About

Registered Number: 00294448
Date of Incorporation: 26/11/1934 (90 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/10/2017 (7 years and 6 months ago)
Registered Address: 30 Finsbury Square, London, EC2P 2YU

 

Regional Properties Ltd was established in 1934, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. There is one director listed for Regional Properties Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FRIENDS LIFE SECRETARIAL SERVICES LIMITED 27 April 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 October 2017
LIQ13 - N/A 05 July 2017
AD01 - Change of registered office address 04 May 2017
RESOLUTIONS - N/A 03 January 2017
AD01 - Change of registered office address 03 January 2017
4.70 - N/A 03 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 January 2017
MR04 - N/A 17 November 2016
RESOLUTIONS - N/A 18 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 October 2016
SH19 - Statement of capital 18 October 2016
CAP-SS - N/A 18 October 2016
TM01 - Termination of appointment of director 27 September 2016
AP01 - Appointment of director 27 September 2016
AP01 - Appointment of director 26 September 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 16 June 2016
TM01 - Termination of appointment of director 07 January 2016
TM01 - Termination of appointment of director 21 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2015
AUD - Auditor's letter of resignation 30 July 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 26 May 2015
RESOLUTIONS - N/A 30 April 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 April 2015
SH08 - Notice of name or other designation of class of shares 30 April 2015
CC04 - Statement of companies objects 30 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 30 April 2015
TM01 - Termination of appointment of director 05 January 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 09 May 2014
AP01 - Appointment of director 31 October 2013
AP01 - Appointment of director 17 October 2013
AP01 - Appointment of director 17 October 2013
TM01 - Termination of appointment of director 08 October 2013
TM01 - Termination of appointment of director 07 August 2013
AP01 - Appointment of director 07 August 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 11 June 2013
AP01 - Appointment of director 27 September 2012
TM01 - Termination of appointment of director 25 September 2012
AP01 - Appointment of director 18 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 July 2012
AR01 - Annual Return 20 June 2012
TM01 - Termination of appointment of director 24 May 2012
TM02 - Termination of appointment of secretary 24 May 2012
AP04 - Appointment of corporate secretary 03 May 2012
AA - Annual Accounts 26 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 March 2012
CH03 - Change of particulars for secretary 14 December 2011
CH01 - Change of particulars for director 14 December 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 03 May 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 08 June 2010
TM01 - Termination of appointment of director 11 January 2010
AP01 - Appointment of director 11 January 2010
AUD - Auditor's letter of resignation 20 November 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 14 May 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 19 June 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 20 June 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 08 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
363a - Annual Return 01 June 2005
AA - Annual Accounts 28 May 2004
363a - Annual Return 26 May 2004
AA - Annual Accounts 29 June 2003
363a - Annual Return 22 May 2003
AUD - Auditor's letter of resignation 05 February 2003
AA - Annual Accounts 26 June 2002
363a - Annual Return 24 May 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
AA - Annual Accounts 03 October 2001
363a - Annual Return 24 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2001
AA - Annual Accounts 08 September 2000
363s - Annual Return 31 May 2000
288c - Notice of change of directors or secretaries or in their particulars 13 October 1999
AA - Annual Accounts 23 June 1999
288c - Notice of change of directors or secretaries or in their particulars 14 June 1999
363a - Annual Return 04 June 1999
288c - Notice of change of directors or secretaries or in their particulars 04 September 1998
AUD - Auditor's letter of resignation 11 August 1998
288c - Notice of change of directors or secretaries or in their particulars 21 July 1998
363a - Annual Return 31 May 1998
AA - Annual Accounts 28 May 1998
288c - Notice of change of directors or secretaries or in their particulars 28 April 1998
288c - Notice of change of directors or secretaries or in their particulars 19 February 1998
288a - Notice of appointment of directors or secretaries 17 June 1997
363a - Annual Return 09 June 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
AA - Annual Accounts 06 May 1997
288c - Notice of change of directors or secretaries or in their particulars 06 November 1996
363a - Annual Return 29 May 1996
363(353) - N/A 29 May 1996
AA - Annual Accounts 02 May 1996
AA - Annual Accounts 05 June 1995
363x - Annual Return 01 June 1995
288 - N/A 24 August 1994
AA - Annual Accounts 07 June 1994
363x - Annual Return 07 June 1994
AA - Annual Accounts 22 June 1993
363s - Annual Return 22 June 1993
288 - N/A 08 October 1992
AA - Annual Accounts 17 June 1992
363b - Annual Return 17 June 1992
288 - N/A 04 June 1992
288 - N/A 22 April 1992
AA - Annual Accounts 30 June 1991
363b - Annual Return 30 June 1991
RESOLUTIONS - N/A 03 January 1991
RESOLUTIONS - N/A 03 January 1991
RESOLUTIONS - N/A 03 January 1991
MISC - Miscellaneous document 24 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 1990
363 - Annual Return 05 July 1990
AA - Annual Accounts 05 July 1990
363 - Annual Return 15 June 1989
AA - Annual Accounts 15 June 1989
288 - N/A 24 May 1989
288 - N/A 17 January 1989
AA - Annual Accounts 30 June 1988
363 - Annual Return 30 June 1988
288 - N/A 06 June 1988
288 - N/A 20 January 1988
AA - Annual Accounts 09 July 1987
363 - Annual Return 09 July 1987
288 - N/A 03 January 1987
AA - Annual Accounts 24 June 1986
363 - Annual Return 24 June 1986
MEM/ARTS - N/A 22 December 1983
AA - Annual Accounts 20 October 1982
363 - Annual Return 20 October 1982
AA - Annual Accounts 12 November 1981
363 - Annual Return 27 October 1981
MISC - Miscellaneous document 26 November 1934

Mortgages & Charges

Description Date Status Charge by
Charge 30 March 1981 Fully Satisfied

N/A

Charge 30 March 1981 Fully Satisfied

N/A

Mortgage 07 October 1966 Fully Satisfied

N/A

Mortgage as varied by a deed of variation dated 15 oct 58 28 September 1951 Fully Satisfied

N/A

Charge 09 October 1936 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.