Company NameRegal Griffin Properties Ltd
DirectorViktor Emil John Peterson
Company StatusActive - Proposal to Strike off
Company Number11461929
CategoryPrivate Limited Company
Incorporation Date12 July 2018(5 years, 9 months ago)
Previous NameWhite Mountain Luxury Properties Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Viktor Emil John Peterson
Date of BirthApril 1979 (Born 45 years ago)
NationalitySwedish
StatusCurrent
Appointed12 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressShacter Cohen & Bor 31 Sackville Street
Manchester
M1 3LZ
Director NameMr Simone Alberto Rudich
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed12 July 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressShacter Cohen & Bor 31 Sackville Street
Manchester
M1 3LZ

Location

Registered AddressShacter Cohen & Bor
31 Sackville Street
Manchester
M1 3LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts29 April 2022 (1 year, 12 months ago)
Next Accounts Due28 January 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End28 April

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

18 September 2023Confirmation statement made on 5 August 2023 with updates (4 pages)
18 September 2023Director's details changed for Mr Viktor Emil John Peterson on 14 September 2023 (2 pages)
11 May 2023Unaudited abridged accounts made up to 29 April 2022 (8 pages)
5 May 2023Compulsory strike-off action has been discontinued (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
3 October 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
29 July 2022Compulsory strike-off action has been discontinued (1 page)
28 July 2022Unaudited abridged accounts made up to 29 April 2021 (9 pages)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
28 January 2022Previous accounting period shortened from 29 April 2021 to 28 April 2021 (1 page)
4 October 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
17 August 2021Unaudited abridged accounts made up to 29 April 2020 (9 pages)
28 April 2021Previous accounting period shortened from 31 July 2020 to 29 April 2020 (1 page)
19 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
8 July 2020Unaudited abridged accounts made up to 31 July 2019 (6 pages)
5 August 2019Termination of appointment of Simone Alberto Rudich as a director on 26 July 2019 (1 page)
5 August 2019Notification of Vipe Solutions Ltd as a person with significant control on 26 July 2019 (2 pages)
5 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
5 August 2019Cessation of Apple Green Properties Ltd as a person with significant control on 26 June 2019 (1 page)
1 September 2018Change of name notice (2 pages)
1 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-16
(2 pages)
23 August 2018Notification of Apple Green Properties Ltd as a person with significant control on 21 August 2018 (2 pages)
23 August 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
23 August 2018Cessation of Regal Griffin Properties Ltd as a person with significant control on 23 August 2018 (1 page)
12 July 2018Incorporation
Statement of capital on 2018-07-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)