UKBizDB.co.uk

REGENT PARK RISBOROUGH MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Regent Park Risborough Management Company Limited. The company was founded 16 years ago and was given the registration number 06447222. The firm's registered office is in FARNHAM. You can find them at Wey Court West, Union Road, Farnham, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:REGENT PARK RISBOROUGH MANAGEMENT COMPANY LIMITED
Company Number:06447222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Wey Court West, Union Road, Farnham, Surrey, GU9 7PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Regent Park, Summerleys Road, Princes Risborough, United Kingdom, HP27 9LE

Director14 February 2020Active
23, Queen Anne Street, London, W1G 9DL

Secretary15 February 2008Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary06 December 2007Active
Aston House, Stag Lane, Great Kingshill, High Wycombe, U.K., HP15 6EW

Director02 June 2014Active
Unit B2 Regent Park, Summerleys Road, Prionces Estate, Princes Risborough, U.K., HP27 9LE

Director02 June 2014Active
Woodstock Studios, Woodstock Street, London, United Kingdom, W1C 2AG

Director15 February 2008Active
Unit C5 Regent Park, Princes Estate, Summerleys Road, Princes Risborough, Uk, HP27 9LE

Director02 June 2014Active
Woodstock Studios, 13 Woodstock Street, London, United Kingdom, W1C 2AG

Director15 February 2008Active
Maybrook House 40, Blackfriars Street, Manchester, Uk, M3 2EG

Director02 June 2014Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director06 December 2007Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director06 December 2007Active

People with Significant Control

Mr Stephen Allen Schwarzman
Notified on:26 July 2022
Status:Active
Date of birth:February 1947
Nationality:American
Country of residence:United States
Address:345 Park Avenue, New York, United States, 10154
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-10-26Persons with significant control

Notification of a person with significant control.

Download
2023-10-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-07-07Accounts

Accounts with accounts type dormant.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type dormant.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type dormant.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Accounts

Accounts with accounts type dormant.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type dormant.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Officers

Termination director company with name termination date.

Download
2017-09-22Accounts

Accounts with accounts type dormant.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Officers

Termination director company with name termination date.

Download
2016-05-08Accounts

Accounts with accounts type dormant.

Download
2016-04-21Officers

Termination director company with name termination date.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.