UKBizDB.co.uk

REGBAR (GROUND RENTS) LIMITED

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

This company is commonly known as Regbar (ground Rents) Limited. The company was founded 71 years ago and was given the registration number 00514794. The firm's registered office is in RIPLEY. You can find them at Hurst House, High Street, Ripley, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:REGBAR (GROUND RENTS) LIMITED
Company Number:00514794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1953
End of financial year:25 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Hurst House, High Street, Ripley, Surrey, GU23 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Mulberry Walk, London, SW3 6DY

Secretary30 January 2006Active
10 Mulberry Walk, London, SW3 6DY

Director03 March 2005Active
Hurst House, High Street, Ripley, GU23 6AY

Director29 July 2011Active
10, Mulberry Walk, London, United Kingdom, SW3 6DY

Director29 July 2011Active
Hurst House, High Street, Ripley, GU23 6AY

Director29 July 2011Active
Uxmore House, Kit Lane Checkendon, Reading, RG8 0TY

Secretary28 July 1999Active
49 Lincoln Road, East Finchley, London, N2 9DJ

Secretary22 March 2001Active
49 Lincoln Road, East Finchley, London, N2 9DJ

Secretary-Active
10, Mulberry Walk, London, United Kingdom, SW3 6DY

Director29 July 2011Active
23, Somerset Square, London, W14 8EE

Director03 March 2005Active
17a Thurloe Place, London, SW7 2SA

Director-Active
Uxmore House, Kit Lane Checkendon, Reading, RG8 0TY

Director28 July 1999Active
49 Lincoln Road, East Finchley, London, N2 9DJ

Director22 March 2001Active
49 Lincoln Road, East Finchley, London, N2 9DJ

Director-Active

People with Significant Control

Mr Andrew Barry Graham
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:United Kingdom
Address:10 Mulberry Walk, London, United Kingdom, SW3 6DY
Nature of control:
  • Right to appoint and remove directors
Miss Laura Deborah Graham
Notified on:06 April 2016
Status:Active
Date of birth:May 1986
Nationality:British
Address:Hurst House, Ripley, GU23 6AY
Nature of control:
  • Right to appoint and remove directors
Mrs Sandra Giselle Graham
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:10 Mulberry Walk, London, United Kingdom, SW3 6DY
Nature of control:
  • Right to appoint and remove directors
Mrs Emma Judy Haguenauer
Notified on:06 April 2016
Status:Active
Date of birth:September 1982
Nationality:British
Address:Hurst House, Ripley, GU23 6AY
Nature of control:
  • Right to appoint and remove directors
Stanmore Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hurst House, High Street, Ripley, England, GU23 6AY
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Gazette

Gazette dissolved voluntary.

Download
2021-11-30Gazette

Gazette notice voluntary.

Download
2021-11-23Dissolution

Dissolution application strike off company.

Download
2021-03-24Accounts

Accounts with accounts type dormant.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-07-06Officers

Change person director company with change date.

Download
2018-07-05Persons with significant control

Change to a person with significant control.

Download
2018-06-12Officers

Change person director company with change date.

Download
2018-06-12Persons with significant control

Change to a person with significant control.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Accounts

Accounts with accounts type dormant.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Officers

Change person director company with change date.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-11-10Officers

Termination director company with name termination date.

Download
2015-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Accounts

Accounts with accounts type total exemption small.

Download
2014-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.