Background WavePink WaveYellow Wave

REGALMARK PROPERTIES LIMITED (02885537)

REGALMARK PROPERTIES LIMITED (02885537) is an active UK company. incorporated on 7 January 1994. 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. REGALMARK PROPERTIES LIMITED has been registered for 32 years. Current directors include PERELMAN, Jonah.

Company Number
02885537
Status
active
Type
ltd
Incorporated
7 January 1994
Age
32 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
PERELMAN, Jonah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGALMARK PROPERTIES LIMITED

REGALMARK PROPERTIES LIMITED is an active company incorporated on 7 January 1994 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. REGALMARK PROPERTIES LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02885537

LTD Company

Age

32 Years

Incorporated 7 January 1994

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

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

Timeline

13 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Jun 11
Director Left
Jan 14
Director Left
Jan 14
Director Left
Mar 17
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Mar 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ROTHFELD, Myer Bernard

Active
25 Egerton Road, LondonN16 6UE
Secretary
Appointed 22 Feb 1996

PERELMAN, Jonah

Active
43 Linthorpe Road, LondonN16 5QT
Born August 1955
Director
Appointed 06 May 1998

ECKSTEIN, Nathan Benjamin

Resigned
20 Fairholt Road, LondonN16 5HW
Secretary
Appointed 01 Jul 1994
Resigned 22 Mar 1996

ROTHFELD, Myer Bernard

Resigned
25 Egerton Road, LondonN16 6UE
Secretary
Appointed 22 Mar 1996
Resigned 22 Mar 1996

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 07 Jan 1994
Resigned 21 Jun 1994

ISRAELI, Shimon

Resigned
43 Linthorpe Road, LondonN16 5QT
Born January 1984
Director
Appointed 01 Jul 2006
Resigned 31 Mar 2013

PERELMAN, Bernard

Resigned
43 Linthorpe Road, LondonN16 5QT
Born March 1978
Director
Appointed 31 Mar 1997
Resigned 17 Mar 2017

PERELMAN, Raphael

Resigned
43 Linthorpe Road, LondonN16 5QT
Born June 1982
Director
Appointed 11 Feb 1999
Resigned 31 Mar 2013

ROTHFELD, Eve Freda

Resigned
25 Egerton Road, LondonN16 6UE
Born August 1953
Director
Appointed 21 Mar 1996
Resigned 01 Jan 2011

ROTHFELD, Myer Bernard

Resigned
25 Egerton Road, LondonN16 6UE
Born June 1954
Director
Appointed 01 Jul 1994
Resigned 22 Feb 1996

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 07 Jan 1994
Resigned 21 Jun 1994

Persons with significant control

2

Mr Jonah Perelman

Active
Medcar House, LondonN16 5LL
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jan 2017

Mrs Tania Perelman

Active
Medcar House, LondonN16 5LL
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jan 2017
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
19 November 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
29 January 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Small
2 December 2011
AAAnnual Accounts
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Accounts Amended With Made Up Date
28 January 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
6 May 2008
403aParticulars of Charge Subject to s859A
Legacy
6 May 2008
403aParticulars of Charge Subject to s859A
Legacy
6 May 2008
403aParticulars of Charge Subject to s859A
Legacy
6 May 2008
403aParticulars of Charge Subject to s859A
Legacy
18 April 2008
395Particulars of Mortgage or Charge
Legacy
26 February 2008
363sAnnual Return (shuttle)
Legacy
9 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
30 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 February 2004
AAAnnual Accounts
Legacy
6 February 2004
225Change of Accounting Reference Date
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
13 May 2003
225Change of Accounting Reference Date
Legacy
5 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Legacy
15 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 December 1999
AAAnnual Accounts
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1998
AAAnnual Accounts
Legacy
31 July 1998
287Change of Registered Office
Legacy
30 July 1998
395Particulars of Mortgage or Charge
Legacy
30 July 1998
395Particulars of Mortgage or Charge
Legacy
23 June 1998
395Particulars of Mortgage or Charge
Legacy
20 June 1998
395Particulars of Mortgage or Charge
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
12 June 1998
395Particulars of Mortgage or Charge
Legacy
12 June 1998
395Particulars of Mortgage or Charge
Legacy
12 June 1998
395Particulars of Mortgage or Charge
Legacy
13 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 December 1997
AAAnnual Accounts
Legacy
3 December 1997
287Change of Registered Office
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
363b363b
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 December 1996
AAAnnual Accounts
Accounts With Accounts Type Small
16 July 1996
AAAnnual Accounts
Legacy
26 May 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
25 February 1996
363sAnnual Return (shuttle)
Legacy
21 February 1995
287Change of Registered Office
Legacy
21 February 1995
288288
Legacy
21 February 1995
288288
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Legacy
10 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
7 January 1994
NEWINCIncorporation