REGENT HOUSE PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

01/05/251 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/08/2429 August 2024 Micro company accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with updates

View Document

15/02/2415 February 2024 Registered office address changed from 62 High West Street Dorchester DT1 1UY England to 49 High West Street Dorchester DT1 1UT on 2024-02-15

View Document

15/02/2415 February 2024 Appointment of Templehill Property Management Limited as a secretary on 2024-01-01

View Document

14/02/2414 February 2024 Termination of appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2024-02-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

15/06/2315 June 2023 Termination of appointment of Timothy Peter Bishop as a director on 2023-06-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Appointment of Mr Timothy Peter Bishop as a director on 2022-10-25

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Appointment of Mrs Susan Cooke as a director on 2022-04-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Compulsory strike-off action has been discontinued

View Document

23/12/2123 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES

View Document

29/04/2029 April 2020 PREVEXT FROM 31/08/2019 TO 31/12/2019

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MRS SUSAN ELIZABETH GLOVER

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR DAVID GEORGE VICKERS

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM MORRISH BUILDERS UNIT 5, UPTON INDUSTRIAL ESTATE FACTORY ROAD, UPTON POOLE DORSET BH16 5SL ENGLAND

View Document

08/08/198 August 2019 SECRETARY APPOINTED MRS CAROL ANN BOWDEN

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1730 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company