REGENT PROPERTY MANAGEMENT LIMITED

Aprirose House Aprirose House, Edgware, HA8 7EQ, Middlesex, England
StatusDISSOLVED
Company No.07141801
CategoryPrivate Limited Company
Incorporated01 Feb 2010
Age14 years, 4 months, 1 day
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 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

Gazette dissolved compulsory

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Simons

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Baker

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Silver

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUIOUS LIMITED

985 LEEDS ROAD,BRADFORD,BD3 7ND

Number:07004748
Status:ACTIVE
Category:Private Limited Company

DEMON CAR CLINIC LTD

6 GREAT NORTHERN ROAD,DERBY,DE1 1LR

Number:10486258
Status:ACTIVE
Category:Private Limited Company

EARTHSHORES LIMITED

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC624792
Status:ACTIVE
Category:Private Limited Company

GREAT WINE ESTATES LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source