REGALPOINT DEVELOPMENTS LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 1XJ

Company number 03996567
Status Active
Incorporation Date 18 May 2000
Company Type Private Limited Company
Address 149 HIGH STREET, SEVENOAKS, KENT, TN13 1XJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1,100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of REGALPOINT DEVELOPMENTS LIMITED are www.regalpointdevelopments.co.uk, and www.regalpoint-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Knockholt Rail Station is 5.7 miles; to Farningham Road Rail Station is 9 miles; to Ashurst (Kent) Rail Station is 10.2 miles; to Bickley Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regalpoint Developments Limited is a Private Limited Company. The company registration number is 03996567. Regalpoint Developments Limited has been working since 18 May 2000. The present status of the company is Active. The registered address of Regalpoint Developments Limited is 149 High Street Sevenoaks Kent Tn13 1xj. . PORTER, Tony Howard is a Director of the company. Secretary O'LEARY, Sean Paul has been resigned. Secretary PORTER, Samantha Louise has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director GRIGGS, John Norman has been resigned. Director LAWLOR, Nicholas Peter has been resigned. Director O'LEARY, Sean Paul has been resigned. Director PORTER, Samantha Louise has been resigned. Director SHAW, Anne has been resigned. Director SHAW, Geoffrey Sissmore has been resigned. Director WHEATLEY, Alan Edward has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
PORTER, Tony Howard
Appointed Date: 13 December 2002
71 years old

Resigned Directors

Secretary
O'LEARY, Sean Paul
Resigned: 30 September 2012
Appointed Date: 12 July 2006

Secretary
PORTER, Samantha Louise
Resigned: 12 July 2006
Appointed Date: 19 May 2003

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 19 May 2003
Appointed Date: 18 May 2000

Director
GRIGGS, John Norman
Resigned: 24 May 2011
Appointed Date: 01 January 2007
74 years old

Director
LAWLOR, Nicholas Peter
Resigned: 06 August 2003
Appointed Date: 12 June 2003
65 years old

Director
O'LEARY, Sean Paul
Resigned: 30 September 2012
Appointed Date: 31 January 2006
62 years old

Director
PORTER, Samantha Louise
Resigned: 30 June 2008
Appointed Date: 05 June 2000
59 years old

Director
SHAW, Anne
Resigned: 30 June 2008
Appointed Date: 01 June 2006
68 years old

Director
SHAW, Geoffrey Sissmore
Resigned: 30 June 2008
Appointed Date: 01 June 2006
63 years old

Director
WHEATLEY, Alan Edward
Resigned: 30 June 2008
Appointed Date: 01 January 2007
87 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 05 June 2000
Appointed Date: 18 May 2000

REGALPOINT DEVELOPMENTS LIMITED Events

27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
28 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,100

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,100

24 Feb 2015
Previous accounting period extended from 30 June 2014 to 31 December 2014
...
... and 81 more events
25 Jul 2000
Particulars of mortgage/charge
13 Jun 2000
Director resigned
13 Jun 2000
New director appointed
13 Jun 2000
Registered office changed on 13/06/00 from: bridge house, 181 queen victoria street, london EC4V 4DZ
18 May 2000
Incorporation

REGALPOINT DEVELOPMENTS LIMITED Charges

15 November 2007
Debenture
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
1 November 2006
Debenture
Delivered: 7 November 2006
Status: Satisfied on 11 January 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 2005
Legal charge
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land adjoining 39 clifton road tunbridge wells kent…
10 September 2001
Charge of deposit
Delivered: 14 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All the company's right title benefit and interest in and…
1 June 2001
Legal mortgage
Delivered: 8 June 2001
Status: Satisfied on 24 January 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 22 st johns road sevenoaks kent /tn…
13 July 2000
Mortgage debenture
Delivered: 25 July 2000
Status: Satisfied on 2 November 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…