 1996
363x363x
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
8 August 1995
363x363x
Accounts With Accounts Type Small
21 February 1995
AAAnnual Accounts
Legacy
20 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 August 1994
363x363x
Accounts With Accounts Type Small
3 May 1994
AAAnnual Accounts
Legacy
6 April 1994
225(1)225(1)
Legacy
23 August 1993
363x363x
Accounts With Accounts Type Small
28 January 1993
AAAnnual Accounts
Legacy
17 September 1992
363x363x
Accounts With Accounts Type Small
6 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
24 February 1992
AAAnnual Accounts
Legacy
2 September 1991
363x363x
Accounts With Accounts Type Small
27 September 1990
AAAnnual Accounts
Legacy
14 September 1990
363363
Accounts With Accounts Type Small
3 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
24 August 1989
AAAnnual Accounts
Accounts With Accounts Type Small
16 August 1989
AAAnnual Accounts
Legacy
16 August 1989
363363
Legacy
4 April 1989
225(1)225(1)
Legacy
15 November 1988
363363
Legacy
15 November 1988
363363
Legacy
5 August 1988
AC05AC05
Legacy
22 June 1987
395Particulars of Mortgage or Charge
Legacy
15 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 August 1986
363363
Accounts With Accounts Type Small
1 August 1986
AAAnnual Accounts