Company NameRegala Properties Ltd.
DirectorThomas Robert
Company StatusActive
Company Number06260420
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Robert
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2013(6 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Holts Court Threshers Bush
Harlow
Essex
CM17 0NS
Director NameThomas Blewitt
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2007(4 days after company formation)
Appointment Duration6 years, 1 month (resigned 19 July 2013)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address112 Queenswood Gardens
Wanstead
London
E11 3SG
Secretary NameRose Blewitt
NationalityBritish
StatusResigned
Appointed07 June 2007(1 week, 2 days after company formation)
Appointment Duration14 years, 7 months (resigned 31 December 2021)
RoleCompany Director
Correspondence Address52 Eaton Drive
Collier Row
Romford
Essex
RM5 2ND
Director NameChettleburghs Limited (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH
Secretary NameChettleburgh's Secretarial Ltd (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH

Location

Registered AddressUnit 11 Holts Court
Threshers Bush
Harlow
Essex
CM17 0NS
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Laver
WardMoreton and Fyfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Thomas Robert
100.00%
Ordinary

Financials

Year2014
Net Worth£7,086
Current Liabilities£3,405

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return29 May 2023 (11 months, 3 weeks ago)
Next Return Due12 June 2024 (4 weeks from now)

Filing History

22 June 2023Confirmation statement made on 29 May 2023 with updates (4 pages)
14 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
14 October 2022Micro company accounts made up to 31 March 2021 (5 pages)
14 October 2022Director's details changed for Mr Thomas Robert on 14 October 2022 (2 pages)
14 October 2022Registered office address changed from 52 Eaton Drive Romford RM5 2nd England to Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS on 14 October 2022 (1 page)
8 June 2022Confirmation statement made on 29 May 2022 with updates (4 pages)
8 June 2022Termination of appointment of Rose Blewitt as a secretary on 31 December 2021 (1 page)
27 February 2022Previous accounting period shortened from 31 May 2021 to 31 March 2021 (1 page)
28 June 2021Confirmation statement made on 29 May 2021 with updates (4 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
15 October 2020Registered office address changed from 181-183 Station Lane Hornchurch RM12 6LL England to 52 Eaton Drive Romford RM5 2nd on 15 October 2020 (1 page)
3 July 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
23 October 2019Registered office address changed from 52 Eaton Drive Romford RM5 2nd to 181-183 Station Lane Hornchurch RM12 6LL on 23 October 2019 (1 page)
23 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
13 August 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
4 July 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
4 July 2017Notification of Thomas Robert as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Thomas Robert as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Thomas Robert as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
26 August 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 1
(6 pages)
26 August 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 1
(6 pages)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
5 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 August 2015Registered office address changed from 69 Olive Avenue Leigh-on-Sea Essex SS9 3PU England to 52 Eaton Drive Romford RM5 2nd on 17 August 2015 (1 page)
17 August 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Registered office address changed from 69 Olive Avenue Leigh-on-Sea Essex SS9 3PU England to 52 Eaton Drive Romford RM5 2nd on 17 August 2015 (1 page)
17 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 March 2015Registered office address changed from 52 Eaton Drive Romford RM5 2ND to 69 Olive Avenue Leigh-on-Sea Essex SS9 3PU on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 52 Eaton Drive Romford RM5 2ND to 69 Olive Avenue Leigh-on-Sea Essex SS9 3PU on 17 March 2015 (1 page)
17 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
13 May 2014Registered office address changed from 112 Queenswood Gardens Wanstead London E11 3SG on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 112 Queenswood Gardens Wanstead London E11 3SG on 13 May 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 July 2013Appointment of Mr Thomas Robert as a director (2 pages)
24 July 2013Appointment of Mr Thomas Robert as a director (2 pages)
24 July 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Termination of appointment of Thomas Blewitt as a director (1 page)
24 July 2013Termination of appointment of Thomas Blewitt as a director (1 page)
22 July 2013Appointment of Mr Thomas Robert as a director (2 pages)
22 July 2013Appointment of Mr Thomas Robert as a director (2 pages)
22 July 2013Termination of appointment of Thomas Blewitt as a director (1 page)
22 July 2013Termination of appointment of Thomas Blewitt as a director (1 page)
23 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
23 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
23 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 August 2010Director's details changed for Thomas Blewitt on 29 May 2010 (2 pages)
16 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Thomas Blewitt on 29 May 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
29 May 2009Return made up to 29/05/09; full list of members (3 pages)
29 May 2009Return made up to 29/05/09; full list of members (3 pages)
30 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
30 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
25 June 2008Return made up to 29/05/08; full list of members (3 pages)
25 June 2008Return made up to 29/05/08; full list of members (3 pages)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
28 June 2007New secretary appointed (2 pages)
28 June 2007Registered office changed on 28/06/07 from: temple house 20 holywell row london EC2A 4XH (1 page)
28 June 2007Memorandum and Articles of Association (5 pages)
28 June 2007New director appointed (2 pages)
28 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2007Secretary resigned (1 page)
28 June 2007Memorandum and Articles of Association (5 pages)
28 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2007New director appointed (2 pages)
28 June 2007Nc inc already adjusted 07/06/07 (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2007Registered office changed on 28/06/07 from: temple house 20 holywell row london EC2A 4XH (1 page)
28 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2007New secretary appointed (2 pages)
28 June 2007Nc inc already adjusted 07/06/07 (1 page)
29 May 2007Incorporation (17 pages)
29 May 2007Incorporation (17 pages)