UKBizDB.co.uk

REGIONAL & CITY (INVESTMENTS) LIMITED

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

This company is commonly known as Regional & City (investments) Limited. The company was founded 27 years ago and was given the registration number 03320185. The firm's registered office is in DUNMOW. You can find them at Combe Cottage Stortford Road, Leaden Roding, Dunmow, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:REGIONAL & CITY (INVESTMENTS) LIMITED
Company Number:03320185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 43999 - Other specialised construction activities n.e.c.
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Combe Cottage Stortford Road, Leaden Roding, Dunmow, Essex, CM6 1RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Combe Cottage, Stortford Road, Leaden Roding, Dunmow, United Kingdom, CM6 1RB

Corporate Secretary14 January 2015Active
17, High Garth, Esher, England, KT10 9DN

Director18 February 1997Active
Mulberry House, 6 Clare Hill, Esher, KT10 9NA

Secretary13 December 1998Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary18 February 1997Active
Combe Cottage, Stortford Road, Leaden Roding, Dunmow, United Kingdom, CM6 1RB

Secretary26 June 2012Active
Porters Place, 33 St John Street, London, EC1 4AA

Corporate Secretary18 February 1997Active
Casa Das Pedras, Lt.7, Mte.Piscarreta, Portugal, FOREIGN

Director31 March 2002Active
Mulberry House, 6 Clare Hill, Esher, KT10 9NA

Director21 November 2005Active
68 Eglinton Road, Donnybrook, Ireland,

Director05 March 1997Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director18 February 1997Active
10th Floor International Commerical Centre, Casemates Square, Gibraltar,

Corporate Director01 August 2002Active

People with Significant Control

Mr Trevor Hugh Spencer
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:17, High Garth, Esher, England, KT10 9DN
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type micro entity.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type micro entity.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type micro entity.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type micro entity.

Download
2015-12-15Accounts

Accounts with accounts type micro entity.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-02Officers

Change person director company with change date.

Download
2015-02-23Accounts

Accounts with accounts type total exemption small.

Download
2015-01-14Officers

Appoint corporate secretary company with name date.

Download
2015-01-14Officers

Termination secretary company with name termination date.

Download
2014-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-18Capital

Capital allotment shares.

Download
2014-02-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.