REGENCY HOMES (SOUTH WEST) LIMITED
SWINDON WILTSHIRE

Hellopages » Wiltshire » Swindon » SN1 4JX

Company number 01924376
Status Active
Incorporation Date 20 June 1985
Company Type Private Limited Company
Address 17 TITHE BARN CRESCENT, OLD TOWN, SWINDON WILTSHIRE, SN1 4JX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 100 . The most likely internet sites of REGENCY HOMES (SOUTH WEST) LIMITED are www.regencyhomessouthwest.co.uk, and www.regency-homes-south-west.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty years and four months. Regency Homes South West Limited is a Private Limited Company. The company registration number is 01924376. Regency Homes South West Limited has been working since 20 June 1985. The present status of the company is Active. The registered address of Regency Homes South West Limited is 17 Tithe Barn Crescent Old Town Swindon Wiltshire Sn1 4jx. The company`s financial liabilities are £340.49k. It is £11.43k against last year. The cash in hand is £161.58k. It is £3.72k against last year. And the total assets are £353.64k, which is £-0.1k against last year. HOCKING, Steven Dennis is a Secretary of the company. HOCKING, Sarah Jane is a Director of the company. HOCKING, Steven Dennis is a Director of the company. Director HOCKING, Dennis Herbert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


regency homes (south west) Key Finiance

LIABILITIES £340.49k
+3%
CASH £161.58k
+2%
TOTAL ASSETS £353.64k
-1%
All Financial Figures

Current Directors


Director
HOCKING, Sarah Jane
Appointed Date: 01 January 1993
61 years old

Director

Resigned Directors

Director
HOCKING, Dennis Herbert
Resigned: 30 June 1995
95 years old

Persons With Significant Control

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

Mrs Sarah Jane Hocking
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REGENCY HOMES (SOUTH WEST) LIMITED Events

10 Feb 2017
Confirmation statement made on 31 December 2016 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 March 2016
21 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100

20 Oct 2015
Total exemption small company accounts made up to 31 March 2015
28 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100

...
... and 104 more events
12 Sep 1988
Company name changed\certificate issued on 12/09/88
29 Apr 1988
Particulars of mortgage/charge

22 Apr 1988
Particulars of mortgage/charge

20 Jun 1985
Incorporation
20 Jun 1985
Certificate of incorporation

REGENCY HOMES (SOUTH WEST) LIMITED Charges

28 March 1996
Legal mortgage
Delivered: 29 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 194 rodbourne road swindon wiltshire any shares or…
16 October 1995
Fixed and floating charge
Delivered: 18 October 1995
Status: Satisfied on 9 April 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 1995
Legal charge
Delivered: 18 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Four plots of land to the rear of 45-51 hyde road, stratton…
6 October 1995
Legal charge
Delivered: 11 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 14 cross st,swindon,wiltshire with all fixtures/fittings;…
6 October 1995
Legal charge
Delivered: 10 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 16 morse street swindon wiltshire. Together with all…
6 October 1995
Legal charge
Delivered: 10 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 16 deburgh street swindon wiltshire. Together with all…
6 October 1995
Legal charge
Delivered: 10 October 1995
Status: Satisfied on 5 February 2003
Persons entitled: Midland Bank PLC
Description: 5 maxwell street swindon wiltshire. Together with all…
6 October 1995
Legal charge
Delivered: 10 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 80 montagu street swindon wiltshire. Together with all…
19 July 1995
Legal charge
Delivered: 26 July 1995
Status: Satisfied on 31 October 1995
Persons entitled: Barclays Bank PLC
Description: 4 plots of land to the rear of 45-51 hyde rd,straton st…
26 August 1994
Legal charge
Delivered: 7 September 1994
Status: Satisfied on 6 January 1995
Persons entitled: Barclays Bank PLC,
Description: 60 beatrice street, swindon. Wiltshire,.
26 August 1994
Legal charge.
Delivered: 7 September 1994
Status: Satisfied on 6 January 1995
Persons entitled: Barclays Bank PLC
Description: 9 elgin drive, swindon, wiltshire.
10 January 1994
Legal charge
Delivered: 18 January 1994
Status: Satisfied on 31 October 1995
Persons entitled: Barclays Bank PLC
Description: 80 montagu street, swindon, wiltshire t/no. WT82504.
26 October 1993
Debenture
Delivered: 9 November 1993
Status: Satisfied on 31 October 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 1993
Legal charge
Delivered: 7 June 1993
Status: Satisfied on 31 October 1995
Persons entitled: Barclays Bank PLC
Description: 16 morse street, swindon, wiltshire t/no. WT114007.
26 May 1993
Legal charge
Delivered: 7 June 1993
Status: Satisfied on 31 October 1995
Persons entitled: Barclays Bank PLC
Description: 16 deburgh street, swindon, wiltshire t/no. WT113567.
26 May 1993
Legal charge
Delivered: 7 June 1993
Status: Satisfied on 31 October 1995
Persons entitled: Barclays Bank PLC
Description: 5 maxwell street, swindon, wiltshire t/no. WT62328.
21 April 1993
Legal charge
Delivered: 5 May 1993
Status: Satisfied on 31 October 1995
Persons entitled: Barclays Bank PLC
Description: 33 radnor street, swindon, wiltshire t/no. WT104700.
26 August 1992
Legal charge
Delivered: 8 September 1992
Status: Satisfied on 8 December 1992
Persons entitled: Barclays Bank PLC
Description: 98 linslade st,swindon wiltshire.
2 October 1989
Legal charge
Delivered: 13 October 1989
Status: Satisfied on 26 January 1993
Persons entitled: Barclays Bank PLC
Description: Land south west side of drew street swindon wiltshire.
12 May 1989
Legal charge
Delivered: 23 May 1989
Status: Satisfied on 31 October 1995
Persons entitled: Barclays Bank PLC
Description: Land to the east of church street, straton street st…
15 April 1988
Legal charge
Delivered: 29 April 1988
Status: Satisfied on 25 May 1989
Persons entitled: Stagesums Limited
Description: F/H land at stratton st margaret wiltshire being marked…
15 April 1988
Legal charge
Delivered: 22 April 1988
Status: Satisfied on 31 October 1995
Persons entitled: Barclays Bank PLC
Description: Known as or being land in church street & the proposed…