ST. REGIS HEIGHTS MANAGEMENT COMPANY LIMITED

ST. REGIS HEIGHTS MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameST. REGIS HEIGHTS MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01717314
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ST. REGIS HEIGHTS MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is ST. REGIS HEIGHTS MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    2 Tolherst Court Turkey Mill Business Park
    Ashford Road
    ME14 5SF Maidstone
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ST. REGIS HEIGHTS MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    POEMFLOW LIMITEDApr 22, 1983Apr 22, 1983

    What are the latest accounts for ST. REGIS HEIGHTS MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ST. REGIS HEIGHTS MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 11, 2025
    Next Confirmation Statement DueMay 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2024
    OverdueNo

    What are the latest filings for ST. REGIS HEIGHTS MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA
    XDI6FNXU

    Confirmation statement made on May 11, 2024 with updates

    5 pagesCS01
    XD3SF8KR

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA
    XCIY0OU0

    Confirmation statement made on May 11, 2023 with updates

    5 pagesCS01
    XC478O4X

    Appointment of Mr Alan John Evett as a director on May 02, 2023

    2 pagesAP01
    XC2PYGSH

    Termination of appointment of Ivor Freedman as a director on Mar 31, 2023

    1 pagesTM01
    XC0MYCJM

    Termination of appointment of Suzanne Renee Johnson as a director on Feb 19, 2023

    1 pagesTM01
    XBXRHDQH

    Termination of appointment of Suzanne Renee Johnson as a secretary on Feb 19, 2023

    1 pagesTM02
    XBXRHDNH

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA
    XBFFP9JN

    Registered office address changed from 179 First Floor, Shropshire House Tottenham Court Road London W1T 7NZ England to 2 Tolherst Court Turkey Mill Business Park Ashford Road Maidstone Kent ME14 5SF on Oct 04, 2022

    1 pagesAD01
    XBDY1SGG

    Confirmation statement made on May 11, 2022 with updates

    5 pagesCS01
    XB4SA31D

    Total exemption full accounts made up to Mar 31, 2021

    3 pagesAA
    AAJXHNWJ

    Director's details changed for Mr Peter Bernard Robson on Jun 17, 2021

    2 pagesCH01
    XA6U6ZCP

    Director's details changed for Suzanne Renee Johnson on Jun 17, 2021

    2 pagesCH01
    XA6U6YD6

    Director's details changed for Mr Ivor Freedman on Jun 17, 2021

    2 pagesCH01
    XA6U6VUJ

    Director's details changed for Mr Gerald Michael Defries on Jun 17, 2021

    2 pagesCH01
    XA6U6V4A

    Secretary's details changed for Suzanne Renee Johnson on Jun 17, 2021

    1 pagesCH03
    XA6U6TWH

    Confirmation statement made on May 11, 2021 with updates

    5 pagesCS01
    XA5CBO5D

    Total exemption full accounts made up to Mar 31, 2020

    3 pagesAA
    A9F52WLD

    Confirmation statement made on May 11, 2020 with no updates

    3 pagesCS01
    X95C5S3F

    Total exemption full accounts made up to Mar 31, 2019

    3 pagesAA
    L8GQ1PV7

    Confirmation statement made on May 11, 2019 with updates

    5 pagesCS01
    X85OIOT6

    Total exemption full accounts made up to Mar 31, 2018

    3 pagesAA
    L7I4GDVN

    Confirmation statement made on May 11, 2018 with updates

    5 pagesCS01
    X773D4S8

    Registered office address changed from 91 Gower Street London WC1E 6AB to 179 First Floor, Shropshire House Tottenham Court Road London W1T 7NZ on Nov 08, 2017

