Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REGALMARK PROPERTIES LIMITED
Company Information for

REGALMARK PROPERTIES LIMITED

MEDCAR HOUSE, 149A STAMFORD HILL, LONDON, N16 5LL,
Company Registration Number
02885537
Private Limited Company
Active

Company Overview

About Regalmark Properties Ltd
REGALMARK PROPERTIES LIMITED was founded on 1994-01-07 and has its registered office in London. The organisation's status is listed as "Active". Regalmark Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REGALMARK PROPERTIES LIMITED
 
Legal Registered Office
MEDCAR HOUSE
149A STAMFORD HILL
LONDON
N16 5LL
Other companies in N16
 
Filing Information
Company Number 02885537
Company ID Number 02885537
Date formed 1994-01-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 17:45:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGALMARK PROPERTIES LIMITED
The accountancy firm based at this address is EDENDAY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name REGALMARK PROPERTIES LIMITED
The following companies were found which have the same name as REGALMARK PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REGALMARK PROPERTIES, LLC 7308 BOXWOOD CT IRVING TX 75063 Active Company formed on the 2017-07-27

Company Officers of REGALMARK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MYER BERNARD ROTHFELD
Company Secretary 1996-02-22
JONAH PERELMAN
Director 1998-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD PERELMAN
Director 1997-03-31 2017-03-17
SHIMON ISRAELI
Director 2006-07-01 2013-03-31
RAPHAEL PERELMAN
Director 1999-02-11 2013-03-31
EVE FREDA ROTHFELD
Director 1996-03-21 2011-01-01
NATHAN BENJAMIN ECKSTEIN
Company Secretary 1994-07-01 1996-03-22
MYER BERNARD ROTHFELD
Company Secretary 1996-03-22 1996-03-22
MYER BERNARD ROTHFELD
Director 1994-07-01 1996-02-22
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 1994-01-07 1994-06-21
M & K NOMINEE DIRECTORS LIMITED
Nominated Director 1994-01-07 1994-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MYER BERNARD ROTHFELD FAMEWAY LTD Company Secretary 2009-05-12 CURRENT 2008-09-25 Active
MYER BERNARD ROTHFELD OHEL BLIMA ROCHEL BOBOV GIRLS SCHOOL LIMITED Company Secretary 2004-09-29 CURRENT 2004-09-29 Dissolved 2014-06-10
MYER BERNARD ROTHFELD GEMWAY ESTATES LTD Company Secretary 2004-05-01 CURRENT 2003-11-26 Active
MYER BERNARD ROTHFELD FIRSTQUEST LTD Company Secretary 2002-09-12 CURRENT 2002-09-02 Active
MYER BERNARD ROTHFELD PIXFIELD COURT LTD Company Secretary 2002-05-01 CURRENT 2002-04-22 Active
MYER BERNARD ROTHFELD EUROPALM LTD Company Secretary 2002-02-13 CURRENT 2002-01-21 Active
MYER BERNARD ROTHFELD ROSETOWER LTD Company Secretary 2002-01-02 CURRENT 1997-08-18 Active
MYER BERNARD ROTHFELD ARCHGATE ESTATES LTD Company Secretary 2001-07-22 CURRENT 2001-07-03 Active
MYER BERNARD ROTHFELD NEWFIELD ESTATES LTD Company Secretary 2001-07-07 CURRENT 2001-06-06 Active
MYER BERNARD ROTHFELD PALMGATE LTD Company Secretary 2001-01-02 CURRENT 2000-11-27 Active
MYER BERNARD ROTHFELD NORMAN COURT (LORDSHIP LANE) MANAGEMENT COMPANY LIMITED Company Secretary 2000-06-08 CURRENT 2000-06-07 Active
MYER BERNARD ROTHFELD ACESTAR PROPERTIES LTD Company Secretary 2000-04-03 CURRENT 2000-02-03 Active
MYER BERNARD ROTHFELD HILLVIEW ESTATES LTD Company Secretary 1999-12-15 CURRENT 1999-11-18 Active
MYER BERNARD ROTHFELD GOLDGATE ENTERPRISES LTD Company Secretary 1998-12-07 CURRENT 1998-06-09 Active
MYER BERNARD ROTHFELD FINEPATH LTD Company Secretary 1998-07-21 CURRENT 1998-05-28 Active
MYER BERNARD ROTHFELD TARGETWAY LTD Company Secretary 1998-07-08 CURRENT 1998-05-29 Active
MYER BERNARD ROTHFELD COLTSTATE LIMITED Company Secretary 1997-08-19 CURRENT 1984-03-07 Active
MYER BERNARD ROTHFELD GLOBALGATE PROPERTIES LTD Company Secretary 1997-03-05 CURRENT 1997-03-05 Active
MYER BERNARD ROTHFELD GOLDSPRING MANAGEMENT CO. LTD Company Secretary 1996-03-04 CURRENT 1996-02-23 Active
MYER BERNARD ROTHFELD FINEVIEW PROPERTIES LIMITED Company Secretary 1995-12-13 CURRENT 1995-10-27 Active
MYER BERNARD ROTHFELD LANDREGAL MANAGEMENTS LIMITED Company Secretary 1993-10-15 CURRENT 1993-01-14 Active
MYER BERNARD ROTHFELD CRYSTALFINE LIMITED Company Secretary 1993-10-01 CURRENT 1993-05-14 Active - Proposal to Strike off
