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.
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 |
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 |
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 |