UKBizDB.co.uk

REGIA HOUSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Regia House Management Company Limited. The company was founded 22 years ago and was given the registration number 04342840. The firm's registered office is in PAIGNTON. You can find them at Torquay Road Preston, Pembroke House, Paignton, Devon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:REGIA HOUSE MANAGEMENT COMPANY LIMITED
Company Number:04342840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2001
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Torquay Road Preston, Pembroke House, Paignton, Devon, TQ3 2EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Larchfield, Paignton, Devon, United Kingdom, TQ4 9FN

Corporate Secretary24 July 2023Active
Chamberlains, 1 Bank Street, Newton Abbot, England, TQ12 2JL

Director26 October 2009Active
118, Westhill Road, Torquay, United Kingdom, TQ1 4NT

Director17 June 2022Active
118, Westhill Road, Torquay, United Kingdom, TQ1 4NT

Director09 June 2023Active
118, Westhill Road, Torquay, United Kingdom, TQ1 4NT

Director10 August 2010Active
The Barn Way Farm, Bickleigh, Tiverton, EX16 8HQ

Secretary19 December 2001Active
Flat 3 Regia House, Quay Road, Teignmouth, TQ14 8EL

Secretary30 November 2007Active
Pembroke House, Torquay Road, Preston, Paignton, United Kingdom, TQ3 2EZ

Corporate Secretary01 October 2012Active
13, Northumberland Place, Teignmouth, United Kingdom, TQ14 8BZ

Corporate Secretary10 August 2010Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary19 December 2001Active
The Barn Way Farm, Bickleigh, Tiverton, EX16 8HQ

Director19 December 2001Active
14, Reigate Road, Ilford, IG3 9HD

Director05 October 2009Active
The Old Customs Regia House, Quay Road, Teignmouth, TQ14 8EL

Director30 November 2007Active
Stable Mews Cottage, Huntsham Court Huntsham, Tiverton, EX16 7NA

Director19 December 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director19 December 2001Active

People with Significant Control

Paul Anthony Bennett
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:United Kingdom
Address:118, Westhill Road, Torquay, United Kingdom, TQ1 4NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David George Wiilliams
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Chamberlains, 1 Bank Street, Newton Abbot, England, TQ12 2JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Address

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

Download
2023-10-06Accounts

Accounts with accounts type dormant.

Download
2023-07-24Officers

Appoint corporate secretary company with name date.

Download
2023-07-24Address

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

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type dormant.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-08-12Persons with significant control

Change to a person with significant control.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Persons with significant control

Change to a person with significant control.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-11-11Address

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

Download
2021-10-12Officers

Termination secretary company with name termination date.

Download
2021-09-15Accounts

Accounts with accounts type dormant.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Accounts

Accounts with accounts type dormant.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type dormant.

Download
2019-01-29Officers

Change person director company with change date.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type dormant.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.