Company NameRegent Developments (NE) Limited
Company StatusLiquidation
Company Number06277335
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Kamlesh Blair
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Royal Oak Mews
Teddington
TW11 8HX
Director NameStuart Blair
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 209
Pacific Wharf, 165 Rotherhithe Street
London
SE16 5QF
Secretary NameStuart Blair
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 209
Pacific Wharf, 165 Rotherhithe Street
London
SE16 5QF

Location

Registered AddressHesslewood Hall Business Centre
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address Matches4 other UK companies use this postal address

Accounts

Next Accounts Due12 April 2009 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Returns

Next Return Due26 June 2017 (overdue)

Filing History

12 April 2019Termination of appointment of Stuart Blair as a secretary on 8 April 2019 (2 pages)
5 August 2011Registered office address changed from Suite 5, 8 Shepherd Market Mayfair London W1J 7JY on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from Suite 5, 8 Shepherd Market Mayfair London W1J 7JY on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from Suite 5, 8 Shepherd Market Mayfair London W1J 7JY on 5 August 2011 (2 pages)
7 February 2011Termination of appointment of Stuart Blair as a director (2 pages)
7 February 2011Termination of appointment of Stuart Blair as a director (2 pages)
25 November 2010Termination of appointment of Kamlesh Blair as a director (2 pages)
25 November 2010Termination of appointment of Kamlesh Blair as a director (2 pages)
24 May 2010Order of court to wind up (1 page)
24 May 2010Order of court to wind up (1 page)
10 June 2009Notice of appointment of receiver or manager (1 page)
10 June 2009Notice of appointment of receiver or manager (1 page)
10 June 2009Notice of appointment of receiver or manager (1 page)
10 June 2009Notice of appointment of receiver or manager (1 page)
11 September 2008Return made up to 12/06/08; full list of members (7 pages)
11 September 2008Return made up to 12/06/08; full list of members (7 pages)
25 July 2007Particulars of mortgage/charge (5 pages)
25 July 2007Particulars of mortgage/charge (4 pages)
25 July 2007Particulars of mortgage/charge (4 pages)
25 July 2007Particulars of mortgage/charge (5 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
12 June 2007Incorporation (17 pages)
12 June 2007Incorporation (17 pages)