Company NameRegent House Estates Limited
DirectorsAdrian Paul Roach and Robert Leslie Roach
Company StatusActive
Company Number03374854
CategoryPrivate Limited Company
Incorporation Date22 May 1997(26 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Adrian Paul Roach
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1997(1 month after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cave Road
Brough
East Yorkshire
HU15 1HA
Director NameMr Robert Leslie Roach
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1997(1 month after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngs House
The Green Ellerker
Brough
East Yorkshire
HU15 2DA
Secretary NameMr Adrian Paul Roach
NationalityBritish
StatusCurrent
Appointed26 June 1997(1 month after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cave Road
Brough
East Yorkshire
HU15 1HA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Telephone01482 225645
Telephone regionHull

Location

Registered AddressC/O Roach Bros Curers Limited
Havelock Street
Hessle Road
Hull
HU3 4JH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Financials

Year2013
Net Worth£954,670
Cash£55,714
Current Liabilities£1,015,012

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Charges

10 July 2014Delivered on: 26 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
18 June 2014Delivered on: 25 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 10, 14 and 16 paragon square hull.
Outstanding
18 June 2014Delivered on: 25 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 171-181 (odd) ferensway hull and 185 ferensway hull & 26 anlaby road hull please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
8 October 2012Delivered on: 18 October 2012
Persons entitled: Adrian Paul Roach, Robert Leslie Roach and P a Trustees Limited as Trustees of the Roach Bros Curers Limited Retirement Benefit Scheme

Classification: Legal charge
Secured details: All monies due or to become due from the company to adrian paul roach, robert leslie roach and pa trustees limited under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 10-14 and 16 paragon square hull t/no's HS300083 and HS326081.
Outstanding
2 December 2003Delivered on: 5 December 2003
Satisfied on: 3 July 2014
Persons entitled: Hsbc Bank 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 freehold property known as ferensway house ferensway hull t/n HS181899. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 January 1999Delivered on: 29 January 1999
Satisfied on: 3 July 2014
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 143 kingston rd willerby hull t/no: HS263527. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 March 1998Delivered on: 25 March 1998
Satisfied on: 3 July 2014
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied
1 July 1997Delivered on: 4 July 1997
Satisfied on: 3 July 2014
Persons entitled: Midland Bank 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 property at 175-185 (odd) ferensway and 26 anlaby road kingston upon hull title number HS190441. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

22 August 2023Micro company accounts made up to 30 April 2023 (3 pages)
25 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
18 October 2022Micro company accounts made up to 30 April 2022 (2 pages)
26 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
14 October 2021Micro company accounts made up to 30 April 2021 (2 pages)
4 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
3 September 2020Micro company accounts made up to 30 April 2020 (2 pages)
28 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
12 October 2019Micro company accounts made up to 30 April 2019 (2 pages)
3 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
24 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
14 November 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
5 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
2 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200
(5 pages)
2 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200
(5 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200
(5 pages)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200
(5 pages)
24 April 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 200
(3 pages)
24 April 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 200
(3 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 July 2014Registration of charge 033748540008, created on 10 July 2014 (19 pages)
26 July 2014Registration of charge 033748540008, created on 10 July 2014 (19 pages)
3 July 2014Satisfaction of charge 3 in full (4 pages)
3 July 2014Satisfaction of charge 4 in full (4 pages)
3 July 2014Satisfaction of charge 2 in full (4 pages)
3 July 2014Satisfaction of charge 1 in full (4 pages)
3 July 2014Satisfaction of charge 4 in full (4 pages)
3 July 2014Satisfaction of charge 2 in full (4 pages)
3 July 2014Satisfaction of charge 3 in full (4 pages)
3 July 2014Satisfaction of charge 1 in full (4 pages)
25 June 2014Registration of charge 033748540007 (17 pages)
25 June 2014Registration of charge 033748540007 (17 pages)
25 June 2014Registration of charge 033748540006 (17 pages)
25 June 2014Registration of charge 033748540006 (17 pages)
16 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
7 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
24 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 July 2009Return made up to 22/05/09; full list of members (4 pages)
2 July 2009Return made up to 22/05/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 August 2008Return made up to 22/05/08; full list of members (4 pages)
1 August 2008Return made up to 22/05/08; full list of members (4 pages)
12 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 June 2007Return made up to 22/05/07; full list of members (2 pages)
12 June 2007Return made up to 22/05/07; full list of members (2 pages)
19 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 July 2006Return made up to 22/05/06; full list of members (2 pages)
3 July 2006Return made up to 22/05/06; full list of members (2 pages)
24 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 June 2005Return made up to 22/05/05; full list of members (7 pages)
8 June 2005Return made up to 22/05/05; full list of members (7 pages)
8 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
8 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 June 2004Return made up to 22/05/04; full list of members (7 pages)
22 June 2004Return made up to 22/05/04; full list of members (7 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
30 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
30 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
12 June 2003Return made up to 22/05/03; full list of members (7 pages)
12 June 2003Return made up to 22/05/03; full list of members (7 pages)
18 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
18 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
31 May 2002Return made up to 22/05/02; full list of members (7 pages)
31 May 2002Return made up to 22/05/02; full list of members (7 pages)
27 July 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
27 July 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
1 June 2001Return made up to 22/05/01; full list of members (6 pages)
1 June 2001Return made up to 22/05/01; full list of members (6 pages)
18 October 2000Director's particulars changed (1 page)
18 October 2000Director's particulars changed (1 page)
23 August 2000Accounts for a small company made up to 30 April 2000 (4 pages)
23 August 2000Accounts for a small company made up to 30 April 2000 (4 pages)
9 June 2000Return made up to 22/05/00; full list of members (6 pages)
9 June 2000Return made up to 22/05/00; full list of members (6 pages)
16 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
16 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
5 August 1999Return made up to 22/05/99; no change of members (4 pages)
5 August 1999Return made up to 22/05/99; no change of members (4 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
14 August 1998Ad 06/04/98--------- £ si 1@1 (2 pages)
14 August 1998Accounts for a small company made up to 30 April 1998 (4 pages)
14 August 1998Accounts for a small company made up to 30 April 1998 (4 pages)
14 August 1998Ad 06/04/98--------- £ si 1@1 (2 pages)
22 June 1998Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
22 June 1998Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
19 June 1998Return made up to 22/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/98
(6 pages)
19 June 1998Return made up to 22/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/98
(6 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New secretary appointed;new director appointed (2 pages)
13 July 1997Registered office changed on 13/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Secretary resigned (1 page)
13 July 1997Registered office changed on 13/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Secretary resigned (1 page)
13 July 1997New secretary appointed;new director appointed (2 pages)
13 July 1997New director appointed (2 pages)
11 July 1997Company name changed thermalglide LIMITED\certificate issued on 14/07/97 (2 pages)
11 July 1997Company name changed thermalglide LIMITED\certificate issued on 14/07/97 (2 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
22 May 1997Incorporation (18 pages)
22 May 1997Incorporation (18 pages)