Company NameReversions 2005 Limited
Company StatusActive
Company Number05622062
CategoryPrivate Limited Company
Incorporation Date14 November 2005(18 years, 5 months ago)

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(10 years, 5 months after company formation)
Appointment Duration8 years
RoleAnalyst
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Sydney Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(14 years, 5 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(16 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed14 November 2005(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
Appointed14 November 2005(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
Appointed14 November 2005(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(4 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(7 years, 5 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(9 years, 8 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

Contact

Websiteregisgroup.com

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 Ltr Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£6,840
Cash£76,813
Current Liabilities£69,973

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months from now)

Charges

29 August 2017Delivered on: 1 September 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: The real property as defined in the charge. The intellectual property rights as defined in the charge. See the charge for more details.
Outstanding
13 November 2014Delivered on: 17 November 2014
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Outstanding
20 April 2010Delivered on: 1 May 2010
Satisfied on: 18 April 2015
Persons entitled: Nationwide Building Society as Security Trustee for the Finance Parties (Security Trustee)

Classification: Charge over rent account
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each bank account being sort code 206759 account number 23549542 and sort code 206759 account number 93389340 and the deposit being all sums standing to the credit of and all debts see image for full details.
Fully Satisfied
3 September 2007Delivered on: 19 September 2007
Satisfied on: 18 April 2015
Persons entitled: Nationwide Building Society as Agent and Security Trustee for Itself and the Finance Parties(The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 May 2006Delivered on: 13 June 2006
Satisfied on: 20 May 2010
Persons entitled: Barclays Bank PLC (The Security Trustee as Security Trustee for the Secured Parties)

