Company NameRegent Management Limited
DirectorDarren Richard Paul
Company StatusActive
Company Number02328355
CategoryPrivate Limited Company
Incorporation Date14 December 1988(35 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Darren Richard Paul
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1992(3 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe North Chapel Ashlands Road
Ilkley
West Yorkshire
LS29 8JT
Secretary NameChristine Anne Paul
NationalityBritish
StatusCurrent
Appointed07 February 1992(3 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaddock Farm West End
Summerbridge
Harrogate
North Yorkshire
HG3 4BB
Director NameChristopher Douglas Leaper
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(3 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 November 1992)
RoleDevelopment Manager
Correspondence Address2 Woodcroft
Langwathby
Penrith
Cumbria
CA10 1NB
Director NameChristine Anne Paul
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(3 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaddock Farm West End
Summerbridge
Harrogate
North Yorkshire
HG3 4BB
Director NameDavid Paul
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 06 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraddock Farm
West End, Summerbridge
Harrogate
North Yorkshire
HG3 4BB
Director NameMr Iain Stuart Wallace
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(5 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 28 November 2004)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address35 Layton Park Avenue
Rawdon
Leeds
LS19 6PL

Contact

Websitewww.regentmanagement.co.uk
Telephone0113 2507888
Telephone regionLeeds

Location

Registered AddressThe North Chapel
Ashlands Road
Ilkley
West Yorkshire
LS29 8JT
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£836,097
Cash£415,592
Current Liabilities£374,990

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

5 July 2000Delivered on: 8 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a land on south west of beverley road willerby east riding of yorkshire.t/no.HS167186.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 July 2000Delivered on: 8 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a the gate lodge orphan street merseyside liverpool.t/no.MS328408.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 July 2000Delivered on: 8 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
5 July 2000Delivered on: 8 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a land on west side of cold bath road harrogate north yorkshire harrogate.t/no.NYK53938.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 July 2000Delivered on: 8 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a land and buildings on the east side of the village haxby york.t/no.NYK56546.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 February 1997Delivered on: 8 March 1997
Satisfied on: 23 July 2001
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a gate house and lodge minster court liverpool t/n MS328408 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 1997Delivered on: 8 March 1997
Satisfied on: 23 July 2001
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a oak tree lodge harlow manor park t/n NYK53938 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 1997Delivered on: 8 March 1997
Satisfied on: 23 July 2001
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a tudor court willerby hull t/n HS167186 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 1997Delivered on: 8 March 1997
Satisfied on: 23 July 2001
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a wyre mews haxby york t/n NYK56546 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 1997Delivered on: 8 March 1997
Satisfied on: 23 July 2001
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oak tree lodge harlow manor tudor court willerby hull gate house and lodge liverpool and wyre mews haxby york. 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
16 February 1993Delivered on: 19 February 1993
Satisfied on: 7 February 1996
Persons entitled: Close Brothers LTD

