About

Registered Number: 04964336
Date of Incorporation: 14/11/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Hyde House C/O Mackenzie Field, Hyde House,Edgware Road, London, NW9 6LA,

 

Regency Heights Management Company Ltd was founded on 14 November 2003 and are based in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Binks, James Christopher, Hobson, Patricia, Reed, Clare, Stephenson, Ian Patrick, Askew, Douglas Edwin, Collins, David Scott, Excell, Samuel, Henderson, Catherine, Olley, Ian Robert, Pike, Malcolm Robert, Rees, Christopher James, Selfe, Peter George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINKS, James Christopher 28 January 2013 - 1
HOBSON, Patricia 17 April 2008 - 1
REED, Clare 23 July 2012 - 1
ASKEW, Douglas Edwin 14 December 2006 28 November 2012 1
COLLINS, David Scott 12 September 2011 13 November 2011 1
EXCELL, Samuel 07 March 2018 17 July 2019 1
HENDERSON, Catherine 14 December 2006 17 April 2008 1
OLLEY, Ian Robert 27 October 2004 01 November 2014 1
PIKE, Malcolm Robert 27 October 2004 13 December 2006 1
REES, Christopher James 27 October 2004 17 April 2008 1
SELFE, Peter George 14 November 2003 17 April 2008 1
Secretary Name Appointed Resigned Total Appointments
STEPHENSON, Ian Patrick 23 July 2012 31 August 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 August 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 24 December 2019
TM01 - Termination of appointment of director 08 August 2019
AP01 - Appointment of director 08 August 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 08 January 2019
TM01 - Termination of appointment of director 10 September 2018
TM02 - Termination of appointment of secretary 10 September 2018
AP01 - Appointment of director 20 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 12 January 2018
AD01 - Change of registered office address 12 January 2018
AA - Annual Accounts 09 January 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 09 December 2014
CH01 - Change of particulars for director 09 December 2014
TM01 - Termination of appointment of director 14 November 2014
AD01 - Change of registered office address 09 July 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 03 December 2013
AD01 - Change of registered office address 30 October 2013
AP01 - Appointment of director 03 April 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 12 December 2012
TM01 - Termination of appointment of director 11 December 2012
TM01 - Termination of appointment of director 10 December 2012
AP01 - Appointment of director 13 September 2012
AP03 - Appointment of secretary 13 September 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 15 November 2011
CH01 - Change of particulars for director 15 November 2011
CH01 - Change of particulars for director 15 November 2011
CH01 - Change of particulars for director 15 November 2011
TM01 - Termination of appointment of director 15 November 2011
TM02 - Termination of appointment of secretary 15 November 2011
AP01 - Appointment of director 16 September 2011
AD01 - Change of registered office address 23 February 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 07 October 2010
AP01 - Appointment of director 15 September 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 10 December 2009
363a - Annual Return 06 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
AA - Annual Accounts 15 September 2008
363s - Annual Return 08 March 2008
AA - Annual Accounts 17 September 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 18 December 2006
363s - Annual Return 05 December 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
AA - Annual Accounts 09 September 2005
225 - Change of Accounting Reference Date 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
287 - Change in situation or address of Registered Office 23 December 2004
363s - Annual Return 08 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2003
288b - Notice of resignation of directors or secretaries 07 December 2003
288a - Notice of appointment of directors or secretaries 07 December 2003
288a - Notice of appointment of directors or secretaries 07 December 2003
NEWINC - New incorporation documents 14 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.