Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Rga Freehold Limited
Rga Freehold Limited is an active company incorporated on 31 May 2007 with the registered office located in London, Greater London. Rga Freehold Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06264658
Private limited by guarantee without share capital
Age
18 years
Incorporated
31 May 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 May 2025
(5 months ago)
Next confirmation dated
31 May 2026
Due by
14 June 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(3 months remaining)
Learn more about Rga Freehold Limited
Contact
Update Details
Address
C/O Islington Properties Limited 3rd Floor
9 White Lion Street
London
N1 9PD
England
Address changed on
14 Jun 2024
(1 year 4 months ago)
Previous address was
C/O Michael Laurie Magar Ltd Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH England
Companies in N1 9PD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Gowan James Woolley
Director • Director • British • Lives in England • Born in Mar 1974
Wael Soliman Allam
Director • British • Lives in England • Born in Feb 1976
Timothy David Moore
Director • British • Lives in England • Born in Mar 1968
Antony William Gregory
Director • Media Consultant • British • Lives in UK • Born in Sep 1967
Alphonsus Gerard De Kluyver
Director • Lecturer • British • Lives in England • Born in Jul 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Royal Park Lofts Management Company (Number One) Limited
Alphonsus Gerard De Kluyver and Michael Laurie Magar Ltd are mutual people.
Active
Windsor Court (Golders Green Road NW11) South Block Management Limited
Michael Laurie Magar Ltd is a mutual person.
Active
West Court Management Limited
Michael Laurie Magar Ltd is a mutual person.
Active
Waterlow Court Residents Association Limited
Michael Laurie Magar Ltd is a mutual person.
Active
2 Highbury Hill (Management) Limited
Michael Laurie Magar Ltd is a mutual person.
Active
Marlborough Park Services Limited
Michael Laurie Magar Ltd is a mutual person.
Active
Berridge Mews Management Company Limited
Michael Laurie Magar Ltd is a mutual person.
Active
Oak Lane (Blocks C D E F & G) Flat Management Company Limited
Michael Laurie Magar Ltd is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£2.45K
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£305.71K
Increased by £1.59K (+1%)
Total Liabilities
-£259.14K
Decreased by £89 (-0%)
Net Assets
£46.57K
Increased by £1.68K (+4%)
Debt Ratio (%)
85%
Decreased by 0.47% (-1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 11 Jun 2025
Full Accounts Submitted
8 Months Ago on 24 Feb 2025
Mr Gowan Woolley Appointed
1 Year Ago on 18 Oct 2024
Alphonsus Gerard De Kluyver Resigned
1 Year 2 Months Ago on 26 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 14 Jun 2024
Michael Laurie Magar Ltd Resigned
1 Year 5 Months Ago on 1 Jun 2024
Mr Antony William Gregory Details Changed
1 Year 5 Months Ago on 1 Jun 2024
Mr Wael Soliman Allam Details Changed
2 Years 4 Months Ago on 30 Jun 2023
Mr Antony William Gregory Details Changed
7 Years Ago on 1 Jun 2018
Mr Timothy David Moore Details Changed
10 Years Ago on 1 Jun 2015
Get Alerts
Get Credit Report
Discover Rga Freehold Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Wael Soliman Allam on 30 June 2023
Submitted on 12 Jun 2025
Director's details changed for Mr Timothy David Moore on 1 June 2015
Submitted on 12 Jun 2025
Confirmation statement made on 31 May 2025 with no updates
Submitted on 11 Jun 2025
Director's details changed for Mr Antony William Gregory on 1 June 2018
Submitted on 11 Jun 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 24 Feb 2025
Appointment of Mr Gowan Woolley as a director on 18 October 2024
Submitted on 21 Oct 2024
Termination of appointment of Alphonsus Gerard De Kluyver as a director on 26 August 2024
Submitted on 2 Oct 2024
Director's details changed for Mr Alphonsus Gerard De Kluyver on 1 June 2024
Submitted on 14 Jun 2024
Director's details changed for Mr Antony William Gregory on 1 June 2024
Submitted on 14 Jun 2024
Termination of appointment of Michael Laurie Magar Ltd as a secretary on 1 June 2024
Submitted on 14 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs