31 REGENT STREET MANAGEMENT LIMITED
SHERBORNE

Hellopages » Dorset » West Dorset » DT9 6QX

Company number 03139010
Status Active
Incorporation Date 18 December 1995
Company Type Private Limited Company
Address BROOKMANS, LILLINGTON, SHERBORNE, DORSET, DT9 6QX
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 seventy-six events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 8 December 2016 with updates; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 4 . The most likely internet sites of 31 REGENT STREET MANAGEMENT LIMITED are www.31regentstreetmanagement.co.uk, and www.31-regent-street-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. 31 Regent Street Management Limited is a Private Limited Company. The company registration number is 03139010. 31 Regent Street Management Limited has been working since 18 December 1995. The present status of the company is Active. The registered address of 31 Regent Street Management Limited is Brookmans Lillington Sherborne Dorset Dt9 6qx. The company`s financial liabilities are £3.08k. It is £0.74k against last year. And the total assets are £3.08k, which is £0.74k against last year. WILLIAMS, Nigel David Blackstone is a Secretary of the company. FAIELLO, Pamela Mary is a Director of the company. GILLINGHAM, Michael Amos is a Director of the company. WELSFORD, Andrew Mark is a Director of the company. WILLIAMS, Karen Peta is a Director of the company. Secretary AYRES, Elgiva Betty has been resigned. Secretary BRAITHWAITE, David has been resigned. Secretary PRITCHARD, Robert Michael has been resigned. Secretary WALKER, Michael Robert Cleveland has been resigned. Secretary WALKER, Simon has been resigned. Secretary HALCO SECRETARIES LIMITED has been resigned. Director AYRES, Elgiva Betty has been resigned. Director VALLE, Keith Antony Norman has been resigned. Director WALKER, Michael Robert Cleveland has been resigned. Director WYNDE, Matthew Thomas has been resigned. Nominee Director HALCO MANAGEMENT LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


31 regent street management Key Finiance

LIABILITIES £3.08k
+31%
CASH n/a
TOTAL ASSETS £3.08k
+31%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Nigel David Blackstone
Appointed Date: 15 October 2005

Director
FAIELLO, Pamela Mary
Appointed Date: 06 January 2006
75 years old

Director
GILLINGHAM, Michael Amos
Appointed Date: 06 January 2006
87 years old

Director
WELSFORD, Andrew Mark
Appointed Date: 02 September 2015
70 years old

Director
WILLIAMS, Karen Peta
Appointed Date: 16 December 2001
67 years old

Resigned Directors

Secretary
AYRES, Elgiva Betty
Resigned: 17 September 1997
Appointed Date: 31 March 1996

Secretary
BRAITHWAITE, David
Resigned: 14 October 2005
Appointed Date: 04 October 2002

Secretary
PRITCHARD, Robert Michael
Resigned: 17 December 2001
Appointed Date: 22 January 2001

Secretary
WALKER, Michael Robert Cleveland
Resigned: 04 October 2002
Appointed Date: 17 December 2001

Secretary
WALKER, Simon
Resigned: 22 January 2001
Appointed Date: 19 September 1997

Secretary
HALCO SECRETARIES LIMITED
Resigned: 31 March 1996
Appointed Date: 18 December 1995

Director
AYRES, Elgiva Betty
Resigned: 17 September 1997
Appointed Date: 31 March 1996
98 years old

Director
VALLE, Keith Antony Norman
Resigned: 02 September 2015
Appointed Date: 06 January 2006
84 years old

Director
WALKER, Michael Robert Cleveland
Resigned: 04 October 2002
Appointed Date: 01 November 1996
78 years old

Director
WYNDE, Matthew Thomas
Resigned: 01 November 1996
Appointed Date: 31 March 1996
55 years old

Nominee Director
HALCO MANAGEMENT LIMITED
Resigned: 31 March 1996
Appointed Date: 18 December 1995

Persons With Significant Control

Mr Nigel David Blackstone Williams
Notified on: 8 December 2016
72 years old
Nature of control: Has significant influence or control

31 REGENT STREET MANAGEMENT LIMITED Events

31 Dec 2016
Micro company accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
10 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4

24 Sep 2015
Total exemption small company accounts made up to 31 March 2015
15 Sep 2015
Termination of appointment of Keith Antony Norman Valle as a director on 2 September 2015
...
... and 66 more events
23 Apr 1996
Secretary resigned
23 Apr 1996
New director appointed
23 Apr 1996
New secretary appointed;new director appointed
18 Apr 1996
Company name changed charco 640 LIMITED\certificate issued on 19/04/96
18 Dec 1995
Incorporation