This company is commonly known as Regimental Inns Limited. The company was founded 21 years ago and was given the registration number 04681638. The firm's registered office is in MARLOW. You can find them at 1 Waters Edge, Marlow Bridge Lane, Marlow, Bucks. This company's SIC code is 41100 - Development of building projects.
Name | : | REGIMENTAL INNS LIMITED |
---|---|---|
Company Number | : | 04681638 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2003 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Waters Edge, Marlow Bridge Lane, Marlow, Bucks, England, SL7 1RJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 06 August 2004 | Active |
Manor Farm House, Little Missenden, HP7 0QZ | Secretary | 06 August 2004 | Active |
6 Buckingham Gate, Marlow, SL7 2SA | Secretary | 28 February 2003 | Active |
76 Windmill Lane, Widmer End, High Wycombe, HP15 6AU | Secretary | 01 March 2003 | Active |
Winter Hill House, Marlow Reach Station Approach, Marlow, SL7 1NT | Corporate Secretary | 28 February 2003 | Active |
Manor Farm House, Little Missenden, Amersham, United Kingdom, HP7 0QZ | Director | 17 May 2014 | Active |
Bancroft Villa, 24 Nelson Street, Thame, OX9 2DP | Director | 06 August 2004 | Active |
6 Buckingham Gate, Marlow, SL7 2SA | Director | 28 February 2003 | Active |
6 Buckingham Gate, Marlow, SL7 2SA | Director | 28 February 2003 | Active |
11 Wallace Close, Marlow, SL7 1TY | Director | 28 February 2003 | Active |
Bakers Keep, 3 White Hart Lane, Haddenham, HP17 8BB | Director | 27 July 2009 | Active |
7 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE | Corporate Director | 01 March 2003 | Active |
Winter Hill House, Marlow Reach Station Approach, Marlow, SL7 1NT | Corporate Director | 28 February 2003 | Active |
Mr Evan George Bazzard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Manor Farm House, Little Missenden, Amersham, England, HP7 0QZ |
Nature of control | : |
|
Mr Simon Matthew Kille Westwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Marlow Bridge Lane, Marlow, England, SL7 1RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Change account reference date company previous extended. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Officers | Change person director company with change date. | Download |
2022-03-10 | Address | Change registered office address company with date old address new address. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Address | Change registered office address company with date old address new address. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-19 | Address | Change registered office address company with date old address new address. | Download |
2017-06-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.