Company NameRegionhold Property Management Limited
DirectorsDonald Sleator Jordan and Kerin James O'Connor
Company StatusActive
Company Number02732113
CategoryPrivate Limited Company
Incorporation Date17 July 1992(31 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Donald Sleator Jordan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1999(6 years, 9 months after company formation)
Appointment Duration25 years, 1 month
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address17m Cleveland Square
London
W2 6DG
Director NameMr Kerin James O'Connor
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2013(21 years, 2 months after company formation)
Appointment Duration10 years, 8 months
RolePublisher
Country of ResidenceEngland
Correspondence Address17f Cleveland Square
London
State
W2 6DG
Director NameMr David Barton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 02 July 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
56 Hans Place
London
SW1X 0LA
Director NameMr David Kirv Boys
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 1997)
RoleAirline Pilot
Correspondence Address17 Cleveland Square
London
W2 6DG
Director NameMr John Blagdon Lewis
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(1 month after company formation)
Appointment Duration21 years, 1 month (resigned 16 September 2013)
RoleHotel Consultant
Country of ResidenceEngland
Correspondence Address17 Cleveland Square
London
W2 6DG
Secretary NameMr David Kirv Boys
NationalityBritish
StatusResigned
Appointed21 August 1992(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 1997)
RoleAirline Pilot
Correspondence Address17 Cleveland Square
London
W2 6DG
Director NameErik William Linnes
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1996(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 December 1998)
RoleMerchant Banking
Correspondence Address18 Cleveland Square
London
W2 6DG
Director NameDesmond Stephen Park
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed05 December 1996(4 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 June 1997)
RoleEngineer
Correspondence AddressFlat 8
16/18 Cleveland Square
London
W2 6DB
Secretary NameDesmond Stephen Park
NationalityAustralian
StatusResigned
Appointed05 December 1996(4 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 June 1997)
RoleEngineer
Correspondence AddressFlat 8
16/18 Cleveland Square
London
W2 6DB
Secretary NameMr John Blagdon Lewis
NationalityBritish
StatusResigned
Appointed23 June 1997(4 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 18 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cleveland Square
London
W2 6DG
Director NameChristophe Tanghe
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed01 May 1998(5 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 March 2005)
RoleProperty
Correspondence AddressFlat E 17 Cleveland Square
London
W2 6DG
Director NameHon Susan Mary Baring
Date of BirthJune 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(12 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 September 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Cleveland Square
London
W2 6DG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKerin O'Connor
17f Cleveland Square
London
State
W2 6DG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

750 at £1Derek Hammond
6.67%
Ordinary
750 at £1Kevin O'connor & Antonia Rubie
6.67%
Ordinary
750 at £1Lucy Lytle & Charles Lytle
6.67%
Ordinary
750 at £1M. Palmay
6.67%
Ordinary
750 at £1M.f. N'jie
6.67%
Ordinary
750 at £1Mary Alison Countess Waldegrave
6.67%
Ordinary
750 at £1Michael John Lytle & Naomi Zimmerman
6.67%
Ordinary
750 at £1Mr Donald Jordon & Dr Eithne Macmahon
6.67%
Ordinary
750 at £1Nicole Formiggini
6.67%
Ordinary
750 at £1San Quentin Investments LTD
6.67%
Ordinary
750 at £1Sefton Peters & Victoria Roeva
6.67%
Ordinary
1.5k at £1Mr John B. Lewis & Mrs Bernadette Lewis
13.33%
Ordinary
1.5k at £1Susan Mary Baring
13.33%
Ordinary

Financials

Year2014
Net Worth£12,484
Cash£6,225
Current Liabilities£5,811

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return17 July 2023 (10 months, 1 week ago)
Next Return Due31 July 2024 (2 months, 1 week from now)

