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

REGALAND LIMITED

FIRST FLOOR, 94 STAMFORD HILL, LONDON, N16 6XS,
Company Registration Number
02781976
Private Limited Company
Active

Company Overview

About Regaland Ltd
REGALAND LIMITED was founded on 1993-01-21 and has its registered office in London. The organisation's status is listed as "Active". Regaland Limited is a Private Limited Company registered in ENGLAND 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
REGALAND LIMITED
 
Legal Registered Office
FIRST FLOOR
94 STAMFORD HILL
LONDON
N16 6XS
Other companies in N16
 
Filing Information
Company Number 02781976
Company ID Number 02781976
Date formed 1993-01-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/12/2022
Account next due 18/09/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB689793837  
Last Datalog update: 2024-03-06 17:45:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGALAND LIMITED
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 REGALAND LIMITED
The following companies were found which have the same name as REGALAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REGALAND DEVELOPMENT PTE. LTD. GENTING ROAD Singapore 349484 Dissolved Company formed on the 2008-09-10
REGALAND FASHION LIMITED Dissolved Company formed on the 1983-05-24
REGALAND INTERNATIONAL LIMITED Unknown Company formed on the 2013-04-25
REGALAND INVESTMENTS LIMITED Active Company formed on the 1990-10-09
REGALANDO SONRISAS - GIVING SMILES 401 27TH STREET STE 215 Glenwood Springs CO 81601 Delinquent Company formed on the 2013-11-13
REGALANDO SONRISAS, INC 18201 COLLINS AVE SUNNY ISLES BEACH FL 33160 Inactive Company formed on the 2015-11-18
REGALANDO SONRISAS 401 27TH STREET STE 225 Glenwood Springs CO 81601 Delinquent Company formed on the 2016-12-26
REGALANDO SONRISAS INC. 1226 DYER BLVD. KISSIMMEE FL 34741 Inactive Company formed on the 2018-12-13
REGALANDO SONRISAS USA INC 424 GRAND CONCOURSE AVE Bronx BRONX NY 10451 Active Company formed on the 2019-03-29
REGALANDO SONRISAS POR UN MEJOR FUTURO INC 10300 SUNSET DR MIAMI FL 33173 Active Company formed on the 2020-07-10
REGALANDS PROPERTIES INC 8650 BISCAYNE BLVD MIAMI FL 33138 Active Company formed on the 2008-03-11

