Bromley
Kent
BR2 8GP
Secretary Name | Mrs Louise Sarah Jayne Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | regencymngt.com |
---|---|
Telephone | 01834 831547 |
Telephone region | Narberth |
Registered Address | The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Kevin Howard 51.00% Ordinary |
---|---|
49 at £1 | Louise Howard 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,278 |
Current Liabilities | £45,534 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 23 December 2024 (8 months, 1 week from now) |
13 September 2023 | Change of details for Mrs Louise Sarah Jayne Howard as a person with significant control on 12 September 2023 (2 pages) |
---|---|
19 January 2023 | Confirmation statement made on 9 December 2022 with updates (4 pages) |
21 December 2022 | Change of details for Mr Kevin Ronald Howard as a person with significant control on 20 December 2022 (2 pages) |
21 December 2022 | Notification of Louise Howard as a person with significant control on 20 December 2022 (2 pages) |
8 July 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
3 May 2022 | Statement of capital following an allotment of shares on 30 April 2022
|
2 January 2022 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
4 June 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
15 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
17 June 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
13 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
11 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
22 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Registered 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 2013 | Registered 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 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
25 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
25 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
2 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Mr Kevin Ronald Howard on 9 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Kevin Ronald Howard on 9 December 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Louise Sarah Jayne Howard on 9 December 2009 (1 page) |
2 February 2010 | Secretary's details changed for Louise Sarah Jayne Howard on 9 December 2009 (1 page) |
2 February 2010 | Director's details changed for Mr Kevin Ronald Howard on 9 December 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Louise Sarah Jayne Howard on 9 December 2009 (1 page) |
2 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 March 2008 (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 March 2008 (3 pages) |
17 March 2009 | Return made up to 09/12/08; full list of members (3 pages) |
17 March 2009 | Return made up to 09/12/08; full list of members (3 pages) |
19 March 2008 | Return made up to 09/12/07; full list of members (3 pages) |
19 March 2008 | Return made up to 09/12/07; full list of members (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 March 2007 (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 March 2007 (3 pages) |
16 July 2007 | Amended accounts made up to 31 March 2006 (3 pages) |
16 July 2007 | Amended accounts made up to 31 March 2006 (3 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: the chislehurst business centre 1BROMLEY lane chislehurst kent BR7 6LH (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: the chislehurst business centre 1BROMLEY lane chislehurst kent BR7 6LH (1 page) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 February 2007 | Return made up to 09/12/06; full list of members (6 pages) |
8 February 2007 | Return made up to 09/12/06; full list of members (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
6 February 2006 | Return made up to 09/12/05; full list of members (6 pages) |
6 February 2006 | Return made up to 09/12/05; full list of members (6 pages) |
14 January 2005 | Ad 31/03/04--------- £ si 1@1 (2 pages) |
14 January 2005 | Ad 31/03/04--------- £ si 1@1 (2 pages) |
7 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
7 January 2005 | Return made up to 09/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 09/12/04; full list of members (6 pages) |
7 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
11 December 2003 | Return made up to 09/12/03; full list of members (6 pages) |
11 December 2003 | Return made up to 09/12/03; full list of members (6 pages) |
5 November 2003 | Company name changed regency land management LIMITED\certificate issued on 05/11/03 (2 pages) |
5 November 2003 | Company name changed regency land management LIMITED\certificate issued on 05/11/03 (2 pages) |
19 September 2003 | Ad 14/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 September 2003 | Ad 14/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
24 February 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | New secretary appointed (2 pages) |
31 January 2003 | New secretary appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
9 December 2002 | Incorporation (12 pages) |
9 December 2002 | Incorporation (12 pages) |