REGIS HOUSE MANAGEMENT LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU4 6JA

Company number 05346698
Status Active
Incorporation Date 28 January 2005
Company Type Private Limited Company
Address FLAT 4 REGIS HOUSE, 714 HESSLE ROAD, HULL, ENGLAND, HU4 6JA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Registered office address changed from 3 Regis House 714 Hessle Road Hull East Yorkshire HU4 6JA to Flat 4 Regis House 714 Hessle Road Hull HU4 6JA on 6 April 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of REGIS HOUSE MANAGEMENT LIMITED are www.regishousemanagement.co.uk, and www.regis-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Regis House Management Limited is a Private Limited Company. The company registration number is 05346698. Regis House Management Limited has been working since 28 January 2005. The present status of the company is Active. The registered address of Regis House Management Limited is Flat 4 Regis House 714 Hessle Road Hull England Hu4 6ja. . BROWN, Kevin is a Director of the company. COULMAN, Rebecca Louise is a Director of the company. Secretary LAWTEY, Rebecca Jane has been resigned. Secretary PORT, Jacqueline Erica has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HARE, Julie has been resigned. Director HUSSEY, Peter Trevor has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
BROWN, Kevin
Appointed Date: 13 September 2016
63 years old

Director
COULMAN, Rebecca Louise
Appointed Date: 13 September 2016
41 years old

Resigned Directors

Secretary
LAWTEY, Rebecca Jane
Resigned: 15 September 2016
Appointed Date: 11 April 2007

Secretary
PORT, Jacqueline Erica
Resigned: 11 April 2007
Appointed Date: 28 January 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 28 January 2005
Appointed Date: 28 January 2005

Director
HARE, Julie
Resigned: 11 April 2007
Appointed Date: 28 January 2005
64 years old

Director
HUSSEY, Peter Trevor
Resigned: 15 September 2016
Appointed Date: 11 April 2007
93 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 28 January 2005
Appointed Date: 28 January 2005

Persons With Significant Control

Miss Rebecca Louise Coulman
Notified on: 1 January 2017
41 years old
Nature of control: Has significant influence or control

REGIS HOUSE MANAGEMENT LIMITED Events

11 Apr 2017
Confirmation statement made on 28 January 2017 with updates
06 Apr 2017
Registered office address changed from 3 Regis House 714 Hessle Road Hull East Yorkshire HU4 6JA to Flat 4 Regis House 714 Hessle Road Hull HU4 6JA on 6 April 2017
23 Dec 2016
Total exemption small company accounts made up to 31 January 2016
03 Nov 2016
Appointment of Rebecca Coulman as a director on 13 September 2016
03 Nov 2016
Appointment of Kevin Brown as a director on 13 September 2016
...
... and 32 more events
09 Feb 2005
Secretary resigned
09 Feb 2005
New secretary appointed
09 Feb 2005
New director appointed
09 Feb 2005
Registered office changed on 09/02/05 from: 12 york place leeds west yorkshire LS1 2DS
28 Jan 2005
Incorporation