Background WavePink WaveYellow Wave

REGALMAIN LIMITED (03179462)

REGALMAIN LIMITED (03179462) is an active UK company. incorporated on 28 March 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. REGALMAIN LIMITED has been registered for 30 years. Current directors include O'CALLAGHAN, Christopher Maximilian, O'CALLAGHAN, Christopher Anthony, O'CALLAGHAN, Stephanie Louise.

Company Number
03179462
Status
active
Type
ltd
Incorporated
28 March 1996
Age
30 years
Address
1 Canterbury Mansions, London, NW6 1SE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
O'CALLAGHAN, Christopher Maximilian, O'CALLAGHAN, Christopher Anthony, O'CALLAGHAN, Stephanie Louise
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGALMAIN LIMITED

REGALMAIN LIMITED is an active company incorporated on 28 March 1996 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. REGALMAIN LIMITED was registered 30 years ago.(SIC: 68100)

Status

active

Active since 30 years ago

Company No

03179462

LTD Company

Age

30 Years

Incorporated 28 March 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 March 2026 (Just now)
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

14 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

1 Canterbury Mansions Lymington Road London, NW6 1SE,

Previous Addresses

, 11 Canterbury Mansions, Lymington Road, London, NW6 1JE
From: 28 March 1996To: 28 September 2010
Timeline

22 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Mar 96
Loan Secured
Sept 13
Loan Secured
Jan 14
Loan Secured
Feb 14
Loan Secured
Jul 15
Director Joined
May 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Dec 16
Director Joined
Aug 17
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
New Owner
Jan 22
New Owner
Jan 22
Loan Secured
Oct 23
New Owner
Aug 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

O'CALLAGHAN, Renate

Active
Canterbury Mansions, LondonNW6 1SE
Secretary
Appointed 06 Jan 2011

O'CALLAGHAN, Christopher Maximilian

Active
Canterbury Mansions, LondonNW6 1SE
Born June 1992
Director
Appointed 16 May 2016

O'CALLAGHAN, Christopher Anthony

Active
11 Canterbury Mansions, LondonNW6 1JE
Born December 1954
Director
Appointed 30 Sept 1996

O'CALLAGHAN, Stephanie Louise

Active
Canterbury Mansions, LondonNW6 1SE
Born September 1988
Director
Appointed 21 Aug 2017

BLAND, Timothy Donald

Resigned
11 Canterbury Mansions, LondonNW6 1SE
Secretary
Appointed 30 Sept 1996
Resigned 19 Aug 2000

O'CALLAGHAN, Christopher Anthony

Resigned
11 Canterbury Mansions, LondonNW6 1JE
Secretary
Appointed 15 Jul 1996
Resigned 30 Sept 1996

O'CALLAGHAN, John

Resigned
19 Kneller Road, TwickenhamTW2 7DF
Secretary
Appointed 14 Aug 2000
Resigned 06 Jan 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Mar 1996
Resigned 15 Jul 1996

O'CALLAGHAN, Renate

Resigned
11 Canterbury Mansions, LondonNW6 1SE
Born August 1958
Director
Appointed 15 Jul 1996
Resigned 30 Sept 1996

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 Mar 1996
Resigned 15 Jul 1996

Persons with significant control

3

Mr Christopher Maximillian O'Callaghan

Active
Canterbury Mansions, LondonNW6 1SE
Born June 1992

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 18 Jan 2022

Mr Christopher Anthony O'Callaghan

Active
Canterbury Mansions, LondonNW6 1SE
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jan 2022

Mrs Renate O'Callaghan

Active
Canterbury Mansions, LondonNW6 1SE
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 August 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
19 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 January 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Legacy
30 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Legacy
6 February 2012
MG02MG02
Legacy
2 February 2012
MG02MG02
Legacy
2 February 2012
MG02MG02
Legacy
2 February 2012
MG02MG02
Legacy
2 February 2012
MG02MG02
Legacy
2 February 2012
MG02MG02
Legacy
2 February 2012
MG02MG02
Legacy
25 January 2012
MG02MG02
Legacy
25 January 2012
MG02MG02
Legacy
5 January 2012
MG01MG01
Legacy
5 January 2012
MG01MG01
Legacy
5 January 2012
MG01MG01
Legacy
5 January 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Legacy
19 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Legacy
24 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
6 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 January 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Legacy
29 September 2010
MG01MG01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 September 2010
AD01Change of Registered Office Address
Gazette Notice Compulsory
28 September 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Legacy
15 August 2009
395Particulars of Mortgage or Charge
Legacy
15 August 2009
395Particulars of Mortgage or Charge
Legacy
11 August 2009
403aParticulars of Charge Subject to s859A
Legacy
11 August 2009
403aParticulars of Charge Subject to s859A
Legacy
11 August 2009
403aParticulars of Charge Subject to s859A
Legacy
11 August 2009
395Particulars of Mortgage or Charge
Legacy
11 August 2009
395Particulars of Mortgage or Charge
Gazette Notice Compulsory
28 July 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
25 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
8 October 2008
363sAnnual Return (shuttle)
Legacy
8 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2004
AAAnnual Accounts
Legacy
6 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2003
AAAnnual Accounts
Legacy
26 September 2002
395Particulars of Mortgage or Charge
Legacy
26 April 2002
395Particulars of Mortgage or Charge
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
13 July 2001
287Change of Registered Office
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
4 October 2000
403aParticulars of Charge Subject to s859A
Legacy
28 September 2000
403aParticulars of Charge Subject to s859A
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
395Particulars of Mortgage or Charge
Legacy
6 September 2000
403aParticulars of Charge Subject to s859A
Legacy
6 September 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
7 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
22 March 2000
AAAnnual Accounts
Legacy
5 October 1999
395Particulars of Mortgage or Charge
Legacy
18 September 1999
395Particulars of Mortgage or Charge
Legacy
16 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1999
AAAnnual Accounts
Legacy
2 March 1999
395Particulars of Mortgage or Charge
Legacy
15 October 1998
395Particulars of Mortgage or Charge
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
395Particulars of Mortgage or Charge
Legacy
9 October 1996
395Particulars of Mortgage or Charge
Memorandum Articles
6 August 1996
MEM/ARTSMEM/ARTS
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Resolution
6 August 1996
RESOLUTIONSResolutions
Legacy
24 July 1996
287Change of Registered Office
Incorporation Company
28 March 1996
NEWINCIncorporation