Classification: Accession deed to composite guarantee and debenture
Secured details: All monies due or to become due from any charging company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (10 pages)
26 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
26 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (49 pages)
26 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
15 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
14 November 2023Second filing of Confirmation Statement dated 14 November 2021 (3 pages)
14 November 2023Second filing of Confirmation Statement dated 14 November 2020 (3 pages)
23 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (46 pages)
23 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (10 pages)
9 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
9 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 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)
16 November 2021Confirmation statement made on 14 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 14/11/2023
(6 pages)
16 November 2021Change of details for Regis Group (Holdings) Limited as a person with significant control on 16 November 2021 (2 pages)
3 November 2021Accounts for a small company made up to 31 March 2021 (7 pages)
11 May 2021Change of details for a person with significant control (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)
4 December 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
4 December 2020Confirmation statement made on 14 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 14/11/2023
(4 pages)
16 October 2020Accounts for a small company made up to 31 March 2020 (8 pages)
1 May 2020Appointment of Mr Sydney Englebert Taylor as a director on 1 May 2020 (2 pages)
9 January 2020Notification of Regis Group (Holdings) Limited as a person with significant control on 22 November 2019 (2 pages)
9 January 2020Cessation of Long Term Reversions (Winchester) Limited as a person with significant control on 22 November 2019 (1 page)
2 January 2020Accounts for a small company made up to 31 March 2019 (7 pages)
11 December 2019Satisfaction of charge 056220620005 in full (1 page)
11 December 2019Satisfaction of charge 056220620004 in full (1 page)
2 December 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
14 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
14 November 2018Director's details changed for Ms Katharine Morshead on 14 November 2018 (2 pages)
2 February 2018Change of details for Regis Ltr Group Ltd as a person with significant control on 4 January 2018 (2 pages)
16 November 2017Full accounts made up to 31 March 2017 (18 pages)
16 November 2017Full accounts made up to 31 March 2017 (18 pages)
14 November 2017Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
14 November 2017Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages)
31 October 2017Change of details for Regis Ltr Group Ltd as a person with significant control on 8 September 2017 (2 pages)
31 October 2017Change of details for Regis Ltr Group Ltd as a person with significant control on 8 September 2017 (2 pages)
12 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 12 September 2017 (1 page)
12 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 12 September 2017 (1 page)
1 September 2017Registration of charge 056220620005, created on 29 August 2017 (74 pages)
20 December 2016Full accounts made up to 31 March 2016 (20 pages)
20 December 2016Full accounts made up to 31 March 2016 (20 pages)
22 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
13 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
13 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
13 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
13 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
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)
17 December 2015Full accounts made up to 31 March 2015 (14 pages)
17 December 2015Full accounts made up to 31 March 2015 (14 pages)
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
25 August 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
25 August 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
25 August 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
25 August 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
25 August 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
25 August 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
18 April 2015Satisfaction of charge 2 in full (4 pages)
18 April 2015Satisfaction of charge 3 in full (4 pages)
18 April 2015Satisfaction of charge 2 in full (4 pages)
18 April 2015Satisfaction of charge 3 in full (4 pages)
10 April 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
10 April 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
22 December 2014Full accounts made up to 31 March 2014 (16 pages)
22 December 2014Full accounts made up to 31 March 2014 (16 pages)
25 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(6 pages)
25 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(6 pages)
17 November 2014Registration of charge 056220620004, created on 13 November 2014 (63 pages)
17 November 2014Registration of charge 056220620004, created on 13 November 2014 (63 pages)
5 November 2014Memorandum and Articles of Association (7 pages)
5 November 2014Resolutions
  • RES13 ‐ Company business 27/10/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 27/10/2014
(3 pages)
5 November 2014Memorandum and Articles of Association (7 pages)
2 January 2014Full accounts made up to 31 March 2013 (16 pages)
2 January 2014Full accounts made up to 31 March 2013 (16 pages)
19 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(6 pages)
19 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(6 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)
4 January 2013Full accounts made up to 31 March 2012 (17 pages)
4 January 2013Full accounts made up to 31 March 2012 (17 pages)
15 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
28 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
29 December 2011Full accounts made up to 31 March 2011 (16 pages)
29 December 2011Full accounts made up to 31 March 2011 (16 pages)
19 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
19 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
22 December 2010Full accounts made up to 31 March 2010 (15 pages)
22 December 2010Full accounts made up to 31 March 2010 (15 pages)
25 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
21 June 2010Appointment of Piers De Vigne as a director (2 pages)
21 June 2010Appointment of Piers De Vigne as a director (2 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
3 January 2010Full accounts made up to 31 March 2009 (15 pages)
3 January 2010Full accounts made up to 31 March 2009 (15 pages)
10 December 2009Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page)
10 December 2009Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page)
10 December 2009Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages)
20 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register(s) moved to registered inspection location (1 page)
5 February 2009Full accounts made up to 31 March 2008 (13 pages)
5 February 2009Full accounts made up to 31 March 2008 (13 pages)
2 December 2008Return made up to 14/11/08; full list of members (3 pages)
2 December 2008Return made up to 14/11/08; full list of members (3 pages)
2 February 2008Full accounts made up to 31 March 2007 (13 pages)
2 February 2008Full accounts made up to 31 March 2007 (13 pages)
11 December 2007Return made up to 14/11/07; full list of members (2 pages)
11 December 2007Return made up to 14/11/07; full list of members (2 pages)
10 December 2007Location of register of members (1 page)
10 December 2007Location of debenture register (1 page)
10 December 2007Location of debenture register (1 page)
10 December 2007Location of register of members (1 page)
19 September 2007Particulars of mortgage/charge (12 pages)
19 September 2007Particulars of mortgage/charge (12 pages)
4 December 2006Return made up to 14/11/06; full list of members (2 pages)
4 December 2006Return made up to 14/11/06; full list of members (2 pages)
4 December 2006Director's particulars changed (1 page)
4 December 2006Registered office changed on 04/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Registered office changed on 04/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page)
13 June 2006Particulars of mortgage/charge (10 pages)
13 June 2006Particulars of mortgage/charge (10 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2005Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
15 December 2005Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
14 November 2005Incorporation (17 pages)
14 November 2005Incorporation (17 pages)