Company NameRegency Management Services Ltd
DirectorKevin Ronald Howard
Company StatusActive
Company Number04612202
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kevin Ronald Howard
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Secretary NameMrs Louise Sarah Jayne Howard
NationalityBritish
StatusCurrent
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteregencymngt.com
Telephone01834 831547
Telephone regionNarberth

Location

Registered AddressThe Beechwood Centre 40
Lower Gravel Road
Bromley
Kent
BR2 8GP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Kevin Howard
51.00%
Ordinary
49 at £1Louise Howard
49.00%
Ordinary

Financials

Year2014
Net Worth-£29,278
Current Liabilities£45,534

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months, 1 week from now)

Filing History

13 September 2023Change of details for Mrs Louise Sarah Jayne Howard as a person with significant control on 12 September 2023 (2 pages)
19 January 2023Confirmation statement made on 9 December 2022 with updates (4 pages)
21 December 2022Change of details for Mr Kevin Ronald Howard as a person with significant control on 20 December 2022 (2 pages)
21 December 2022Notification of Louise Howard as a person with significant control on 20 December 2022 (2 pages)
8 July 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
3 May 2022Statement of capital following an allotment of shares on 30 April 2022
  • GBP 101
(3 pages)
2 January 2022Confirmation statement made on 9 December 2021 with no updates (3 pages)
4 June 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
15 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
13 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
11 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
22 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
11 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
23 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
23 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
13 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
13 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
11 January 2013Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 11 January 2013 (1 page)
11 January 2013Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 11 January 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Mr Kevin Ronald Howard on 9 December 2009 (2 pages)
2 February 2010Director's details changed for Mr Kevin Ronald Howard on 9 December 2009 (2 pages)
2 February 2010Secretary's details changed for Louise Sarah Jayne Howard on 9 December 2009 (1 page)
2 February 2010Secretary's details changed for Louise Sarah Jayne Howard on 9 December 2009 (1 page)
2 February 2010Director's details changed for Mr Kevin Ronald Howard on 9 December 2009 (2 pages)
2 February 2010Secretary's details changed for Louise Sarah Jayne Howard on 9 December 2009 (1 page)
2 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 April 2009Total exemption small company accounts made up to 30 March 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 30 March 2008 (3 pages)
17 March 2009Return made up to 09/12/08; full list of members (3 pages)
17 March 2009Return made up to 09/12/08; full list of members (3 pages)
19 March 2008Return made up to 09/12/07; full list of members (3 pages)
19 March 2008Return made up to 09/12/07; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 30 March 2007 (3 pages)
4 January 2008Total exemption small company accounts made up to 30 March 2007 (3 pages)
16 July 2007Amended accounts made up to 31 March 2006 (3 pages)
16 July 2007Amended accounts made up to 31 March 2006 (3 pages)
13 July 2007Registered office changed on 13/07/07 from: the chislehurst business centre 1BROMLEY lane chislehurst kent BR7 6LH (1 page)
13 July 2007Registered office changed on 13/07/07 from: the chislehurst business centre 1BROMLEY lane chislehurst kent BR7 6LH (1 page)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 February 2007Return made up to 09/12/06; full list of members (6 pages)
8 February 2007Return made up to 09/12/06; full list of members (6 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
6 February 2006Return made up to 09/12/05; full list of members (6 pages)
6 February 2006Return made up to 09/12/05; full list of members (6 pages)
14 January 2005Ad 31/03/04--------- £ si 1@1 (2 pages)
14 January 2005Ad 31/03/04--------- £ si 1@1 (2 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
7 January 2005Return made up to 09/12/04; full list of members (6 pages)
7 January 2005Return made up to 09/12/04; full list of members (6 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
11 December 2003Return made up to 09/12/03; full list of members (6 pages)
11 December 2003Return made up to 09/12/03; full list of members (6 pages)
5 November 2003Company name changed regency land management LIMITED\certificate issued on 05/11/03 (2 pages)
5 November 2003Company name changed regency land management LIMITED\certificate issued on 05/11/03 (2 pages)
19 September 2003Ad 14/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2003Ad 14/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
24 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003Secretary resigned (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003New secretary appointed (2 pages)
31 January 2003New secretary appointed (2 pages)
31 January 2003Director resigned (1 page)
9 December 2002Incorporation (12 pages)
9 December 2002Incorporation (12 pages)