Background WavePink WaveYellow Wave

FINEREGAL PROPERTIES LIMITED (15979506)

FINEREGAL PROPERTIES LIMITED (15979506) is an active UK company. incorporated on 25 September 2024. 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. FINEREGAL PROPERTIES LIMITED has been registered for 1 year. Current directors include PERELMAN, Jonah, ROSENBERG, Jacob.

Company Number
15979506
Status
active
Type
ltd
Incorporated
25 September 2024
Age
1 years
Address
8a Dunsmure Road, London, N16 5PW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PERELMAN, Jonah, ROSENBERG, Jacob
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINEREGAL PROPERTIES LIMITED

FINEREGAL PROPERTIES LIMITED is an active company incorporated on 25 September 2024 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. FINEREGAL PROPERTIES LIMITED was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

15979506

LTD Company

Age

1 Years

Incorporated 25 September 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to N/A

Next Due

Due by 25 June 2026
Period: 25 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

8a Dunsmure Road London, N16 5PW,

Previous Addresses

Medcar House 149a Stamford Hill London N16 5LL England
From: 25 September 2024To: 21 November 2025
Timeline

12 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Sept 24
Loan Secured
Jan 25
Director Joined
Apr 25
Funding Round
Apr 25
Owner Exit
Apr 25
New Owner
Apr 25
New Owner
May 25
Director Left
May 25
Owner Exit
May 25
Loan Secured
Jun 25
Director Joined
Jul 25
New Owner
Nov 25
1
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PERELMAN, Jonah

Active
Dunsmure Road, LondonN16 5PW
Born August 1955
Director
Appointed 25 Sept 2024

ROSENBERG, Jacob

Active
Dunsmure Road, LondonN16 5PW
Born July 2004
Director
Appointed 18 Jul 2025

ROSENBERG, Jacob

Resigned
Dunsmure Road, LondonN16 5PW
Born July 2004
Director
Appointed 09 Apr 2025
Resigned 10 Apr 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Jacob Rosenberg

Active
Dunsmure Road, LondonN16 5PW
Born July 2004

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2025

Mr Jonah Perelman

Active
Linthorpe Road, LondonN16 5QT
Born August 1955

Nature of Control

Right to appoint and remove directors
Notified 10 Apr 2025

Mr Jacob Rosenberg

Ceased
Dunsmure Road, LondonN16 5PW
Born July 2004

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Notified 09 Apr 2025
Ceased 10 Apr 2025

Mr Jonah Perelman

Ceased
Stamford Hill, LondonN16 5LL
Born August 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2024
Ceased 09 Apr 2025
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 May 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
19 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2025
MR01Registration of a Charge
Incorporation Company
25 September 2024
NEWINCIncorporation