REGENTFIELD DEVELOPMENTS LIMITED
BIRMINGHAM


Company number 04412618
Status Active
Incorporation Date 9 April 2002
Company Type Private Limited Company
Address UNIT 20 THE FORT INDUSTRIAL PARK, FORT PARKWAY, BIRMINGHAM
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 forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of REGENTFIELD DEVELOPMENTS LIMITED are www.regentfielddevelopments.co.uk, and www.regentfield-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Regentfield Developments Limited is a Private Limited Company. The company registration number is 04412618. Regentfield Developments Limited has been working since 09 April 2002. The present status of the company is Active. The registered address of Regentfield Developments Limited is Unit 20 The Fort Industrial Park Fort Parkway Birmingham. . WOODCOCK, Roger Leonard is a Secretary of the company. EASTOPE, Paul Anthony is a Director of the company. WOODCOCK, Roger Leonard is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WOODCOCK, Roger Leonard
Appointed Date: 23 April 2002

Director
EASTOPE, Paul Anthony
Appointed Date: 23 April 2002
76 years old

Director
WOODCOCK, Roger Leonard
Appointed Date: 23 April 2002
78 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 23 April 2002
Appointed Date: 09 April 2002

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 23 April 2002
Appointed Date: 09 April 2002

REGENTFIELD DEVELOPMENTS LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
16 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

10 Feb 2016
Total exemption small company accounts made up to 30 April 2015
22 May 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100

03 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 37 more events
03 May 2002
Director resigned
03 May 2002
Registered office changed on 03/05/02 from: bridge house 181 queen victoria street london EC4V 4DZ
03 May 2002
New secretary appointed;new director appointed
03 May 2002
New director appointed
09 Apr 2002
Incorporation

REGENTFIELD DEVELOPMENTS LIMITED Charges

4 October 2002
Floating charge
Delivered: 23 October 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the borrower's present and future undertakings and…
4 October 2002
Floating charge
Delivered: 23 October 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the borrower's present and future undertakings and…
4 October 2002
Mortgage deed
Delivered: 16 October 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Plot 3(18) new hampton lofts branston street hockley heath…
4 October 2002
Mortgage deed
Delivered: 16 October 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Plot 3(17) new hampton lofts branston street hockley heath…
27 September 2002
Mortgage deed
Delivered: 10 October 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Plot 3(01) 99 new hampton lofts branston street hockley…
27 September 2002
Floating charge
Delivered: 10 October 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Plot 3(02) 99 new hampton lofts branston street hockley…
27 September 2002
Floating charge
Delivered: 10 October 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Plot 3(01) 99 new hampton lofts branston street hockley…
27 September 2002
Floating charge
Delivered: 10 October 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Plot (3) 16, 99 new hampton lofts branston street hockley…
27 September 2002
Mortgage deed
Delivered: 10 October 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Plot (3) 16, 99 new hampton lofts branston street hockley…
27 September 2002
Mortgage deed
Delivered: 10 October 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: PLOT3 (02) 99 new hampton lofts branston street hockley…