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.
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 | : |
|
Registered Address | : | Torquay Road Preston, Pembroke House, Paignton, Devon, TQ3 2EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Larchfield, Paignton, Devon, United Kingdom, TQ4 9FN | Corporate Secretary | 24 July 2023 | Active |
Chamberlains, 1 Bank Street, Newton Abbot, England, TQ12 2JL | Director | 26 October 2009 | Active |
118, Westhill Road, Torquay, United Kingdom, TQ1 4NT | Director | 17 June 2022 | Active |
118, Westhill Road, Torquay, United Kingdom, TQ1 4NT | Director | 09 June 2023 | Active |
118, Westhill Road, Torquay, United Kingdom, TQ1 4NT | Director | 10 August 2010 | Active |
The Barn Way Farm, Bickleigh, Tiverton, EX16 8HQ | Secretary | 19 December 2001 | Active |
Flat 3 Regia House, Quay Road, Teignmouth, TQ14 8EL | Secretary | 30 November 2007 | Active |
Pembroke House, Torquay Road, Preston, Paignton, United Kingdom, TQ3 2EZ | Corporate Secretary | 01 October 2012 | Active |
13, Northumberland Place, Teignmouth, United Kingdom, TQ14 8BZ | Corporate Secretary | 10 August 2010 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 19 December 2001 | Active |
The Barn Way Farm, Bickleigh, Tiverton, EX16 8HQ | Director | 19 December 2001 | Active |
14, Reigate Road, Ilford, IG3 9HD | Director | 05 October 2009 | Active |
The Old Customs Regia House, Quay Road, Teignmouth, TQ14 8EL | Director | 30 November 2007 | Active |
Stable Mews Cottage, Huntsham Court Huntsham, Tiverton, EX16 7NA | Director | 19 December 2001 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 19 December 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-02 | Address | Change registered office address company with date old address new address. | Download |
2023-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-24 | Officers | Appoint corporate secretary company with name date. | Download |
2023-07-24 | Address | Change registered office address company with date old address new address. | Download |
2023-06-09 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-12 | Officers | Change person director company with change date. | Download |
2022-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-11 | Officers | Change person director company with change date. | Download |
2021-11-11 | Address | Change registered office address company with date old address new address. | Download |
2021-10-12 | Officers | Termination secretary company with name termination date. | Download |
2021-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-29 | Officers | Change person director company with change date. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.