Regentmanor Properties Limited

General information

Name:

Regentmanor Properties Ltd

Office Address:

50 Second Avenue ME12 1YG Sheerness

Number: 05563300

Incorporation date: 2005-09-14

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Regentmanor Properties Limited with the registration number 05563300 has been on the market for 19 years. The Private Limited Company can be reached at 50 Second Avenue, , Sheerness and its zip code is ME12 1YG. The company's SIC and NACE codes are 99999 - Dormant Company. The firm's latest annual accounts cover the period up to 2022/09/30 and the latest confirmation statement was filed on 2023/08/28.

As for the business, just about all of director's assignments have so far been fulfilled by Christopher B. who was appointed on 2006-03-03. Moreover, the managing director's efforts are regularly aided with by a secretary - Dawn B., who was chosen by the business in March 2006.

Christopher B. is the individual who has control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Dawn B.

Role: Secretary

Appointed: 03 March 2006

Latest update: 4 April 2024

Christopher B.

Role: Director

Appointed: 03 March 2006

Latest update: 4 April 2024

People with significant control

Christopher B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 11 September 2024
Confirmation statement last made up date 28 August 2023
Annual Accounts 28 September 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 28 September 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27 June 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 30 September 2022
Annual Accounts 30 June 2015
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 26 June 2014
Date Approval Accounts 26 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Free Download
Registered office address changed from 21 Topaz Drive Sittingbourne ME10 5TP England to 50 Second Avenue Sheerness Kent ME12 1YG on Monday 28th August 2023 (AD01)
filed on: 28th, August 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
18
Company Age

Closest Companies - by postcode