About

Registered Number: 07646438
Date of Incorporation: 25/05/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: Suite 3d Manchester International Office Centre, Styal Road, Manchester, M22 5WB

 

Established in 2011, St. Regent General Partner Ltd have registered office in Manchester, it's status at Companies House is "Active". The company has 2 directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOMAN-RUSSELL, William Barry 25 May 2011 26 February 2016 1
MALKIN, Anthony Richard 26 February 2016 31 August 2018 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 30 October 2019
AA - Annual Accounts 02 September 2019
CH01 - Change of particulars for director 06 August 2019
AA01 - Change of accounting reference date 29 May 2019
CS01 - N/A 24 May 2019
DISS40 - Notice of striking-off action discontinued 10 October 2018
AA - Annual Accounts 09 October 2018
TM02 - Termination of appointment of secretary 10 September 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 17 July 2017
AA01 - Change of accounting reference date 30 May 2017
CS01 - N/A 26 May 2017
MR04 - N/A 09 January 2017
CH01 - Change of particulars for director 12 December 2016
AR01 - Annual Return 06 June 2016
MR04 - N/A 18 April 2016
AA - Annual Accounts 02 March 2016
AP03 - Appointment of secretary 29 February 2016
TM02 - Termination of appointment of secretary 29 February 2016
AR01 - Annual Return 25 May 2015
AA - Annual Accounts 10 March 2015
TM01 - Termination of appointment of director 13 October 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 26 May 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 28 February 2013
MG01 - Particulars of a mortgage or charge 16 August 2012
AR01 - Annual Return 29 May 2012
MG01 - Particulars of a mortgage or charge 02 December 2011
AP01 - Appointment of director 11 August 2011
CERTNM - Change of name certificate 10 August 2011
AA01 - Change of accounting reference date 10 August 2011
NEWINC - New incorporation documents 25 May 2011

Mortgages & Charges

Description Date Status Charge by
Charge of securities 02 August 2012 Fully Satisfied

N/A

Share charge 23 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.