Company NameRegents Place Management Company Limited
DirectorsMatthew James Reed and Simon Robert Hepher-Davies
Company StatusActive
Company Number07136724
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Matthew James Reed
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(10 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameSimon Robert Hepher-Davies
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed06 December 2016(6 years, 10 months after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nicholas Keith Bates
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Secretary NameClive James Philip
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameNdiana Ekpo
StatusResigned
Appointed14 February 2014(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(4 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMatthew Edward Robert Pinsent
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegents Place Management Company Limited York Hous
45 Seymour Street
London
W1H 7LX
Director NameMr David Ian Lockyer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(4 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 January 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameCatherine Jane Thomas
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2018)
RoleHead Of Office Property Management
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameJuliette Morgan
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2019(8 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 January 2021)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Paul Jaffe
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2019(8 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 March 2022)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX

Contact

Websitebritishland.com
Email address[email protected]

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

28 at £0.01Bl Triton Building Residential LTD
8.12%
Ordinary B
22 at £0.0110 Triton Street LTD
6.38%
Ordinary B
22 at £0.01350 Euston Road LTD
6.38%
Ordinary B
20 at £0.01338 Euston Road LTD
5.80%
Ordinary B
15 at £0.01Longford Street Residential LTD
4.35%
Ordinary B
60 at £0.01Euston Tower LTD
17.39%
Ordinary B
55 at £0.0110 Brock Street
15.94%
Ordinary B
42 at £0.011&4&7 Triton LTD
12.17%
Ordinary B
38 at £0.0120 Triton Street LTD
11.01%
Ordinary B
35 at £0.012&3 Triton LTD
10.14%
Ordinary B
6 at £0.01Bl Osnaburgh St Residential LTD
1.74%
Ordinary B
2 at £0.01Bl Office (Non--city) Holding Company LTD
0.58%
Ordinary A

Financials

Year2014
Turnover£2,282,000
Cash£722,000
Current Liabilities£971,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

