This company is commonly known as Regal House Kingston (management) Limited. The company was founded 20 years ago and was given the registration number 04778921. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 80a Richmond Road, , Kingston Upon Thames, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | REGAL HOUSE KINGSTON (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 04778921 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 2003 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 80a Richmond Road, Kingston Upon Thames, Surrey, KT2 5EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Brunswick Road, Kingston, England, KT2 6SA | Secretary | 10 June 2020 | Active |
6, Brunswick Road, Kingston Upon Thames, KT2 6SA | Director | 10 June 2020 | Active |
Flat 1, 80a Richmond Road, Kingston Upon Thames, United Kingdom, KT2 5EL | Director | 10 June 2020 | Active |
Flat 4, 80a Richmond Road, Kingston Upon Thames, United Kingdom, KT2 5EL | Director | 10 June 2020 | Active |
9 Wickham Way, Beckenham, BR3 3AA | Secretary | 28 May 2003 | Active |
Flat2 Regal House, 80a Richmond Road, Kingston, KT2 5EL | Secretary | 27 October 2005 | Active |
24 Woodside Road, Kingston, KT2 5AT | Secretary | 18 January 2005 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 28 May 2003 | Active |
5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD | Corporate Secretary | 01 August 2004 | Active |
Flat 3, 80a Richmond Road, Kingston, KT2 5EL | Director | 18 January 2005 | Active |
91 Tenison Road, Cambridge, CB1 2DG | Director | 18 January 2005 | Active |
1 Regal House, 80a Richmond Road, Kingston, KT2 5EL | Director | 18 January 2005 | Active |
The Old School House, Lower Green, Tewin, AL6 0LD | Director | 28 May 2003 | Active |
The Old School House, Lower Green, Tewin, AL6 0LD | Director | 28 May 2003 | Active |
Flat 1 Regal House, 80 Richmond Road, Kingston Upon Thames, KT2 5EL | Director | 01 June 2008 | Active |
Flat2 Regal House, 80a Richmond Road, Kingston, KT2 5EL | Director | 18 January 2005 | Active |
St Catharine's College, Trumpington Street, Cambridge, CB2 1RL | Director | 14 November 2005 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 28 May 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-18 | Officers | Appoint person secretary company with name date. | Download |
2020-09-18 | Officers | Appoint person director company with name date. | Download |
2020-09-18 | Officers | Appoint person director company with name date. | Download |
2020-08-14 | Officers | Appoint person director company with name date. | Download |
2020-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Restoration | Administrative restoration company. | Download |
2018-07-24 | Gazette | Gazette dissolved compulsory. | Download |
2018-05-08 | Gazette | Gazette notice compulsory. | Download |
2018-03-12 | Officers | Termination director company with name termination date. | Download |
2018-03-12 | Officers | Termination director company with name termination date. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.