Company NameRegent Gate Estate (Management) Limited
DirectorsJeremy Lawton and Nigel Scully
Company StatusActive
Company Number02346035
CategoryPrivate Limited Company
Incorporation Date10 February 1989(35 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jeremy Lawton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2001(12 years, 8 months after company formation)
Appointment Duration22 years, 5 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Secretary NameKathleen May Elizabeth Tansey
NationalityBritish
StatusCurrent
Appointed21 June 2006(17 years, 4 months after company formation)
Appointment Duration17 years, 9 months
RoleInsurance
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Nigel Scully
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2018(29 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameRichard Arthur Lambert
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1991(2 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 May 1991)
RoleCo Director
Correspondence Address21 Champneys Walk
Cambridge
Cambridgeshire
CB3 9AW
Director NameJennifer Rosemary Higgins
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1991(2 years after company formation)
Appointment Duration-1 years, 9 months (resigned 09 November 1990)
RoleSecretary
Correspondence Address33 Mill Road
St Neots
Huntingdon
Cambridgeshire
PE18 9SS
Secretary NameJennifer Rosemary Higgins
NationalityBritish
StatusResigned
Appointed10 February 1991(2 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 May 1991)
RoleCompany Director
Correspondence Address33 Mill Road
St Neots
Huntingdon
Cambridgeshire
PE18 9SS
Director NameMr Joseph Peter Malvisi
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(2 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 December 1997)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Linnell Close
London
NW11 7LN
Secretary NameMr Joseph Peter Malvisi
NationalityBritish
StatusResigned
Appointed06 November 1991(2 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Linnell Close
London
NW11 7LN
Director NameMr Jonathan Paul White
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(3 years after company formation)
Appointment Duration5 years, 10 months (resigned 17 December 1997)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address73 Fitzjohns Avenue
London
NW3 6PD
Director NameAndrew William Bloe
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(8 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 January 2001)
RoleContractor
Correspondence Address15 School Road
Downham
Billericay
Essex
CM12 9LH
Director NameMr Charles MacDonald
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(8 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 March 2003)
RoleCompany Director
Correspondence Address1 Hyde Close
Barnet
Hertfordshire
EN5 5TJ
Secretary NameMr Charles MacDonald
NationalityBritish
StatusResigned
Appointed13 August 1997(8 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 March 2003)
RoleCompany Director
Correspondence Address1 Hyde Close
Barnet
Hertfordshire
EN5 5TJ
Director NamePeter Noel McCormack
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 November 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Cottage
Fluxs Lane
Epping
Essex
CM16 7PE
Secretary NameMr Martin John Eve
NationalityBritish
StatusResigned
Appointed17 March 2003(14 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 21 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestbury House
Westbury Road
Brentwood
Essex
CM14 4JS
Director NamePatricia Samson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(17 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 July 2009)
RoleOffice Manager
Correspondence Address39 Churchgate
Cheshunt
Waltham Cross
Hertfordshire
EN8 9NB
Director NameNorrie Slater
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(20 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2013)
RoleTrade Union Divisional Officer
Correspondence Address19 Seaforth Drive
Waltham Cross
Hertfordshire
EN8 8BT
Director NameMr David McCrossen
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(25 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Gordon Road Little Paxton
St Neots
Cambridgeshire
PE19 6NB

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£14,263
Current Liabilities£5,885

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due29 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return28 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

