Background WavePink WaveYellow Wave

LANDREGAL MANAGEMENTS LIMITED (02779623)

LANDREGAL MANAGEMENTS LIMITED (02779623) is an active UK company. incorporated on 14 January 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LANDREGAL MANAGEMENTS LIMITED has been registered for 33 years. Current directors include ROTHFELD, Eve Freda.

Company Number
02779623
Status
active
Type
ltd
Incorporated
14 January 1993
Age
33 years
Address
Medcar House, London, N16 5LL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROTHFELD, Eve Freda
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDREGAL MANAGEMENTS LIMITED

LANDREGAL MANAGEMENTS LIMITED is an active company incorporated on 14 January 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LANDREGAL MANAGEMENTS LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02779623

LTD Company

Age

33 Years

Incorporated 14 January 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Medcar House 149a Stamford Hill London, N16 5LL,

Timeline

5 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jan 93
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Jan 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ROTHFELD, Myer Bernard

Active
25 Egerton Road, LondonN16 6UE
Secretary
Appointed 15 Oct 1993

ROTHFELD, Eve Freda

Active
25 Egerton Road, LondonN16 6UE
Born August 1953
Director
Appointed 15 Oct 1993

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 14 Jan 1993
Resigned 15 Oct 1993

SABERSKI, Michael

Resigned
16 Hurstdene Gardens, LondonN15 6NA
Born October 1940
Director
Appointed 01 Apr 2007
Resigned 01 Jan 2026

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 14 Jan 1993
Resigned 15 Oct 1993

Persons with significant control

1

Mya Charitable Trust

Active
149a Stamford Hill, LondonN16 5LL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jan 2017
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
10 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
7 January 2008
287Change of Registered Office
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
363sAnnual Return (shuttle)
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2006
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 March 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
5 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2003
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2002
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
31 July 1998
287Change of Registered Office
Accounts With Accounts Type Small
3 March 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1997
AAAnnual Accounts
Legacy
7 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
16 July 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Small
2 April 1996
AAAnnual Accounts
Legacy
22 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1995
AAAnnual Accounts
Legacy
5 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 October 1994
88(2)R88(2)R
Legacy
14 October 1994
363sAnnual Return (shuttle)
Legacy
7 November 1993
287Change of Registered Office
Legacy
7 November 1993
288288
Legacy
7 November 1993
288288
Legacy
6 November 1993
395Particulars of Mortgage or Charge
Legacy
3 November 1993
395Particulars of Mortgage or Charge
Legacy
12 August 1993
395Particulars of Mortgage or Charge
Incorporation Company
14 January 1993
NEWINCIncorporation