REGENCY OFFICES LTD
BATH REGENCY LOANS LTD REGENCY OFFICES LTD

Hellopages » Somerset » Bath and North East Somerset » BA1 1HL

Company number 04426144
Status Active
Incorporation Date 26 April 2002
Company Type Private Limited Company
Address REGENCY HOUSE 3 PRINCES STREET, QUEEN SQUARE, BATH, ENGLAND, BA1 1HL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from Regency House 2 Wood St Queen Square Bath Somerset BA1 2JQ to Regency House 3 Princes Street Queen Square Bath BA1 1HL on 8 June 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 . The most likely internet sites of REGENCY OFFICES LTD are www.regencyoffices.co.uk, and www.regency-offices.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Regency Offices Ltd is a Private Limited Company. The company registration number is 04426144. Regency Offices Ltd has been working since 26 April 2002. The present status of the company is Active. The registered address of Regency Offices Ltd is Regency House 3 Princes Street Queen Square Bath England Ba1 1hl. . WILLIAMS, Tessa Jane is a Secretary of the company. WILLIAMS, Anthony Ffrancon is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILLIAMS, Tessa Jane
Appointed Date: 01 February 2003

Director
WILLIAMS, Anthony Ffrancon
Appointed Date: 26 April 2002
69 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 26 April 2002
Appointed Date: 26 April 2002

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 26 April 2002
Appointed Date: 26 April 2002

REGENCY OFFICES LTD Events

15 Jun 2016
Total exemption small company accounts made up to 30 April 2016
08 Jun 2016
Registered office address changed from Regency House 2 Wood St Queen Square Bath Somerset BA1 2JQ to Regency House 3 Princes Street Queen Square Bath BA1 1HL on 8 June 2016
29 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

17 Jun 2015
Total exemption small company accounts made up to 30 April 2015
30 Apr 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100

...
... and 30 more events
09 Sep 2002
New director appointed
05 May 2002
Registered office changed on 05/05/02 from: 25 hill road theydon bois epping essex CM16 7LX
05 May 2002
Secretary resigned
05 May 2002
Director resigned
26 Apr 2002
Incorporation

REGENCY OFFICES LTD Charges

28 April 2011
Lease
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: John Hardeman Hughes, Carol Hilary Hughes
Description: The rent deposit see image for full details.