UKBizDB.co.uk

REGENT PROPERTY HOLDINGS LTD

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Seacroft, 56 The Drive Craigweil, Bognor Regis, PO21 4DU

Director08 March 2006Active
Seacroft The Drive, Craigweil, Bognor Regis, PO21 4DT

Director08 March 2006Active
106 Shirley Drive, Hove, BN3 6UP

Secretary08 March 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary08 March 2006Active
56, The Drive, Bognor Regis, England, PO21 4DT

Director15 August 2009Active
56 The Drive, Bognor Regis, England, PO21 4DT

Director15 August 2009Active
23 Nassau Road, London, SW13 9QF

Director02 July 2009Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director08 March 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director08 March 2006Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-08Mortgage

Mortgage satisfy charge full.

Download
2019-11-08Mortgage

Mortgage satisfy charge full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Address

Change registered office address company with date old address new address.

Download
2019-08-02Officers

Change person director company with change date.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.