REGENCY MEWS PROPERTY MANAGEMENT LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 6EJ

Company number 05962944
Status Active
Incorporation Date 11 October 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 8 WELLINGTON GARDENS, BRADFIELD SOUTH END, READING, BERKSHIRE, RG7 6EJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 11 October 2015 no member list. The most likely internet sites of REGENCY MEWS PROPERTY MANAGEMENT LIMITED are www.regencymewspropertymanagement.co.uk, and www.regency-mews-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Regency Mews Property Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05962944. Regency Mews Property Management Limited has been working since 11 October 2006. The present status of the company is Active. The registered address of Regency Mews Property Management Limited is 8 Wellington Gardens Bradfield South End Reading Berkshire Rg7 6ej. . STANCOMBE, Ann is a Secretary of the company. GILBERT, Katherine Susan is a Director of the company. STANCOMBE, Ann is a Director of the company. STANCOMBE, Christopher John is a Director of the company. Secretary CHIVERS, Grant Donald has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director OLFORD, Dorothy Avis has been resigned. Director PERRIN, Christopher Simon has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STANCOMBE, Ann
Appointed Date: 28 February 2011

Director
GILBERT, Katherine Susan
Appointed Date: 28 February 2011
45 years old

Director
STANCOMBE, Ann
Appointed Date: 28 February 2011
64 years old

Director
STANCOMBE, Christopher John
Appointed Date: 28 February 2011
61 years old

Resigned Directors

Secretary
CHIVERS, Grant Donald
Resigned: 28 February 2011
Appointed Date: 11 October 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 October 2006
Appointed Date: 11 October 2006

Director
OLFORD, Dorothy Avis
Resigned: 28 February 2011
Appointed Date: 11 October 2006
87 years old

Director
PERRIN, Christopher Simon
Resigned: 28 March 2014
Appointed Date: 11 October 2006
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 October 2006
Appointed Date: 11 October 2006

Director
SWIFT INCORPORATIONS LIMITED
Resigned: 11 October 2006
Appointed Date: 11 October 2006

Persons With Significant Control

Mrs Ann Stancombe
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Christopher John Stancombe
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mrs Katherine Susan Gilbert
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Ms Amanda Michele Ayling
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

REGENCY MEWS PROPERTY MANAGEMENT LIMITED Events

21 Oct 2016
Confirmation statement made on 11 October 2016 with updates
24 Sep 2016
Micro company accounts made up to 31 December 2015
03 Nov 2015
Annual return made up to 11 October 2015 no member list
23 Sep 2015
Micro company accounts made up to 31 December 2014
04 Nov 2014
Annual return made up to 11 October 2014 no member list
...
... and 28 more events
20 Oct 2006
Secretary resigned;director resigned
20 Oct 2006
New director appointed
20 Oct 2006
New director appointed
20 Oct 2006
New secretary appointed
11 Oct 2006
Incorporation