Company NameRegency Property Maintenance Limited
DirectorsSimon Lee and Andrew Edward Crocker
Company StatusActive
Company Number07654132
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Simon Lee
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameMr Andrew Edward Crocker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address14 Austin Friars
London
EC2N 2HE

Contact

Websitewww.regencypm.co.uk
Telephone01279 833475
Telephone regionBishops Stortford

Location

Registered AddressSalisbury House
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£33,199
Cash£26,303
Current Liabilities£72,061

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

31 July 2023Change of details for Mr Simon John Lee as a person with significant control on 31 July 2023 (2 pages)
31 July 2023Registered office address changed from 14 Austin Friars London EC2N 2HE to Salisbury House London EC2M 5SQ on 31 July 2023 (1 page)
31 July 2023Director's details changed for Mr Andrew Edward Crocker on 31 July 2023 (2 pages)
31 July 2023Change of details for Mr Andrew Edward Crocker as a person with significant control on 31 July 2023 (2 pages)
31 July 2023Director's details changed for Mr. Simon Lee on 31 July 2023 (2 pages)
2 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
31 March 2023Unaudited abridged accounts made up to 30 June 2022 (9 pages)
5 July 2022Confirmation statement made on 1 June 2022 with updates (5 pages)
16 May 2022Statement of capital following an allotment of shares on 29 April 2022
  • GBP 200
(3 pages)
31 March 2022Unaudited abridged accounts made up to 30 June 2021 (9 pages)
18 June 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
16 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
6 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
20 March 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
13 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
13 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
11 July 2017Notification of Andrew Crocker as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Andrew Crocker as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Andrew Crocker as a person with significant control on 11 July 2017 (2 pages)
10 July 2017Notification of Simon Lee as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Simon Lee as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Simon Lee as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 July 2014Director's details changed for Mr. Andrew Crocker on 20 January 2014 (2 pages)
10 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Director's details changed for Mr. Simon Lee on 20 January 2014 (2 pages)
10 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Director's details changed for Mr. Simon Lee on 20 January 2014 (2 pages)
10 July 2014Director's details changed for Mr. Andrew Crocker on 20 January 2014 (2 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA United Kingdom on 4 March 2014 (1 page)
11 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
1 June 2011Incorporation (39 pages)
1 June 2011Incorporation (39 pages)