REGAN PROPERTIES LIMITED
RUISLIP MANOR

Hellopages » Greater London » Hillingdon » HA4 6BP

Company number 04225071
Status Active
Incorporation Date 30 May 2001
Company Type Private Limited Company
Address GAUTAM HOUSE, 1-3 SHENLEY AVENUE, RUISLIP MANOR, MIDDLESEX, HA4 6BP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of REGAN PROPERTIES LIMITED are www.reganproperties.co.uk, and www.regan-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Regan Properties Limited is a Private Limited Company. The company registration number is 04225071. Regan Properties Limited has been working since 30 May 2001. The present status of the company is Active. The registered address of Regan Properties Limited is Gautam House 1 3 Shenley Avenue Ruislip Manor Middlesex Ha4 6bp. The company`s financial liabilities are £138.3k. It is £-11.21k against last year. The cash in hand is £9.63k. It is £3.5k against last year. . REGAN, Joan Frances is a Secretary of the company. REGAN, Joan Frances is a Director of the company. REGAN, Joseph Michael is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


regan properties Key Finiance

LIABILITIES £138.3k
-8%
CASH £9.63k
+57%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
REGAN, Joan Frances
Appointed Date: 04 June 2001

Director
REGAN, Joan Frances
Appointed Date: 04 June 2001
74 years old

Director
REGAN, Joseph Michael
Appointed Date: 04 June 2001
74 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 30 May 2001
Appointed Date: 30 May 2001

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 30 May 2001
Appointed Date: 30 May 2001

REGAN PROPERTIES LIMITED Events

11 Oct 2016
Total exemption small company accounts made up to 31 May 2016
02 Aug 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100

14 Aug 2015
Total exemption small company accounts made up to 31 May 2015
21 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100

12 Aug 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 32 more events
12 Jun 2001
Registered office changed on 12/06/01 from: 47-49 green lane northwood middlesex HA6 3AE
12 Jun 2001
Ad 04/06/01--------- £ si 98@1=98 £ ic 1/99
07 Jun 2001
Secretary resigned
07 Jun 2001
Director resigned
30 May 2001
Incorporation

REGAN PROPERTIES LIMITED Charges

31 August 2001
Mortgage debenture
Delivered: 4 September 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 2001
Legal mortgage
Delivered: 4 September 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: By way of legal mortgage the f/h property k/a 15 and 15A…