UKBizDB.co.uk

REGIMENTAL INNS LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director06 August 2004Active
Manor Farm House, Little Missenden, HP7 0QZ

Secretary06 August 2004Active
6 Buckingham Gate, Marlow, SL7 2SA

Secretary28 February 2003Active
76 Windmill Lane, Widmer End, High Wycombe, HP15 6AU

Secretary01 March 2003Active
Winter Hill House, Marlow Reach Station Approach, Marlow, SL7 1NT

Corporate Secretary28 February 2003Active
Manor Farm House, Little Missenden, Amersham, United Kingdom, HP7 0QZ

Director17 May 2014Active
Bancroft Villa, 24 Nelson Street, Thame, OX9 2DP

Director06 August 2004Active
6 Buckingham Gate, Marlow, SL7 2SA

Director28 February 2003Active
6 Buckingham Gate, Marlow, SL7 2SA

Director28 February 2003Active
11 Wallace Close, Marlow, SL7 1TY

Director28 February 2003Active
Bakers Keep, 3 White Hart Lane, Haddenham, HP17 8BB

Director27 July 2009Active
7 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE

Corporate Director01 March 2003Active
Winter Hill House, Marlow Reach Station Approach, Marlow, SL7 1NT

Corporate Director28 February 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Change account reference date company previous extended.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-10Address

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

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Persons with significant control

Cessation of a person with significant control.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Address

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

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Address

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

Download
2017-06-11Accounts

Accounts with accounts type total exemption small.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.