30 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
14 October 2022Audit exemption subsidiary accounts made up to 31 March 2022 (15 pages)
14 October 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
14 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
14 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (251 pages)
9 March 2022Termination of appointment of Paul Jaffe as a director on 4 March 2022 (1 page)
9 March 2022Appointment of Simon Robert Hepher-Davies as a director on 4 March 2022 (2 pages)
3 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
5 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (15 pages)
5 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (238 pages)
13 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
13 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
10 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
24 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
24 February 2021Audit exemption subsidiary accounts made up to 31 March 2020 (16 pages)
24 February 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
24 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (231 pages)
9 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
9 February 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
6 January 2021Appointment of Mr Matthew James Reed as a director on 6 January 2021 (2 pages)
6 January 2021Termination of appointment of Juliette Morgan as a director on 6 January 2021 (1 page)
7 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
12 November 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
12 November 2019Full accounts made up to 31 March 2019 (16 pages)
12 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
12 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (206 pages)
8 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
10 January 2019Appointment of Juliette Morgan as a director on 10 January 2019 (2 pages)
10 January 2019Termination of appointment of David Ian Lockyer as a director on 10 January 2019 (1 page)
10 January 2019Termination of appointment of Catherine Jane Thomas as a director on 31 December 2018 (1 page)
10 January 2019Appointment of Mr Paul Jaffe as a director on 10 January 2019 (2 pages)
21 December 2018Full accounts made up to 31 March 2018 (15 pages)
5 March 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
20 December 2017Full accounts made up to 31 March 2017 (15 pages)
20 December 2017Full accounts made up to 31 March 2017 (15 pages)
21 August 2017Director's details changed for Catherine Jane Thomas on 18 August 2017 (2 pages)
21 August 2017Director's details changed for Catherine Jane Thomas on 18 August 2017 (2 pages)
21 April 2017Termination of appointment of a director (1 page)
21 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
21 April 2017Termination of appointment of a director (1 page)
21 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
18 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
18 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
24 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
24 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
3 January 2017Full accounts made up to 31 March 2016 (15 pages)
3 January 2017Full accounts made up to 31 March 2016 (15 pages)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
16 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
14 December 2016Registered office address changed from Regents Place Management Company Limited York House 45 Seymour Street London W1H 7LX to York House 45 Seymour Street London W1H 7LX on 14 December 2016 (1 page)
14 December 2016Registered office address changed from Regents Place Management Company Limited York House 45 Seymour Street London W1H 7LX to York House 45 Seymour Street London W1H 7LX on 14 December 2016 (1 page)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3.45
(7 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3.45
(7 pages)
24 December 2015Full accounts made up to 31 March 2015 (15 pages)
24 December 2015Full accounts made up to 31 March 2015 (15 pages)
20 October 2015Director's details changed for Mr David Ian Lockyer on 1 October 2015 (2 pages)
20 October 2015Director's details changed for Mr David Ian Lockyer on 1 October 2015 (2 pages)
18 September 2015Amended full accounts made up to 31 March 2014 (10 pages)
18 September 2015Amended full accounts made up to 31 March 2014 (10 pages)
26 June 2015Auditor's resignation (1 page)
26 June 2015Auditor's resignation (1 page)
8 June 2015Appointment of Catherine Jane Thomas as a director on 22 May 2015 (2 pages)
8 June 2015Appointment of Catherine Jane Thomas as a director on 22 May 2015 (2 pages)
5 June 2015Termination of appointment of Matthew Edward Robert Pinsent as a director on 22 May 2015 (1 page)
5 June 2015Termination of appointment of Matthew Edward Robert Pinsent as a director on 22 May 2015 (1 page)
28 April 2015Full accounts made up to 31 March 2014 (10 pages)
28 April 2015Full accounts made up to 31 March 2014 (10 pages)
9 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 3.45
(6 pages)
9 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 3.45
(6 pages)
18 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
18 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
5 June 2014Appointment of David Lockyer as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 27TH May 2014.
(3 pages)
5 June 2014Termination of appointment of Charles Middleton as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 27TH May 2014.
(2 pages)
5 June 2014Appointment of Matthew Pinsent as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 27TH May 2014.
(3 pages)
5 June 2014Appointment of Matthew Pinsent as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 27TH May 2014.
(3 pages)
5 June 2014Termination of appointment of Christopher Forshaw as a director (1 page)
5 June 2014Appointment of David Lockyer as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 27TH May 2014.
(3 pages)
5 June 2014Appointment of Mr Christopher Michael John Forshaw as a director (2 pages)
5 June 2014Termination of appointment of Charles Middleton as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 27TH May 2014.
(2 pages)
5 June 2014Termination of appointment of Christopher Forshaw as a director (1 page)
5 June 2014Appointment of Mr Christopher Michael John Forshaw as a director (2 pages)
4 June 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 3.45
(4 pages)
4 June 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 3.45
(4 pages)
28 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 May 2014Termination of appointment of Charles Middleton as a director (1 page)
27 May 2014Appointment of Mr David Ian Lockyer as a director (2 pages)
27 May 2014Termination of appointment of Charles Middleton as a director (1 page)
27 May 2014Appointment of Matthew Pinsent as a director (2 pages)
27 May 2014Appointment of Matthew Pinsent as a director (2 pages)
27 May 2014Appointment of Mr David Ian Lockyer as a director (2 pages)
9 May 2014Director's details changed for Charles John Middleton on 10 May 2013 (2 pages)
9 May 2014Director's details changed for Charles John Middleton on 10 May 2013 (2 pages)
3 March 2014Termination of appointment of Clive Philip as a secretary (1 page)
3 March 2014Appointment of Ndiana Ekpo as a secretary (2 pages)
3 March 2014Appointment of Ndiana Ekpo as a secretary (2 pages)
3 March 2014Termination of appointment of Clive Philip as a secretary (1 page)
10 February 2014Annual return made up to 26 January 2014 with a full list of shareholders (5 pages)
10 February 2014Annual return made up to 26 January 2014 with a full list of shareholders (5 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
6 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
11 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
14 April 2010Termination of appointment of Nicholas Bates as a director (1 page)
14 April 2010Termination of appointment of Nicholas Bates as a director (1 page)
13 April 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
13 April 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
26 January 2010Incorporation (22 pages)
26 January 2010Incorporation (22 pages)