REGAL COURT DEVELOPMENTS LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » North Hertfordshire » SG4 0TY

Company number 05214013
Status Active
Incorporation Date 25 August 2004
Company Type Private Limited Company
Address INVISION HOUSE, WILBURY WAY, HITCHIN, HERTFORDSHIRE, SG4 0TY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 25 August 2016 with updates; Previous accounting period extended from 28 February 2016 to 31 August 2016. The most likely internet sites of REGAL COURT DEVELOPMENTS LIMITED are www.regalcourtdevelopments.co.uk, and www.regal-court-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Regal Court Developments Limited is a Private Limited Company. The company registration number is 05214013. Regal Court Developments Limited has been working since 25 August 2004. The present status of the company is Active. The registered address of Regal Court Developments Limited is Invision House Wilbury Way Hitchin Hertfordshire Sg4 0ty. The company`s financial liabilities are £10.88k. It is £0k against last year. And the total assets are £129.18k, which is £0k against last year. KITCHENER, Daniel Roy is a Secretary of the company. KITCHENER, Daniel Roy is a Director of the company. KITCHENER, Lydia June is a Director of the company. Secretary HARRISON, David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HUMPHREY, Jonathan has been resigned. Director VAN BEEK, Martin has been resigned. Director WICK, Stephen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


regal court developments Key Finiance

LIABILITIES £10.88k
CASH n/a
TOTAL ASSETS £129.18k
All Financial Figures

Current Directors

Secretary
KITCHENER, Daniel Roy
Appointed Date: 25 August 2004

Director
KITCHENER, Daniel Roy
Appointed Date: 25 August 2004
59 years old

Director
KITCHENER, Lydia June
Appointed Date: 25 August 2004
86 years old

Resigned Directors

Secretary
HARRISON, David
Resigned: 25 August 2004
Appointed Date: 25 August 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 August 2004
Appointed Date: 25 August 2004

Director
HUMPHREY, Jonathan
Resigned: 01 December 2013
Appointed Date: 01 September 2005
59 years old

Director
VAN BEEK, Martin
Resigned: 25 August 2004
Appointed Date: 25 August 2004
60 years old

Director
WICK, Stephen
Resigned: 31 December 2011
Appointed Date: 25 August 2004
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 August 2004
Appointed Date: 25 August 2004

Persons With Significant Control

Mr Daniel Kitchener
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

REGAL COURT DEVELOPMENTS LIMITED Events

10 Dec 2016
Compulsory strike-off action has been discontinued
07 Dec 2016
Confirmation statement made on 25 August 2016 with updates
30 Nov 2016
Previous accounting period extended from 28 February 2016 to 31 August 2016
15 Nov 2016
First Gazette notice for compulsory strike-off
25 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 43 more events
02 Sep 2004
New director appointed
02 Sep 2004
New secretary appointed
26 Aug 2004
Secretary resigned
26 Aug 2004
Director resigned
25 Aug 2004
Incorporation

REGAL COURT DEVELOPMENTS LIMITED Charges

21 September 2006
Legal charge
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the west of bancroft hitchin…
21 March 2005
Legal charge
Delivered: 24 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 48 bancroft hitchin hertfordshire.
8 November 2004
Debenture
Delivered: 19 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…