JONAH PERELMAN KENIG LIMITED Director 2018-05-24 CURRENT 2017-08-24 Active
JONAH PERELMAN THORPEBEAM ESTATES LTD Director 2017-12-08 CURRENT 2017-12-08 Active - Proposal to Strike off
JONAH PERELMAN PERELBOK LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
JONAH PERELMAN NEWEST PROPERTIES LTD Director 2017-05-06 CURRENT 2017-02-13 Active
JONAH PERELMAN NEWBAY PROPERTIES LIMITED Director 2016-01-20 CURRENT 2016-01-14 Active
JONAH PERELMAN PEREL INVESTMENTS LTD Director 2013-12-02 CURRENT 2013-12-02 Active
JONAH PERELMAN BP PROPERTY INVESTMENT LIMITED Director 2013-08-02 CURRENT 2013-08-02 Dissolved 2015-03-17
JONAH PERELMAN AJ PROPERTY LIMITED Director 2013-06-24 CURRENT 2013-06-24 Dissolved 2015-02-03
JONAH PERELMAN PEG ESTATES LTD Director 2010-04-12 CURRENT 2010-04-12 Active
JONAH PERELMAN PALMHILL ESTATES LTD Director 2006-12-21 CURRENT 2005-05-10 Active
JONAH PERELMAN DINA PERELMAN TRUST LIMITED Director 2006-02-07 CURRENT 1977-06-20 Active
JONAH PERELMAN GEMWAY ESTATES LTD Director 2004-05-01 CURRENT 2003-11-26 Active
JONAH PERELMAN ARCHGATE ESTATES LTD Director 2003-03-31 CURRENT 2001-07-03 Active
JONAH PERELMAN EURO THREE ESTATES LTD Director 2002-12-09 CURRENT 2002-11-22 Active - Proposal to Strike off
JONAH PERELMAN EURO TWO ESTATES LTD Director 2002-12-09 CURRENT 2002-11-22 Active
JONAH PERELMAN FIRSTQUEST LTD Director 2002-09-12 CURRENT 2002-09-02 Active
JONAH PERELMAN TOLLSHUNT LIMITED Director 2002-05-27 CURRENT 1976-07-01 Active
JONAH PERELMAN EURO ONE ESTATES LTD Director 2002-03-22 CURRENT 2002-02-26 Active
JONAH PERELMAN WHITEHALL GALLERY LTD Director 2002-02-28 CURRENT 2000-06-27 Active
JONAH PERELMAN EAGLEVIEW ESTATES LTD Director 2001-07-15 CURRENT 2001-07-12 Active
JONAH PERELMAN NEWFIELD ESTATES LTD Director 2001-07-07 CURRENT 2001-06-06 Active
JONAH PERELMAN CRESTPATH ESTATES LTD Director 2001-04-01 CURRENT 2000-04-25 Active
JONAH PERELMAN HILLVIEW ESTATES LTD Director 2000-04-03 CURRENT 1999-11-18 Active
JONAH PERELMAN FINEPATH LTD Director 1998-07-21 CURRENT 1998-05-28 Active
JONAH PERELMAN TARGETWAY LTD Director 1998-07-08 CURRENT 1998-05-29 Active
JONAH PERELMAN COLTSTATE LIMITED Director 1997-08-19 CURRENT 1984-03-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2024-02-07REGISTRATION OF A CHARGE / CHARGE CODE 028855370011
2024-02-07REGISTRATION OF A CHARGE / CHARGE CODE 028855370012
2024-02-02REGISTRATION OF A CHARGE / CHARGE CODE 028855370010
2023-03-24REGISTRATION OF A CHARGE / CHARGE CODE 028855370009
2023-03-24REGISTRATION OF A CHARGE / CHARGE CODE 028855370009
2023-03-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-03-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-03-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-01-25CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-10-28AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-10-31AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2021-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-10-29AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES
2017-11-07AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD PERELMAN
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-10-13AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-12AR0107/01/16 ANNUAL RETURN FULL LIST
2015-10-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-15AR0107/01/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-16AR0107/01/14 ANNUAL RETURN FULL LIST
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RAPHAEL PERELMAN
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR SHIMON ISRAELI
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AAMDAmended accounts made up to 2012-01-31
2013-01-09AR0107/01/13 ANNUAL RETURN FULL LIST
2012-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/12
2012-01-25AR0107/01/12 ANNUAL RETURN FULL LIST
2011-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/11
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR EVE ROTHFELD
2011-01-28AAMDAmended accounts made up to 2010-01-31
2011-01-25AR0118/10/10 ANNUAL RETURN FULL LIST
2010-10-28AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-01-12AR0107/01/10 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RAPHAEL PERELMAN / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD PERELMAN / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIMON ISRAELI / 12/01/2010
