Grays
Essex
RM17 5NH
Secretary Name | Neal Leigh Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Southend Road Grays Essex RM17 5NH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.regentestateagents.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01375 393118 |
Telephone region | Grays Thurrock |
Registered Address | 39 Southend Road Grays Essex RM17 5NH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Year | 2013 |
---|---|
Net Worth | £31 |
Cash | £26,187 |
Current Liabilities | £60,318 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
30 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
---|---|
11 November 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
20 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
20 January 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
24 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
27 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
23 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
13 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
6 April 2016 | Secretary's details changed for Neal Leigh Andrews on 20 June 2010 (2 pages) |
6 April 2016 | Director's details changed for Maria Andrews on 21 March 2016 (3 pages) |
6 April 2016 | Secretary's details changed for Neal Leigh Andrews on 20 June 2010 (2 pages) |
6 April 2016 | Director's details changed for Maria Andrews on 21 March 2016 (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA United Kingdom on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA United Kingdom on 13 June 2011 (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 December 2010 | Registered office address changed from 1 Royal Terrace Southend on Sea Essex on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 1 Royal Terrace Southend on Sea Essex on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 1 Royal Terrace Southend on Sea Essex on 8 December 2010 (1 page) |
28 October 2010 | Amended accounts made up to 30 June 2009 (3 pages) |
28 October 2010 | Amended accounts made up to 30 June 2009 (3 pages) |
12 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Maria Andrews on 20 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Maria Andrews on 20 May 2010 (2 pages) |
22 June 2010 | Termination of appointment of Neal Andrews as a secretary (1 page) |
22 June 2010 | Termination of appointment of Neal Andrews as a secretary (1 page) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
10 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
9 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
11 August 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
11 August 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
28 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
28 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: 39 southend road grays essex RM17 5NH (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: 39 southend road grays essex RM17 5NH (1 page) |
7 July 2006 | Return made up to 20/05/06; full list of members (6 pages) |
7 July 2006 | Return made up to 20/05/06; full list of members (6 pages) |
9 November 2005 | Company name changed regent estates property manageme nt LIMITED\certificate issued on 09/11/05 (2 pages) |
9 November 2005 | Company name changed regent estates property manageme nt LIMITED\certificate issued on 09/11/05 (2 pages) |
21 June 2005 | Return made up to 20/05/05; full list of members (6 pages) |
21 June 2005 | Return made up to 20/05/05; full list of members (6 pages) |
2 June 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
2 June 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
17 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
17 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
22 March 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
22 March 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
15 July 2003 | New secretary appointed (1 page) |
15 July 2003 | New director appointed (1 page) |
15 July 2003 | New secretary appointed (1 page) |
15 July 2003 | New director appointed (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | Registered office changed on 09/06/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
20 May 2003 | Incorporation (15 pages) |
20 May 2003 | Incorporation (15 pages) |