REGATTA POINT (FREEHOLD) LIMITED

REGATTA POINT (FREEHOLD) LIMITED

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

    Company NameREGATTA POINT (FREEHOLD) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04612086
    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 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 AddressNo

    What were the previous names of REGATTA POINT (FREEHOLD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONCKTON COURT LIMITEDDec 09, 2002Dec 09, 2002

    What are the latest accounts for REGATTA POINT (FREEHOLD) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 28, 2026
    Next Accounts Due OnJun 28, 2027
    Last Accounts
    Last Accounts Made Up ToSep 28, 2025

    What is the status of the latest confirmation statement for REGATTA POINT (FREEHOLD) LIMITED?

    Last Confirmation Statement Made Up ToNov 17, 2026
    Next Confirmation Statement DueDec 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 17, 2025
    OverdueNo

    What are the latest filings for REGATTA POINT (FREEHOLD) LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Director's details changed for Mr Peter Nigel Blackadder on Mar 03, 2026

    2 pagesCH01

    Appointment of Mr Peter Nigel Blackadder as a director on Jan 13, 2026

    2 pagesAP01

    Total exemption full accounts made up to Sep 28, 2025

    8 pagesAA

    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 pagesAD01

    Appointment of B-Hive Company Secretarial Services Limited as a secretary on Jan 05, 2026

    2 pagesAP04

    Termination of appointment of Kinleigh Limited as a secretary on Jan 05, 2026

    1 pagesTM02

    Appointment of Kinleigh Limited as a secretary on Oct 01, 2025

    2 pagesAP04

    Confirmation statement made on Nov 17, 2025 with updates

    4 pagesCS01

    Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on Sep 30, 2025

    1 pagesTM02

    Termination of appointment of Alan Daniel Kohn as a director on Jul 04, 2025

    1 pagesTM01

    Director's details changed for Mr John Richard Sylvester on Mar 26, 2025

    2 pagesCH01

    Director's details changed for Mrs Franwyn Mary Black on Mar 26, 2025

    2 pagesCH01

    Director's details changed for Mr David Brown on Mar 26, 2025

    2 pagesCH01

    Director's details changed for Dr Alan Daniel Kohn on Mar 26, 2025

    2 pagesCH01

    Director's details changed for Miss Hilary Jane Oliver on Mar 26, 2025

    2 pagesCH01

    Director's details changed for Mrs Stephanie Henderson-Brown on Mar 26, 2025

    2 pagesCH01

    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 pagesAD01

    Total exemption full accounts made up to Sep 28, 2024

    12 pagesAA

    Confirmation statement made on Dec 08, 2024 with updates

    8 pagesCS01

    Total exemption full accounts made up to Sep 28, 2023

    8 pagesAA

    Confirmation statement made on Dec 08, 2023 with updates

    8 pagesCS01

    Appointment of Mr John Richard Sylvester as a director on Sep 23, 2023

    2 pagesAP01

    Total exemption full accounts made up to Sep 28, 2022

    8 pagesAA

    Secretary's details changed for B-Hive Company Secretarial Services Limited on May 26, 2023

