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.
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 | : |
|
Registered Address | : | Hurst House, High Street, Ripley, Surrey, GU23 6AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Mulberry Walk, London, SW3 6DY | Secretary | 30 January 2006 | Active |
10 Mulberry Walk, London, SW3 6DY | Director | 03 March 2005 | Active |
Hurst House, High Street, Ripley, GU23 6AY | Director | 29 July 2011 | Active |
10, Mulberry Walk, London, United Kingdom, SW3 6DY | Director | 29 July 2011 | Active |
Hurst House, High Street, Ripley, GU23 6AY | Director | 29 July 2011 | Active |
Uxmore House, Kit Lane Checkendon, Reading, RG8 0TY | Secretary | 28 July 1999 | Active |
49 Lincoln Road, East Finchley, London, N2 9DJ | Secretary | 22 March 2001 | Active |
49 Lincoln Road, East Finchley, London, N2 9DJ | Secretary | - | Active |
10, Mulberry Walk, London, United Kingdom, SW3 6DY | Director | 29 July 2011 | Active |
23, Somerset Square, London, W14 8EE | Director | 03 March 2005 | Active |
17a Thurloe Place, London, SW7 2SA | Director | - | Active |
Uxmore House, Kit Lane Checkendon, Reading, RG8 0TY | Director | 28 July 1999 | Active |
49 Lincoln Road, East Finchley, London, N2 9DJ | Director | 22 March 2001 | Active |
49 Lincoln Road, East Finchley, London, N2 9DJ | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-15 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-30 | Gazette | Gazette notice voluntary. | Download |
2021-11-23 | Dissolution | Dissolution application strike off company. | Download |
2021-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-06 | Officers | Change person director company with change date. | Download |
2018-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-12 | Officers | Change person director company with change date. | Download |
2018-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-07 | Officers | Change person director company with change date. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-10 | Officers | Termination director company with name termination date. | Download |
2015-01-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.