About

Registered Number: 03139010
Date of Incorporation: 18/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: Brookmans, Lillington, Sherborne, Dorset, DT9 6QX

 

31 Regent Street Management Ltd was founded on 18 December 1995 and has its registered office in Sherborne, it has a status of "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIELLO, Pamela Mary 06 January 2006 - 1
WILLIAMS, James Lloyd 12 November 2019 - 1
WILLIAMS, Karen Peta 16 December 2001 - 1
AYRES, Elgiva Betty 31 March 1996 17 September 1997 1
VALLE, Keith Antony Norman 06 January 2006 02 September 2015 1
WALKER, Michael Robert Cleveland 01 November 1996 04 October 2002 1
WELSFORD, Andrew Mark 02 September 2015 11 November 2019 1
WYNDE, Matthew Thomas 31 March 1996 01 November 1996 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Nigel David Blackstone 15 October 2005 - 1
BRAITHWAITE, David 04 October 2002 14 October 2005 1
WALKER, Simon 19 September 1997 22 January 2001 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 08 December 2019
AP01 - Appointment of director 25 November 2019
TM01 - Termination of appointment of director 25 November 2019
AP01 - Appointment of director 04 August 2019
TM01 - Termination of appointment of director 04 August 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 08 December 2018
CH03 - Change of particulars for secretary 04 December 2018
PSC04 - N/A 04 December 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 10 December 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 08 December 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 24 September 2015
TM01 - Termination of appointment of director 15 September 2015
AP01 - Appointment of director 15 September 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 15 October 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 23 December 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 01 December 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 14 November 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 03 July 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
363a - Annual Return 19 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
287 - Change in situation or address of Registered Office 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 24 September 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 16 September 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 03 December 2002
287 - Change in situation or address of Registered Office 15 November 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
363s - Annual Return 21 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
287 - Change in situation or address of Registered Office 21 August 2000
AA - Annual Accounts 28 April 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 20 December 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 16 February 1998
287 - Change in situation or address of Registered Office 12 November 1997
288b - Notice of resignation of directors or secretaries 12 October 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
AA - Annual Accounts 24 September 1997
363s - Annual Return 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 August 1996
MEM/ARTS - N/A 23 April 1996
287 - Change in situation or address of Registered Office 23 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
CERTNM - Change of name certificate 18 April 1996
NEWINC - New incorporation documents 18 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.