REGENT PROPERTY HOLDINGS LTD
CHICHESTER

Hellopages » West Sussex » Chichester » PO20 7EQ

Company number 05734344
Status Active
Incorporation Date 8 March 2006
Company Type Private Limited Company
Address APPLEDRAM BARNS, BIRDHAM ROAD, CHICHESTER, WEST SUSSEX, UNITED KINGDOM, PO20 7EQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from C/O Matthews Hanton Ltd 93 Aldwick Road Bognor Regis West Sussex PO21 2NW to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 13 October 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-06 GBP 50,000 . The most likely internet sites of REGENT PROPERTY HOLDINGS LTD are www.regentpropertyholdings.co.uk, and www.regent-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Bosham Rail Station is 2.8 miles; to Nutbourne Rail Station is 4.1 miles; to Southbourne Rail Station is 5.1 miles; to Emsworth Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regent Property Holdings Ltd is a Private Limited Company. The company registration number is 05734344. Regent Property Holdings Ltd has been working since 08 March 2006. The present status of the company is Active. The registered address of Regent Property Holdings Ltd is Appledram Barns Birdham Road Chichester West Sussex United Kingdom Po20 7eq. . BURROWS, Adrian Christopher Mortimer is a Director of the company. BURROWS, Jennifer Colleen is a Director of the company. GUILBERT, Bertille Celine Claire is a Director of the company. PATTISON, Ronald Spicer Ryder is a Director of the company. Secretary TUFFIN, Peter Jonathan has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director GUILBERT, Bertille Celine Claire has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. Nominee Director BRIGHTON SECRETARY LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BURROWS, Adrian Christopher Mortimer
Appointed Date: 08 March 2006
45 years old

Director
BURROWS, Jennifer Colleen
Appointed Date: 08 March 2006
79 years old

Director
GUILBERT, Bertille Celine Claire
Appointed Date: 15 August 2009
49 years old

Director
PATTISON, Ronald Spicer Ryder
Appointed Date: 02 July 2009
74 years old

Resigned Directors

Secretary
TUFFIN, Peter Jonathan
Resigned: 31 May 2012
Appointed Date: 08 March 2006

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 17 March 2006
Appointed Date: 08 March 2006

Director
GUILBERT, Bertille Celine Claire
Resigned: 06 July 2014
Appointed Date: 15 August 2009
49 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 17 March 2006
Appointed Date: 08 March 2006

Nominee Director
BRIGHTON SECRETARY LTD
Resigned: 17 March 2006
Appointed Date: 08 March 2006

REGENT PROPERTY HOLDINGS LTD Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Oct 2016
Registered office address changed from C/O Matthews Hanton Ltd 93 Aldwick Road Bognor Regis West Sussex PO21 2NW to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 13 October 2016
06 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-06
  • GBP 50,000

06 Mar 2016
Termination of appointment of Bertille Celine Claire Guilbert as a director on 6 July 2014
18 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 39 more events
30 Mar 2006
New secretary appointed
30 Mar 2006
Ad 08/03/06--------- £ si 49998@1=49998 £ ic 2/50000
24 Mar 2006
Director resigned
24 Mar 2006
Secretary resigned
08 Mar 2006
Incorporation

REGENT PROPERTY HOLDINGS LTD Charges

19 October 2007
Legal charge
Delivered: 31 October 2007
Status: Satisfied on 7 May 2014
Persons entitled: Barclays Bank PLC
Description: F/H milkeguard martins lane birdham west sussex.
2 October 2006
Legal charge
Delivered: 21 October 2006
Status: Satisfied on 7 May 2014
Persons entitled: Barclays Bank PLC
Description: F/H 22 marine close, west wittering, west sussex.