REGENT MANAGEMENT LIMITED
YEADON


Company number 02328355
Status Active
Incorporation Date 14 December 1988
Company Type Private Limited Company
Address BARCROFT, 32 NEW ROAD, YEADON, LEEDS, LS19 7SE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Satisfaction of charge 11 in full; Satisfaction of charge 12 in full. The most likely internet sites of REGENT MANAGEMENT LIMITED are www.regentmanagement.co.uk, and www.regent-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Regent Management Limited is a Private Limited Company. The company registration number is 02328355. Regent Management Limited has been working since 14 December 1988. The present status of the company is Active. The registered address of Regent Management Limited is Barcroft 32 New Road Yeadon Leeds Ls19 7se. . PAUL, Christine Anne is a Secretary of the company. PAUL, Darren Richard is a Director of the company. Director LEAPER, Christopher Douglas has been resigned. Director PAUL, Christine Anne has been resigned. Director PAUL, David has been resigned. Director WALLACE, Iain Stuart has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors


Director
PAUL, Darren Richard

60 years old

Resigned Directors

Director
LEAPER, Christopher Douglas
Resigned: 01 November 1992
29 years old

Director
PAUL, Christine Anne
Resigned: 29 September 2000
85 years old

Director
PAUL, David
Resigned: 06 July 1994
87 years old

Director
WALLACE, Iain Stuart
Resigned: 28 November 2004
Appointed Date: 26 January 1994
75 years old

Persons With Significant Control

Regent 89 Limited
Notified on: 18 May 2016
Nature of control: Ownership of shares – 75% or more

REGENT MANAGEMENT LIMITED Events

10 Mar 2017
Confirmation statement made on 27 January 2017 with updates
06 Feb 2017
Satisfaction of charge 11 in full
06 Feb 2017
Satisfaction of charge 12 in full
06 Feb 2017
Satisfaction of charge 10 in full
06 Feb 2017
Satisfaction of charge 8 in full
...
... and 90 more events
12 May 1989
Wd 02/05/89 ad 26/04/89--------- £ si 4000@1=4000 £ ic 3000/7000

12 May 1989
Registered office changed on 12/05/89 from: arden croft queens drive ilkley west yorkshire

14 Apr 1989
New director appointed

16 Jan 1989
Accounting reference date notified as 31/12

14 Dec 1988
Incorporation

REGENT MANAGEMENT LIMITED Charges

11 January 2012
Legal charge
Delivered: 24 January 2012
Status: Satisfied on 26 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Greenacres nursing home weeland road eggborough t/no…
5 July 2000
Debenture
Delivered: 8 July 2000
Status: Satisfied on 6 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 2000
Legal charge
Delivered: 8 July 2000
Status: Satisfied on 6 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land k/a land on west side of cold bath road…
5 July 2000
Legal charge
Delivered: 8 July 2000
Status: Satisfied on 6 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land k/a land and buildings on the east side…
5 July 2000
Legal charge
Delivered: 8 July 2000
Status: Satisfied on 6 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land k/a land on south west of beverley road…
5 July 2000
Legal charge
Delivered: 8 July 2000
Status: Satisfied on 6 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land k/a the gate lodge orphan street…
28 February 1997
Legal mortgage
Delivered: 8 March 1997
Status: Satisfied on 23 July 2001
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a gate house and lodge minster court…
28 February 1997
Legal mortgage
Delivered: 8 March 1997
Status: Satisfied on 23 July 2001
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a oak tree lodge harlow manor park t/n…
28 February 1997
Legal mortgage
Delivered: 8 March 1997
Status: Satisfied on 23 July 2001
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a tudor court willerby hull t/n HS167186…
28 February 1997
Legal mortgage
Delivered: 8 March 1997
Status: Satisfied on 23 July 2001
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a wyre mews haxby york t/n NYK56546 and…
28 February 1997
Mortgage debenture
Delivered: 8 March 1997
Status: Satisfied on 23 July 2001
Persons entitled: Aib Group (UK) PLC
Description: Oak tree lodge harlow manor tudor court willerby hull gate…
16 February 1993
Credit agreement
Delivered: 19 February 1993
Status: Satisfied on 7 February 1996
Persons entitled: Close Brothers LTD
Description: All its right title and interest in and to all sums payable…
26 April 1991
Debenture
Delivered: 2 May 1991
Status: Satisfied on 17 February 1997
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…