Company NameRg Airspace Developments Ltd
Company StatusActive
Company Number05242447
CategoryPrivate Limited Company
Incorporation Date27 September 2004(19 years, 6 months ago)
Previous NameCPM Freeholds Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Katharine Morshead
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(11 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleAnalyst
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Sydney Englebert Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(15 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Fintan David Hoddy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(17 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Nicholas Charles Gould
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMr Peter Edward Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Secretary NameNicholas Charles Gould
NationalityBritish
StatusResigned
Appointed27 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(5 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Paul McFadyen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMrs Michelle Jones
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(10 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMr Edward Robert Gould
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2018(13 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend-On-Sea
SS1 1EH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Regis Group (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 4 weeks from now)

Filing History

9 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
9 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (9 pages)
9 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
9 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (46 pages)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
12 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
11 May 2022Change of details for Regis Group (Holdings) Ltd as a person with significant control on 6 April 2016 (2 pages)
13 January 2022Termination of appointment of Piers De Vigne as a director on 10 January 2022 (1 page)
7 January 2022Appointment of Mr Fintan Hoddy as a director on 31 December 2021 (2 pages)
3 November 2021Accounts for a small company made up to 31 March 2021 (7 pages)
11 October 2021Confirmation statement made on 27 September 2021 with updates (5 pages)
11 May 2021Change of details for Regis Group (Holdings) Ltd as a person with significant control on 10 May 2021 (2 pages)
10 May 2021Director's details changed for Mr Piers De Vigne on 10 May 2021 (2 pages)
22 February 2021Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 22 February 2021 (1 page)
16 October 2020Accounts for a small company made up to 31 March 2020 (8 pages)
15 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
1 May 2020Appointment of Mr Sydney Englebert Taylor as a director on 1 May 2020 (2 pages)
13 January 2020Termination of appointment of Edward Robert Gould as a director on 10 December 2019 (1 page)
2 January 2020Accounts for a small company made up to 31 March 2019 (7 pages)
10 October 2019Confirmation statement made on 27 September 2019 with updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
1 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
28 September 2018Director's details changed for Ms Katharine Morshead on 8 September 2017 (2 pages)
28 September 2018Director's details changed for Mr Piers De Vigne on 8 September 2018 (2 pages)
18 September 2018Statement of fact name correction inorrect name rg airspace developments LTD. Correct name rg airspace developments LTD
  • ANNOTATION Clarification Full stop was entered after LTD. In the new name. This was only there as it was the end of the sentence.
(1 page)
4 September 2018Change of name notice (2 pages)
4 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-24
(2 pages)
24 August 2018Appointment of Mr Edward Gould as a director on 24 August 2018 (2 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
6 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
3 October 2017Change of details for Regis Group (Holdings) Ltd as a person with significant control on 8 September 2017 (2 pages)
3 October 2017Change of details for Regis Group (Holdings) Ltd as a person with significant control on 8 September 2017 (2 pages)
18 September 2017Registered office address changed from 7-11 Nelson Street Southend-on-Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 7-11 Nelson Street Southend-on-Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 18 September 2017 (1 page)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
11 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
12 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
12 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
12 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
12 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
8 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
8 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
2 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
2 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
4 September 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
4 September 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
4 September 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
4 September 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
4 September 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
4 September 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
4 August 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
4 August 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
22 April 2015Resolutions
  • RES13 ‐ Acquisition of entire share cap by regis group holdings 10/11/2008
(2 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 October 2014Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page)
9 October 2014Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page)
9 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(6 pages)
9 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(6 pages)
8 October 2014Registered office address changed from 16-18 Warrior Square Southend-on-Sea SS1 2WS to 7-11 Nelson Street Southend-on-Sea SS1 1EH on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 16-18 Warrior Square Southend-on-Sea SS1 2WS to 7-11 Nelson Street Southend-on-Sea SS1 1EH on 8 October 2014 (1 page)
8 October 2014Register inspection address has been changed to 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page)
8 October 2014Registered office address changed from 16-18 Warrior Square Southend-on-Sea SS1 2WS to 7-11 Nelson Street Southend-on-Sea SS1 1EH on 8 October 2014 (1 page)
8 October 2014Register inspection address has been changed to 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
12 December 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
12 December 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
8 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
22 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
22 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
22 June 2010Appointment of Piers De Vigne as a director (2 pages)
22 June 2010Appointment of Piers De Vigne as a director (2 pages)
14 December 2009Director's details changed for Mr Peter Edward Gould on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Nicholas Charles Gould on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Peter Edward Gould on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Nicholas Charles Gould on 14 December 2009 (2 pages)
14 December 2009Secretary's details changed for Nicholas Charles Gould on 14 December 2009 (1 page)
14 December 2009Secretary's details changed for Nicholas Charles Gould on 14 December 2009 (1 page)
11 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
11 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
10 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
9 October 2008Return made up to 27/09/08; full list of members (4 pages)
9 October 2008Return made up to 27/09/08; full list of members (4 pages)
20 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
2 November 2007Return made up to 27/09/07; full list of members (2 pages)
2 November 2007Return made up to 27/09/07; full list of members (2 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
13 October 2006Return made up to 27/09/06; full list of members (2 pages)
13 October 2006Return made up to 27/09/06; full list of members (2 pages)
1 March 2006Secretary's particulars changed;director's particulars changed (1 page)
1 March 2006Registered office changed on 01/03/06 from: 1 mount street mews london W1K 2LF (1 page)
1 March 2006Registered office changed on 01/03/06 from: 1 mount street mews london W1K 2LF (1 page)
1 March 2006Return made up to 27/09/05; full list of members (2 pages)
1 March 2006Secretary's particulars changed;director's particulars changed (1 page)
1 March 2006Return made up to 27/09/05; full list of members (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
27 October 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
27 October 2004Ad 27/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
27 October 2004Ad 27/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2004Secretary resigned (1 page)
27 September 2004Incorporation (17 pages)
27 September 2004Incorporation (17 pages)
27 September 2004Secretary resigned (1 page)