About

Registered Number: 02070714
Date of Incorporation: 04/11/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: Miller House, Premier Estate, Leys Road, Brierley Hill, West Midlands, DY5 3UP

 

Founded in 1986, Regency Homes (Brierley Hill) Ltd has its registered office in Brierley Hill in West Midlands. There are 2 directors listed as Ash, Julian Vincent, Miller, Sheila Jessie for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Sheila Jessie N/A 02 June 2004 1
Secretary Name Appointed Resigned Total Appointments
ASH, Julian Vincent 20 November 2017 - 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 13 June 2018
PSC07 - N/A 08 June 2018
PSC07 - N/A 08 June 2018
PSC02 - N/A 08 June 2018
PSC02 - N/A 08 June 2018
TM01 - Termination of appointment of director 15 February 2018
AA - Annual Accounts 21 December 2017
AP01 - Appointment of director 28 November 2017
AP03 - Appointment of secretary 28 November 2017
TM02 - Termination of appointment of secretary 28 November 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 02 June 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 25 June 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 27 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 July 2006
353 - Register of members 27 July 2006
287 - Change in situation or address of Registered Office 27 July 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 27 June 2005
395 - Particulars of a mortgage or charge 29 April 2005
AA - Annual Accounts 23 March 2005
395 - Particulars of a mortgage or charge 12 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
225 - Change of Accounting Reference Date 24 June 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 11 June 2003
AA - Annual Accounts 12 April 2003
363s - Annual Return 21 June 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 07 June 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 06 June 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 10 March 1999
363s - Annual Return 01 June 1998
AA - Annual Accounts 30 April 1998
363s - Annual Return 29 June 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 27 August 1996
288 - N/A 18 June 1996
288 - N/A 18 June 1996
AA - Annual Accounts 30 April 1996
288 - N/A 12 June 1995
363s - Annual Return 12 June 1995
AA - Annual Accounts 25 April 1995
363s - Annual Return 09 June 1994
AA - Annual Accounts 27 April 1994
363s - Annual Return 04 June 1993
AA - Annual Accounts 26 April 1993
363s - Annual Return 17 June 1992
AA - Annual Accounts 09 June 1992
363a - Annual Return 30 June 1991
AA - Annual Accounts 03 June 1991
363a - Annual Return 03 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 August 1990
AA - Annual Accounts 24 January 1990
363 - Annual Return 24 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1989
395 - Particulars of a mortgage or charge 21 June 1989
288 - N/A 08 June 1989
287 - Change in situation or address of Registered Office 08 June 1989
CERTNM - Change of name certificate 09 May 1989
363 - Annual Return 14 March 1989
AA - Annual Accounts 01 February 1989
287 - Change in situation or address of Registered Office 05 June 1987
288 - N/A 05 June 1987
CERTINC - N/A 04 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 March 2010 Outstanding

N/A

Legal charge 12 March 2010 Outstanding

N/A

Legal charge 12 March 2010 Outstanding

N/A

Legal charge 12 March 2010 Outstanding

N/A

Legal charge 12 March 2010 Outstanding

N/A

Legal charge 12 March 2010 Outstanding

N/A

Legal charge 12 March 2010 Outstanding

N/A

Legal charge 12 March 2010 Outstanding

N/A

Legal charge 12 March 2010 Outstanding

N/A

Legal charge 12 March 2010 Outstanding

N/A

Legal charge 12 March 2010 Outstanding

N/A

Legal charge 28 April 2005 Outstanding

N/A

Debenture 25 October 2004 Outstanding

N/A

Debenture 01 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.