28 June 2023Total exemption full accounts made up to 30 June 2022 (4 pages)
31 March 2023Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page)
14 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (3 pages)
7 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
30 June 2021Director's details changed for Mr Jeremy Lawton on 30 June 2021 (2 pages)
30 June 2021Secretary's details changed for Kathleen May Elizabeth Tansey on 30 June 2021 (1 page)
30 June 2021Total exemption full accounts made up to 30 June 2020 (3 pages)
30 June 2021Registered office address changed from Trinity House Foxes Parade Waltham Abbey Essex EN9 1PH to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 30 June 2021 (1 page)
20 May 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
25 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
12 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
4 October 2018Termination of appointment of David Mccrossen as a director on 3 October 2018 (1 page)
4 October 2018Appointment of Mr Nigel Scully as a director on 3 October 2018 (2 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
14 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(6 pages)
23 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
26 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
16 July 2014Appointment of Mr David Mccrossen as a director on 16 July 2014 (2 pages)
16 July 2014Appointment of Mr David Mccrossen as a director on 16 July 2014 (2 pages)
19 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
20 February 2013Termination of appointment of Norrie Slater as a director (1 page)
20 February 2013Termination of appointment of Norrie Slater as a director (1 page)
9 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
21 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (7 pages)
26 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (7 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 August 2009Appointment terminated director patricia samson (2 pages)
19 August 2009Director appointed norrie slater (2 pages)
19 August 2009Appointment terminated director patricia samson (2 pages)
19 August 2009Director appointed norrie slater (2 pages)
11 March 2009Return made up to 10/02/09; full list of members (6 pages)
11 March 2009Return made up to 10/02/09; full list of members (6 pages)
23 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 March 2008Location of register of members (1 page)
11 March 2008Location of register of members (1 page)
6 March 2008Return made up to 10/02/08; full list of members (7 pages)
6 March 2008Return made up to 10/02/08; full list of members (7 pages)
24 January 2008Total exemption full accounts made up to 30 June 2006 (10 pages)
24 January 2008Total exemption full accounts made up to 30 June 2006 (10 pages)
14 November 2007Return made up to 10/02/07; full list of members (4 pages)
14 November 2007Return made up to 10/02/07; full list of members (4 pages)
6 November 2007Return made up to 10/02/06; full list of members (4 pages)
6 November 2007Return made up to 10/02/06; full list of members (4 pages)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
5 August 2007Registered office changed on 05/08/07 from: 201 haverstock hill belsize park london NW3 4QG (1 page)
5 August 2007Registered office changed on 05/08/07 from: 201 haverstock hill belsize park london NW3 4QG (1 page)
27 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New secretary appointed (2 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006New secretary appointed (2 pages)
17 August 2005Return made up to 10/02/05; full list of members (9 pages)
17 August 2005Return made up to 10/02/05; full list of members (9 pages)
28 July 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
28 July 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
22 December 2004Return made up to 10/02/04; full list of members (10 pages)
22 December 2004Return made up to 10/02/04; full list of members (10 pages)
29 April 2004Full accounts made up to 30 June 2003 (12 pages)
29 April 2004Full accounts made up to 30 June 2003 (12 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
2 May 2003New secretary appointed (2 pages)
2 May 2003New secretary appointed (2 pages)
2 May 2003Secretary resigned;director resigned (1 page)
2 May 2003Secretary resigned;director resigned (1 page)
28 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
28 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
1 April 2003Registered office changed on 01/04/03 from: regent house 235-241 regent street london W1B 2PS (1 page)
1 April 2003Return made up to 10/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
1 April 2003Registered office changed on 01/04/03 from: regent house 235-241 regent street london W1B 2PS (1 page)
1 April 2003Return made up to 10/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
31 August 2001Registered office changed on 31/08/01 from: 235-241 regent street london W1R 8PS (1 page)
31 August 2001Registered office changed on 31/08/01 from: 235-241 regent street london W1R 8PS (1 page)
2 August 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
2 August 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
21 June 2001Return made up to 10/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 June 2001Return made up to 10/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 August 2000Registered office changed on 04/08/00 from: 145-157 st.john stret london EC1V 4PY (1 page)
4 August 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 August 2000Registered office changed on 04/08/00 from: 145-157 st.john stret london EC1V 4PY (1 page)
4 August 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 March 2000Return made up to 10/02/00; full list of members (8 pages)
5 March 2000Return made up to 10/02/00; full list of members (8 pages)
30 July 1999Full accounts made up to 30 June 1998 (10 pages)
30 July 1999Full accounts made up to 30 June 1998 (10 pages)
24 March 1999Return made up to 10/02/99; no change of members (4 pages)
24 March 1999Return made up to 10/02/99; no change of members (4 pages)
23 February 1998Return made up to 10/02/98; full list of members (9 pages)
23 February 1998Full accounts made up to 30 June 1997 (10 pages)
23 February 1998Full accounts made up to 30 June 1997 (10 pages)
23 February 1998Return made up to 10/02/98; full list of members (9 pages)
16 February 1998Secretary resigned;director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Secretary resigned;director resigned (1 page)
1 September 1997New secretary appointed;new director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New secretary appointed;new director appointed (2 pages)
1 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 September 1997New director appointed (2 pages)
18 February 1997Full accounts made up to 30 June 1996 (10 pages)
18 February 1997Full accounts made up to 30 June 1996 (10 pages)
12 February 1997Return made up to 10/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
12 February 1997Return made up to 10/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
30 April 1996Return made up to 10/02/96; no change of members (4 pages)
30 April 1996Return made up to 10/02/96; no change of members (4 pages)
29 April 1996Full accounts made up to 30 June 1995 (10 pages)
29 April 1996Full accounts made up to 30 June 1995 (10 pages)
1 August 1995Full accounts made up to 30 June 1994 (10 pages)
1 August 1995Full accounts made up to 30 June 1994 (10 pages)
10 May 1995Return made up to 10/02/95; full list of members (6 pages)
10 May 1995Return made up to 10/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
10 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 February 1989Incorporation (15 pages)