REGALPLACE PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | REGALPLACE PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03244268 |
| 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 REGALPLACE PROPERTY MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is REGALPLACE PROPERTY MANAGEMENT LIMITED located?
| Registered Office Address | 130 Cottingley Road Allerton BD15 9JU Bradford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REGALPLACE PROPERTY MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for REGALPLACE PROPERTY MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Sep 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 27, 2025 |
| Overdue | No |
What are the latest filings for REGALPLACE PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Aug 31, 2025 | 5 pages | AA | ||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 3 pages | RP01CS01 | ||||||
Confirmation statement made on Sep 27, 2025 with updates | 6 pages | CS01 | ||||||
| ||||||||
Appointment of Mrs Grace Dedicatoria Moore as a director on Feb 01, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Diana Lesley Cavanagh as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Aug 31, 2024 | 5 pages | AA | ||||||
Confirmation statement made on Sep 27, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Aug 31, 2023 | 5 pages | AA | ||||||
Confirmation statement made on Sep 27, 2023 with updates | 5 pages | CS01 | ||||||
Appointment of Mrs Kathryn Anne Proudlove as a director on Feb 22, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Dennis Proudlove as a director on Feb 22, 2023 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Aug 31, 2022 | 5 pages | AA | ||||||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Aug 31, 2021 | 5 pages | AA | ||||||
Confirmation statement made on Sep 27, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Aug 31, 2020 | 5 pages | AA | ||||||
Confirmation statement made on Sep 27, 2020 with updates | 5 pages | CS01 | ||||||
Termination of appointment of Margaret Burnley as a director on Jul 07, 2020 | 1 pages | TM01 | ||||||
Appointment of Mrs Catherine Dakin as a director on Jul 07, 2020 | 2 pages | AP01 | ||||||
Appointment of Mr Dennis Proudlove as a director on Mar 23, 2020 | 2 pages | AP01 | ||||||
Termination of appointment of Emma Louise Cummins as a director on Mar 23, 2020 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Aug 31, 2019 | 5 pages | AA | ||||||
Confirmation statement made on Aug 30, 2019 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Aug 31, 2018 | 5 pages | AA | ||||||
Confirmation statement made on Aug 30, 2018 with updates | 5 pages | CS01 | ||||||
Who are the officers of REGALPLACE PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEDGER, Susan Lee | Secretary | Cottingley Road Allerton BD15 9JU Bradford 130 West Yorkshire | 248133760001 | |||||||
| BREESE, Eric | Director | Allerton BD15 9JU Bradford 130 Cottingley Road England | United Kingdom | British | 148020490002 | |||||
| DAKIN, Catherine | Director | Allerton BD15 9JU Bradford 130 Cottingley Road England | England | British | 273635420001 | |||||
| GRAY, Paul Alan | Director | Allerton BD15 9JU Bradford 130 Cottingley Road England | England | British | 78779320002 | |||||
| LEDGER, Susan Lee | Director | Allerton BD15 9JU Bradford 130 Cottingley Road England | England | British | 224911030001 | |||||
| MAHAY, Minakshi Kumari | Director | Allerton BD15 9JU Bradford 130 Cottingley Road England | England | British | 249161270001 | |||||
| MOORE, Grace Dedicatoria | Director | Cottingley Road Allerton BD15 9JU Bradford 126 West Yorkshire England | England | British | 332272990001 | |||||
| PROUDLOVE, Kathryn Anne | Director | Allerton BD15 9JU Bradford 130 Cottingley Road England | England | English | 313638540001 | |||||
| SHARP, Linda | Director | Allerton BD15 9JU Bradford 130 Cottingley Road England | England | British | 205992640001 | |||||
| BASTOW, Robert | Secretary | 35 Ghyllroyd Drive Birkenshaw BD11 2ET Bradford West Yorkshire | British | 49537690001 | ||||||
| CAVANAGH, Diana Lesley | Secretary | 4 Cross Cliffe SK13 8PZ Glossop Derbyshire | British | 52375980001 | ||||||
| GIBSON, Dorothy Ann | Secretary | 132 Cottingley Road BD15 9JU Bradford West Yorkshire | British | 52376150001 | ||||||
| GRAY, Diane Lesley | Secretary | 136 Cottingley Road Allerton BD15 9JU Bradford West Yorkshire | British | 87731130001 | ||||||
| JONES, Ruth | Secretary | Allerton BD15 9JU Bradford 134 Cottingley Road West Yorkshire England | 191296260001 | |||||||
| SHAW, Emma Louise | Secretary | West House King Cross Road HX1 1EB Halifax | British | 149927260001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BENNISON, John | Director | 136 Cottingley Road BD15 9JU Bradford West Yorkshire | British | 52375590001 | ||||||
| BROOK, Julie Sarah | Director | 124 Cottingley Road Sandy Lane BD15 9JU Bradford West Yorkshire | British | 51161740001 | ||||||
| BURNLEY, Margaret | Director | Allerton BD15 9JU Bradford 130 Cottingley Road England | England | British | 125555050003 | |||||
| CAVANAGH, Diana Lesley | Director | Allerton BD15 9JU Bradford 130 Cottingley Road England | British | 52375980003 | ||||||
| CUMMINS, Emma Louise | Director | Allerton BD15 9JU Bradford 130 Cottingley Road England | England | British | 119888670003 | |||||
| ELLIS, Catherine Sandra | Director | 128 Cottingley Road Sandy Lane BD15 9JU Bradford West Yorkshire | British | 93852200001 | ||||||
| EVERETT, Ina | Director | West House King Cross Road HX1 1EB Halifax | England | British | 191296770001 | |||||
| GIBSON, James John | Director | 132 Cottingley Road BD15 9JU Bradford West Yorkshire | British | 52375650001 | ||||||
| HARVEY, Heather | Director | 134 Cottingley Road BD15 9JU Bradford West Yorkshire | British | 52376030001 | ||||||
| HATTERSLEY, Joyce | Director | 134 Cottingley Road Allerton BD15 9JU Bradford West Yorkshire | British | 65818400001 | ||||||
| HIRST, Alan | Director | West House King Cross Road HX1 1EB Halifax | British | 92128550002 | ||||||
| HOULBROOK, Ronald | Director | 132 Cottingley Road BD15 9JU Bradford West Yorkshire | British | 77924140001 | ||||||
| ILLINGWORTH, Leonard | Director | 128 Cottingley Road BD15 9JU Bradford West Yorkshire | British | 52375470001 | ||||||
| JONES, Ruth | Director | Cottingley Road Allerton BD15 9JU Bradford 130 West Yorkshire | England | British | 177880980001 | |||||
| KNIGHT, Paul Anthony Nicholas | Director | Beck House Beck Lane BD16 4DD Bingley West Yorkshire | British | 46471440001 | ||||||
| ORD-SMITH, Norah Christine | Director | 122 Cottingley Road BD15 9JU Bradford West Yorkshire | British | 52376100001 | ||||||
| PROUDLOVE, Dennis | Director | Allerton BD15 9JU Bradford 130 Cottingley Road England | England | British | 268376090001 | |||||
| RUSHTON, Jane Lesley | Director | Allerton BD15 9JU Bradford 134 Cottingley Road England | England | British | 191938880001 | |||||
| RUSHTON, Lisa | Director | West House King Cross Road HX1 1EB Halifax | British | 122330980002 |
Who are the persons with significant control of REGALPLACE PROPERTY MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Ruth Jones | Apr 06, 2016 | Allerton BD15 9JU Bradford 134 Cottingley Road England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul Alan Gray | Apr 06, 2016 | Allerton BD15 9JU Bradford 130 Cottingley Road England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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