REGATTA POINT (FREEHOLD) LIMITED
Overview
| Company Name | REGATTA POINT (FREEHOLD) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04612086 |
| 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 REGATTA POINT (FREEHOLD) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is REGATTA POINT (FREEHOLD) LIMITED located?
| Registered Office Address | 95 London Road CR0 2RF Croydon Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REGATTA POINT (FREEHOLD) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MONCKTON COURT LIMITED | Dec 09, 2002 | Dec 09, 2002 |
What are the latest accounts for REGATTA POINT (FREEHOLD) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 28, 2026 |
| Next Accounts Due On | Jun 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 28, 2025 |
What is the status of the latest confirmation statement for REGATTA POINT (FREEHOLD) LIMITED?
| Last Confirmation Statement Made Up To | Nov 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 17, 2025 |
| Overdue | No |
What are the latest filings for REGATTA POINT (FREEHOLD) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Nelson House 58 Wimbledon Hill Road London SW19 7PA England to 95 London Road Croydon Surrey CR0 2RF on Mar 03, 2026 | 1 pages | AD01 | ||
Director's details changed for Mr Peter Nigel Blackadder on Mar 03, 2026 | 2 pages | CH01 | ||
Appointment of Mr Peter Nigel Blackadder as a director on Jan 13, 2026 | 2 pages | AP01 | ||
Total exemption full accounts made up to Sep 28, 2025 | 8 pages | AA | ||
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to Nelson House 58 Wimbledon Hill Road London SW19 7PA on Jan 12, 2026 | 1 pages | AD01 | ||
Appointment of B-Hive Company Secretarial Services Limited as a secretary on Jan 05, 2026 | 2 pages | AP04 | ||
Termination of appointment of Kinleigh Limited as a secretary on Jan 05, 2026 | 1 pages | TM02 | ||
Appointment of Kinleigh Limited as a secretary on Oct 01, 2025 | 2 pages | AP04 | ||
Confirmation statement made on Nov 17, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on Sep 30, 2025 | 1 pages | TM02 | ||
Termination of appointment of Alan Daniel Kohn as a director on Jul 04, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr John Richard Sylvester on Mar 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Franwyn Mary Black on Mar 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr David Brown on Mar 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Dr Alan Daniel Kohn on Mar 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Hilary Jane Oliver on Mar 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Stephanie Henderson-Brown on Mar 26, 2025 | 2 pages | CH01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 26, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 28, 2024 | 12 pages | AA | ||
Confirmation statement made on Dec 08, 2024 with updates | 8 pages | CS01 | ||
Total exemption full accounts made up to Sep 28, 2023 | 8 pages | AA | ||
Confirmation statement made on Dec 08, 2023 with updates | 8 pages | CS01 | ||
Appointment of Mr John Richard Sylvester as a director on Sep 23, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Sep 28, 2022 | 8 pages | AA | ||
Secretary's details changed for B-Hive Company Secretarial Services Limited on May 26, 2023 | 1 pages | CH04 | ||
Who are the officers of REGATTA POINT (FREEHOLD) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom |
| 147749880002 | ||||||||||
| BLACK, Franwyn Mary | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | 282889300001 | |||||||||
| BLACKADDER, Peter Nigel | Director | London Road CR0 2RF Croydon 95 Surrey England | England | British | 297365530001 | |||||||||
| BROWN, David | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | 281937050001 | |||||||||
| HENDERSON-BROWN, Stephanie | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | 138343830001 | |||||||||
| OLIVER, Hilary Jane | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | 118794290002 | |||||||||
| SYLVESTER, John Richard | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | 313610370001 | |||||||||
| BRENTNALL, Andrew | Secretary | 6 Regatta Point 38 Kew Bridge Road TW8 0EB Brentford Middlesex | British | 91798400001 | ||||||||||
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 147749880002 | ||||||||||
| KINLEIGH LIMITED | Secretary | 5 Compton Road SW19 7QA London Kfh House Greater London England |
| 49169650014 | ||||||||||
| STL SECRETARIES LTD. | Nominee Secretary | Edbrooke House St Johns Road GU21 1SE Woking Surrey | 900025560001 | |||||||||||
| TRUST PROPERTY MANAGEMENT | Secretary | PO BOX 63020 NW9 1HF London Trust House Great Britain |
| 137464520001 | ||||||||||
| AFSHAR, Mohamad Taghi | Director | 32 Regatta Point 38 Kew Bridge Road TW8 0EB Brentford Middlesex | England | British | 122449390001 | |||||||||
| BRENTNALL, Andrew | Director | 6 Regatta Point 38 Kew Bridge Road TW8 0EB Brentford Middlesex | British | 91798400001 | ||||||||||
| COATES, Ian | Director | Park Lane CR0 1JB Croydon 94 Surrey | United Kingdom | British | 164874600002 | |||||||||
| CROSS, John George | Director | Regatta Point 38 Kew Bridge Road TW8 0EP Brentford 39 Middlesex United Kingdom | England | British | 168208770001 | |||||||||
| CRUMP, Michael John | Director | 38 Kew Bridge Road TW8 0EB Brentford Regatta Point Flat 25 Middlesex Uk | England | British | 136347090001 | |||||||||
| HENDERSON-BROWN, Stephanie | Director | Regatta Point 38 Kew Bridge Road TW8 0EB Brentford Flat 43 Middlesex | United Kingdom | British | 138343830001 | |||||||||
| HUNT, Richard James | Director | 28 Regatta Point 38 Kew Bridge Road TW8 0EB Brentford Middlesex | England | British | 91798450001 | |||||||||
| KALRA, Ranvir | Director | Park Lane CR0 1JB Croydon 94 Surrey | United Kingdom | British | 106189300003 | |||||||||
| KOHN, Alan Daniel, Dr | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | 110797700001 | |||||||||
| OLIVER, Hilary Jane | Director | Park Lane CR0 1JB Croydon 94 Surrey | United Kingdom | British | 118794290002 | |||||||||
| POOLE, Philip Stephen | Director | Regatta Point 38 Kew Bridge Road TW8 0EB Brentford Flat 2 Middlesex United Kingdom | England | British | 138711890002 | |||||||||
| POWELL, Mark Lloyd | Director | 33 Regatta Point Kew Bridge Road TW8 0EB Brentford Middlesex | British | 91798430001 | ||||||||||
| SHAW, Margaret Elizabeth | Director | 56 Regatta Point 38 Kew Bridge Road TW8 0EB Brentford Middlesex | British | 36772550003 | ||||||||||
| SYLVESTER, John Richard | Director | Flat 39 Regatta Point 38 Kew Bridge Road TW8 0EB Brentford Middlesex | England | British | 279071040001 | |||||||||
| WALLER, Mark Jonathan | Director | 25 Regatta Point 38 Kew Bridge Road TW8 0EB Brentford Middlesex | British | 91798460001 | ||||||||||
| STL DIRECTORS LTD. | Nominee Director | Edbrooke House St Johns Road GU21 1SE Woking Surrey | 900025550001 |
What are the latest statements on persons with significant control for REGATTA POINT (FREEHOLD) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 10, 2016 | 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