About

Registered Number: 04775771
Date of Incorporation: 23/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: BEARD & AYERS LIMITED, Provincial House, 3 Goldington Road, Bedford, MK40 3JY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.