REGAL HEALTHCARE PROPERTIES LIMITED
LOWESTOFT

Hellopages » Suffolk » Waveney » NR32 1QS

Company number 04767494
Status Active
Incorporation Date 16 May 2003
Company Type Private Limited Company
Address KINGSLEY HOUSE, CLAPHAM ROAD SOUTH, LOWESTOFT, SUFFOLK, ENGLAND, NR32 1QS
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Registration of charge 047674940011, created on 23 February 2017; Registration of charge 047674940010, created on 23 February 2017; Registered office address changed from Silk Cutters House School Road Lowestoft Suffolk NR33 9NA to Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS on 8 July 2016. The most likely internet sites of REGAL HEALTHCARE PROPERTIES LIMITED are www.regalhealthcareproperties.co.uk, and www.regal-healthcare-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Oulton Broad South Rail Station is 1.9 miles; to Haddiscoe Rail Station is 6.4 miles; to Berney Arms Rail Station is 9.3 miles; to Great Yarmouth Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regal Healthcare Properties Limited is a Private Limited Company. The company registration number is 04767494. Regal Healthcare Properties Limited has been working since 16 May 2003. The present status of the company is Active. The registered address of Regal Healthcare Properties Limited is Kingsley House Clapham Road South Lowestoft Suffolk England Nr32 1qs. . JARVIS, Ian Stuart is a Secretary of the company. CHERRY, Nicholas Jon is a Director of the company. DARSHANA, Wasantha is a Director of the company. EDWARDS, Deborah Ann is a Director of the company. FERGUSON, Sarah Louise is a Director of the company. JARVIS, Ian Stuart is a Director of the company. THAYAN, Cameron Dyer is a Director of the company. THAYAN, Ewan Dyer is a Director of the company. THAYANANDARAJAH, Sumithra Chandrakanthi is a Director of the company. THAYANANDARAJAH, Velummayilum is a Director of the company. Secretary CHONG, Jason has been resigned. Secretary THAYANANDARAJAH, Velummayilum has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director CHONG, Jason has been resigned. Director DARSHANA, Wasantha has been resigned. Director EDWARDS, Deborah Ann has been resigned. Director FERGUSON, Sarah Louise has been resigned. Director MASTERS, Mandy Jayne has been resigned. Director PANTHAKY, Khushroo Jamshedji has been resigned. Director WEBB, Jeremy Graham has been resigned. Director WEBB, Jeremy Graham has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
JARVIS, Ian Stuart
Appointed Date: 21 July 2011

Director
CHERRY, Nicholas Jon
Appointed Date: 14 May 2008
78 years old

Director
DARSHANA, Wasantha
Appointed Date: 12 December 2014
47 years old

Director
EDWARDS, Deborah Ann
Appointed Date: 12 December 2014
51 years old

Director
FERGUSON, Sarah Louise
Appointed Date: 12 December 2014
59 years old

Director
JARVIS, Ian Stuart
Appointed Date: 05 November 2011
59 years old

Director
THAYAN, Cameron Dyer
Appointed Date: 14 July 2014
30 years old

Director
THAYAN, Ewan Dyer
Appointed Date: 07 July 2015
28 years old

Director
THAYANANDARAJAH, Sumithra Chandrakanthi
Appointed Date: 17 January 2008
65 years old

Director
THAYANANDARAJAH, Velummayilum
Appointed Date: 05 June 2003
64 years old

Resigned Directors

Secretary
CHONG, Jason
Resigned: 21 July 2011
Appointed Date: 17 January 2008

Secretary
THAYANANDARAJAH, Velummayilum
Resigned: 17 January 2008
Appointed Date: 05 June 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 19 May 2003
Appointed Date: 16 May 2003

Director
CHONG, Jason
Resigned: 21 July 2011
Appointed Date: 17 January 2008
45 years old

Director
DARSHANA, Wasantha
Resigned: 13 May 2014
Appointed Date: 09 May 2011
47 years old

Director
EDWARDS, Deborah Ann
Resigned: 13 May 2014
Appointed Date: 23 July 2003
51 years old

Director
FERGUSON, Sarah Louise
Resigned: 13 May 2014
Appointed Date: 09 May 2011
59 years old

Director
MASTERS, Mandy Jayne
Resigned: 13 May 2014
Appointed Date: 05 June 2003
57 years old

Director
PANTHAKY, Khushroo Jamshedji
Resigned: 18 February 2014
Appointed Date: 05 June 2003
79 years old

Director
WEBB, Jeremy Graham
Resigned: 11 March 2011
Appointed Date: 11 March 2011
45 years old

Director
WEBB, Jeremy Graham
Resigned: 13 November 2015
Appointed Date: 11 March 2011
63 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 19 May 2003
Appointed Date: 16 May 2003

REGAL HEALTHCARE PROPERTIES LIMITED Events

01 Mar 2017
Registration of charge 047674940011, created on 23 February 2017
28 Feb 2017
Registration of charge 047674940010, created on 23 February 2017
08 Jul 2016
Registered office address changed from Silk Cutters House School Road Lowestoft Suffolk NR33 9NA to Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS on 8 July 2016
04 Jul 2016
Full accounts made up to 30 September 2015
23 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5,910

...
... and 88 more events
14 Jun 2003
Registered office changed on 14/06/03 from: 14 howards wood drive gerrards cross bucks SL9 7HN
14 Jun 2003
New director appointed
20 May 2003
Secretary resigned
20 May 2003
Director resigned
16 May 2003
Incorporation

REGAL HEALTHCARE PROPERTIES LIMITED Charges

23 February 2017
Charge code 0476 7494 0011
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
23 February 2017
Charge code 0476 7494 0010
Delivered: 28 February 2017
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: All that freehold property known as brooke house, brooke…
24 March 2015
Charge code 0476 7494 0009
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The freehold land known as 2 old hall, the street, shotley…
14 September 2010
Debenture
Delivered: 29 September 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
14 September 2010
Legal charge
Delivered: 29 September 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that f/h property k/a brooke house care home brooke…
14 September 2010
Legal charge
Delivered: 29 September 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H oakland care home (formerly scole lodge) norwich road…
14 September 2010
Legal charge
Delivered: 29 September 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 5 badgerwood close lowestoft t/n SK257281 and all…
27 March 2008
Legal charge
Delivered: 9 April 2008
Status: Satisfied on 5 October 2010
Persons entitled: Coutts & Company
Description: F/H 5 badgerwood close lowestoft suffolk and all fixtures…
23 June 2006
Legal mortgage
Delivered: 24 June 2006
Status: Satisfied on 5 October 2010
Persons entitled: Coutts & Company
Description: Scole lodge norwich road scole diss norfolk.
5 September 2003
Legal mortgage
Delivered: 11 September 2003
Status: Satisfied on 5 October 2010
Persons entitled: Coutts & Company
Description: Brooke house, brooke gardens, norwich, norfolk.
5 September 2003
Mortgage debenture
Delivered: 11 September 2003
Status: Satisfied on 5 October 2010
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…