This company is commonly known as Regency Lodge Rtm Company Limited. The company was founded 19 years ago and was given the registration number 05413938. The firm's registered office is in LONDON. You can find them at 6 Cochrane House, Admirals Way, London, . This company's SIC code is 98000 - Residents property management.
Name | : | REGENCY LODGE RTM COMPANY LIMITED |
---|---|---|
Company Number | : | 05413938 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Cochrane House, Admirals Way, London, England, E14 9UD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Cochrane House, Admirals Way, London, England, E14 9UD | Corporate Secretary | 21 July 2018 | Active |
18 Vera Avenue, Vera Avenue, London, England, N21 1RA | Director | 18 May 2015 | Active |
Flat 101 Regency Lodge, Adelaide Road, London, England, NW3 5EB | Director | 19 January 2018 | Active |
4 The Circle, Hale Drive, London, NW7 3DX | Secretary | 05 April 2005 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 13 July 2014 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Secretary | 20 April 2006 | Active |
Wilberforce House, Station Road, London, United Kingdom, NW4 4QE | Corporate Secretary | 01 December 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 April 2005 | Active |
20 Regency Lodge, London, NW3 5EB | Director | 30 August 2007 | Active |
73 Regency Lodge, Adelaide Road, London, NW3 5ED | Director | 10 November 2008 | Active |
51, Adelaide Road, London, England, NW3 5ED | Director | 13 February 2015 | Active |
6 Cochrane House, Admirals Way, London, England, E14 9UD | Director | 23 October 2013 | Active |
6 Cochrane House, Admirals Way, London, England, E14 9UD | Director | 23 October 2013 | Active |
6, Tsamarot Street, Herzliya 46424, Israel, | Director | 14 August 2007 | Active |
83, Joly Maker Chamber 2, Backbag Reclomation, Mumbai 400021, India, | Director | 30 August 2007 | Active |
4 The Circle, Hale Drive, London, NW7 3DX | Director | 05 April 2005 | Active |
3a Strathray Gardens, London, NW3 4PA | Director | 05 April 2005 | Active |
Marlborough House, Wigmore Place, Wigmore Lane, Luton, England, LU2 9EX | Director | 15 September 2015 | Active |
Flat 74 Regency Lodge, Adelaide Swiss Cottage, London, NW3 5ED | Director | 01 January 2008 | Active |
101, Erickson Gardens, Bromley, United Kingdom, B22 9EZ | Director | 28 September 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Officers | Termination director company with name termination date. | Download |
2018-08-02 | Officers | Appoint corporate secretary company with name date. | Download |
2018-07-31 | Address | Change registered office address company with date old address new address. | Download |
2018-07-31 | Officers | Termination secretary company with name termination date. | Download |
2018-04-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-22 | Officers | Appoint person director company with name date. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-18 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.