REGAL HOUSE KINGSTON (MANAGEMENT) LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT2 5EL

Company number 04778921
Status Active
Incorporation Date 28 May 2003
Company Type Private Limited Company
Address 80A RICHMOND ROAD, KINGSTON UPON THAMES, SURREY, KT2 5EL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 4 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of REGAL HOUSE KINGSTON (MANAGEMENT) LIMITED are www.regalhousekingstonmanagement.co.uk, and www.regal-house-kingston-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Regal House Kingston Management Limited is a Private Limited Company. The company registration number is 04778921. Regal House Kingston Management Limited has been working since 28 May 2003. The present status of the company is Active. The registered address of Regal House Kingston Management Limited is 80a Richmond Road Kingston Upon Thames Surrey Kt2 5el. . LANGSTON, Esther is a Director of the company. SUMMERS, Simon Peter is a Director of the company. Secretary HAWKINGS, David Thomas has been resigned. Secretary STOAKES, Christopher Frank has been resigned. Secretary STOAKES, Eva has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary SEC CO LIMITED has been resigned. Director ADENIYI, Charles has been resigned. Director CRAWFORD, Charles Murray Coulton, Captain has been resigned. Director FARLEY, Louise Helen has been resigned. Director HINDS, Linda Denyse has been resigned. Director HOLDEN, Patrick Brian has been resigned. Director STOAKES, Christopher Frank has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
LANGSTON, Esther
Appointed Date: 01 June 2008
41 years old

Director
SUMMERS, Simon Peter
Appointed Date: 14 November 2005
69 years old

Resigned Directors

Secretary
HAWKINGS, David Thomas
Resigned: 01 August 2004
Appointed Date: 28 May 2003

Secretary
STOAKES, Christopher Frank
Resigned: 17 July 2013
Appointed Date: 27 October 2005

Secretary
STOAKES, Eva
Resigned: 27 October 2005
Appointed Date: 18 January 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 May 2003
Appointed Date: 28 May 2003

Secretary
SEC CO LIMITED
Resigned: 18 January 2005
Appointed Date: 01 August 2004

Director
ADENIYI, Charles
Resigned: 01 June 2009
Appointed Date: 18 January 2005
58 years old

Director
CRAWFORD, Charles Murray Coulton, Captain
Resigned: 14 November 2005
Appointed Date: 18 January 2005
83 years old

Director
FARLEY, Louise Helen
Resigned: 30 April 2008
Appointed Date: 18 January 2005
45 years old

Director
HINDS, Linda Denyse
Resigned: 18 January 2005
Appointed Date: 28 May 2003
75 years old

Director
HOLDEN, Patrick Brian
Resigned: 18 January 2005
Appointed Date: 28 May 2003
88 years old

Director
STOAKES, Christopher Frank
Resigned: 17 July 2013
Appointed Date: 18 January 2005
67 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 May 2003
Appointed Date: 28 May 2003

REGAL HOUSE KINGSTON (MANAGEMENT) LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 31 May 2016
06 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
11 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4

19 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 53 more events
29 May 2003
New secretary appointed
29 May 2003
New director appointed
29 May 2003
Director resigned
29 May 2003
Secretary resigned
28 May 2003
Incorporation