Classification: Credit agreement
Secured details: £55072.81 due from the company to the chargee under the terms of the charge.
Particulars: All its right title and interest in and to all sums payable under the in surance for full details see form 395.
Fully Satisfied
11 January 2012Delivered on: 24 January 2012
Satisfied on: 26 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Greenacres nursing home weeland road eggborough t/no NYK188797 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 April 1991Delivered on: 2 May 1991
Satisfied on: 17 February 1997
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 30 December 2021 (10 pages)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 30 December 2020 (11 pages)
1 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 30 December 2019 (10 pages)
14 September 2020Registered office address changed from 32 Barcroft New Road Yeadon Leeds West Yorkshire LS19 7SE to The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT on 14 September 2020 (1 page)
19 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 30 December 2018 (10 pages)
28 February 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 30 December 2017 (11 pages)
8 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 30 December 2016 (11 pages)
20 December 2017Total exemption full accounts made up to 30 December 2016 (11 pages)
26 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
26 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
10 March 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
6 February 2017Satisfaction of charge 8 in full (2 pages)
6 February 2017Satisfaction of charge 10 in full (2 pages)
6 February 2017Satisfaction of charge 11 in full (2 pages)
6 February 2017Satisfaction of charge 12 in full (1 page)
6 February 2017Satisfaction of charge 10 in full (2 pages)
6 February 2017Satisfaction of charge 11 in full (2 pages)
6 February 2017Satisfaction of charge 9 in full (2 pages)
6 February 2017Satisfaction of charge 12 in full (1 page)
6 February 2017Satisfaction of charge 8 in full (2 pages)
6 February 2017Satisfaction of charge 9 in full (2 pages)
10 January 2017Director's details changed for Mr Darren Richard Paul on 9 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Darren Richard Paul on 9 January 2017 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
26 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
11 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 4,000
(4 pages)
11 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 4,000
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
11 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4,000
(4 pages)
11 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
28 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 4,000
(4 pages)
28 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 4,000
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
14 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
2 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 March 2009Return made up to 27/01/09; full list of members (3 pages)
5 March 2009Return made up to 27/01/09; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 January 2008Return made up to 27/01/08; full list of members (2 pages)
29 January 2008Return made up to 27/01/08; full list of members (2 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 January 2007Return made up to 27/01/07; full list of members (2 pages)
30 January 2007Return made up to 27/01/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 March 2006Return made up to 27/01/06; full list of members (2 pages)
14 March 2006Return made up to 27/01/06; full list of members (2 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 March 2005Return made up to 27/01/05; full list of members (6 pages)
9 March 2005Return made up to 27/01/05; full list of members (6 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
29 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 April 2004Return made up to 27/01/04; full list of members; amend (7 pages)
28 April 2004Return made up to 27/01/04; full list of members; amend (7 pages)
3 April 2004Return made up to 27/01/04; full list of members (7 pages)
3 April 2004Return made up to 27/01/04; full list of members (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 February 2003Return made up to 27/01/03; full list of members (7 pages)
19 February 2003Return made up to 27/01/03; full list of members (7 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 July 2002Return made up to 07/02/02; full list of members (6 pages)
3 July 2002Return made up to 07/02/02; full list of members (6 pages)
12 November 2001Return made up to 07/02/01; full list of members (7 pages)
12 November 2001Return made up to 07/02/01; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
23 July 2001Declaration of satisfaction of mortgage/charge (1 page)
23 July 2001Declaration of satisfaction of mortgage/charge (1 page)
23 July 2001Declaration of satisfaction of mortgage/charge (1 page)
23 July 2001Declaration of satisfaction of mortgage/charge (1 page)
23 July 2001Declaration of satisfaction of mortgage/charge (1 page)
23 July 2001Declaration of satisfaction of mortgage/charge (1 page)
23 July 2001Declaration of satisfaction of mortgage/charge (1 page)
23 July 2001Declaration of satisfaction of mortgage/charge (1 page)
23 July 2001Declaration of satisfaction of mortgage/charge (1 page)
23 July 2001Declaration of satisfaction of mortgage/charge (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
12 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
28 February 2000Return made up to 07/02/00; full list of members (7 pages)
28 February 2000Return made up to 07/02/00; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (16 pages)
1 November 1999Full accounts made up to 31 December 1998 (16 pages)
27 April 1999Return made up to 07/02/99; no change of members (4 pages)
27 April 1999Return made up to 07/02/99; no change of members (4 pages)
28 October 1998Full accounts made up to 31 December 1997 (11 pages)
28 October 1998Full accounts made up to 31 December 1997 (11 pages)
4 February 1998Return made up to 07/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1998Return made up to 07/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 1997Full accounts made up to 31 December 1996 (10 pages)
29 September 1997Full accounts made up to 31 December 1996 (10 pages)
17 April 1997Return made up to 07/02/97; full list of members (6 pages)
17 April 1997Return made up to 07/02/97; full list of members (6 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
8 March 1997Particulars of mortgage/charge (7 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
8 March 1997Particulars of mortgage/charge (7 pages)
17 February 1997Declaration of satisfaction of mortgage/charge (1 page)
17 February 1997Declaration of satisfaction of mortgage/charge (1 page)
14 October 1996Full accounts made up to 31 December 1995 (11 pages)
14 October 1996Full accounts made up to 31 December 1995 (11 pages)
20 June 1996Full accounts made up to 31 December 1994 (10 pages)
20 June 1996Full accounts made up to 31 December 1994 (10 pages)
29 February 1996Return made up to 07/02/96; full list of members (6 pages)
29 February 1996Return made up to 07/02/96; full list of members (6 pages)
7 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
9 February 1994Return made up to 07/02/94; full list of members (5 pages)
9 February 1994Return made up to 07/02/94; full list of members (5 pages)
24 August 1993Memorandum and Articles of Association (6 pages)
24 August 1993Memorandum and Articles of Association (6 pages)
9 August 1993Company name changed regent housing LIMITED\certificate issued on 10/08/93 (2 pages)
9 August 1993Company name changed regent housing LIMITED\certificate issued on 10/08/93 (2 pages)
14 December 1988Incorporation (16 pages)
14 December 1988Incorporation (16 pages)