REGENTS GREEN (LEAMINGTON SPA) ESTATE MANAGEMENT COMPANY LIMITED

  • Company statusactive
  • Company No10501696
  • Age8 years 8 months Incorporated 29 November 2016
  • Officers5

Address

Brook House, 47 High Street, Henley-In-Arden, B95 5AA, England

REGENTS GREEN (LEAMINGTON SPA) ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 November 2016 and based in Henley-In-Arden, England. The company was registered 9 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    98000 Residents property management

  • Accounts

    Available to 30 November 2025. Next accounts due by 31 August 2026

See filing history on Companies House


Monitor

Latest Activity

Change Person Director Company With Change Date

2 Months Ago on 22 May 2025

Appoint Person Director Company With Name Date

7 Months Ago on 13 Dec 2024

Confirmation Statement With No Updates

7 Months Ago on 04 Dec 2024

Accounts With Accounts Type Dormant

7 Months Ago on 03 Dec 2024

Termination Director Company With Name Termination Date

8 Months Ago on 26 Nov 2024

Confirmation Statement With No Updates

1 Year Ago on 04 Dec 2023

Accounts With Accounts Type Dormant

1 Year Ago on 04 Dec 2023

Change Person Director Company With Change Date

2 Years Ago on 16 May 2023

Change Person Director Company With Change Date

2 Years Ago on 16 May 2023

Change Person Director Company With Change Date

2 Years Ago on 16 May 2023

Accounts With Accounts Type Dormant

2 Years Ago on 16 Mar 2023

Appoint Person Secretary Company With Name Date

2 Years Ago on 28 Feb 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 28 Feb 2023

Confirmation Statement With No Updates

2 Years Ago on 26 Jan 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 08 Sep 2022

Notification Of A Person With Significant Control Statement

2 Years Ago on 08 Sep 2022

Cessation Of A Person With Significant Control

2 Years Ago on 08 Sep 2022

Cessation Of A Person With Significant Control

2 Years Ago on 08 Sep 2022

Termination Director Company With Name Termination Date

2 Years Ago on 08 Sep 2022

Termination Director Company With Name Termination Date

2 Years Ago on 08 Sep 2022

Appoint Person Director Company With Name Date

2 Years Ago on 08 Sep 2022

Appoint Person Director Company With Name Date

2 Years Ago on 08 Sep 2022

Appoint Person Director Company With Name Date

2 Years Ago on 08 Sep 2022

Appoint Person Director Company With Name Date

2 Years Ago on 08 Sep 2022

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 06 Sep 2022

People

Officers5

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
JONES, Dale Robertsecretary 28 Feb 2023
DING, Xiaolin, Drdirector Nov 197202 Sept 2022
HOLROYDE, Denise Margaretdirector May 195402 Sept 2022
LAKIN, Nigel William Georgedirector Jul 194902 Sept 2022
SHAMSI, Shoaibdirector Jan 196212 Dec 2024

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Timothy John Wooldridge Jul 197305 Apr 2019
Mr Richard Andrew Bryan Aug 196301 Dec 2018

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.