About

Registered Number: 03848122
Date of Incorporation: 24/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: TOPPING PARTNERSHIP, Incom House Waterside, Trafford Park, Manchester, M17 1WD

 

Established in 1999, Regency Homes & Properties Ltd has its registered office in Manchester, it has a status of "Active". We do not know the number of employees at Regency Homes & Properties Ltd. The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 28 June 2019
MR04 - N/A 17 April 2019
CS01 - N/A 17 December 2018
MR01 - N/A 23 May 2018
MR01 - N/A 23 May 2018
MR01 - N/A 23 May 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 15 December 2017
PSC08 - N/A 13 November 2017
PSC07 - N/A 13 November 2017
SH01 - Return of Allotment of shares 13 November 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 15 December 2016
CS01 - N/A 25 November 2016
AA - Annual Accounts 14 July 2016
TM02 - Termination of appointment of secretary 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 30 June 2015
CH01 - Change of particulars for director 04 June 2015
CH01 - Change of particulars for director 26 March 2015
AR01 - Annual Return 21 October 2014
AD01 - Change of registered office address 21 October 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH03 - Change of particulars for secretary 04 October 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 20 October 2008
287 - Change in situation or address of Registered Office 20 October 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 08 October 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 07 November 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 11 July 2002
AA - Annual Accounts 25 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2001
287 - Change in situation or address of Registered Office 24 October 2001
363s - Annual Return 01 October 2001
DISS40 - Notice of striking-off action discontinued 10 July 2001
363s - Annual Return 08 July 2001
287 - Change in situation or address of Registered Office 08 July 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
GAZ1 - First notification of strike-off action in London Gazette 13 March 2001
NEWINC - New incorporation documents 24 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2018 Outstanding

N/A

A registered charge 18 May 2018 Fully Satisfied

N/A

A registered charge 18 May 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.