Filing History

7 September 2023Micro company accounts made up to 30 September 2022 (3 pages)
30 August 2023Confirmation statement made on 17 July 2023 with updates (6 pages)
3 April 2023Termination of appointment of Donald Sleator Jordan as a director on 30 March 2023 (1 page)
3 April 2023Appointment of Mrs Lucy Elizabeth Lytle as a director on 3 April 2023 (2 pages)
27 July 2022Confirmation statement made on 17 July 2022 with updates (6 pages)
29 March 2022Micro company accounts made up to 30 September 2021 (3 pages)
23 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
5 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
13 October 2020Micro company accounts made up to 30 September 2019 (3 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
20 September 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
6 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
27 September 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 October 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
5 October 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 11,250
(5 pages)
21 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 11,250
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 November 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 11,250
(6 pages)
10 November 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 11,250
(6 pages)
7 November 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 November 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 September 2014Registered office address changed from Flat C 17 Cleveland Square London W2 6DG to C/O Kerin O'connor 17F Cleveland Square London State W2 6DG on 22 September 2014 (1 page)
22 September 2014Registered office address changed from Flat C 17 Cleveland Square London W2 6DG to C/O Kerin O'connor 17F Cleveland Square London State W2 6DG on 22 September 2014 (1 page)
2 September 2014Termination of appointment of Susan Mary Baring as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Susan Mary Baring as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Susan Mary Baring as a director on 2 September 2014 (1 page)
2 January 2014Termination of appointment of John Lewis as a secretary (1 page)
2 January 2014Appointment of Mr Kerin James O'connor as a director (2 pages)
2 January 2014Appointment of Mr Kerin James O'connor as a director (2 pages)
2 January 2014Termination of appointment of John Lewis as a director (1 page)
2 January 2014Termination of appointment of John Lewis as a director (1 page)
2 January 2014Termination of appointment of John Lewis as a secretary (1 page)
28 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 11,250
(7 pages)
28 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 11,250
(7 pages)
31 January 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
31 January 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
30 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
22 March 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
22 March 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
19 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
19 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
22 March 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
22 March 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
28 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
28 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
27 September 2010Director's details changed for Donald Sleator Jordan on 17 July 2010 (2 pages)
27 September 2010Director's details changed for Donald Sleator Jordan on 17 July 2010 (2 pages)
27 September 2010Director's details changed for John Blagdon Lewis on 17 July 2010 (2 pages)
27 September 2010Director's details changed for John Blagdon Lewis on 17 July 2010 (2 pages)
27 August 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
27 August 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
22 July 2009Return made up to 17/07/09; full list of members (9 pages)
22 July 2009Return made up to 17/07/09; full list of members (9 pages)
15 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
15 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
8 October 2008Return made up to 17/07/08; full list of members (11 pages)
8 October 2008Return made up to 17/07/08; full list of members (11 pages)
23 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 October 2007Return made up to 17/07/07; no change of members (7 pages)
3 October 2007Return made up to 17/07/07; no change of members (7 pages)
19 April 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
19 April 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
29 August 2006Return made up to 17/07/06; full list of members (12 pages)
29 August 2006Return made up to 17/07/06; full list of members (12 pages)
31 March 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
31 March 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
20 July 2005Return made up to 17/07/05; full list of members (12 pages)
20 July 2005Return made up to 17/07/05; full list of members (12 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
29 March 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
26 July 2004Return made up to 17/07/04; full list of members (12 pages)
26 July 2004Return made up to 17/07/04; full list of members (12 pages)
12 February 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
12 February 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
19 August 2003Return made up to 17/07/03; full list of members (12 pages)
19 August 2003Return made up to 17/07/03; full list of members (12 pages)
21 January 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
21 January 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
25 July 2002Return made up to 17/07/02; full list of members (12 pages)
25 July 2002Return made up to 17/07/02; full list of members (12 pages)
7 March 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
7 March 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
26 July 2001Return made up to 17/07/01; full list of members (12 pages)
26 July 2001Return made up to 17/07/01; full list of members (12 pages)
12 February 2001Full accounts made up to 30 September 2000 (6 pages)
12 February 2001Full accounts made up to 30 September 2000 (6 pages)
26 July 2000Return made up to 17/07/00; full list of members (12 pages)
26 July 2000Return made up to 17/07/00; full list of members (12 pages)
17 March 2000Full accounts made up to 30 September 1999 (6 pages)
17 March 2000Full accounts made up to 30 September 1999 (6 pages)
12 July 1999Return made up to 17/07/99; no change of members (6 pages)
12 July 1999Return made up to 17/07/99; no change of members (6 pages)
20 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
20 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
2 June 1998Full accounts made up to 30 September 1997 (6 pages)
2 June 1998Full accounts made up to 30 September 1997 (6 pages)
29 July 1997Return made up to 17/07/97; no change of members (4 pages)
29 July 1997Return made up to 17/07/97; no change of members (4 pages)
6 July 1997Full accounts made up to 30 September 1996 (6 pages)
6 July 1997Full accounts made up to 30 September 1996 (6 pages)
29 June 1997Secretary resigned;director resigned (1 page)
29 June 1997New secretary appointed (2 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997Secretary resigned;director resigned (1 page)
27 January 1997Secretary resigned;director resigned (1 page)
27 January 1997Secretary resigned;director resigned (1 page)
2 January 1997New secretary appointed;new director appointed (2 pages)
2 January 1997New secretary appointed;new director appointed (2 pages)
16 August 1996Director resigned (1 page)
16 August 1996Director resigned (1 page)
16 August 1996Return made up to 10/07/96; full list of members (6 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996Return made up to 10/07/96; full list of members (6 pages)
21 December 1995Director resigned (2 pages)
21 December 1995Director resigned (2 pages)
12 December 1995Accounts for a small company made up to 30 September 1995 (8 pages)
12 December 1995Accounts for a small company made up to 30 September 1995 (8 pages)
3 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
3 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
20 July 1995Return made up to 17/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1995Return made up to 17/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
17 July 1992Incorporation (10 pages)
17 July 1992Incorporation (10 pages)