UKBizDB.co.uk

REGARTH LAND COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Regarth Land Company Limited. The company was founded 59 years ago and was given the registration number 00824753. The firm's registered office is in LONDON. You can find them at 14 Ellerby Street, Fulham, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:REGARTH LAND COMPANY LIMITED
Company Number:00824753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1964
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:14 Ellerby Street, Fulham, London, United Kingdom, SW6 6EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Cornhill, London, England, EC3V 3QQ

Director22 August 2023Active
73, Cornhill, London, England, EC3V 3QQ

Director22 August 2023Active
82, St John Street, London, United Kingdom, EC1M 4JN

Secretary29 August 2017Active
23 The Gateways, Chelsea, London, SW3 3HX

Secretary-Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director24 March 2017Active
Castle Gate, Grosmont, Abergaveny, United Kingdom, NP7 8EP

Director26 September 2019Active
28 Ellerker Gardens, Richmond, TW10 6AA

Director-Active
23, The Gateways, Chelsea, London, United Kingdom, SW3 3HX

Director11 October 2018Active
14, Ellerby Street, Fulham, London, United Kingdom, SW6 6EY

Director13 October 2014Active
23 The Gateways, London, SW3 3HX

Director-Active
6 St Stephens Close, London, NW8 6DB

Director-Active
6 St Stephens Close, London, NW8 6DB

Director-Active
Fourway House, Great Somerford, Chippenham, United Kingdom, SN15 5EL

Director26 September 2019Active

People with Significant Control

Mr James Charles Glancy
Notified on:15 December 2023
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:73, Cornhill, London, United Kingdom, EC3V 3QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Steven Richard Glancy
Notified on:15 December 2023
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:73, Cornhill, London, United Kingdom, EC3V 3QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew Jonathan Wheldon
Notified on:15 July 2020
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:100, Baker Street, London, United Kingdom, W1U 6WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Anthea Kyrchin Mallett
Notified on:21 January 2019
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:United Kingdom
Address:23, The Gateways, London, United Kingdom, SW3 3HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Clive Bruce Silvert
Notified on:06 April 2016
Status:Active
Date of birth:March 1936
Nationality:British
Country of residence:United Kingdom
Address:23, The Gateways, London, United Kingdom, SW3 3HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.