UKBizDB.co.uk

ST. REGIS HEIGHTS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as St. Regis Heights Management Company Limited. The company was founded 41 years ago and was given the registration number 01717314. The firm's registered office is in LONDON. You can find them at 179 First Floor, Shropshire House, Tottenham Court Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST. REGIS HEIGHTS MANAGEMENT COMPANY LIMITED
Company Number:01717314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:179 First Floor, Shropshire House, Tottenham Court Road, London, England, W1T 7NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, England, ME14 5SF

Director26 September 2007Active
2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, England, ME14 5SF

Director02 May 2023Active
2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, England, ME14 5SF

Director26 September 2007Active
21 St Regis Heights, Firecrest Drive, Hampstead, London, NW3 7NE

Director26 September 2007Active
6 Velvet Wood Close, Gawber, Barnsley, S75 2NZ

Secretary-Active
12 Finchley Road, St Johns Wood, London, NW8 6EB

Secretary22 January 1993Active
2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, England, ME14 5SF

Secretary09 February 2010Active
11 St Regis Heights, Firecrest Drive, Hampstead, NW3 7NE

Secretary01 August 2003Active
31 Greystoke Gardens, Hanger Lane, London, W5 1EP

Secretary30 June 2001Active
15 Glasford Street, London, SW17 9HL

Secretary12 August 1992Active
Wilberforce House, Station Road, London, NW4 4QE

Corporate Secretary25 October 2001Active
18 St Regis Heights, Firecrest Drive, London, NW3 7NE

Director01 April 1997Active
20 St Regis Heights, Firecrest Drive Off West Heath Road, London, NW3 7NE

Director01 April 1997Active
Elden House, Ayletts Broomfields, Chelmsford, CM1 7LE

Director29 December 1993Active
122 Hurdsfield Road, Macclesfield, SK10 2PY

Director29 December 1993Active
2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, England, ME14 5SF

Director29 March 2011Active
35 Canons Drive, Edgware, HA8 7RB

Director-Active
2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, England, ME14 5SF

Director01 April 1997Active
13 Old Park Avenue, London, SW12 8RH

Director23 August 1993Active
Haslemere 28 Cleasby Road, Menston, Ilkley, LS29 6JA

Director-Active
11 St Regis Heights, Firecrest Drive, Hampstead, NW3 7NE

Director17 October 2001Active
21 Saint Regis Heights, London, NW3 7NE

Director02 December 2004Active
76 Sunnymead Road, Kingsbury, London, NW9 8BX

Director28 August 1995Active
11 St Regis Heights, Firecrest Drive, London, NW3 7NE

Director01 July 1998Active
Hillside Macclesfield Road, Alderley Edge, SK9 7BW

Director14 September 1992Active
Red House 6 Church Street, Cawthorne, Barnsley, S75 4HP

Director-Active
10 St Regis Heights, Firecrest Drive, London, NW3 7NE

Director01 April 1997Active

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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Termination secretary company with name termination date.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Address

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

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-06-17Officers

Change person secretary company with change date.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Address

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

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.