This company is commonly known as Regents Gate Management (northampton) Limited. The company was founded 23 years ago and was given the registration number 04039144. The firm's registered office is in NORTHAMPTON. You can find them at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire. This company's SIC code is 98000 - Residents property management.
Name | : | REGENTS GATE MANAGEMENT (NORTHAMPTON) LIMITED |
---|---|---|
Company Number | : | 04039144 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Artisans House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Corporate Secretary | 13 February 2014 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 23 May 2005 | Active |
7 Spencer Parade, Northampton, NN1 5AB | Secretary | 05 September 2000 | Active |
22a Regents Gate, Grafton Street, Northampton, NN1 2NW | Secretary | 10 December 2003 | Active |
85 Monks Park Road, Northampton, NN1 4LU | Secretary | 20 October 2000 | Active |
2, The Gardens Office Village, Fareham, PO16 8SS | Corporate Secretary | 21 January 2010 | Active |
161, New Union Street, Coventry, CV1 2PL | Corporate Secretary | 20 October 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 July 2000 | Active |
7 Spencer Parade, Northampton, NN1 5AB | Director | 05 September 2000 | Active |
49 Glenhill Close, Finchley, London, N3 2JT | Director | 24 May 2005 | Active |
26 Regents Gate, Grafton Street, Northampton, NN1 2NW | Director | 20 October 2000 | Active |
20a Regents Gate, Grafton Street, Northampton, NN1 2NW | Director | 20 October 2000 | Active |
7 Spencer Parade, Northampton, NN1 5AB | Director | 05 September 2000 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 06 July 2006 | Active |
24 Grafton Street, Northampton, NN1 2NW | Director | 10 December 2003 | Active |
22a Regents Gate, Grafton Street, Northampton, NN1 2NW | Director | 10 December 2003 | Active |
28a Regents Gate, Grafton Street, Northampton, NN1 2NW | Director | 31 March 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 July 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 24 July 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Officers | Change person director company with change date. | Download |
2018-03-15 | Officers | Change person director company with change date. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-12 | Officers | Termination director company with name termination date. | Download |
2015-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-28 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.