About

Registered Number: 03154210
Date of Incorporation: 02/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 30a Station Way, Cheam, Surrey, SM3 8SQ

 

Based in Surrey, Regency Lettings Ltd was registered on 02 February 1996, it's status is listed as "Active". We do not know the number of employees at this organisation. The current directors of this company are listed as Windett, Sean Matthew Percival, Windett, Katrina Rebecca, Knight, Lynn Alison, Bryant, Lynn, Jones, Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINDETT, Katrina Rebecca 24 August 2020 - 1
BRYANT, Lynn 16 March 1998 30 June 2015 1
JONES, Louise 06 February 1996 21 March 1998 1
Secretary Name Appointed Resigned Total Appointments
WINDETT, Sean Matthew Percival 04 September 2001 - 1
KNIGHT, Lynn Alison 08 July 1996 04 September 2001 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 September 2020
AP01 - Appointment of director 03 September 2020
CS01 - N/A 06 July 2020
PSC02 - N/A 06 July 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 10 July 2015
AP01 - Appointment of director 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 14 December 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 07 July 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 01 November 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 11 February 2000
AA - Annual Accounts 12 August 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 19 November 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 10 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1996
288 - N/A 17 July 1996
288 - N/A 17 July 1996
288 - N/A 18 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1996
287 - Change in situation or address of Registered Office 05 March 1996
288 - N/A 05 March 1996
NEWINC - New incorporation documents 02 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.