REGIONAL PROPERTY SERVICES LIMITED

REGIONAL PROPERTY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameREGIONAL PROPERTY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02399687
    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 REGIONAL PROPERTY SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is REGIONAL PROPERTY SERVICES LIMITED located?

    Registered Office Address
    Rostrum House Rocky Hill
    London Road
    ME16 8PY Maidstone
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of REGIONAL PROPERTY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUMMERSTAR LIMITEDJun 30, 1989Jun 30, 1989

    What are the latest accounts for REGIONAL PROPERTY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for REGIONAL PROPERTY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToAug 28, 2026
    Next Confirmation Statement DueSep 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 28, 2025
    OverdueNo

    What are the latest filings for REGIONAL PROPERTY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Re: two directors be authorised to issue new share certificates 08/09/2025
    RES13

    Change of share class name or designation

    2 pagesSH08

    Total exemption full accounts made up to Dec 31, 2024

    16 pagesAA

    Confirmation statement made on Aug 28, 2025 with updates

    8 pagesCS01

    Satisfaction of charge 023996870008 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Notification of James Robert Emson as a person with significant control on Mar 26, 2025

    2 pagesPSC01

    Director's details changed for Mr James Robert Emson on Jun 12, 2025

    2 pagesCH01

    Cessation of Clive Robert Emson as a person with significant control on Mar 26, 2025

    1 pagesPSC07

    Appointment of Mr John William Stockey as a secretary on Jan 17, 2025

    2 pagesAP03

    Total exemption full accounts made up to Dec 31, 2023

    15 pagesAA

    Confirmation statement made on Aug 28, 2024 with updates

    8 pagesCS01

    Termination of appointment of John William Stockey as a director on Oct 20, 2023

    1 pagesTM01

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Nov 06, 2023

    • Capital: GBP 17,500.00
    13 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 18, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Confirmation statement made on Aug 28, 2023 with updates

    8 pagesCS01

    Registered office address changed from Rocky Hill, London Road Maidstone Kent ME16 8PY to Rostrum House Rocky Hill London Road Maidstone Kent ME16 8PY on Sep 27, 2023

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    16 pagesAA

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Termination of appointment of Hilary Jean Harwin as a director on Dec 08, 2022

    1 pagesTM01

    Cancellation of shares. Statement of capital on Dec 05, 2022

    • Capital: GBP 20,900.0
    15 pagesSH06

    legacy

    1 pagesCAP-SS

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 07, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Who are the officers of REGIONAL PROPERTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARWIN, Hilary Jean
    32 Sinclair Close
    ME8 9JQ Rainham
    Kent
    Secretary
    32 Sinclair Close
    ME8 9JQ Rainham
    Kent
    British18949610001
    STOCKEY, John William
    Rocky Hill
    London Road
    ME16 8PY Maidstone
    Rostrum House
    Kent
    England
    Secretary
    Rocky Hill
    London Road
    ME16 8PY Maidstone
    Rostrum House
    Kent
    England
    331331870001
    EMSON, Clive Robert
    Bitford
    Broad Street
    TN25 6DX Monks Horton
    Kent
    Director
    Bitford
    Broad Street
    TN25 6DX Monks Horton
    Kent
    EnglandBritish77519960002
    EMSON, James Robert
    Teddars Leas
    Etchinghill
    CT18 8AE Near Folkestone
    Shearins Farm
    Kent
    Director
    Teddars Leas
    Etchinghill
    CT18 8AE Near Folkestone
    Shearins Farm
    Kent
    EnglandBritish71825040004
    GILBERT, Kevin John
    Little Brook
    194 Sandyhurst Lane
    TN25 4NX Ashford
    Kent
    Director
    Little Brook
    194 Sandyhurst Lane
    TN25 4NX Ashford
    Kent
    United KingdomBritish108113840002
    KINLOCH, Samuel
    Rocky Hill
    London Road
    ME16 8PY Maidstone
    Rostrum House
    Kent
    England
    Director
    Rocky Hill
    London Road
    ME16 8PY Maidstone
    Rostrum House
    Kent
    England
    EnglandBritish177989110002
    HARWIN, Hilary Jean
    32 Sinclair Close
    ME8 9JQ Rainham
    Kent
    Director
    32 Sinclair Close
    ME8 9JQ Rainham
    Kent
    United KingdomBritish18949610001
    KINLOCH, Colin William
    Belgar Appledore Road
    TN30 7DB Tenterden
    Kent
    Director
    Belgar Appledore Road
    TN30 7DB Tenterden
    Kent
    United KingdomBritish17190870001
    MILSTED, Geoffrey Donald
    Westcliff Lodge
    26 Coolinge Lane
    CT20 3QT Folkestone
    Kent
    Director
    Westcliff Lodge
    26 Coolinge Lane
    CT20 3QT Folkestone
    Kent
    EnglandBritish8576630003
    SNELLING, Benjamin Alan
    Rocky Hill, London Road
    Maidstone
    ME16 8PY Kent
    Director
    Rocky Hill, London Road
    Maidstone
    ME16 8PY Kent
    EnglandBritish177989060001
    STOCKEY, John William
    91 Berengrave Lane
    Rainham
    ME8 7NL Gillingham
    Kent
    Director
    91 Berengrave Lane
    Rainham
    ME8 7NL Gillingham
    Kent
    United KingdomBritish18949620001

    Who are the persons with significant control of REGIONAL PROPERTY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Robert Emson
    Rocky Hill
    London Road
    ME16 8PY Maidstone
    Rostrum House
    Kent
    England
    Mar 26, 2025
    Rocky Hill
    London Road
    ME16 8PY Maidstone
    Rostrum House
    Kent
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Clive Robert Emson
    Broad Street
    Monks Horton
    TN25 6DX Ashford
    Bitford
    Kent
    England
    Apr 30, 2016
    Broad Street
    Monks Horton
    TN25 6DX Ashford
    Bitford
    Kent
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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