Company NameRegency Lettings Limited
DirectorKatrina Rebecca Windett
Company StatusActive
Company Number03154210
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Sean Matthew Percival Windett
NationalityBritish
StatusCurrent
Appointed04 September 2001(5 years, 7 months after company formation)
Appointment Duration22 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWingfield
Alcocks Lane Kingswood
Tadworth
Surrey
KT20 6BB
Director NameMiss Katrina Rebecca Windett
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2020(24 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Williams Road Hurst Green
Oxted
Surrey
RH8 9BF
Director NameLouise Jones
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(4 days after company formation)
Appointment Duration2 years, 1 month (resigned 21 March 1998)
RoleProperty Agent
Correspondence Address61 Pound Street
Carshalton
Surrey
SM2 7AZ
Secretary NameLynn Alison Knight
NationalityBritish
StatusResigned
Appointed08 July 1996(5 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 September 2001)
RoleCompany Director
Correspondence Address4 The Steps
The St Effingham
Leatherhead
Surrey
KT24 5LT
Director NameMs Lynn Bryant
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(2 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 30 June 2015)
RoleLettings Negotiator
Country of ResidenceEngland
Correspondence Address30a Station Way
Cheam
Surrey
SM3 8SQ
Director NameMr Graham Wilson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(19 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 August 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address84a Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LN
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Contact

Telephone020 86426733
Telephone regionLondon

Location

Registered Address30a Station Way
Cheam
Surrey
SM3 8SQ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Shareholders

100 at £1Kingswood Property & Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£877
Cash£904
Current Liabilities£7,631

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

21 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
4 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
5 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
1 December 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
3 September 2020Appointment of Miss Katrina Rebecca Windett as a director on 24 August 2020 (2 pages)
3 September 2020Termination of appointment of Graham Wilson as a director on 24 August 2020 (1 page)
6 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
6 July 2020Notification of Kingswood Property & Developments Limited as a person with significant control on 6 April 2016 (1 page)
11 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
9 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
9 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
30 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
11 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
19 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
12 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 July 2015Appointment of Graham Wilson as a director on 30 June 2015 (2 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Appointment of Graham Wilson as a director on 30 June 2015 (2 pages)
10 July 2015Termination of appointment of Lynn Bryant as a director on 30 June 2015 (1 page)
10 July 2015Termination of appointment of Lynn Bryant as a director on 30 June 2015 (1 page)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
21 November 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
21 November 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
20 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption full accounts made up to 28 February 2012 (13 pages)
28 November 2012Total exemption full accounts made up to 28 February 2012 (13 pages)
17 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
4 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Lynn Bryant on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Lynn Bryant on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Lynn Bryant on 1 March 2010 (2 pages)
10 December 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
10 December 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
5 March 2009Return made up to 02/02/09; full list of members (4 pages)
5 March 2009Return made up to 02/02/09; full list of members (4 pages)
19 November 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
19 November 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
5 February 2008Return made up to 02/02/08; full list of members (3 pages)
5 February 2008Return made up to 02/02/08; full list of members (3 pages)
14 December 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
14 December 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
22 February 2007Return made up to 02/02/07; full list of members (7 pages)
22 February 2007Return made up to 02/02/07; full list of members (7 pages)
23 November 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
23 November 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
30 March 2006Return made up to 02/02/06; full list of members (7 pages)
30 March 2006Return made up to 02/02/06; full list of members (7 pages)
22 November 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
22 November 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
10 February 2005Return made up to 02/02/05; full list of members (7 pages)
10 February 2005Return made up to 02/02/05; full list of members (7 pages)
10 August 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
10 August 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
13 February 2004Return made up to 02/02/04; full list of members (7 pages)
13 February 2004Return made up to 02/02/04; full list of members (7 pages)
7 July 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
7 July 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
25 June 2003Return made up to 02/02/03; full list of members (7 pages)
25 June 2003Return made up to 02/02/03; full list of members (7 pages)
29 August 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
29 August 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
14 February 2002Return made up to 02/02/02; full list of members (7 pages)
14 February 2002Return made up to 02/02/02; full list of members (7 pages)
1 November 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
1 November 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001Secretary resigned (1 page)
13 February 2001Return made up to 02/02/01; full list of members (7 pages)
13 February 2001Return made up to 02/02/01; full list of members (7 pages)
23 January 2001Full accounts made up to 28 February 2000 (6 pages)
23 January 2001Full accounts made up to 28 February 2000 (6 pages)
11 February 2000Return made up to 02/02/00; full list of members (7 pages)
11 February 2000Return made up to 02/02/00; full list of members (7 pages)
12 August 1999Full accounts made up to 28 February 1999 (10 pages)
12 August 1999Full accounts made up to 28 February 1999 (10 pages)
15 February 1999Return made up to 02/02/99; no change of members
  • 363(287) ‐ Registered office changed on 15/02/99
(4 pages)
15 February 1999Return made up to 02/02/99; no change of members
  • 363(287) ‐ Registered office changed on 15/02/99
(4 pages)
19 November 1998Full accounts made up to 28 February 1998 (9 pages)
19 November 1998Full accounts made up to 28 February 1998 (9 pages)
16 February 1998Return made up to 02/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 February 1998Return made up to 02/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 December 1997Full accounts made up to 28 February 1997 (9 pages)
4 December 1997Full accounts made up to 28 February 1997 (9 pages)
10 February 1997Return made up to 02/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 1997Return made up to 02/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 1997Secretary resigned (1 page)
5 February 1997Secretary resigned (1 page)
28 November 1996Ad 19/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 November 1996Ad 19/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 1996New secretary appointed (2 pages)
17 July 1996Director's particulars changed (1 page)
17 July 1996New secretary appointed (2 pages)
17 July 1996Director's particulars changed (1 page)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
5 March 1996Director resigned (1 page)
5 March 1996Ad 06/02/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 March 1996Registered office changed on 05/03/96 from: 22 melton street london NW1 2BW (1 page)
5 March 1996Registered office changed on 05/03/96 from: 22 melton street london NW1 2BW (1 page)
5 March 1996Ad 06/02/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 March 1996Director resigned (1 page)
2 February 1996Incorporation (17 pages)
2 February 1996Incorporation (17 pages)