Company NameRegent Gas And Property Services Ltd
DirectorGraham Matthew Brick
Company StatusActive
Company Number06687648
CategoryPrivate Limited Company
Incorporation Date3 September 2008(15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Graham Matthew Brick
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address93 Hillside
Banstead
Surrey
SM7 1EZ
Director NameMr Peter James Brick
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(same day as company formation)
RoleGas Engineer
Country of ResidenceEngland
Correspondence Address93 Hillside
Banstead
Surrey
SM7 1EZ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed03 September 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address93 Hillside
Banstead
Surrey
SM7 1EZ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Financials

Year2013
Net Worth£4,250
Cash£63,221
Current Liabilities£102,950

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

22 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
3 November 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
14 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
3 November 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
25 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
3 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
22 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
2 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 30 September 2018 (5 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 30 September 2017 (5 pages)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
6 October 2017Director's details changed for Mr Graham Matthew Brick on 2 October 2017 (2 pages)
6 October 2017Director's details changed for Mr Graham Matthew Brick on 2 October 2017 (2 pages)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
8 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
19 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
10 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 2
(4 pages)
10 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 2
(4 pages)
10 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
10 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 January 2011Director's details changed for Mr Graham Matthew Brick on 27 January 2011 (2 pages)
27 January 2011Director's details changed for Mr Graham Matthew Brick on 27 January 2011 (2 pages)
18 January 2011Registered office address changed from 9 Dormans Court Ewell Surrey KT17 1QY United Kingdom on 18 January 2011 (1 page)
18 January 2011Registered office address changed from 9 Dormans Court Ewell Surrey KT17 1QY United Kingdom on 18 January 2011 (1 page)
18 January 2011Director's details changed for Mr Graham Matthew Brick on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Mr Peter James Brick on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Mr Peter James Brick on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Mr Graham Matthew Brick on 18 January 2011 (2 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
16 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 October 2009Director's details changed for Peter James Brick on 1 October 2009 (2 pages)
5 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
5 October 2009Director's details changed for Graham Matthew Brick on 1 October 2009 (2 pages)
5 October 2009Register(s) moved to registered inspection location (1 page)
5 October 2009Director's details changed for Graham Matthew Brick on 1 October 2009 (2 pages)
5 October 2009Register(s) moved to registered inspection location (1 page)
5 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
5 October 2009Director's details changed for Peter James Brick on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Peter James Brick on 1 October 2009 (2 pages)
5 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
5 October 2009Director's details changed for Graham Matthew Brick on 1 October 2009 (2 pages)
5 October 2009Register inspection address has been changed (1 page)
5 October 2009Register inspection address has been changed (1 page)
15 September 2008Director appointed graham matthew brick (2 pages)
15 September 2008Director appointed peter james brick (2 pages)
15 September 2008Director appointed graham matthew brick (2 pages)
15 September 2008Director appointed peter james brick (2 pages)
3 September 2008Appointment terminated director theydon nominees LIMITED (1 page)
3 September 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
3 September 2008Incorporation (13 pages)
3 September 2008Appointment terminated director theydon nominees LIMITED (1 page)
3 September 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
3 September 2008Registered office changed on 03/09/2008 from 9 dormans court ewell surrey KT17 1QY united kingdom (1 page)
3 September 2008Registered office changed on 03/09/2008 from 9 dormans court ewell surrey KT17 1QY united kingdom (1 page)
3 September 2008Incorporation (13 pages)