Ilkley
West Yorkshire
LS29 8JT
Secretary Name | Christine Anne Paul |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 1992(3 years, 1 month after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caddock Farm West End Summerbridge Harrogate North Yorkshire HG3 4BB |
Director Name | Christopher Douglas Leaper |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 November 1992) |
Role | Development Manager |
Correspondence Address | 2 Woodcroft Langwathby Penrith Cumbria CA10 1NB |
Director Name | Christine Anne Paul |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caddock Farm West End Summerbridge Harrogate North Yorkshire HG3 4BB |
Director Name | David Paul |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craddock Farm West End, Summerbridge Harrogate North Yorkshire HG3 4BB |
Director Name | Mr Iain Stuart Wallace |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 November 2004) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 35 Layton Park Avenue Rawdon Leeds LS19 6PL |
Website | www.regentmanagement.co.uk |
---|---|
Telephone | 0113 2507888 |
Telephone region | Leeds |
Registered Address | The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £836,097 |
Cash | £415,592 |
Current Liabilities | £374,990 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
5 July 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1993 | Delivered 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 2012 | Delivered 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 1991 | Delivered 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 |
27 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
---|---|
21 September 2022 | Total exemption full accounts made up to 30 December 2021 (10 pages) |
27 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 30 December 2020 (11 pages) |
1 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 30 December 2019 (10 pages) |
14 September 2020 | Registered 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 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 30 December 2018 (10 pages) |
28 February 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
26 September 2018 | Total exemption full accounts made up to 30 December 2017 (11 pages) |
8 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 30 December 2016 (11 pages) |
20 December 2017 | Total exemption full accounts made up to 30 December 2016 (11 pages) |
26 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
26 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
10 March 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
6 February 2017 | Satisfaction of charge 8 in full (2 pages) |
6 February 2017 | Satisfaction of charge 10 in full (2 pages) |
6 February 2017 | Satisfaction of charge 11 in full (2 pages) |
6 February 2017 | Satisfaction of charge 12 in full (1 page) |
6 February 2017 | Satisfaction of charge 10 in full (2 pages) |
6 February 2017 | Satisfaction of charge 11 in full (2 pages) |
6 February 2017 | Satisfaction of charge 9 in full (2 pages) |
6 February 2017 | Satisfaction of charge 12 in full (1 page) |
6 February 2017 | Satisfaction of charge 8 in full (2 pages) |
6 February 2017 | Satisfaction of charge 9 in full (2 pages) |
10 January 2017 | Director's details changed for Mr Darren Richard Paul on 9 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Mr Darren Richard Paul on 9 January 2017 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
26 July 2016 | Resolutions
|
26 July 2016 | Resolutions
|
11 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
11 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
28 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
9 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
9 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
14 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
2 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
5 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 January 2007 | Return made up to 27/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 27/01/07; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
14 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 March 2005 | Return made up to 27/01/05; full list of members (6 pages) |
9 March 2005 | Return made up to 27/01/05; full list of members (6 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 April 2004 | Return made up to 27/01/04; full list of members; amend (7 pages) |
28 April 2004 | Return made up to 27/01/04; full list of members; amend (7 pages) |
3 April 2004 | Return made up to 27/01/04; full list of members (7 pages) |
3 April 2004 | Return made up to 27/01/04; full list of members (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
19 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
3 July 2002 | Return made up to 07/02/02; full list of members (6 pages) |
3 July 2002 | Return made up to 07/02/02; full list of members (6 pages) |
12 November 2001 | Return made up to 07/02/01; full list of members (7 pages) |
12 November 2001 | Return made up to 07/02/01; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
23 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
12 February 2001 | Resolutions
|
12 February 2001 | Resolutions
|
2 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
28 February 2000 | Return made up to 07/02/00; full list of members (7 pages) |
28 February 2000 | Return made up to 07/02/00; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
27 April 1999 | Return made up to 07/02/99; no change of members (4 pages) |
27 April 1999 | Return made up to 07/02/99; no change of members (4 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
4 February 1998 | Return made up to 07/02/98; full list of members
|
4 February 1998 | Return made up to 07/02/98; full list of members
|
29 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
17 April 1997 | Return made up to 07/02/97; full list of members (6 pages) |
17 April 1997 | Return made up to 07/02/97; full list of members (6 pages) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
8 March 1997 | Particulars of mortgage/charge (7 pages) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
8 March 1997 | Particulars of mortgage/charge (7 pages) |
17 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
20 June 1996 | Full accounts made up to 31 December 1994 (10 pages) |
20 June 1996 | Full accounts made up to 31 December 1994 (10 pages) |
29 February 1996 | Return made up to 07/02/96; full list of members (6 pages) |
29 February 1996 | Return made up to 07/02/96; full list of members (6 pages) |
7 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
9 February 1994 | Return made up to 07/02/94; full list of members (5 pages) |
9 February 1994 | Return made up to 07/02/94; full list of members (5 pages) |
24 August 1993 | Memorandum and Articles of Association (6 pages) |
24 August 1993 | Memorandum and Articles of Association (6 pages) |
9 August 1993 | Company name changed regent housing LIMITED\certificate issued on 10/08/93 (2 pages) |
9 August 1993 | Company name changed regent housing LIMITED\certificate issued on 10/08/93 (2 pages) |
14 December 1988 | Incorporation (16 pages) |
14 December 1988 | Incorporation (16 pages) |