About

Registered Number: 02856436
Date of Incorporation: 23/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: 48 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AU,

 

Founded in 1993, Regency Hall Property Management Ltd has its registered office in Tunbridge Wells, Kent, it has a status of "Active". The current directors of this business are listed as Hillary, Victor Charles, Love, Elizabeth Anne, Hill, Euan Ernest Geoffrey Walys, Leeson, Catherine, Aylwin, Patricia Mary, Batey, Robert, Boldt, Stuart Murray, Calvert, Rachel Valentine, Conquer, David, East, Polly, Leeson, Catherine Anne, Lewis, Dan, Mack, John Richard, Moore, Glenys Edwina Frances, Preston, Phyllis, Suckling, Brenda, Suckling, Raymond, Thomas, Lois, Topliss, John Martin, Washington, John Christopher at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLARY, Victor Charles 29 May 2019 - 1
LOVE, Elizabeth Anne 29 May 2019 - 1
AYLWIN, Patricia Mary 04 January 1994 25 January 2001 1
BATEY, Robert 03 August 2004 09 September 2004 1
BOLDT, Stuart Murray 27 January 2000 31 July 2003 1
CALVERT, Rachel Valentine 24 January 2002 04 June 2007 1
CONQUER, David 17 February 2011 02 December 2014 1
EAST, Polly 01 December 2015 28 November 2017 1
LEESON, Catherine Anne 28 November 2017 16 July 2020 1
LEWIS, Dan 26 January 1995 27 January 2000 1
MACK, John Richard 27 January 2000 18 February 2003 1
MOORE, Glenys Edwina Frances 26 January 1995 24 January 2002 1
PRESTON, Phyllis 05 March 2007 01 December 2015 1
SUCKLING, Brenda 24 February 2012 21 November 2013 1
SUCKLING, Raymond 24 February 2012 27 September 2016 1
THOMAS, Lois 17 February 2011 24 February 2012 1
TOPLISS, John Martin 04 January 1994 30 October 2007 1
WASHINGTON, John Christopher 23 January 1997 04 June 2007 1
Secretary Name Appointed Resigned Total Appointments
HILL, Euan Ernest Geoffrey Walys 01 April 2007 01 September 2015 1
LEESON, Catherine 01 September 2015 15 January 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 July 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 28 June 2019
AP01 - Appointment of director 29 May 2019
AP01 - Appointment of director 29 May 2019
TM02 - Termination of appointment of secretary 15 January 2019
AD01 - Change of registered office address 07 January 2019
PSC04 - N/A 07 January 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 01 February 2018
AD01 - Change of registered office address 15 January 2018
AP04 - Appointment of corporate secretary 15 January 2018
TM02 - Termination of appointment of secretary 15 January 2018
CH01 - Change of particulars for director 11 January 2018
AP01 - Appointment of director 08 December 2017
TM01 - Termination of appointment of director 08 December 2017
TM01 - Termination of appointment of director 08 December 2017
TM01 - Termination of appointment of director 08 December 2017
CS01 - N/A 03 October 2017
CH01 - Change of particulars for director 23 January 2017
AA - Annual Accounts 02 December 2016
AD01 - Change of registered office address 09 October 2016
CS01 - N/A 27 September 2016
AP01 - Appointment of director 27 September 2016
TM01 - Termination of appointment of director 27 September 2016
AA - Annual Accounts 25 January 2016
AP01 - Appointment of director 25 January 2016
TM01 - Termination of appointment of director 23 January 2016
AR01 - Annual Return 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
TM02 - Termination of appointment of secretary 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
AP03 - Appointment of secretary 30 September 2015
AP01 - Appointment of director 30 September 2015
AA - Annual Accounts 19 May 2015
AA01 - Change of accounting reference date 21 April 2015
AR01 - Annual Return 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 17 October 2012
AP01 - Appointment of director 18 May 2012
AP01 - Appointment of director 04 April 2012
TM01 - Termination of appointment of director 04 April 2012
TM01 - Termination of appointment of director 04 April 2012
AP01 - Appointment of director 04 April 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 03 October 2011
AA - Annual Accounts 19 April 2011
AP01 - Appointment of director 16 March 2011
TM01 - Termination of appointment of director 16 March 2011
AP01 - Appointment of director 16 March 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 03 October 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
AA - Annual Accounts 17 January 2008
288b - Notice of resignation of directors or secretaries 13 November 2007
363a - Annual Return 15 October 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
287 - Change in situation or address of Registered Office 10 April 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
AA - Annual Accounts 24 January 2007
288b - Notice of resignation of directors or secretaries 30 November 2006
287 - Change in situation or address of Registered Office 16 November 2006
363a - Annual Return 11 October 2006
287 - Change in situation or address of Registered Office 17 August 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
287 - Change in situation or address of Registered Office 28 April 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 31 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
287 - Change in situation or address of Registered Office 17 August 2005
AA - Annual Accounts 01 August 2005
287 - Change in situation or address of Registered Office 24 February 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 01 December 2004
287 - Change in situation or address of Registered Office 01 December 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
363s - Annual Return 14 October 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 11 December 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
287 - Change in situation or address of Registered Office 01 June 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 07 October 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 25 October 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 10 May 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
288b - Notice of resignation of directors or secretaries 16 April 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 05 June 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 12 June 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
363s - Annual Return 11 November 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 06 November 1995
288 - N/A 01 November 1995
288 - N/A 01 November 1995
288 - N/A 01 November 1995
AA - Annual Accounts 05 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 March 1994
RESOLUTIONS - N/A 11 February 1994
288 - N/A 11 February 1994
288 - N/A 11 February 1994
288 - N/A 11 February 1994
CERTNM - Change of name certificate 26 January 1994
287 - Change in situation or address of Registered Office 26 January 1994
NEWINC - New incorporation documents 23 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.