About

Registered Number: 07031931
Date of Incorporation: 28/09/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL,

 

Established in 2009, Regency Property Partnership Ltd have registered office in Hassocks, West Sussex, it's status in the Companies House registry is set to "Active". Abbas, Hikmat Kamil, Dr, Raouf, Layth, Dr., Hcs Secretarial Limited are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBAS, Hikmat Kamil, Dr 09 October 2009 - 1
RAOUF, Layth, Dr. 28 September 2011 - 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 28 September 2009 28 September 2009 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 12 October 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 29 September 2018
AD01 - Change of registered office address 27 September 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 06 October 2014
CH01 - Change of particulars for director 13 August 2014
AD01 - Change of registered office address 13 August 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 26 October 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 16 February 2012
AP01 - Appointment of director 07 October 2011
AR01 - Annual Return 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
AD01 - Change of registered office address 02 August 2011
AA - Annual Accounts 03 February 2011
MG01 - Particulars of a mortgage or charge 05 November 2010
MG01 - Particulars of a mortgage or charge 23 October 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
MG01 - Particulars of a mortgage or charge 24 April 2010
AP01 - Appointment of director 11 November 2009
AP01 - Appointment of director 11 November 2009
AP01 - Appointment of director 11 November 2009
SH01 - Return of Allotment of shares 05 November 2009
AD01 - Change of registered office address 20 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
NEWINC - New incorporation documents 28 September 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 October 2010 Outstanding

N/A

Debenture 19 October 2010 Outstanding

N/A

Legal charge 12 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.