This company is commonly known as Regent Property Holdings Ltd. The company was founded 18 years ago and was given the registration number 05734344. The firm's registered office is in BOGNOR REGIS. You can find them at 93 Aldwick Road, , Bognor Regis, West Sussex. This company's SIC code is 41100 - Development of building projects.
Name | : | REGENT PROPERTY HOLDINGS LTD |
---|---|---|
Company Number | : | 05734344 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2006 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 93 Aldwick Road, Bognor Regis, West Sussex, United Kingdom, PO21 2NW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Seacroft, 56 The Drive Craigweil, Bognor Regis, PO21 4DU | Director | 08 March 2006 | Active |
Seacroft The Drive, Craigweil, Bognor Regis, PO21 4DT | Director | 08 March 2006 | Active |
106 Shirley Drive, Hove, BN3 6UP | Secretary | 08 March 2006 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 08 March 2006 | Active |
56, The Drive, Bognor Regis, England, PO21 4DT | Director | 15 August 2009 | Active |
56 The Drive, Bognor Regis, England, PO21 4DT | Director | 15 August 2009 | Active |
23 Nassau Road, London, SW13 9QF | Director | 02 July 2009 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 08 March 2006 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 08 March 2006 | Active |
Mr Adrian Christopher Mortimer Burrows | ||
Notified on | : | 01 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56, The Drive, Bognor Regis, England, PO21 4DT |
Nature of control | : |
|
Manduca Randon & Co. Ltd | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Malta |
Address | : | Level 1, Britannia House, 9 Old Bakery Street, Valetta, Malta, |
Nature of control | : |
|
Mr Philip Manduca | ||
Notified on | : | 05 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | Maltese |
Country of residence | : | United Kingdom |
Address | : | 93 Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-05 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Address | Change registered office address company with date old address new address. | Download |
2019-08-02 | Officers | Change person director company with change date. | Download |
2019-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.