This company is commonly known as Regional Freeholds Limited. The company was founded 25 years ago and was given the registration number 03712865. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | REGIONAL FREEHOLDS LIMITED |
---|---|---|
Company Number | : | 03712865 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynton House, 7-12 Tavistock Square, London, WC1H 9LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT | Director | 08 February 2023 | Active |
33 Hanoverian Way, Whiteley, Fareham, PO15 7JT | Secretary | 12 February 1999 | Active |
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU | Corporate Secretary | 16 April 2012 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR | Corporate Nominee Secretary | 11 March 1999 | Active |
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU | Director | 03 September 2019 | Active |
Flat N.5123 - Golden Sands 5, P O Box 9168, Mankhol, U A E, | Director | 11 March 1999 | Active |
6e Malvasia House,, Vineyards Estate, Gibraltar, FOREIGN | Director | 13 September 2006 | Active |
Elscot House, Arcadia Avenue, London, England, N3 2JU | Director | 08 February 2023 | Active |
5 Wilton Court, Wilton Road, Southampton, SO15 5RU | Director | 12 February 1999 | Active |
36 Asmuns Hill, London, NW11 6ET | Director | 31 March 2009 | Active |
Suite 3, 4 Giros Passage, Gibraltar, Gibraltar, | Director | 01 August 2006 | Active |
Flat No 5117, Golden Sands No 5, PO BOX 500462, Mankhol, United Arab Emirates, | Director | 15 January 2005 | Active |
Mr Mike Price | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-02 | Officers | Termination secretary company with name termination date. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Officers | Change person director company with change date. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-03 | Officers | Change corporate secretary company with change date. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-03 | Officers | Appoint person director company with name date. | Download |
2019-09-03 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.