About

Registered Number: 02235118
Date of Incorporation: 24/03/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: 31-33 Commercial Road, Poole, Dorset, BH14 0HU,

 

Regency Oldhomes Ltd was founded on 24 March 1988 with its registered office in Poole, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. Regency Oldhomes Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL-YAWER, Sabah Jalal Daoud N/A 16 November 2006 1
DOUGRAMACHI, Aza N/A 16 November 2006 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AP01 - Appointment of director 30 October 2019
AA - Annual Accounts 06 September 2019
AA01 - Change of accounting reference date 24 July 2019
CS01 - N/A 05 April 2019
MR01 - N/A 01 November 2018
MR01 - N/A 01 November 2018
AA - Annual Accounts 31 October 2018
MR04 - N/A 29 October 2018
AA01 - Change of accounting reference date 25 July 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 06 December 2017
AA01 - Change of accounting reference date 26 July 2017
CS01 - N/A 04 April 2017
CH03 - Change of particulars for secretary 16 November 2016
CH01 - Change of particulars for director 16 November 2016
CH01 - Change of particulars for director 16 November 2016
AD01 - Change of registered office address 16 November 2016
AA - Annual Accounts 02 November 2016
AUD - Auditor's letter of resignation 23 September 2016
AA01 - Change of accounting reference date 26 July 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 22 October 2014
AA01 - Change of accounting reference date 16 July 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
363a - Annual Return 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 21 June 2008
288c - Notice of change of directors or secretaries or in their particulars 21 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
AA - Annual Accounts 23 November 2007
353 - Register of members 16 November 2007
363a - Annual Return 08 November 2007
287 - Change in situation or address of Registered Office 08 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2006
225 - Change of Accounting Reference Date 21 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
395 - Particulars of a mortgage or charge 08 December 2006
AA - Annual Accounts 31 October 2006
RESOLUTIONS - N/A 23 October 2006
RESOLUTIONS - N/A 23 October 2006
CERT10 - Re-registration of a company from public to private 23 October 2006
MAR - Memorandum and Articles - used in re-registration 23 October 2006
53 - Application by a public company for re-registration as a private company 23 October 2006
MEM/ARTS - N/A 23 October 2006
RESOLUTIONS - N/A 20 October 2006
MEM/ARTS - N/A 20 October 2006
363s - Annual Return 20 March 2006
AAMD - Amended Accounts 10 January 2006
AA - Annual Accounts 14 October 2005
AUD - Auditor's letter of resignation 28 June 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 08 December 2004
353 - Register of members 19 May 2004
353 - Register of members 18 May 2004
287 - Change in situation or address of Registered Office 05 May 2004
363s - Annual Return 02 April 2004
287 - Change in situation or address of Registered Office 02 February 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 08 April 1998
AA - Annual Accounts 13 October 1997
363s - Annual Return 11 April 1997
AA - Annual Accounts 18 September 1996
288 - N/A 07 June 1996
363s - Annual Return 25 March 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 23 March 1995
AA - Annual Accounts 26 September 1994
363s - Annual Return 08 May 1994
287 - Change in situation or address of Registered Office 08 May 1994
AA - Annual Accounts 28 October 1993
363s - Annual Return 30 March 1993
AA - Annual Accounts 22 October 1992
363s - Annual Return 07 May 1992
AA - Annual Accounts 25 February 1992
287 - Change in situation or address of Registered Office 29 October 1991
363a - Annual Return 08 July 1991
363 - Annual Return 27 March 1991
AA - Annual Accounts 06 March 1991
363 - Annual Return 06 November 1990
AA - Annual Accounts 19 October 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 March 1990
395 - Particulars of a mortgage or charge 04 October 1989
287 - Change in situation or address of Registered Office 28 June 1989
RESOLUTIONS - N/A 03 February 1989
RESOLUTIONS - N/A 03 February 1989
CERT7 - Re-registration of a company from private to public with a change of name 02 February 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 02 February 1989
BS - Balance sheet 02 February 1989
AUDS - Auditor's statement 02 February 1989
AUDR - Auditor's report 02 February 1989
MAR - Memorandum and Articles - used in re-registration 02 February 1989
43(3) - Application by a private company for re-registration as a public company 02 February 1989
123 - Notice of increase in nominal capital 16 January 1989
PUC 2 - N/A 28 November 1988
288 - N/A 24 November 1988
RESOLUTIONS - N/A 23 June 1988
RESOLUTIONS - N/A 23 June 1988
123 - Notice of increase in nominal capital 23 June 1988
CERTNM - Change of name certificate 20 May 1988
CERTNM - Change of name certificate 20 May 1988
287 - Change in situation or address of Registered Office 19 May 1988
288 - N/A 19 May 1988
RESOLUTIONS - N/A 18 May 1988
MEM/ARTS - N/A 18 May 1988
NEWINC - New incorporation documents 24 March 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2018 Outstanding

N/A

A registered charge 26 October 2018 Outstanding

N/A

Legal and general charge 20 November 2006 Fully Satisfied

N/A

Mortgage debenture 27 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.