REGENT PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Registered office address changed from Stable Lodge Guildford Lane Albury Guildford Surrey GU5 9BG England to 1 Riverside Millbrook Guildford GU1 3XD on 2023-11-03

View Document

03/11/233 November 2023 Registered office address changed from 1 Riverside Millbrook Guildford GU1 3XD England to 1 Riverside Millbrook Guildford GU1 3XD on 2023-11-03

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Appointment of Mrs Rita Joan Ringrose as a director on 2023-02-14

View Document

14/02/2314 February 2023 Registered office address changed from C/O Wsm (Solicitors)Llp, Woodcock House Gibbard Mews, 37-38 High Street Wimbledon Village London SW19 5BY England to Stable Lodge Guildford Lane Albury Guildford Surrey GU5 9BG on 2023-02-14

View Document

14/02/2314 February 2023 Termination of appointment of Timothy Andrew Sweetland as a director on 2023-02-14

View Document

10/11/2210 November 2022 Registered office address changed from Stable Lodge Guildford Lane Albury Guildford Surrey GU5 9BG to Woodcock House C/O Wsm (Solicitors) Llp Woodstock House 37-38 High Street Wimbledon Village SW19 5BY on 2022-11-10

View Document

10/11/2210 November 2022 Registered office address changed from Woodcock House C/O Wsm (Solicitors) Llp Woodstock House 37-38 High Street Wimbledon Village SW19 5BY England to C/O Wsm (Solicitors)Llp, Woodcock House Gibbard Mews, 37-38 High Street Wimbledon Village London SW19 5BY on 2022-11-10

View Document

09/11/229 November 2022 Termination of appointment of Philip Leonard Ringrose as a director on 2022-11-05

View Document

20/10/2220 October 2022 Termination of appointment of Timothy Andrew Sweetland as a director on 2022-09-20

View Document

20/10/2220 October 2022 Appointment of Mr Timothy Andrew Sweetland as a director on 2022-10-19

View Document

19/10/2219 October 2022 Appointment of Mr Timothy Andrew Sweetland as a director on 2022-09-20

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/07/213 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/12/2019 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP LEONARD RINGROSE / 30/06/2017

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 1 RIVERSIDE MILLBROOK GUILDFORD SURREY GU1 3XD

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

23/12/1223 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/07/1220 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP RINGROSE

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CLAPTON

View Document

24/07/1124 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

17/09/1017 September 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

15/09/0915 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

03/08/073 August 2007 REGISTERED OFFICE CHANGED ON 03/08/07

View Document

21/12/0621 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

18/04/9818 April 1998 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/02/9714 February 1997 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 REGISTERED OFFICE CHANGED ON 07/09/95 FROM: C/O BARRINGTON ZARACH & CO 59 POLAND STREET LONDON W1V 3DF

View Document

28/01/9528 January 1995 Accounts for a small company made up to 1994-03-31

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/08/941 August 1994

View Document

01/08/941 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/08/941 August 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/02/946 February 1994 Full accounts made up to 1993-03-31

View Document

02/07/932 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993

View Document

02/07/932 July 1993 REGISTERED OFFICE CHANGED ON 02/07/93

View Document

02/07/932 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/02/935 February 1993 Full accounts made up to 1992-03-31

View Document

04/02/934 February 1993

View Document

04/02/934 February 1993 RETURN MADE UP TO 10/11/92; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992

View Document

22/10/9222 October 1992 SECRETARY RESIGNED

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED

View Document

22/10/9222 October 1992

View Document

02/07/922 July 1992 Full accounts made up to 1991-03-31

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/12/9123 December 1991

View Document

23/12/9123 December 1991

View Document

23/12/9123 December 1991 RETURN MADE UP TO 10/11/91; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 REGISTERED OFFICE CHANGED ON 23/12/91

View Document

24/02/9124 February 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

24/02/9124 February 1991 Full accounts made up to 1990-03-31

View Document

24/02/9124 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/02/9124 February 1991

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/06/9011 June 1990

View Document

11/06/9011 June 1990 Full accounts made up to 1989-03-31

View Document

11/06/9011 June 1990 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 Full accounts made up to 1987-03-31

View Document

01/06/881 June 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/06/881 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/06/881 June 1988

View Document

01/06/881 June 1988 Full accounts made up to 1988-03-31

View Document

01/06/881 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987

View Document

02/02/872 February 1987 Full accounts made up to 1986-03-31

View Document

02/02/872 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/11/864 November 1986 Full accounts made up to 1985-03-31

View Document

04/11/864 November 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

04/11/864 November 1986

View Document

04/11/864 November 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

06/05/836 May 1983

View Document

06/05/836 May 1983

View Document

22/02/8322 February 1983

View Document

22/02/8322 February 1983

View Document

12/01/8312 January 1983

View Document

12/01/8312 January 1983

View Document

12/01/8312 January 1983

View Document

12/01/8312 January 1983

View Document

12/12/8212 December 1982 Miscellaneous

View Document

12/12/8212 December 1982 Miscellaneous

View Document

01/12/821 December 1982 Incorporation

View Document

01/12/821 December 1982 Incorporation

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