Company Officers of REGALAND LIMITED

Current Directors
Officer Role Date Appointed
RACHEL LOW
Company Secretary 1993-03-08
OSCAR LOW
Director 1993-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
WILHELM LOW
Director 1996-02-29 2015-09-25
AA COMPANY SERVICES LIMITED
Nominated Secretary 1993-01-21 1993-03-08
BUYVIEW LTD
Nominated Director 1993-01-21 1993-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL LOW DEANGATE PROPERTIES LIMITED Company Secretary 1997-02-19 CURRENT 1996-12-17 Active
RACHEL LOW OSLO ESTATES LIMITED Company Secretary 1991-09-26 CURRENT 1982-04-02 Active
RACHEL LOW MAYHEIGHTS LIMITED Company Secretary 1991-03-19 CURRENT 1983-10-03 Active
OSCAR LOW ORBIS ESTATES LTD Director 2016-08-08 CURRENT 2016-08-08 Active
OSCAR LOW LIFEWELL ESTATES LIMITED Director 2016-08-01 CURRENT 2006-07-25 Active
OSCAR LOW PERLOW ESTATES LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
OSCAR LOW LUDLOW LAND LTD Director 2016-03-09 CURRENT 2016-03-09 Active
OSCAR LOW HIGH WYCOMBE HOLDINGS LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active - Proposal to Strike off
OSCAR LOW LOWMAR LIMITED Director 2012-10-24 CURRENT 2012-10-24 Active
OSCAR LOW CHARLOW ESTATES LTD Director 2011-08-04 CURRENT 2011-08-04 Active
OSCAR LOW KIOSK PROPERTIES LIMITED Director 2011-06-20 CURRENT 2011-06-20 Active
OSCAR LOW HIGH WYCOMBE ESTATES LIMITED Director 2010-04-19 CURRENT 2010-04-19 Active
OSCAR LOW MARLOW ESTATES LIMITED Director 2006-02-13 CURRENT 2006-02-13 Active
OSCAR LOW BARKFIELD PROPERTIES LIMITED Director 2002-02-28 CURRENT 2002-02-15 Liquidation
OSCAR LOW DEANGATE PROPERTIES LIMITED Director 1997-02-19 CURRENT 1996-12-17 Active
OSCAR LOW GILMOOR BENEVOLENT FUND LIMITED Director 1992-07-20 CURRENT 1963-10-07 Active
OSCAR LOW LOWDALE PROPERTIES LIMITED Director 1992-02-10 CURRENT 1988-02-10 Active
OSCAR LOW URBANREACH LIMITED Director 1991-10-16 CURRENT 1987-10-16 Active
OSCAR LOW OSLO ESTATES LIMITED Director 1991-09-26 CURRENT 1982-04-02 Active
OSCAR LOW MAYHEIGHTS LIMITED Director 1991-03-19 CURRENT 1983-10-03 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
2024-03-03CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-09-2623/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-19Previous accounting period shortened from 19/12/22 TO 18/12/22
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-12-01AA23/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-01PSC02Notification of Lexton Investments Limited as a person with significant control on 2022-03-03
2022-09-20AA01Previous accounting period shortened from 20/12/21 TO 19/12/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 31
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 31
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 33
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 33
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 37
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 37
2022-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 37
2022-01-04REGISTRATION OF A CHARGE / CHARGE CODE 027819760046
2022-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027819760046
2021-11-30AA23/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13AA01Previous accounting period shortened from 21/12/20 TO 20/12/20
2021-09-09AP03Appointment of Mr Martin Reifer as company secretary on 2021-06-01
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-11-30AA23/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-12-24AP01DIRECTOR APPOINTED MRS RACHEL LOW
2019-09-19AA23/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-11-22AA23/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20AA01Previous accounting period shortened from 22/12/17 TO 21/12/17
2018-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 027819760045
2018-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 027819760044
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/18 FROM 5 Windus Road London N16 6UT
2018-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 25
2018-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2017-09-19AA22/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 34
2016-05-03AA22/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-16AR0102/03/16 ANNUAL RETURN FULL LIST
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR WILHELM LOW
2015-09-24AA23/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21AA01Previous accounting period shortened from 23/12/14 TO 22/12/14
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-09AR0102/03/15 ANNUAL RETURN FULL LIST
2014-09-18AA23/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-11AR0102/03/14 ANNUAL RETURN FULL LIST
2013-09-16AA23/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0102/03/13 ANNUAL RETURN FULL LIST
2012-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 23/12/11
2012-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2012-05-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2012-05-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2012-03-05AR0102/03/12 FULL LIST
2011-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/10
2011-03-03AR0102/03/11 FULL LIST
2010-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/09
2010-03-09AR0102/03/10 FULL LIST
2009-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/08
2009-03-02363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/07
2008-07-29363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-05-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 2L CARA HOUSE 339 SEVEN SISTERS ROAD LONDON N15 6RD
2007-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/06
2007-10-19386NOTICE OF RESOLUTION REMOVING AUDITOR
2007-06-11395PARTICULARS OF MORTGAGE/CHARGE
2007-06-06395PARTICULARS OF MORTGAGE/CHARGE
2007-06-06395PARTICULARS OF MORTGAGE/CHARGE
2007-06-06395PARTICULARS OF MORTGAGE/CHARGE
2007-06-05395PARTICULARS OF MORTGAGE/CHARGE
2007-04-13363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-01-25AAFULL ACCOUNTS MADE UP TO 23/12/05
2006-05-22363aRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-24AAFULL ACCOUNTS MADE UP TO 23/12/04
2005-11-29395PARTICULARS OF MORTGAGE/CHARGE
2005-10-28395PARTICULARS OF MORTGAGE/CHARGE
2005-10-28395PARTICULARS OF MORTGAGE/CHARGE
2005-10-28395PARTICULARS OF MORTGAGE/CHARGE
2005-03-24363aRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-11-29AAFULL ACCOUNTS MADE UP TO 23/12/03
2004-08-19395PARTICULARS OF MORTGAGE/CHARGE
2004-07-31395PARTICULARS OF MORTGAGE/CHARGE
2004-05-20395PARTICULARS OF MORTGAGE/CHARGE
2004-04-26AAFULL ACCOUNTS MADE UP TO 23/12/02
2004-04-02363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2004-02-17395PARTICULARS OF MORTGAGE/CHARGE
2003-08-11395PARTICULARS OF MORTGAGE/CHARGE
2003-08-11395PARTICULARS OF MORTGAGE/CHARGE
2003-08-11395PARTICULARS OF MORTGAGE/CHARGE
2003-02-20363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-11-16395PARTICULARS OF MORTGAGE/CHARGE
2002-11-16395PARTICULARS OF MORTGAGE/CHARGE
2002-10-22AAFULL ACCOUNTS MADE UP TO 23/12/01
2002-08-17395PARTICULARS OF MORTGAGE/CHARGE
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 REGALAND 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 REGALAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 46
Mortgages/Charges outstanding 25
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-05-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-06-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-06-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-06-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-06-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-06-05 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 17 NOVEMBER 2005 AND 2005-11-29 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-10-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-10-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-10-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-08-19 Outstanding NATIONWIDE BUILDING SOCIETY
ASSIGNATION OF RENTS INTIMATED ON 18TH MAY 2004 AND 2004-05-20 Outstanding NATIONWIDE BUILDING SOCIETY
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 9 FEBRUARY 2004 AND 2004-02-17 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE OF LICENSED PREMISES 2003-08-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OF LICENSED PREMISES 2003-08-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OF LICENSED PREMISES 2003-08-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-11-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-11-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-08-17 Outstanding BARCLAYS BANK PLC
DEED OF RENTAL ASSIGNMENT OF RENTAL INCOME (BY WAY OF SECURITY) 2000-12-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-12-05 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 2000-12-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-07-17 Satisfied WOOLWICH PLC
PRINCIPAL CHARGE ON RENTS 1998-07-17 Satisfied WOOLWICH PLC
MORTGAGE 1998-07-17 Satisfied WOOLWICH PLC
LEGAL CHARGE 1997-08-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-09-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-09-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-09-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-09-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-09-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-09-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-09-18 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1995-09-12 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1995-09-12 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1995-05-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-23
Annual Accounts
2014-12-23
Annual Accounts
2015-12-22
Annual Accounts
2016-12-22
Annual Accounts
2017-12-23
Annual Accounts
2017-12-23
Annual Accounts
2017-12-23
Annual Accounts
2017-12-23
Annual Accounts
2017-12-23
Annual Accounts
2017-12-23
Annual Accounts
2017-12-23
Annual Accounts
2018-12-23
Annual Accounts
2019-12-23
Annual Accounts
2020-12-23

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 REGALAND LIMITED

Intangible Assets
Patents
We have not found any records of REGALAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGALAND LIMITED
Trademarks
We have not found any records of REGALAND LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with REGALAND LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2014-10-28 GBP £3,055
Dudley Borough Council 2013-04-30 GBP £997

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where REGALAND 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 REGALAND 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 REGALAND 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.