ST. REGIS HEIGHTS MANAGEMENT COMPANY LIMITED
Overview
Company Name | ST. REGIS HEIGHTS MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01717314 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ST. REGIS HEIGHTS MANAGEMENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
POEMFLOW LIMITED | Apr 22, 1983 | Apr 22, 1983 |
What are the latest accounts for ST. REGIS HEIGHTS MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ST. REGIS HEIGHTS MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | May 11, 2025 |
---|---|
Next Confirmation Statement Due | May 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 11, 2024 |
Overdue | No |
What are the latest filings for ST. REGIS HEIGHTS MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on May 11, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on May 11, 2023 with updates | 5 pages | CS01 | ||
Appointment of Mr Alan John Evett as a director on May 02, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ivor Freedman as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Suzanne Renee Johnson as a director on Feb 19, 2023 | 1 pages | TM01 | ||
Termination of appointment of Suzanne Renee Johnson as a secretary on Feb 19, 2023 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on May 11, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Director's details changed for Mr Peter Bernard Robson on Jun 17, 2021 | 2 pages | CH01 | ||
Director's details changed for Suzanne Renee Johnson on Jun 17, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Ivor Freedman on Jun 17, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Gerald Michael Defries on Jun 17, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Suzanne Renee Johnson on Jun 17, 2021 | 1 pages | CH03 | ||
Confirmation statement made on May 11, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on May 11, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 3 pages | AA | ||
Confirmation statement made on May 11, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 3 pages | AA | ||
Confirmation statement made on May 11, 2018 with updates | 5 pages | CS01 | ||
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 pages | AD01 | ||
Who are the officers of ST. REGIS HEIGHTS MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEFRIES, Gerald Michael | Director | Turkey Mill Business Park Ashford Road ME14 5SF Maidstone 2 Tolherst Court Kent England | United Kingdom | British | Accountant | 9935860004 | ||||
EVETT, Alan John | Director | Turkey Mill Business Park Ashford Road ME14 5SF Maidstone 2 Tolherst Court Kent England | England | British | Company Director | 1337530006 | ||||
ROBSON, Peter Bernard | Director | Turkey Mill Business Park Ashford Road ME14 5SF Maidstone 2 Tolherst Court Kent England | United Kingdom | British | Teacher | 129467450001 | ||||
ZATLAND, Philip | Director | 21 St Regis Heights Firecrest Drive, Hampstead NW3 7NE London | United Kingdom | British | Advertising Programing | 16801450002 | ||||
BEEVERS, Peter | Secretary | 6 Velvet Wood Close Gawber S75 2NZ Barnsley South Yorkshire | British | 1530660001 | ||||||
JAYE, Nicholas Charles | Secretary | 12 Finchley Road St Johns Wood NW8 6EB London | British | 43369350002 | ||||||
JOHNSON, Suzanne Renee | Secretary | Turkey Mill Business Park Ashford Road ME14 5SF Maidstone 2 Tolherst Court Kent England | British | 150678870001 | ||||||
MCCOY, Ellen | Secretary | 11 St Regis Heights Firecrest Drive NW3 7NE Hampstead London | Usa | Manager | 81114750001 | |||||
PARKER, Brian | Secretary | 31 Greystoke Gardens Hanger Lane W5 1EP London | British | 63649470001 | ||||||
SHEPPARD, Timothy | Secretary | 15 Glasford Street SW17 9HL London | British | 23733450001 | ||||||
P.A. REGISTRARS LIMITED | Secretary | Wilberforce House Station Road NW4 4QE London | 148150610001 | |||||||
ABRAHMSOHN, Zena Rita | Director | 18 St Regis Heights Firecrest Drive NW3 7NE London | England | British | Housewife | 10337170001 | ||||
DAVIDSON, Sidney | Director | 20 St Regis Heights Firecrest Drive Off West Heath Road NW3 7NE London | British | Consultant | 53318420001 | |||||
FIELD, Douglas James | Director | Elden House Ayletts Broomfields CM1 7LE Chelmsford Essex | British | Property Manager | 37566610001 | |||||
FINDLOW, Timothy John | Director | 122 Hurdsfield Road SK10 2PY Macclesfield Cheshire | British | Accountant | 28239480001 | |||||
FREEDMAN, Ivor | Director | Turkey Mill Business Park Ashford Road ME14 5SF Maidstone 2 Tolherst Court Kent England | United Kingdom | British | Business Finance Broker | 141457050001 | ||||
GULMOHAMED, Farid Rashid | Director | 35 Canons Drive HA8 7RB Edgware Middlesex | British | Chartered Accountant | 13242170001 | |||||
JOHNSON, Suzanne Renee | Director | Turkey Mill Business Park Ashford Road ME14 5SF Maidstone 2 Tolherst Court Kent England | United Kingdom | British | Retired | 53318310001 | ||||
KAYE, Nicholas John | Director | 13 Old Park Avenue SW12 8RH London | British | Chartered Surveyor | 70861600001 | |||||
KING, Barrie Nigel | Director | Haslemere 28 Cleasby Road Menston LS29 6JA Ilkley West Yorkshire | United Kingdom | British | Development Surveyor | 1767720001 | ||||
MCCOY, Ellen | Director | 11 St Regis Heights Firecrest Drive NW3 7NE Hampstead London | United Kingdom | Usa | Retired | 81114750001 | ||||
SHULKIND, David John | Director | 21 Saint Regis Heights NW3 7NE London | British | Director | 9643610004 | |||||
SIVAKUMAR, Rasiah Param | Director | 76 Sunnymead Road Kingsbury NW9 8BX London | Srilankan | Accountant | 44878150001 | |||||
SUMMERS, Alan David | Director | 11 St Regis Heights Firecrest Drive NW3 7NE London | British | Director | 59423810001 | |||||
TURNER, Norman Patrick | Director | Hillside Macclesfield Road SK9 7BW Alderley Edge Cheshire | British | Company Director | 9842980001 | |||||
WALKER, Michael John Milnes | Director | Red House 6 Church Street Cawthorne S75 4HP Barnsley South Yorkshire | British | Solicitor | 21030300001 | |||||
WOOTLIFF, Alan Bryan, Doctor | Director | 10 St Regis Heights Firecrest Drive NW3 7NE London | British | Physician | 54194990001 |
What are the latest statements on persons with significant control for ST. REGIS HEIGHTS MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 11, 2017 | The 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