REGENT LETTING AND 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
21/07/2521 July 2025 NewTermination of appointment of Kate Sian Griffiths as a director on 2025-07-14

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/12/246 December 2024 Termination of appointment of Derek Alexander Smith as a director on 2024-11-28

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/08/234 August 2023 Termination of appointment of Arthur John Augustus Haddon as a director on 2023-08-02

View Document

12/07/2312 July 2023 Change of details for Mr Michael Norman Smith as a person with significant control on 2023-07-12

View Document

12/07/2312 July 2023 Director's details changed for Arthur John Augustus Haddon on 2023-07-12

View Document

12/07/2312 July 2023 Director's details changed for Mr Alexander James Smith on 2023-07-12

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

10/02/2310 February 2023 Registered office address changed from Lower Ground Floor Broadwall House 21 Broadwall London SE1 9PL England to Broadwall House 21 Broadwall London England SE1 9PL on 2023-02-10

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

25/11/2225 November 2022 Change of details for Mr Michael Norman Smith as a person with significant control on 2016-04-06

View Document

25/11/2225 November 2022 Change of details for Mr Derek Alexander Smith as a person with significant control on 2016-04-06

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/05/2220 May 2022 Director's details changed for Mr Benjamin James Temple on 2022-05-20

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-18 with updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

19/07/2119 July 2021 Withdrawal of a person with significant control statement on 2021-07-19

View Document

19/07/2119 July 2021 Notification of Derek Alexander Smith as a person with significant control on 2016-04-06

View Document

19/07/2119 July 2021 Notification of Michael Norman Smith as a person with significant control on 2016-04-06

View Document

01/07/211 July 2021 Director's details changed for Arthur John Augustus Haddon on 2021-06-08

View Document

01/07/211 July 2021 Director's details changed for Mr Alexander James Smith on 2021-06-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

24/06/2124 June 2021 Director's details changed for Mr Alexander James Smith on 2021-06-08

View Document

24/06/2124 June 2021 Director's details changed for Arthur John Augustus Haddon on 2021-06-08

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

25/03/2025 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 6TH FLOOR 11 YORK ROAD LONDON SE1 7NX ENGLAND

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

23/04/1923 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/04/2019

View Document

26/02/1926 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

27/03/1827 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHOENIX PROPERTY MANAGEMENT LTD

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 1 FELLMONGERS PATH TOWER BRIDGE ROAD LONDON SE1 3LY ENGLAND

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM SUITE U301 THRESHOLD HOUSE 65-69 SHEPHERDS BUSH GREEN LONDON W12 8TX UNITED KINGDOM

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM BROCKBOURNE HOUSE 77 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8BS

View Document

22/04/1622 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR DEREK ALEXANDER SMITH

View Document

25/01/1625 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR MARK THOMPSON

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR BENJAMIN JAMES TEMPLE

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/04/1528 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR ALEXANDER JAMES SMITH

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED ARTHUR JOHN AUGUSTUS HADDON

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARRIES

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED KATE SIAN GRIFFITHS

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LLOYD BERKELEY HARRIES / 02/06/2014

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA

View Document

30/05/1430 May 2014 CURREXT FROM 31/03/2014 TO 30/06/2014

View Document

12/05/1412 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

27/02/1327 February 2013 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

31/05/1231 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LLOYD BERKELEY HARRIES / 18/04/2012

View Document

18/04/1218 April 2012 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