REGENT PROPERTY MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 07141801 |
Category | Private Limited Company |
Incorporated | 01 Feb 2010 |
Age | 14 years, 4 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 year, 4 months, 9 days |
SUMMARY
REGENT PROPERTY MANAGEMENT LIMITED is an dissolved private limited company with number 07141801. It was incorporated 14 years, 4 months, 1 day ago, on 01 February 2010 and it was dissolved 1 year, 4 months, 9 days ago, on 24 January 2023. The company address is Aprirose House Aprirose House, Edgware, HA8 7EQ, Middlesex, England.
Company Fillings
Termination director company with name termination date
Date: 03 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clifford Arnold Simons
Termination date: 2021-11-01
Documents
Dissolved compulsory strike off suspended
Date: 07 Mar 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 17 May 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Silver
Termination date: 2018-04-01
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Termination director company with name termination date
Date: 11 Apr 2018
Action Date: 02 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-02
Officer name: Claire Baker
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2016
Action Date: 27 Jul 2016
Category: Address
Type: AD01
Old address: Buckingham House 45 Vivian Avenue Hendon London NW4 3XA England
New address: Aprirose House 48a High Street Edgware Middlesex HA8 7EQ
Change date: 2016-07-27
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2015
Action Date: 03 Jun 2015
Category: Address
Type: AD01
New address: Buckingham House 45 Vivian Avenue Hendon London NW4 3XA
Change date: 2015-06-03
Old address: First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England
Documents
Change registered office address company with date old address new address
Date: 26 May 2015
Action Date: 26 May 2015
Category: Address
Type: AD01
Old address: Buckingham House 45 Vivian Avenue London NW4 3XA
Change date: 2015-05-26
New address: First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Termination director company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Simons
Documents
Appoint person director company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Baker
Documents
Appoint person director company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rachel Silver
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 01 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-01
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 04 Jul 2011
Action Date: 04 Jul 2011
Category: Address
Type: AD01
Old address: 510 Centennial Park Elstree WD6 3FG United Kingdom
Change date: 2011-07-04
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2011
Action Date: 01 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-01
Documents
Change person director company with change date
Date: 06 Feb 2011
Action Date: 31 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-31
Officer name: Mrs Anne Carolyn Simons
Documents
Change person director company with change date
Date: 06 Feb 2011
Action Date: 31 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-31
Officer name: Mr Clifford Arnold Simons
Documents
Change registered office address company with date old address
Date: 01 Nov 2010
Action Date: 01 Nov 2010
Category: Address
Type: AD01
Old address: 788-790 Finchley Road London NW11 7TJ England
Change date: 2010-11-01
Documents
Change account reference date company current extended
Date: 30 Oct 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-02-28
New date: 2011-03-31
Documents
Some Companies
985 LEEDS ROAD,BRADFORD,BD3 7ND
Number: | 07004748 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GREAT NORTHERN ROAD,DERBY,DE1 1LR
Number: | 10486258 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ
Number: | SC624792 |
Status: | ACTIVE |
Category: | Private Limited Company |
467 RAYNERS LANE,PINNER,HA5 5ET
Number: | 10825208 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILTON COMMUNITY SERVICES LIMITED
HAMPTON HOUSE,CHESHUNT,EN8 8JJ
Number: | 04111546 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAR RECOVERY SERVICES LIMITED
138 ADAMS GARDENS,LONDON,SE16 4JW
Number: | 02015257 |
Status: | LIQUIDATION |
Category: | Private Limited Company |