About

Registered Number: 06061654
Date of Incorporation: 23/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 16 Gordons Way, Oxted, Surrey, RH8 0LW

 

Regency House (St Leonards) Ltd was founded on 23 January 2007, it's status is listed as "Active". Regency House (St Leonards) Ltd has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PETERS, Gregory James 23 January 2007 28 September 2009 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 23 January 2017
TM01 - Termination of appointment of director 22 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 23 January 2016
AP01 - Appointment of director 06 October 2015
AP01 - Appointment of director 06 October 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 24 January 2012
CH01 - Change of particulars for director 24 January 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 20 January 2011
AD01 - Change of registered office address 13 January 2011
AD01 - Change of registered office address 05 January 2011
AR01 - Annual Return 26 April 2010
TM02 - Termination of appointment of secretary 20 November 2009
TM01 - Termination of appointment of director 20 November 2009
AP01 - Appointment of director 20 November 2009
AP01 - Appointment of director 20 November 2009
AA - Annual Accounts 12 November 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 05 February 2008
288a - Notice of appointment of directors or secretaries 02 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.