REGIS SHELTERED HOUSING LIMITED
SUSSEX MANAGEMENT FREEHOLDS LIMITED

Hellopages » Essex » Southend-on-Sea » SS1 1EH

Company number 03161118
Status Active
Incorporation Date 19 February 1996
Company Type Private Limited Company
Address 7-11 NELSON STREET, SOUTHEND ON SEA, SS1 1EH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Ms Katharine Morshead as a director on 11 April 2016. The most likely internet sites of REGIS SHELTERED HOUSING LIMITED are www.regisshelteredhousing.co.uk, and www.regis-sheltered-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Regis Sheltered Housing Limited is a Private Limited Company. The company registration number is 03161118. Regis Sheltered Housing Limited has been working since 19 February 1996. The present status of the company is Active. The registered address of Regis Sheltered Housing Limited is 7 11 Nelson Street Southend On Sea Ss1 1eh. . DE VIGNE, Piers is a Director of the company. MORSHEAD, Katharine is a Director of the company. Secretary DAVID, Yvonne Irene has been resigned. Secretary GOULD, Nicholas Charles has been resigned. Director BEST, Michael Robert has been resigned. Director DAVID, Christopher Paul has been resigned. Director DAVID, Christopher Michael has been resigned. Director GOULD, Nicholas Charles has been resigned. Director GOULD, Peter Edward has been resigned. Director JONES, Michelle has been resigned. Director MCFADYEN, Paul has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
DE VIGNE, Piers
Appointed Date: 20 May 2010
44 years old

Director
MORSHEAD, Katharine
Appointed Date: 11 April 2016
39 years old

Resigned Directors

Secretary
DAVID, Yvonne Irene
Resigned: 26 June 2002
Appointed Date: 19 February 1996

Secretary
GOULD, Nicholas Charles
Resigned: 15 December 2014
Appointed Date: 26 June 2002

Director
BEST, Michael Robert
Resigned: 28 February 2002
Appointed Date: 25 October 1999
78 years old

Director
DAVID, Christopher Paul
Resigned: 26 June 2002
Appointed Date: 12 February 2000
53 years old

Director
DAVID, Christopher Michael
Resigned: 26 June 2002
Appointed Date: 19 February 1996
81 years old

Director
GOULD, Nicholas Charles
Resigned: 15 July 2015
Appointed Date: 26 June 2002
67 years old

Director
GOULD, Peter Edward
Resigned: 15 July 2015
Appointed Date: 26 June 2002
65 years old

Director
JONES, Michelle
Resigned: 07 January 2016
Appointed Date: 15 July 2015
54 years old

Director
MCFADYEN, Paul
Resigned: 11 April 2016
Appointed Date: 24 April 2013
57 years old

Persons With Significant Control

Regis Group (Reversions No1) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REGIS SHELTERED HOUSING LIMITED Events

23 Feb 2017
Confirmation statement made on 19 February 2017 with updates
20 Dec 2016
Full accounts made up to 31 March 2016
13 Apr 2016
Appointment of Ms Katharine Morshead as a director on 11 April 2016
13 Apr 2016
Termination of appointment of Paul Mcfadyen as a director on 11 April 2016
01 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 200

...
... and 94 more events
16 Mar 1998
Return made up to 19/02/98; full list of members
08 Dec 1997
Accounts for a small company made up to 31 March 1997
26 Feb 1997
Return made up to 19/02/97; full list of members
03 Oct 1996
Accounting reference date notified as 31/03
19 Feb 1996
Incorporation

REGIS SHELTERED HOUSING LIMITED Charges

1 June 2015
Charge code 0316 1118 0009
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: Rothesay Life Limited
Description: The real property as defined in the charge and including…
28 May 2014
Charge code 0316 1118 0008
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Rothesay Life Limited
Description: 29 to 45 (odd) kingsgate, aylesbury, t/no: BM300177;. 44 to…
19 December 2011
Legal charge
Delivered: 21 December 2011
Status: Satisfied on 14 June 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1 southampton hill fareham t/no HP381501.
14 April 2011
Assignment and charge of contracts
Delivered: 3 May 2011
Status: Satisfied on 14 June 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Assignment by way of security all rights title and interest…
20 April 2010
Composite guarantee and debenture
Delivered: 22 April 2010
Status: Satisfied on 14 June 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
6 October 2005
Composite guarantee and debenture
Delivered: 19 October 2005
Status: Satisfied on 14 June 2014
Persons entitled: Barclays Bank PLC (The "Security Trustee" as Security Trustee for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…
2 September 2005
Guarantee & debenture
Delivered: 10 September 2005
Status: Satisfied on 14 October 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 2001
Legal charge
Delivered: 15 September 2001
Status: Satisfied on 5 October 2002
Persons entitled: Nationwide Building Society
Description: F/H property 59-59A annandale lane bognor regis west sussex…
20 August 1999
Mortgage debenture
Delivered: 7 September 1999
Status: Satisfied on 2 July 2002
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…