    1 pagesCH04

    Who are the officers of REGATTA POINT (FREEHOLD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Secretary
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    147749880002
    BLACK, Franwyn Mary
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritish282889300001
    BLACKADDER, Peter Nigel
    London Road
    CR0 2RF Croydon
    95
    Surrey
    England
    Director
    London Road
    CR0 2RF Croydon
    95
    Surrey
    England
    EnglandBritish297365530001
    BROWN, David
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritish281937050001
    HENDERSON-BROWN, Stephanie
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritish138343830001
    OLIVER, Hilary Jane
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritish118794290002
    SYLVESTER, John Richard
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritish313610370001
    BRENTNALL, Andrew
    6 Regatta Point
    38 Kew Bridge Road
    TW8 0EB Brentford
    Middlesex
    Secretary
    6 Regatta Point
    38 Kew Bridge Road
    TW8 0EB Brentford
    Middlesex
    British91798400001
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    147749880002
    KINLEIGH LIMITED
    5 Compton Road
    SW19 7QA London
    Kfh House
    Greater London
    England
    Secretary
    5 Compton Road
    SW19 7QA London
    Kfh House
    Greater London
    England
    Identification TypeUK Limited Company
    Registration Number913323
    49169650014
    STL SECRETARIES LTD.
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    Nominee Secretary
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    900025560001
    TRUST PROPERTY MANAGEMENT
    PO BOX 63020
    NW9 1HF London
    Trust House
    Great Britain
    Secretary
    PO BOX 63020
    NW9 1HF London
    Trust House
    Great Britain
    Identification TypeEuropean Economic Area
    Registration Number04612086
    137464520001
    AFSHAR, Mohamad Taghi
    32 Regatta Point
    38 Kew Bridge Road
    TW8 0EB Brentford
    Middlesex
    Director
    32 Regatta Point
    38 Kew Bridge Road
    TW8 0EB Brentford
    Middlesex
    EnglandBritish122449390001
    BRENTNALL, Andrew
    6 Regatta Point
    38 Kew Bridge Road
    TW8 0EB Brentford
    Middlesex
    Director
    6 Regatta Point
    38 Kew Bridge Road
    TW8 0EB Brentford
    Middlesex
    British91798400001
    COATES, Ian
    Park Lane
    CR0 1JB Croydon
    94
    Surrey
    Director
    Park Lane
    CR0 1JB Croydon
    94
    Surrey
    United KingdomBritish164874600002
    CROSS, John George
    Regatta Point
    38 Kew Bridge Road
    TW8 0EP Brentford
    39
    Middlesex
    United Kingdom
    Director
    Regatta Point
    38 Kew Bridge Road
    TW8 0EP Brentford
    39
    Middlesex
    United Kingdom
    EnglandBritish168208770001
    CRUMP, Michael John
    38 Kew Bridge Road
    TW8 0EB Brentford
    Regatta Point Flat 25
    Middlesex
    Uk
    Director
    38 Kew Bridge Road
    TW8 0EB Brentford
    Regatta Point Flat 25
    Middlesex
    Uk
    EnglandBritish136347090001
    HENDERSON-BROWN, Stephanie
    Regatta Point 38
    Kew Bridge Road
    TW8 0EB Brentford
    Flat 43
    Middlesex
    Director
    Regatta Point 38
    Kew Bridge Road
    TW8 0EB Brentford
    Flat 43
    Middlesex
    United KingdomBritish138343830001
    HUNT, Richard James
    28 Regatta Point
    38 Kew Bridge Road
    TW8 0EB Brentford
    Middlesex
    Director
    28 Regatta Point
    38 Kew Bridge Road
    TW8 0EB Brentford
    Middlesex
    EnglandBritish91798450001
    KALRA, Ranvir
    Park Lane
    CR0 1JB Croydon
    94
    Surrey
    Director
    Park Lane
    CR0 1JB Croydon
    94
    Surrey
    United KingdomBritish106189300003
    KOHN, Alan Daniel, Dr
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritish110797700001
    OLIVER, Hilary Jane
    Park Lane
    CR0 1JB Croydon
    94
    Surrey
    Director
    Park Lane
    CR0 1JB Croydon
    94
    Surrey
    United KingdomBritish118794290002
    POOLE, Philip Stephen
    Regatta Point
    38 Kew Bridge Road
    TW8 0EB Brentford
    Flat 2
    Middlesex
    United Kingdom
    Director
    Regatta Point
    38 Kew Bridge Road
    TW8 0EB Brentford
    Flat 2
    Middlesex
    United Kingdom
    EnglandBritish138711890002
    POWELL, Mark Lloyd
    33 Regatta Point
    Kew Bridge Road
    TW8 0EB Brentford
    Middlesex
    Director
    33 Regatta Point
    Kew Bridge Road
    TW8 0EB Brentford
    Middlesex
    British91798430001
    SHAW, Margaret Elizabeth
    56 Regatta Point
    38 Kew Bridge Road
    TW8 0EB Brentford
    Middlesex
    Director
    56 Regatta Point
    38 Kew Bridge Road
    TW8 0EB Brentford
    Middlesex
    British36772550003
    SYLVESTER, John Richard
    Flat 39 Regatta Point
    38 Kew Bridge Road
    TW8 0EB Brentford
    Middlesex
    Director
    Flat 39 Regatta Point
    38 Kew Bridge Road
    TW8 0EB Brentford
    Middlesex
    EnglandBritish279071040001
    WALLER, Mark Jonathan
    25 Regatta Point
    38 Kew Bridge Road
    TW8 0EB Brentford
    Middlesex
    Director
    25 Regatta Point
    38 Kew Bridge Road
    TW8 0EB Brentford
    Middlesex
    British91798460001
    STL DIRECTORS LTD.
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 10, 2016The 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