REGALCOURT PROPERTIES LIMITED
KENT

Hellopages » Kent » Medway » ME4 6AE

Company number 02850767
Status Active
Incorporation Date 6 September 1993
Company Type Private Limited Company
Address 1-3 MANOR ROAD, CHATHAM, KENT, ME4 6AE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 100 . The most likely internet sites of REGALCOURT PROPERTIES LIMITED are www.regalcourtproperties.co.uk, and www.regalcourt-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Regalcourt Properties Limited is a Private Limited Company. The company registration number is 02850767. Regalcourt Properties Limited has been working since 06 September 1993. The present status of the company is Active. The registered address of Regalcourt Properties Limited is 1 3 Manor Road Chatham Kent Me4 6ae. The company`s financial liabilities are £131.6k. It is £4.08k against last year. And the total assets are £188.74k, which is £-3.06k against last year. KHAMBAY, Manjit Kaur is a Secretary of the company. KHAMBAY, Harminder Singh is a Director of the company. KHAMBAY, Surjit Kaur is a Director of the company. Secretary MCCLURE, Gary Stuart has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director GARDENER, Colin William has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Development of building projects".


regalcourt properties Key Finiance

LIABILITIES £131.6k
+3%
CASH n/a
TOTAL ASSETS £188.74k
-2%
All Financial Figures

Current Directors

Secretary
KHAMBAY, Manjit Kaur
Appointed Date: 18 February 1994

Director
KHAMBAY, Harminder Singh
Appointed Date: 17 February 1994
50 years old

Director
KHAMBAY, Surjit Kaur
Appointed Date: 20 September 1994
75 years old

Resigned Directors

Secretary
MCCLURE, Gary Stuart
Resigned: 18 February 1994
Appointed Date: 06 September 1993

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 06 September 1993
Appointed Date: 06 September 1993

Director
GARDENER, Colin William
Resigned: 17 February 1994
Appointed Date: 06 September 1993
83 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 06 September 1993
Appointed Date: 06 September 1993

Persons With Significant Control

Mr Dilbagh Singh Khambay
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Santokh Singh Khambay
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REGALCOURT PROPERTIES LIMITED Events

12 Sep 2016
Confirmation statement made on 6 September 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 30 September 2015
21 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

22 Dec 2014
Total exemption small company accounts made up to 30 September 2014
09 Sep 2014
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100

...
... and 58 more events
01 Mar 1994
Director resigned;new director appointed

23 Sep 1993
Registered office changed on 23/09/93 from: 372 old street london EC1V 9LT

23 Sep 1993
Secretary resigned;new secretary appointed

23 Sep 1993
Director resigned;new director appointed

06 Sep 1993
Incorporation

REGALCOURT PROPERTIES LIMITED Charges

4 October 1996
Legal charge
Delivered: 11 October 1996
Status: Outstanding
Persons entitled: Granville Bank Limited
Description: F/H property being land lying on the east side of king…
27 March 1996
Legal charge
Delivered: 30 March 1996
Status: Outstanding
Persons entitled: Granville Bank Limited
Description: F/H property k/a 56 balmoral road, gillingham t/no. K247139…
27 March 1996
Legal charge
Delivered: 30 March 1996
Status: Outstanding
Persons entitled: Granville Bank Limited
Description: F/H property k/a land at 13/17 king street t/no. K163148…
26 October 1995
Legal charge
Delivered: 2 November 1995
Status: Outstanding
Persons entitled: Granville Bank Limited
Description: F/H property k/a 58 richmond road gillingham kent t/no…
26 October 1995
Legal charge
Delivered: 2 November 1995
Status: Outstanding
Persons entitled: Granville Bank Limited
Description: F/H property k/a 56 richmond road gilingham kent t/no…
26 October 1995
Legal charge
Delivered: 2 November 1995
Status: Outstanding
Persons entitled: Granville Bank Limited
Description: Fh property k/a 55 copenhagen road gillingham kent t/no…
5 July 1995
Legal charge
Delivered: 14 July 1995
Status: Outstanding
Persons entitled: Granville Bank Limited
Description: All that f/h piece or parcel of land situatec at and k/a 12…
5 July 1995
Legal charge
Delivered: 14 July 1995
Status: Outstanding
Persons entitled: Granville Bank Limited
Description: All that f/h piece or parcel of land situate at and k/a 102…
12 December 1994
Legal charge
Delivered: 14 December 1994
Status: Outstanding
Persons entitled: Granville Bank Limited
Description: All that f/h property k/as 39 nile road,gillingham.t/no.k…
12 December 1994
Legal charge
Delivered: 14 December 1994
Status: Outstanding
Persons entitled: Granville Bank Limited
Description: All that f/h property k/as 105 west end road,southall.t/no…
12 December 1994
Legal charge
Delivered: 14 December 1994
Status: Outstanding
Persons entitled: Granville Bank Limited
Description: All that f/h property k/as nethercourt,15 marshall…
12 December 1994
Legal charge
Delivered: 14 December 1994
Status: Outstanding
Persons entitled: Granville Bank Limited
Description: All that f/h property k/as 9 livingstone…
12 December 1994
Floating charge
Delivered: 14 December 1994
Status: Outstanding
Persons entitled: Granville Bank Limited
Description: Its undertaking and all its property and other assets of…