2009-12-01AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-09363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2008-12-02AA31/01/08 TOTAL EXEMPTION SMALL
2008-05-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-05-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-02-26363sRETURN MADE UP TO 07/01/08; NO CHANGE OF MEMBERS
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 4 AMHURST PARADE AMHURST PARK LONDON N16 5AA
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-10363sRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2006-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-01363sRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2004-12-30288bDIRECTOR RESIGNED
2004-12-30363sRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2004-02-06225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/01/03
2004-01-06363sRETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS
2003-05-13225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03
2003-04-05363sRETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS
2002-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-01-15363sRETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS
2001-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-01-23363sRETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS
2000-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-03-01363sRETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS
1999-12-15288aNEW DIRECTOR APPOINTED
1999-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-05-20363sRETURN MADE UP TO 07/01/99; NO CHANGE OF MEMBERS
1998-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-07-31287REGISTERED OFFICE CHANGED ON 31/07/98 FROM: 4 AMHURST PARADE LONDON N16 5AA
1998-07-30395PARTICULARS OF MORTGAGE/CHARGE
1998-07-30395PARTICULARS OF MORTGAGE/CHARGE
1998-06-23395PARTICULARS OF MORTGAGE/CHARGE
1998-06-20395PARTICULARS OF MORTGAGE/CHARGE
1998-06-17363sRETURN MADE UP TO 07/01/98; NO CHANGE OF MEMBERS
1998-06-12395PARTICULARS OF MORTGAGE/CHARGE
1998-06-12395PARTICULARS OF MORTGAGE/CHARGE
1998-06-12395PARTICULARS OF MORTGAGE/CHARGE
1998-05-13288aNEW DIRECTOR APPOINTED
1995-02-21Registered office changed on 21/02/95 from:\149 clevland road london W1P 5PH
1995-02-21New secretary appointed
1995-01-10Registered office changed on 10/01/95 from:\43 wellington avenue london N15 6AX
1995-01-10Secretary resigned
1994-01-07New incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to REGALMARK PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REGALMARK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-04-18 Outstanding SKIPTON BUILDING SOCIETY
COMMERCIAL MORTGAGE 1998-07-30 Outstanding BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 1998-07-30 Outstanding BRISTOL & WEST PLC
SECURITY INTEREST AGREEMENT 1998-06-23 Outstanding BRISTOL & WEST PLC
DEBENTURE 1998-06-09 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 1998-06-09 Satisfied BRISTOL & WEST PLC
DEED PF RENTAL ASSIGNMENT 1998-06-09 Satisfied BRISTOL & WEST PLC
LEGAL CHARGE 1998-06-09 Satisfied UNITED MIZRAHI BANK LIMITED
Creditors
Creditors Due After One Year 2012-02-01 £ 2,439,601
Creditors Due Within One Year 2012-02-01 £ 1,563,282
Non-instalment Debts Due After5 Years 2012-02-01 £ 2,319,160

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REGALMARK PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 2
Cash Bank In Hand 2012-02-01 £ 28,062
Current Assets 2012-02-01 £ 509,975
Debtors 2012-02-01 £ 481,913
Fixed Assets 2012-02-01 £ 5,146,810
Secured Debts 2012-02-01 £ 2,479,160
Shareholder Funds 2012-02-01 £ 1,653,902
Tangible Fixed Assets 2012-02-01 £ 2,870,704

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REGALMARK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGALMARK PROPERTIES LIMITED
Trademarks
We have not found any records of REGALMARK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGALMARK PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as REGALMARK PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where REGALMARK PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGALMARK PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REGALMARK PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.