REGENT ESTATES PROPERTY LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Dacorum » HP4 3HH

Company number 04603446
Status Active
Incorporation Date 28 November 2002
Company Type Private Limited Company
Address 141 143 HIGH STREET, BERKHAMSTED, HERTFORDSHIRE, HP4 3HH
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 300 . The most likely internet sites of REGENT ESTATES PROPERTY LIMITED are www.regentestatesproperty.co.uk, and www.regent-estates-property.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and ten months. Regent Estates Property Limited is a Private Limited Company. The company registration number is 04603446. Regent Estates Property Limited has been working since 28 November 2002. The present status of the company is Active. The registered address of Regent Estates Property Limited is 141 143 High Street Berkhamsted Hertfordshire Hp4 3hh. The company`s financial liabilities are £12.94k. It is £1.5k against last year. The cash in hand is £425.6k. It is £-0.64k against last year. And the total assets are £533.62k, which is £-11.86k against last year. MOORE, William is a Secretary of the company. LEECH, Thomas is a Director of the company. MOORE, William is a Director of the company. Secretary CAMCO SOLUTIONS LIMITED has been resigned. Director INITIAL DIRECT LIMITED has been resigned. Director LAWS, Rod has been resigned. The company operates in "Real estate agencies".


regent estates property Key Finiance

LIABILITIES £12.94k
+13%
CASH £425.6k
-1%
TOTAL ASSETS £533.62k
-3%
All Financial Figures

Current Directors

Secretary
MOORE, William
Appointed Date: 30 November 2002

Director
LEECH, Thomas
Appointed Date: 30 November 2002
61 years old

Director
MOORE, William
Appointed Date: 30 November 2002
63 years old

Resigned Directors

Secretary
CAMCO SOLUTIONS LIMITED
Resigned: 30 November 2002
Appointed Date: 28 November 2002

Director
INITIAL DIRECT LIMITED
Resigned: 30 November 2002
Appointed Date: 28 November 2002

Director
LAWS, Rod
Resigned: 30 August 2013
Appointed Date: 30 November 2002
60 years old

Persons With Significant Control

William Moore
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Thomas Leech
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REGENT ESTATES PROPERTY LIMITED Events

13 Dec 2016
Confirmation statement made on 28 November 2016 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 300

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 35 more events
31 Dec 2002
Ad 09/12/02--------- £ si 299@1=299 £ ic 1/300
06 Dec 2002
Director resigned
06 Dec 2002
Secretary resigned
06 Dec 2002
Registered office changed on 06/12/02 from: unit 18 greenwich centre business park greenwich london SE10 9QF
28 Nov 2002
Incorporation