Company NameRegents View Property Ltd
Company StatusActive
Company Number12132072
CategoryPrivate Limited Company
Incorporation Date31 July 2019(4 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Frederick Clark
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Royle Building
31 Wenlock Road
London
N1 7SH
Director NameMs Philippa Jane Danusha Mitchell
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleProperty Investor & Developer
Country of ResidenceEngland
Correspondence Address110 Royle Building
31 Wenlock Road
London
N1 7SH
Secretary NameMs Vanessa Katie Elizabeth Mitchell
StatusCurrent
Appointed02 February 2021(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address110 Royle Building
31 Wenlock Road
London
N1 7SH
Director NameMr Benoit Gallaga
Date of BirthMay 1987 (Born 36 years ago)
NationalityFrench
StatusCurrent
Appointed09 February 2023(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Royle Building
31 Wenlock Road
London
N1 7SH
Director NameMs Vanessa Katie Elizabeth Mitchell
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2023(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Royle Building
31 Wenlock Road
London
N1 7SH
Director NameMs Vanessa Katie Elizabeth Mitchell
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(same day as company formation)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address110 Royle Building
31 Wenlock Road
London
N1 7SH

Location

Registered Address110 Royle Building
31 Wenlock Road
London
N1 7SH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 3 days from now)

Filing History

5 April 2023Director's details changed for Mr Robert Frederick Clark on 26 March 2023 (2 pages)
5 April 2023Confirmation statement made on 26 March 2023 with updates (5 pages)
3 April 2023Appointment of Mr Benoit Gallaga as a director on 9 February 2023 (2 pages)
3 April 2023Appointment of Ms Vanessa Katie Elizabeth Mitchell as a director on 9 February 2023 (2 pages)
3 April 2023Director's details changed for Ms Philippa Jane Danusha Mitchell on 26 March 2023 (2 pages)
3 April 2023Change of details for Ms Philippa Jane Danusha Mitchell as a person with significant control on 26 March 2023 (2 pages)
22 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
23 August 2022Change of details for Ms Philippa Jane Danusha Mitchell as a person with significant control on 4 August 2022 (2 pages)
23 August 2022Director's details changed for Ms Philippa Jane Danusha Mitchell on 4 August 2022 (2 pages)
4 April 2022Confirmation statement made on 26 March 2022 with updates (5 pages)
1 April 2022Notification of Philippa Jane Danusha Mitchell as a person with significant control on 26 March 2022 (2 pages)
19 January 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
21 July 2021Statement of capital following an allotment of shares on 15 June 2021
  • GBP 100
(4 pages)
19 April 2021Confirmation statement made on 26 March 2021 with updates (6 pages)
19 April 2021Change of details for Ms Vanessa Katie Elizabeth Mitchell as a person with significant control on 1 July 2020 (2 pages)
19 April 2021Change of details for Mr Robert Frederick Clark as a person with significant control on 1 July 2020 (2 pages)
19 April 2021Notification of Benoit Gallaga as a person with significant control on 1 July 2020 (2 pages)
23 March 2021Micro company accounts made up to 30 June 2020 (6 pages)
16 March 2021Confirmation statement made on 16 March 2021 with updates (4 pages)
8 March 2021Previous accounting period shortened from 31 July 2020 to 30 June 2020 (1 page)
2 February 2021Termination of appointment of Vanessa Katie Elizabeth Mitchell as a director on 2 February 2021 (1 page)
2 February 2021Appointment of Ms Vanessa Katie Elizabeth Mitchell as a secretary on 2 February 2021 (2 pages)
2 February 2021Appointment of Ms Philippa Jane Danusha Mitchell as a director on 2 February 2021 (2 pages)
12 August 2020Confirmation statement made on 30 July 2020 with updates (5 pages)
31 July 2019Incorporation
Statement of capital on 2019-07-31
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)