REGALSWIFT PROPERTY MANAGEMENT LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK40 2AJ

Company number 03179773
Status Active
Incorporation Date 28 March 1996
Company Type Private Limited Company
Address FLAT 2, 1 CHAUCER RD, BEDFORD, BEDFORDSHIRE, MK40 2AJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a dormant company made up to 23 June 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 1,000 ; Accounts for a dormant company made up to 23 June 2015. The most likely internet sites of REGALSWIFT PROPERTY MANAGEMENT LIMITED are www.regalswiftpropertymanagement.co.uk, and www.regalswift-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Bedford St Johns Rail Station is 1 miles; to Kempston Hardwick Rail Station is 3.5 miles; to Lidlington Rail Station is 7.6 miles; to Flitwick Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regalswift Property Management Limited is a Private Limited Company. The company registration number is 03179773. Regalswift Property Management Limited has been working since 28 March 1996. The present status of the company is Active. The registered address of Regalswift Property Management Limited is Flat 2 1 Chaucer Rd Bedford Bedfordshire Mk40 2aj. . ORTON, Christine Lesley is a Secretary of the company. ORTON, Christine Lesley is a Director of the company. ORTON, David Sydney William is a Director of the company. Secretary BROOK, Simon Jonathon has been resigned. Secretary COSTER, Ian Charles has been resigned. Secretary CRAWFORD, Matthew Stephen has been resigned. Secretary HARBAGE, Lynn Marie has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BROOK, Simon Jonathon has been resigned. Director COSTER, Ian Charles has been resigned. Director CRAWFORD, Matthew Stephen has been resigned. Director DAVIES, John Kevin has been resigned. Director HARBAGE, Lynn Marie has been resigned. Director HENDRY, Kathleen Mary has been resigned. Director JACKSON, Polly has been resigned. Director RAYNER, Deborah Ann has been resigned. Director ROSS, James Hewson has been resigned. Director WATERS, William Ralph has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


regalswift property management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ORTON, Christine Lesley
Appointed Date: 23 April 2008

Director
ORTON, Christine Lesley
Appointed Date: 29 February 2008
70 years old

Director
ORTON, David Sydney William
Appointed Date: 01 June 2005
70 years old

Resigned Directors

Secretary
BROOK, Simon Jonathon
Resigned: 31 July 1998
Appointed Date: 11 February 1998

Secretary
COSTER, Ian Charles
Resigned: 12 February 1998
Appointed Date: 13 May 1996

Secretary
CRAWFORD, Matthew Stephen
Resigned: 23 April 2008
Appointed Date: 16 June 2000

Secretary
HARBAGE, Lynn Marie
Resigned: 16 June 2000
Appointed Date: 31 July 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 May 1996
Appointed Date: 28 March 1996

Director
BROOK, Simon Jonathon
Resigned: 31 July 1998
Appointed Date: 26 July 1996

Director
COSTER, Ian Charles
Resigned: 12 February 1998
Appointed Date: 13 May 1996
75 years old

Director
CRAWFORD, Matthew Stephen
Resigned: 23 April 2008
Appointed Date: 09 July 1999
51 years old

Director
DAVIES, John Kevin
Resigned: 09 July 1999
Appointed Date: 13 May 1996
56 years old

Director
HARBAGE, Lynn Marie
Resigned: 16 June 2000
Appointed Date: 31 July 1998
58 years old

Director
HENDRY, Kathleen Mary
Resigned: 30 June 2003
Appointed Date: 16 June 2000
94 years old

Director
JACKSON, Polly
Resigned: 01 June 2005
Appointed Date: 30 June 2003
48 years old

Director
RAYNER, Deborah Ann
Resigned: 26 July 1996
Appointed Date: 13 May 1996
62 years old

Director
ROSS, James Hewson
Resigned: 01 June 2005
Appointed Date: 30 June 2003
47 years old

Director
WATERS, William Ralph
Resigned: 29 February 2008
Appointed Date: 11 February 1998
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 May 1996
Appointed Date: 28 March 1996

REGALSWIFT PROPERTY MANAGEMENT LIMITED Events

19 Mar 2017
Accounts for a dormant company made up to 23 June 2016
18 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000

19 Mar 2016
Accounts for a dormant company made up to 23 June 2015
10 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000

16 Mar 2015
Accounts for a dormant company made up to 23 June 2014
...
... and 69 more events
20 Jun 1996
Director resigned
20 Jun 1996
Secretary resigned
20 Jun 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Jun 1996
Registered office changed on 20/06/96 from: 174-180 old street classic house london EC1V 9BP
28 Mar 1996
Incorporation