Regent Street Estate Management Ltd was registered on 23 May 2003 and are based in Bedford, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The current directors of the organisation are listed as Marks, Clifford David, Smith, Gerald, Priddy, Colin.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARKS, Clifford David | 21 April 2015 | - | 1 |
SMITH, Gerald | 01 June 2005 | - | 1 |
PRIDDY, Colin | 01 February 2005 | 10 June 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 July 2020 | |
CS01 - N/A | 25 May 2020 | |
AA - Annual Accounts | 05 July 2019 | |
CS01 - N/A | 23 May 2019 | |
AA - Annual Accounts | 04 July 2018 | |
AP01 - Appointment of director | 05 June 2018 | |
AP04 - Appointment of corporate secretary | 05 June 2018 | |
CS01 - N/A | 05 June 2018 | |
TM01 - Termination of appointment of director | 23 March 2018 | |
AA - Annual Accounts | 19 July 2017 | |
CS01 - N/A | 25 May 2017 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 23 May 2016 | |
TM02 - Termination of appointment of secretary | 23 May 2016 | |
AR01 - Annual Return | 25 June 2015 | |
AA - Annual Accounts | 25 June 2015 | |
AA - Annual Accounts | 20 August 2014 | |
AR01 - Annual Return | 02 June 2014 | |
AD01 - Change of registered office address | 02 June 2014 | |
AR01 - Annual Return | 03 July 2013 | |
AA - Annual Accounts | 09 April 2013 | |
AA - Annual Accounts | 27 June 2012 | |
AR01 - Annual Return | 08 June 2012 | |
AD01 - Change of registered office address | 08 June 2012 | |
AR01 - Annual Return | 01 June 2011 | |
AA - Annual Accounts | 21 January 2011 | |
AR01 - Annual Return | 01 June 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
AA - Annual Accounts | 26 February 2010 | |
363a - Annual Return | 26 May 2009 | |
AA - Annual Accounts | 13 March 2009 | |
363a - Annual Return | 28 May 2008 | |
AA - Annual Accounts | 10 March 2008 | |
363s - Annual Return | 23 July 2007 | |
AA - Annual Accounts | 26 March 2007 | |
363s - Annual Return | 25 August 2006 | |
AA - Annual Accounts | 25 August 2006 | |
288a - Notice of appointment of directors or secretaries | 01 September 2005 | |
363s - Annual Return | 08 August 2005 | |
AA - Annual Accounts | 18 July 2005 | |
288a - Notice of appointment of directors or secretaries | 10 February 2005 | |
288a - Notice of appointment of directors or secretaries | 10 February 2005 | |
288b - Notice of resignation of directors or secretaries | 10 February 2005 | |
288b - Notice of resignation of directors or secretaries | 10 February 2005 | |
288b - Notice of resignation of directors or secretaries | 10 February 2005 | |
287 - Change in situation or address of Registered Office | 09 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 February 2005 | |
363s - Annual Return | 09 June 2004 | |
225 - Change of Accounting Reference Date | 23 April 2004 | |
288b - Notice of resignation of directors or secretaries | 03 October 2003 | |
288a - Notice of appointment of directors or secretaries | 01 August 2003 | |
288b - Notice of resignation of directors or secretaries | 03 June 2003 | |
NEWINC - New incorporation documents | 23 May 2003 |