KING REGENT'S PLACE MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 9QS

Company number 03774013
Status Active
Incorporation Date 19 May 1999
Company Type Private Limited Company
Address RINGLEY HOUSE, 349 ROYAL COLLEGE STREET, LONDON, NW1 9QS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 24 March 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 36 ; Total exemption small company accounts made up to 24 March 2015. The most likely internet sites of KING REGENT'S PLACE MANAGEMENT COMPANY LIMITED are www.kingregentsplacemanagementcompany.co.uk, and www.king-regent-s-place-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. King Regent S Place Management Company Limited is a Private Limited Company. The company registration number is 03774013. King Regent S Place Management Company Limited has been working since 19 May 1999. The present status of the company is Active. The registered address of King Regent S Place Management Company Limited is Ringley House 349 Royal College Street London Nw1 9qs. The company`s financial liabilities are £4.44k. It is £-0.43k against last year. The cash in hand is £9.16k. It is £-1.45k against last year. And the total assets are £12.44k, which is £-0.67k against last year. RINGLEY LIMITED is a Secretary of the company. MENDES DA COSTA, Elizabeth Alexandra is a Director of the company. Secretary DE SILVA, Deepika Amali has been resigned. Secretary MORRIS, Donna has been resigned. Secretary PORTOGHESE, Federica Veronica has been resigned. Secretary WILLIAMS, Michael Howard has been resigned. Secretary ABLESAFE LIMITED has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director DE SILVA, Deepika Amali has been resigned. Director JILLINGS, Susan Mollie has been resigned. Director LO, Frances Wai Kuen Kwan has been resigned. Director PORTOGHESE, Federica Veronica has been resigned. Director SHARMA, Alka has been resigned. Director SOMASUNDRAM, Karpana has been resigned. Director WILLIAMS, Michael Howard has been resigned. The company operates in "Residents property management".


king regent's place management company Key Finiance

LIABILITIES £4.44k
-9%
CASH £9.16k
-14%
TOTAL ASSETS £12.44k
-6%
All Financial Figures

Current Directors

Secretary
RINGLEY LIMITED
Appointed Date: 01 February 2008

Director
MENDES DA COSTA, Elizabeth Alexandra
Appointed Date: 19 May 1999
54 years old

Resigned Directors

Secretary
DE SILVA, Deepika Amali
Resigned: 04 April 2003
Appointed Date: 20 May 2002

Secretary
MORRIS, Donna
Resigned: 01 September 1999
Appointed Date: 19 May 1999

Secretary
PORTOGHESE, Federica Veronica
Resigned: 20 May 2002
Appointed Date: 08 February 2000

Secretary
WILLIAMS, Michael Howard
Resigned: 10 January 2000
Appointed Date: 01 September 1999

Secretary
ABLESAFE LIMITED
Resigned: 02 October 2007
Appointed Date: 12 September 2002

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 19 May 1999
Appointed Date: 19 May 1999

Director
DE SILVA, Deepika Amali
Resigned: 20 October 2006
Appointed Date: 20 May 2002
56 years old

Director
JILLINGS, Susan Mollie
Resigned: 01 July 2000
Appointed Date: 19 May 1999
75 years old

Director
LO, Frances Wai Kuen Kwan
Resigned: 13 June 2000
Appointed Date: 19 May 1999
75 years old

Director
PORTOGHESE, Federica Veronica
Resigned: 20 May 2002
Appointed Date: 08 February 2000
53 years old

Director
SHARMA, Alka
Resigned: 03 August 2010
Appointed Date: 20 May 2002
57 years old

Director
SOMASUNDRAM, Karpana
Resigned: 10 March 2008
Appointed Date: 06 April 2000
62 years old

Director
WILLIAMS, Michael Howard
Resigned: 10 January 2000
Appointed Date: 19 May 1999
75 years old

KING REGENT'S PLACE MANAGEMENT COMPANY LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 24 March 2016
16 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 36

16 Dec 2015
Total exemption small company accounts made up to 24 March 2015
19 Oct 2015
Director's details changed for Elizabeth Alexandra Mendes Da Costa on 15 October 2015
05 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 36

...
... and 56 more events
08 Sep 1999
Secretary resigned
08 Sep 1999
Registered office changed on 08/09/99 from: 28 boxgrove avenue guildford surrey GU1 1XG
01 Jun 1999
Director resigned
23 May 1999
Secretary resigned
19 May 1999
Incorporation