This company is commonly known as Regents Court (staines) Limited. The company was founded 30 years ago and was given the registration number 02841917. The firm's registered office is in STAINES-UPON-THAMES. You can find them at 21 Church Street, , Staines-upon-thames, Middlesex. This company's SIC code is 98000 - Residents property management.
Name | : | REGENTS COURT (STAINES) LIMITED |
---|---|---|
Company Number | : | 02841917 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 1993 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Church Street, Staines-upon-thames, Middlesex, TW18 4EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Church Street, Staines-Upon-Thames, England, TW18 4EN | Corporate Secretary | 08 July 2016 | Active |
1 Regents Court, Worple Road, Staines, TW18 1EB | Director | 03 August 1993 | Active |
21, Church Street, Staines-Upon-Thames, England, TW18 4EN | Director | 02 December 2009 | Active |
1 Regents Court, Worple Road, Staines, TW18 1EB | Secretary | 03 August 1993 | Active |
1 Regents Court, Worple Road, Staines, TW18 1EB | Secretary | 23 June 2007 | Active |
Albany House, Station Path, Staines, TW18 4LW | Secretary | 02 December 2009 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 03 August 1993 | Active |
Albany House, Station Path, Staines-Upon-Thames, England, TW18 4LW | Corporate Secretary | 23 December 2014 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 03 August 1993 | Active |
5 Regents Court, Worple Road, Staines, TW18 1EB | Director | 15 August 2000 | Active |
5 Regents Court, Worple Road, Staines, TW18 1EB | Director | 03 August 1993 | Active |
1 Regents Court, Worple Road, Staines, TW18 1EB | Director | 03 August 1993 | Active |
6 Regents Court, Worple Road, Staines, TW18 1EB | Director | 02 September 1999 | Active |
4 Regents Court, Worple Road, Staines, TW18 1EB | Director | 03 August 1993 | Active |
5 Regents Court, Worple Road, Staines, TW18 1EB | Director | 03 August 1993 | Active |
5 Regents Court, Worple Road, Staines, TW18 1EB | Director | 31 May 1994 | Active |
Albany House, Station Path, Staines, TW18 4LW | Director | 02 December 2009 | Active |
4 Regents Court, Worple Road, Staines, TW18 1EB | Director | 31 October 1995 | Active |
4 Regents Court, Worple Road, Staines, TW18 1EB | Director | 31 October 1995 | Active |
6 Regents Court, Worple Road, Staines, TW18 1EB | Director | 03 August 1993 | Active |
6 Regents Court, Worple Road, Staines, TW18 1EB | Director | 03 August 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 03 August 1993 | Active |
Peter Anderson Mitchell Hutton | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Address | : | 21, Church Street, Staines-Upon-Thames, TW18 4EN |
Nature of control | : |
|
Rachael Jane Toolan | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Address | : | 21, Church Street, Staines-Upon-Thames, TW18 4EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Officers | Change corporate secretary company with change date. | Download |
2020-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-08 | Officers | Termination secretary company with name termination date. | Download |
2016-07-08 | Officers | Appoint corporate secretary company with name date. | Download |
2016-05-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-03 | Address | Change registered office address company with date old address new address. | Download |
2015-05-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.