    1 pagesAD01
    X6IS502X

    Who are the officers of ST. REGIS HEIGHTS MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEFRIES, Gerald Michael
    Turkey Mill Business Park
    Ashford Road
    ME14 5SF Maidstone
    2 Tolherst Court
    Kent
    England
    Director
    Turkey Mill Business Park
    Ashford Road
    ME14 5SF Maidstone
    2 Tolherst Court
    Kent
    England
    United KingdomBritishAccountant9935860004
    EVETT, Alan John
    Turkey Mill Business Park
    Ashford Road
    ME14 5SF Maidstone
    2 Tolherst Court
    Kent
    England
    Director
    Turkey Mill Business Park
    Ashford Road
    ME14 5SF Maidstone
    2 Tolherst Court
    Kent
    England
    EnglandBritishCompany Director1337530006
    ROBSON, Peter Bernard
    Turkey Mill Business Park
    Ashford Road
    ME14 5SF Maidstone
    2 Tolherst Court
    Kent
    England
    Director
    Turkey Mill Business Park
    Ashford Road
    ME14 5SF Maidstone
    2 Tolherst Court
    Kent
    England
    United KingdomBritishTeacher129467450001
    ZATLAND, Philip
    21 St Regis Heights
    Firecrest Drive, Hampstead
    NW3 7NE London
    Director
    21 St Regis Heights
    Firecrest Drive, Hampstead
    NW3 7NE London
    United KingdomBritishAdvertising Programing16801450002
    BEEVERS, Peter
    6 Velvet Wood Close
    Gawber
    S75 2NZ Barnsley
    South Yorkshire
    Secretary
    6 Velvet Wood Close
    Gawber
    S75 2NZ Barnsley
    South Yorkshire
    British1530660001
    JAYE, Nicholas Charles
    12 Finchley Road
    St Johns Wood
    NW8 6EB London
    Secretary
    12 Finchley Road
    St Johns Wood
    NW8 6EB London
    British43369350002
    JOHNSON, Suzanne Renee
    Turkey Mill Business Park
    Ashford Road
    ME14 5SF Maidstone
    2 Tolherst Court
    Kent
    England
    Secretary
    Turkey Mill Business Park
    Ashford Road
    ME14 5SF Maidstone
    2 Tolherst Court
    Kent
    England
    British150678870001
    MCCOY, Ellen
    11 St Regis Heights
    Firecrest Drive
    NW3 7NE Hampstead
    London
    Secretary
    11 St Regis Heights
    Firecrest Drive
    NW3 7NE Hampstead
    London
    UsaManager81114750001
    PARKER, Brian
    31 Greystoke Gardens
    Hanger Lane
    W5 1EP London
    Secretary
    31 Greystoke Gardens
    Hanger Lane
    W5 1EP London
    British63649470001
    SHEPPARD, Timothy
    15 Glasford Street
    SW17 9HL London
    Secretary
    15 Glasford Street
    SW17 9HL London
    British23733450001
    P.A. REGISTRARS LIMITED
    Wilberforce House
    Station Road
    NW4 4QE London
    Secretary
    Wilberforce House
    Station Road
    NW4 4QE London
    148150610001
    ABRAHMSOHN, Zena Rita
    18 St Regis Heights
    Firecrest Drive
    NW3 7NE London
    Director
    18 St Regis Heights
    Firecrest Drive
    NW3 7NE London
    EnglandBritishHousewife10337170001
    DAVIDSON, Sidney
    20 St Regis Heights
    Firecrest Drive Off West Heath Road
    NW3 7NE London
    Director
    20 St Regis Heights
    Firecrest Drive Off West Heath Road
    NW3 7NE London
    BritishConsultant53318420001
    FIELD, Douglas James
    Elden House
    Ayletts Broomfields
    CM1 7LE Chelmsford
    Essex
    Director
    Elden House
    Ayletts Broomfields
    CM1 7LE Chelmsford
    Essex
    BritishProperty Manager37566610001
    FINDLOW, Timothy John
    122 Hurdsfield Road
    SK10 2PY Macclesfield
    Cheshire
    Director
    122 Hurdsfield Road
    SK10 2PY Macclesfield
    Cheshire
    BritishAccountant28239480001
    FREEDMAN, Ivor
    Turkey Mill Business Park
    Ashford Road
    ME14 5SF Maidstone
    2 Tolherst Court
    Kent
    England
    Director
    Turkey Mill Business Park
    Ashford Road
    ME14 5SF Maidstone
    2 Tolherst Court
    Kent
    England
    United KingdomBritishBusiness Finance Broker141457050001
    GULMOHAMED, Farid Rashid
    35 Canons Drive
    HA8 7RB Edgware
    Middlesex
    Director
    35 Canons Drive
    HA8 7RB Edgware
    Middlesex
    BritishChartered Accountant13242170001
    JOHNSON, Suzanne Renee
    Turkey Mill Business Park
    Ashford Road
    ME14 5SF Maidstone
    2 Tolherst Court
    Kent
    England
    Director
    Turkey Mill Business Park
    Ashford Road
    ME14 5SF Maidstone
    2 Tolherst Court
    Kent
    England
    United KingdomBritishRetired53318310001
    KAYE, Nicholas John
    13 Old Park Avenue
    SW12 8RH London
    Director
    13 Old Park Avenue
    SW12 8RH London
    BritishChartered Surveyor70861600001
    KING, Barrie Nigel
    Haslemere 28 Cleasby Road
    Menston
    LS29 6JA Ilkley
    West Yorkshire
    Director
    Haslemere 28 Cleasby Road
    Menston
    LS29 6JA Ilkley
    West Yorkshire
    United KingdomBritishDevelopment Surveyor1767720001
    MCCOY, Ellen
    11 St Regis Heights
    Firecrest Drive
    NW3 7NE Hampstead
    London
    Director
    11 St Regis Heights
    Firecrest Drive
    NW3 7NE Hampstead
    London
    United KingdomUsaRetired81114750001
    SHULKIND, David John
    21 Saint Regis Heights
    NW3 7NE London
    Director
    21 Saint Regis Heights
    NW3 7NE London
    BritishDirector9643610004
    SIVAKUMAR, Rasiah Param
    76 Sunnymead Road
    Kingsbury
    NW9 8BX London
    Director
    76 Sunnymead Road
    Kingsbury
    NW9 8BX London
    SrilankanAccountant44878150001
    SUMMERS, Alan David
    11 St Regis Heights
    Firecrest Drive
    NW3 7NE London
    Director
    11 St Regis Heights
    Firecrest Drive
    NW3 7NE London
    BritishDirector59423810001
    TURNER, Norman Patrick
    Hillside Macclesfield Road
    SK9 7BW Alderley Edge
    Cheshire
    Director
    Hillside Macclesfield Road
    SK9 7BW Alderley Edge
    Cheshire
    BritishCompany Director9842980001
    WALKER, Michael John Milnes
    Red House 6 Church Street
    Cawthorne
    S75 4HP Barnsley
    South Yorkshire
    Director
    Red House 6 Church Street
    Cawthorne
    S75 4HP Barnsley
    South Yorkshire
    BritishSolicitor21030300001
    WOOTLIFF, Alan Bryan, Doctor
    10 St Regis Heights
    Firecrest Drive
    NW3 7NE London
    Director
    10 St Regis Heights
    Firecrest Drive
    NW3 7NE London
    BritishPhysician54194990001

    What are the latest statements on persons with significant control for ST. REGIS HEIGHTS MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 11, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0