Company NameRegent Estates Management + Sales Limited
DirectorMaria Andrews
Company StatusActive
Company Number04771234
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)
Previous NameRegent Estates Property Management Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMaria Andrews
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Southend Road
Grays
Essex
RM17 5NH
Secretary NameNeal Leigh Andrews
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address39 Southend Road
Grays
Essex
RM17 5NH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.regentestateagents.co.uk/
Email address[email protected]
Telephone01375 393118
Telephone regionGrays Thurrock

Location

Registered Address39 Southend Road
Grays
Essex
RM17 5NH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays

Financials

Year2013
Net Worth£31
Cash£26,187
Current Liabilities£60,318

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

30 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
11 November 2022Micro company accounts made up to 30 June 2022 (4 pages)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
20 January 2022Micro company accounts made up to 30 June 2021 (4 pages)
24 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 30 June 2020 (4 pages)
27 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
23 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
13 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
6 April 2016Secretary's details changed for Neal Leigh Andrews on 20 June 2010 (2 pages)
6 April 2016Director's details changed for Maria Andrews on 21 March 2016 (3 pages)
6 April 2016Secretary's details changed for Neal Leigh Andrews on 20 June 2010 (2 pages)
6 April 2016Director's details changed for Maria Andrews on 21 March 2016 (3 pages)
16 July 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 July 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
13 June 2011Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA United Kingdom on 13 June 2011 (1 page)
13 June 2011Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA United Kingdom on 13 June 2011 (1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 December 2010Registered office address changed from 1 Royal Terrace Southend on Sea Essex on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 1 Royal Terrace Southend on Sea Essex on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 1 Royal Terrace Southend on Sea Essex on 8 December 2010 (1 page)
28 October 2010Amended accounts made up to 30 June 2009 (3 pages)
28 October 2010Amended accounts made up to 30 June 2009 (3 pages)
12 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Maria Andrews on 20 May 2010 (2 pages)
9 July 2010Director's details changed for Maria Andrews on 20 May 2010 (2 pages)
22 June 2010Termination of appointment of Neal Andrews as a secretary (1 page)
22 June 2010Termination of appointment of Neal Andrews as a secretary (1 page)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 July 2009Return made up to 20/05/09; full list of members (3 pages)
10 July 2009Return made up to 20/05/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 August 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 August 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 June 2008Return made up to 20/05/08; full list of members (3 pages)
9 June 2008Return made up to 20/05/08; full list of members (3 pages)
11 August 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
11 August 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
28 June 2007Return made up to 20/05/07; full list of members (2 pages)
28 June 2007Return made up to 20/05/07; full list of members (2 pages)
2 November 2006Registered office changed on 02/11/06 from: 39 southend road grays essex RM17 5NH (1 page)
2 November 2006Registered office changed on 02/11/06 from: 39 southend road grays essex RM17 5NH (1 page)
7 July 2006Return made up to 20/05/06; full list of members (6 pages)
7 July 2006Return made up to 20/05/06; full list of members (6 pages)
9 November 2005Company name changed regent estates property manageme nt LIMITED\certificate issued on 09/11/05 (2 pages)
9 November 2005Company name changed regent estates property manageme nt LIMITED\certificate issued on 09/11/05 (2 pages)
21 June 2005Return made up to 20/05/05; full list of members (6 pages)
21 June 2005Return made up to 20/05/05; full list of members (6 pages)
2 June 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
2 June 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
17 May 2004Return made up to 20/05/04; full list of members (6 pages)
17 May 2004Return made up to 20/05/04; full list of members (6 pages)
22 March 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
22 March 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
15 July 2003New secretary appointed (1 page)
15 July 2003New director appointed (1 page)
15 July 2003New secretary appointed (1 page)
15 July 2003New director appointed (1 page)
9 June 2003Registered office changed on 09/06/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003Registered office changed on 09/06/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
9 June 2003New director appointed (2 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003Director resigned (1 page)
20 May 2003Incorporation (15 pages)
20 May 2003Incorporation (15 pages)