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.
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 | : |
|
Registered Address | : | Wey Court West, Union Road, Farnham, Surrey, GU9 7PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Regent Park, Summerleys Road, Princes Risborough, United Kingdom, HP27 9LE | Director | 14 February 2020 | Active |
23, Queen Anne Street, London, W1G 9DL | Secretary | 15 February 2008 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 06 December 2007 | Active |
Aston House, Stag Lane, Great Kingshill, High Wycombe, U.K., HP15 6EW | Director | 02 June 2014 | Active |
Unit B2 Regent Park, Summerleys Road, Prionces Estate, Princes Risborough, U.K., HP27 9LE | Director | 02 June 2014 | Active |
Woodstock Studios, Woodstock Street, London, United Kingdom, W1C 2AG | Director | 15 February 2008 | Active |
Unit C5 Regent Park, Princes Estate, Summerleys Road, Princes Risborough, Uk, HP27 9LE | Director | 02 June 2014 | Active |
Woodstock Studios, 13 Woodstock Street, London, United Kingdom, W1C 2AG | Director | 15 February 2008 | Active |
Maybrook House 40, Blackfriars Street, Manchester, Uk, M3 2EG | Director | 02 June 2014 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 06 December 2007 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 06 December 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-29 | Officers | Termination director company with name termination date. | Download |
2023-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-21 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-07 | Officers | Termination director company with name termination date. | Download |
2017-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-31 | Officers | Termination director company with name termination date. | Download |
2016-05-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-21 | Officers | Termination director company with name termination date. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-11 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.