UKBizDB.co.uk

REGIONAL FREEHOLDS LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Lynton House, 7-12 Tavistock Square, London, WC1H 9LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

Director08 February 2023Active
33 Hanoverian Way, Whiteley, Fareham, PO15 7JT

Secretary12 February 1999Active
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU

Corporate Secretary16 April 2012Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Corporate Nominee Secretary11 March 1999Active
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU

Director03 September 2019Active
Flat N.5123 - Golden Sands 5, P O Box 9168, Mankhol, U A E,

Director11 March 1999Active
6e Malvasia House,, Vineyards Estate, Gibraltar, FOREIGN

Director13 September 2006Active
Elscot House, Arcadia Avenue, London, England, N3 2JU

Director08 February 2023Active
5 Wilton Court, Wilton Road, Southampton, SO15 5RU

Director12 February 1999Active
36 Asmuns Hill, London, NW11 6ET

Director31 March 2009Active
Suite 3, 4 Giros Passage, Gibraltar, Gibraltar,

Director01 August 2006Active
Flat No 5117, Golden Sands No 5, PO BOX 500462, Mankhol, United Arab Emirates,

Director15 January 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Officers

Termination secretary company with name termination date.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Persons with significant control

Change to a person with significant control.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Officers

Change person director company with change date.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Officers

Change corporate secretary company with change date.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.