Company number 02779623
Status Active
Incorporation Date 14 January 1993
Company Type Private Limited Company
Address MEDCAR HOUSE, 149A STAMFORD HILL, LONDON, N16 5LL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 14 January 2017 with updates; Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
GBP 100
. The most likely internet sites of LANDREGAL MANAGEMENTS LIMITED are www.landregalmanagements.co.uk, and www.landregal-managements.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Landregal Managements Limited is a Private Limited Company.
The company registration number is 02779623. Landregal Managements Limited has been working since 14 January 1993.
The present status of the company is Active. The registered address of Landregal Managements Limited is Medcar House 149a Stamford Hill London N16 5ll. . ROTHFELD, Myer Bernard is a Secretary of the company. ROTHFELD, Eve Freda is a Director of the company. SABERSKI, Michael is a Director of the company. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 15 October 1993
Appointed Date: 14 January 1993
Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 15 October 1993
Appointed Date: 14 January 1993
Persons With Significant Control
Mya Charitable Trust
Notified on: 14 January 2017
Nature of control: Ownership of shares – 75% or more
LANDREGAL MANAGEMENTS LIMITED Events
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Jan 2017
Confirmation statement made on 14 January 2017 with updates
02 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
16 Sep 2015
Total exemption small company accounts made up to 30 April 2015
15 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
...
... and 49 more events
07 Nov 1993
Secretary resigned;new secretary appointed
06 Nov 1993
Particulars of mortgage/charge
03 Nov 1993
Particulars of mortgage/charge
12 Aug 1993
Particulars of mortgage/charge
5 November 1993
Debenture
Delivered: 6 November 1993
Status: Outstanding
Persons entitled: Nominee Assurance Holdings Limited
Description: F/H property k/a 54 st.georges road, golders green, l/b of…
2 November 1993
Legal charge
Delivered: 3 November 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 54 st georges road golders green london NW11.
9 August 1993
Debenture
Delivered: 12 August 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…