About

Registered Number: 05734344
Date of Incorporation: 08/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 93 Aldwick Road, Bognor Regis, West Sussex, PO21 2NW,

 

Having been setup in 2006, Regent Property Holdings Ltd has its registered office in West Sussex, it's status in the Companies House registry is set to "Active". The current directors of Regent Property Holdings Ltd are Burrows, Adrian Christopher Mortimer, Burrows, Jennifer Colleen, Guilbert, Bertille Celine Claire. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURROWS, Adrian Christopher Mortimer 08 March 2006 - 1
BURROWS, Jennifer Colleen 08 March 2006 - 1
GUILBERT, Bertille Celine Claire 15 August 2009 06 July 2014 1

Filing History

Document Type Date
RP04CS01 - N/A 05 October 2020
CS01 - N/A 04 June 2020
PSC01 - N/A 04 June 2020
MR01 - N/A 21 May 2020
MR01 - N/A 21 May 2020
AA - Annual Accounts 27 February 2020
PSC07 - N/A 12 December 2019
MR04 - N/A 08 November 2019
MR04 - N/A 08 November 2019
CS01 - N/A 02 August 2019
CH01 - Change of particulars for director 02 August 2019
AD01 - Change of registered office address 02 August 2019
AA - Annual Accounts 28 February 2019
MR01 - N/A 08 June 2018
MR01 - N/A 08 June 2018
CS01 - N/A 04 June 2018
PSC02 - N/A 04 June 2018
CS01 - N/A 19 March 2018
TM01 - Termination of appointment of director 02 March 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 28 February 2017
AD01 - Change of registered office address 13 October 2016
AR01 - Annual Return 06 March 2016
TM01 - Termination of appointment of director 06 March 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 13 March 2015
CH01 - Change of particulars for director 12 March 2015
CH01 - Change of particulars for director 12 March 2015
AA - Annual Accounts 25 February 2015
MR04 - N/A 07 May 2014
MR04 - N/A 07 May 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 22 February 2013
TM02 - Termination of appointment of secretary 27 November 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 24 February 2012
AD01 - Change of registered office address 13 October 2011
MISC - Miscellaneous document 07 October 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 28 February 2011
AA01 - Change of accounting reference date 07 June 2010
RESOLUTIONS - N/A 18 May 2010
MAR - Memorandum and Articles - used in re-registration 18 May 2010
CERT10 - Re-registration of a company from public to private 18 May 2010
RR02 - Application by a public company for re-registration as a private limited company 18 May 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 06 November 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 14 March 2008
395 - Particulars of a mortgage or charge 31 October 2007
CERT8 - Certificate to entitle a public company to commence business and borrow 08 October 2007
117 - Application by a public company for certificate to commence business and statutory declaration in support 08 October 2007
363a - Annual Return 12 April 2007
395 - Particulars of a mortgage or charge 21 October 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
NEWINC - New incorporation documents 08 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2020 Outstanding

N/A

A registered charge 19 May 2020 Outstanding

N/A

A registered charge 01 June 2018 Fully Satisfied

N/A

A registered charge 01 June 2018 Fully Satisfied

N/A

Legal charge 19 October 2007 Fully Satisfied

N/A

Legal charge 02 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.