REGENTS CANAL HOUSE LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2BN

Company number 03198543
Status Active
Incorporation Date 14 May 1996
Company Type Private Limited Company
Address UNIT 7, ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 13 ; Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016. The most likely internet sites of REGENTS CANAL HOUSE LIMITED are www.regentscanalhouse.co.uk, and www.regents-canal-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Ware Rail Station is 6.3 miles; to Waltham Cross Rail Station is 9.1 miles; to Stansted Airport Rail Station is 9.6 miles; to Brimsdown Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regents Canal House Limited is a Private Limited Company. The company registration number is 03198543. Regents Canal House Limited has been working since 14 May 1996. The present status of the company is Active. The registered address of Regents Canal House Limited is Unit 7 Astra Centre Edinburgh Way Harlow Essex England Cm20 2bn. The cash in hand is £0.01k. It is £0k against last year. . WARWICK ESTATES PROPERTY MANAGEMENT LIMITED is a Secretary of the company. CORNER, Steven James is a Director of the company. HOBBS, Margaret is a Director of the company. PENDLETON, Robert James is a Director of the company. Secretary GURTON, David Paul has been resigned. Secretary LLOYD, Raymond has been resigned. Secretary ROSS, Joanne has been resigned. Secretary RENDALL AND RITTNER LIMITED has been resigned. Secretary RENDALL AND RITTNER LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary UNITED COMPANY SECRETARIES has been resigned. Director HODGENS, Christopher David has been resigned. Director HULL, Daniel Joseph has been resigned. Director JEFFCOCK, Duncan, Captain has been resigned. Director KEIR, Andrew John has been resigned. Director LLOYD, David Thomas has been resigned. Director LLOYD, Raymond has been resigned. Director PURDY, Jane Marcia has been resigned. Director ROSS, Joanne has been resigned. The company operates in "Residents property management".


regents canal house Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WARWICK ESTATES PROPERTY MANAGEMENT LIMITED
Appointed Date: 01 January 2016

Director
CORNER, Steven James
Appointed Date: 15 May 2013
54 years old

Director
HOBBS, Margaret
Appointed Date: 08 September 2015
64 years old

Director
PENDLETON, Robert James
Appointed Date: 13 May 2013
47 years old

Resigned Directors

Secretary
GURTON, David Paul
Resigned: 08 May 2003
Appointed Date: 02 February 2002

Secretary
LLOYD, Raymond
Resigned: 29 April 2001
Appointed Date: 14 May 1996

Secretary
ROSS, Joanne
Resigned: 02 February 2002
Appointed Date: 29 April 2001

Secretary
RENDALL AND RITTNER LIMITED
Resigned: 26 August 2010
Appointed Date: 08 April 2008

Secretary
RENDALL AND RITTNER LIMITED
Resigned: 13 April 2007
Appointed Date: 08 May 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 May 1996
Appointed Date: 14 May 1996

Secretary
UNITED COMPANY SECRETARIES
Resigned: 01 January 2016
Appointed Date: 30 November 2010

Director
HODGENS, Christopher David
Resigned: 28 June 2013
Appointed Date: 29 April 2001
52 years old

Director
HULL, Daniel Joseph
Resigned: 24 February 2005
Appointed Date: 29 April 2001
49 years old

Director
JEFFCOCK, Duncan, Captain
Resigned: 28 February 2006
Appointed Date: 29 April 2001
75 years old

Director
KEIR, Andrew John
Resigned: 08 February 2002
Appointed Date: 29 April 2001
60 years old

Director
LLOYD, David Thomas
Resigned: 29 April 2001
Appointed Date: 14 May 1996
94 years old

Director
LLOYD, Raymond
Resigned: 29 April 2001
Appointed Date: 14 May 1996
61 years old

Director
PURDY, Jane Marcia
Resigned: 08 May 2003
Appointed Date: 29 April 2001
59 years old

Director
ROSS, Joanne
Resigned: 04 February 2015
Appointed Date: 01 August 2001
66 years old

REGENTS CANAL HOUSE LIMITED Events

11 Mar 2017
Accounts for a dormant company made up to 31 December 2016
06 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 13

23 May 2016
Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016
23 May 2016
Termination of appointment of United Company Secretaries as a secretary on 1 January 2016
13 Apr 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 84 more events
17 Mar 1998
Compulsory strike-off action has been discontinued
16 Mar 1998
Return made up to 14/05/97; full list of members
06 Jan 1998
First Gazette notice for compulsory strike-off
21 May 1996
Secretary resigned
14 May 1996
Incorporation