Regal House Investments Limited

General information

Name:

Regal House Investments Ltd

Office Address:

5 Tebbit Mews Winchcombe Street GL52 2NF Cheltenham

Number: 06036788

Incorporation date: 2006-12-22

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Regal House Investments Limited has been prospering in this business for at least 18 years. Started with Registered No. 06036788 in the year 2006, the firm is registered at 5 Tebbit Mews, Cheltenham GL52 2NF. Regal House Investments Limited was listed 17 years from now as Regent House Investments (cheltenham). The company's Standard Industrial Classification Code is 68100 meaning Buying and selling of own real estate. The firm's latest financial reports were submitted for the period up to 2022-06-30 and the latest confirmation statement was filed on 2022-12-22.

William B. is this particular firm's solitary director, who was chosen to lead the company in 2006. Since 2006 David B., had been fulfilling assigned duties for this company up to the moment of the resignation in 2012. Additionally another director, namely Simon B. quit on 2023-11-20.

William B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Regal House Investments Limited 2007-02-20
  • Regent House Investments (cheltenham) Limited 2006-12-22

Financial data based on annual reports

Company staff

William B.

Role: Director

Appointed: 22 December 2006

Latest update: 2 January 2024

People with significant control

William B.
Notified on 22 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Simon B.
Notified on 1 January 2017
Ceased on 20 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 05 January 2024
Confirmation statement last made up date 22 December 2022
Annual Accounts 30th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30th September 2015
Annual Accounts 26th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Friday 22nd December 2023 (CS01)
filed on: 8th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Davies Mayers Barnett Llp

Address:

Pillar House 113/115 Bath Road

Post code:

GL53 7LS

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
17
Company Age

Similar companies nearby

Closest companies