Background WavePink WaveYellow Wave

REGALDALE LIMITED (03088305)

REGALDALE LIMITED (03088305) is an active UK company. incorporated on 7 August 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. REGALDALE LIMITED has been registered for 30 years. Current directors include HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth, Mr. and 1 others.

Company Number
03088305
Status
active
Type
ltd
Incorporated
7 August 1995
Age
30 years
Address
Berkeley House, London, N3 2JX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth, Mr., WATSON, Michael David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGALDALE LIMITED

REGALDALE LIMITED is an active company incorporated on 7 August 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. REGALDALE LIMITED was registered 30 years ago.(SIC: 68100)

Status

active

Active since 30 years ago

Company No

03088305

LTD Company

Age

30 Years

Incorporated 7 August 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

ESTATES & MANAGEMENT LTD
From: 7 August 1995To: 30 May 1997
Contact
Address

Berkeley House 304 Regents Park Road London, N3 2JX,

Previous Addresses

Berkeley House 304 Regents Park Road London N3 2JY England
From: 1 November 2018To: 2 April 2019
Molteno House 302 Regents Park Road Finchley London N3 2JX
From: 7 August 1995To: 1 November 2018
Timeline

7 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Jul 19
Director Joined
Mar 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

LAU, Daniel

Active
304 Regents Park Road, LondonN3 2JX
Secretary
Appointed 10 Jul 2019

HALLAM, Paul

Active
304 Regents Park Road, LondonN3 2JX
Born November 1975
Director
Appointed 10 Jul 2019

MCGILL, Christopher Charles

Active
Park Lane, LondonW1K 1RB
Born April 1960
Director
Appointed 29 Mar 2011

PROCTER, William Kenneth, Mr.

Active
Park Lane, LondonW1K 1RB
Born May 1953
Director
Appointed 02 Sept 1996

WATSON, Michael David

Active
Park Lane, LondonW1K 1RB
Born December 1958
Director
Appointed 22 Feb 2021

HALLAM, Paul

Resigned
Park Lane, LondonW1K 1RB
Secretary
Appointed 01 Mar 2012
Resigned 10 Jul 2019

HUTCHINSON, Ian Graham

Resigned
Leconfield House, LondonN6 4AE
Secretary
Appointed 07 Aug 1995
Resigned 31 Jan 1997

INGHAM, Michael Harry Peter

Resigned
3 Lauriston Road, LondonSW19 4TJ
Secretary
Appointed 20 Jul 2001
Resigned 03 Mar 2003

KOUKOU, Abe

Resigned
64 Melton Court, LondonSW7 3JH
Secretary
Appointed 30 Mar 2000
Resigned 24 May 2000

PROCTER, William Kenneth

Resigned
16 Claverley Grove, LondonN3 2DH
Secretary
Appointed 01 Feb 1997
Resigned 13 Oct 1997

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 07 Aug 1995
Resigned 07 Aug 1995

THOMAS, Lesley Amanda

Resigned
27 South Cottage Gardens, RickmansworthWD3 5EH
Secretary
Appointed 22 May 2000
Resigned 20 Jul 2001

WOLFSON, Alan

Resigned
43 Lyndhurst Gardens, LondonN3 1TA
Secretary
Appointed 03 Mar 2003
Resigned 29 Feb 2012

WOLFSON, Alan

Resigned
10 Litchfield Way, LondonNW11 6NJ
Secretary
Appointed 13 Oct 1997
Resigned 09 Jul 1999

OP SECRETARIES LIMITED

Resigned
18 Upper Grosvenor Street, LondonW1K 7PW
Corporate secretary
Appointed 05 Nov 2001
Resigned 02 Jan 2003

CARLOWE, Richard Saul

Resigned
73 Oak Tree Drive, LondonN20 8QJ
Born January 1966
Director
Appointed 21 Oct 1999
Resigned 14 Mar 2000

HARDEN, Mark Stjohn

Resigned
12 The Park, St AlbansAL1 4RY
Born September 1960
Director
Appointed 28 Jul 1998
Resigned 02 Dec 1999

KINGSTON, Robert Andrew

Resigned
14 Kingston Hill Place, Kingston Upon ThamesKT2 7QY
Born January 1960
Director
Appointed 07 Aug 1995
Resigned 01 Jul 1996

LAWTON, Nicholas

Resigned
2 Oakbury Road, LondonSW6 2NL
Born June 1962
Director
Appointed 21 Oct 1999
Resigned 17 Mar 2000

MCGILL, Christopher Charles

Resigned
The Holloway, WhiteleafHP27 0LR
Born April 1960
Director
Appointed 24 Aug 2009
Resigned 10 Jun 2010

RAPLEY, Ian

Resigned
Park Lane, LondonW1K 1RB
Born August 1963
Director
Appointed 10 Jun 2010
Resigned 17 Mar 2011

SPIRO, Robin Myer

Resigned
43 St Johns Wood Court, LondonNW8 8QR
Born February 1931
Director
Appointed 18 Sept 1995
Resigned 25 Aug 1999

TCHENGUIZ, Vincent Aziz

Resigned
3 Lees Place, LondonW1K 6LH
Born October 1956
Director
Appointed 07 Aug 1995
Resigned 30 Jul 1999

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 07 Aug 1995
Resigned 07 Aug 1995

Persons with significant control

1

304 Regents Park Road, LondonN3 2JX

Nature of Control

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

Filing History

118

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2019
TM02Termination of Secretary
Change To A Person With Significant Control
18 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288cChange of Particulars
Legacy
12 August 2009
363aAnnual Return
Legacy
5 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Accounts Amended With Accounts Type Full
8 January 2007
AAMDAAMD
Legacy
20 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
18 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
7 September 2004
288cChange of Particulars
Legacy
20 August 2004
363sAnnual Return (shuttle)
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2003
AAAnnual Accounts
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2002
AAAnnual Accounts
Legacy
20 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 2000
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
363sAnnual Return (shuttle)
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
287Change of Registered Office
Legacy
15 September 1998
363sAnnual Return (shuttle)
Legacy
26 March 1998
288bResignation of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1997
AAAnnual Accounts
Certificate Change Of Name Company
29 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 1997
225Change of Accounting Reference Date
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
16 September 1996
288288
Resolution
10 September 1996
RESOLUTIONSResolutions
Resolution
10 September 1996
RESOLUTIONSResolutions
Resolution
10 September 1996
RESOLUTIONSResolutions
Legacy
10 September 1996
288288
Legacy
10 September 1996
363sAnnual Return (shuttle)
Legacy
10 October 1995
288288
Legacy
6 September 1995
287Change of Registered Office
Legacy
6 September 1995
288288
Legacy
6 September 1995
288288
Legacy
6 September 1995
288288
Legacy
6 September 1995
288288
Legacy
6 September 1995
288288
Incorporation Company
7 August 1995
NEWINCIncorporation