REGENCO (BROMLEY) LIMITED
LEEDS LXB PROPERTIES (BROMLEY) LIMITED CAPITAL SHELL LIMITED

Hellopages » West Yorkshire » Leeds » LS1 5AB

Company number 06500019
Status Active
Incorporation Date 11 February 2008
Company Type Private Limited Company
Address PINSENT MASONS LLP, 1 PARK ROW, LEEDS, LS1 5AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Full accounts made up to 31 March 2016; Previous accounting period extended from 31 December 2015 to 31 March 2016. The most likely internet sites of REGENCO (BROMLEY) LIMITED are www.regencobromley.co.uk, and www.regenco-bromley.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Regenco Bromley Limited is a Private Limited Company. The company registration number is 06500019. Regenco Bromley Limited has been working since 11 February 2008. The present status of the company is Active. The registered address of Regenco Bromley Limited is Pinsent Masons Llp 1 Park Row Leeds Ls1 5ab. . MURRAY, Kirsty Elizabeth is a Secretary of the company. DAVIDSON, Paul Richmond is a Director of the company. MCMAHON, James Cairns is a Director of the company. Secretary WHITBY, Daniel Stephen has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director ALFORD, Nicholas Brian Treseder has been resigned. Director MARGREE, Richard Paul has been resigned. Director O'GRADY, Brendan has been resigned. Director WALTON, Timothy Paul has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MURRAY, Kirsty Elizabeth
Appointed Date: 31 August 2010

Director
DAVIDSON, Paul Richmond
Appointed Date: 31 August 2010
60 years old

Director
MCMAHON, James Cairns
Appointed Date: 31 August 2010
76 years old

Resigned Directors

Secretary
WHITBY, Daniel Stephen
Resigned: 31 August 2010
Appointed Date: 20 January 2009

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 22 February 2008
Appointed Date: 11 February 2008

Director
ALFORD, Nicholas Brian Treseder
Resigned: 31 August 2010
Appointed Date: 22 February 2008
61 years old

Director
MARGREE, Richard Paul
Resigned: 31 August 2010
Appointed Date: 22 February 2008
60 years old

Director
O'GRADY, Brendan
Resigned: 31 August 2010
Appointed Date: 22 February 2008
66 years old

Director
WALTON, Timothy Paul
Resigned: 31 August 2010
Appointed Date: 22 February 2008
63 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 22 February 2008
Appointed Date: 11 February 2008

Persons With Significant Control

Regenco Properties Llp
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

REGENCO (BROMLEY) LIMITED Events

16 Feb 2017
Confirmation statement made on 11 February 2017 with updates
03 Jan 2017
Full accounts made up to 31 March 2016
30 Jun 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
11 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 525,790

11 Feb 2016
Secretary's details changed for Mrs Kirsty Elizabeth Murray on 7 October 2011
...
... and 42 more events
03 Mar 2008
Director appointed tim walton
03 Mar 2008
Director appointed nick alford
03 Mar 2008
Registered office changed on 03/03/2008 from 14/18 city road cardiff CF24 3DL
28 Feb 2008
Company name changed capital shell LIMITED\certificate issued on 28/02/08
11 Feb 2008
Incorporation