About

Registered Number: 03603086
Date of Incorporation: 23/07/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 25 Newtown Avenue, Bognor Regis, PO21 5HS,

 

Regatta Properties Ltd was registered on 23 July 1998 and are based in Bognor Regis, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Glyde, Christine Lorna, Glyde, John Leslie are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLYDE, John Leslie 23 July 1998 - 1
Secretary Name Appointed Resigned Total Appointments
GLYDE, Christine Lorna 23 July 1998 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 25 July 2019
AD01 - Change of registered office address 05 April 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 23 July 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 14 October 2015
AD01 - Change of registered office address 28 July 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 23 May 2006
287 - Change in situation or address of Registered Office 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
363a - Annual Return 23 August 2005
288c - Notice of change of directors or secretaries or in their particulars 23 August 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 31 July 2003
AA - Annual Accounts 01 June 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 30 July 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 04 August 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 20 July 1999
288a - Notice of appointment of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1998
288b - Notice of resignation of directors or secretaries 25 July 1998
288b - Notice of resignation of directors or secretaries 25 July 1998
NEWINC - New incorporation documents 23 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.