About

Registered Number: 04767494
Date of Incorporation: 16/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Kingsley House, Clapham Road South, Lowestoft, Suffolk, NR32 1QS,

 

Established in 2003, Regal Healthcare Properties Ltd are based in Suffolk, it's status is listed as "Active". There is one director listed as Jarvis, Ian Stuart for the company at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JARVIS, Ian Stuart 21 July 2011 - 1

Filing History

Document Type Date
AP01 - Appointment of director 17 September 2020
AA - Annual Accounts 09 July 2020
CS01 - N/A 05 May 2020
PSC07 - N/A 13 January 2020
PSC07 - N/A 13 January 2020
PSC07 - N/A 13 January 2020
PSC07 - N/A 13 January 2020
PSC07 - N/A 13 January 2020
PSC07 - N/A 13 January 2020
PSC07 - N/A 13 January 2020
PSC02 - N/A 13 January 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 13 May 2019
CH03 - Change of particulars for secretary 13 May 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 08 May 2018
PSC04 - N/A 09 February 2018
CH01 - Change of particulars for director 08 February 2018
TM01 - Termination of appointment of director 02 November 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 11 May 2017
MR01 - N/A 01 March 2017
MR01 - N/A 28 February 2017
AD01 - Change of registered office address 08 July 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 23 May 2016
AUD - Auditor's letter of resignation 26 January 2016
AUD - Auditor's letter of resignation 18 January 2016
TM01 - Termination of appointment of director 13 November 2015
AP01 - Appointment of director 08 July 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 01 June 2015
CH03 - Change of particulars for secretary 06 May 2015
MR01 - N/A 26 March 2015
CH01 - Change of particulars for director 01 March 2015
AP01 - Appointment of director 13 December 2014
AP01 - Appointment of director 13 December 2014
AP01 - Appointment of director 13 December 2014
CH01 - Change of particulars for director 12 December 2014
CH01 - Change of particulars for director 12 December 2014
CH01 - Change of particulars for director 12 December 2014
AP01 - Appointment of director 14 July 2014
AA - Annual Accounts 01 July 2014
TM01 - Termination of appointment of director 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
AR01 - Annual Return 06 May 2014
TM01 - Termination of appointment of director 18 February 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 07 May 2013
CH01 - Change of particulars for director 03 May 2013
CH01 - Change of particulars for director 24 January 2013
CH01 - Change of particulars for director 24 January 2013
AD01 - Change of registered office address 16 October 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 04 July 2012
CH01 - Change of particulars for director 13 February 2012
AP01 - Appointment of director 12 November 2011
AAMD - Amended Accounts 04 October 2011
CH01 - Change of particulars for director 23 September 2011
TM02 - Termination of appointment of secretary 25 July 2011
AP03 - Appointment of secretary 25 July 2011
TM01 - Termination of appointment of director 25 July 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 27 May 2011
AP01 - Appointment of director 10 May 2011
AP01 - Appointment of director 10 May 2011
AP01 - Appointment of director 12 March 2011
TM01 - Termination of appointment of director 12 March 2011
AP01 - Appointment of director 11 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2010
MG01 - Particulars of a mortgage or charge 29 September 2010
MG01 - Particulars of a mortgage or charge 29 September 2010
MG01 - Particulars of a mortgage or charge 29 September 2010
MG01 - Particulars of a mortgage or charge 29 September 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 19 May 2009
287 - Change in situation or address of Registered Office 30 June 2008
363a - Annual Return 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
AA - Annual Accounts 10 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
RESOLUTIONS - N/A 02 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 April 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 06 July 2007
225 - Change of Accounting Reference Date 01 March 2007
395 - Particulars of a mortgage or charge 24 June 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 05 May 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 18 May 2005
363s - Annual Return 07 June 2004
395 - Particulars of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 11 September 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2003
RESOLUTIONS - N/A 14 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
123 - Notice of increase in nominal capital 14 June 2003
287 - Change in situation or address of Registered Office 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2017 Outstanding

N/A

A registered charge 23 February 2017 Outstanding

N/A

A registered charge 24 March 2015 Outstanding

N/A

Debenture 14 September 2010 Outstanding

N/A

Legal charge 14 September 2010 Outstanding

N/A

Legal charge 14 September 2010 Outstanding

N/A

Legal charge 14 September 2010 Outstanding

N/A

Legal charge 27 March 2008 Fully Satisfied

N/A

Legal mortgage 23 June 2006 Fully Satisfied

N/A

Legal mortgage 05 September 2003 Fully Satisfied

N/A

Mortgage debenture 05 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.