About

Registered Number: 05346698
Date of Incorporation: 28/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Garness Jones Limited, 79 Beverley Road, Hull, HU3 1XR,

 

Established in 2005, Regis House Management Ltd have registered office in Hull, it's status at Companies House is "Active". The current directors of the company are listed as Coulman, Rebecca Louise, Whitfield, Sarah Joanne, Lawtey, Rebecca Jane, Brown, Kevin, Hussey, Peter Trevor in the Companies House registry. We don't know the number of employees at Regis House Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULMAN, Rebecca Louise 13 September 2016 - 1
WHITFIELD, Sarah Joanne 06 August 2019 - 1
BROWN, Kevin 13 September 2016 01 August 2019 1
HUSSEY, Peter Trevor 11 April 2007 15 September 2016 1
Secretary Name Appointed Resigned Total Appointments
LAWTEY, Rebecca Jane 11 April 2007 15 September 2016 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AP01 - Appointment of director 15 August 2019
TM01 - Termination of appointment of director 13 August 2019
AA - Annual Accounts 12 August 2019
AD01 - Change of registered office address 06 August 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 10 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 11 April 2017
AD01 - Change of registered office address 06 April 2017
AA - Annual Accounts 23 December 2016
AP01 - Appointment of director 03 November 2016
AP01 - Appointment of director 03 November 2016
TM02 - Termination of appointment of secretary 19 October 2016
TM01 - Termination of appointment of director 19 October 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 18 February 2009
AA - Annual Accounts 21 April 2008
AA - Annual Accounts 21 April 2008
353 - Register of members 25 March 2008
363a - Annual Return 26 February 2008
287 - Change in situation or address of Registered Office 07 December 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
363s - Annual Return 23 February 2007
AA - Annual Accounts 10 July 2006
363s - Annual Return 01 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
287 - Change in situation or address of Registered Office 09 February 2005
NEWINC - New incorporation documents 28 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.