Regency Mews Management Limited LONDON


Regency Mews Management started in year 2002 as Private Limited Company with registration number 04464189. The Regency Mews Management company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at C/o Rendall And Rittner Limited. Postal code: SW8 2LE.

The company has 2 directors, namely Richard L., Joseph C.. Of them, Joseph C. has been with the company the longest, being appointed on 15 January 2018 and Richard L. has been with the company for the least time - from 22 December 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Regency Mews Management Limited Address / Contact

Office Address C/o Rendall And Rittner Limited
Office Address2 13b St. George Wharf
Town London
Post code SW8 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04464189
Date of Incorporation Wed, 19th Jun 2002
Industry Residents property management
End of financial Year 24th March
Company age 22 years old
Account next due date Tue, 24th Dec 2024 (252 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Richard L.

Position: Director

Appointed: 22 December 2020

Joseph C.

Position: Director

Appointed: 15 January 2018

Rendall & Rittner Limited

Position: Corporate Secretary

Appointed: 01 October 2008

Carolyn K.

Position: Director

Appointed: 22 January 2020

Resigned: 19 February 2021

Graham F.

Position: Director

Appointed: 28 October 2016

Resigned: 22 December 2020

Dino B.

Position: Director

Appointed: 29 January 2013

Resigned: 27 April 2016

Crispin K.

Position: Director

Appointed: 29 June 2010

Resigned: 02 November 2017

Antonio R.

Position: Director

Appointed: 08 May 2007

Resigned: 10 September 2014

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 April 2007

Resigned: 17 September 2008

Andertons Limited

Position: Secretary

Appointed: 04 April 2005

Resigned: 01 April 2007

Naomi W.

Position: Director

Appointed: 13 November 2003

Resigned: 16 May 2007

Richard A.

Position: Secretary

Appointed: 13 November 2003

Resigned: 04 April 2005

Crispin K.

Position: Director

Appointed: 13 November 2003

Resigned: 09 July 2007

Christopher D.

Position: Secretary

Appointed: 19 June 2002

Resigned: 13 November 2003

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 19 June 2002

Resigned: 19 June 2002

Simon B.

Position: Director

Appointed: 19 June 2002

Resigned: 13 November 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 June 2002

Resigned: 19 June 2002

Adrian F.

Position: Director

Appointed: 19 June 2002

Resigned: 13 November 2003

Bahadurali K.

Position: Director

Appointed: 19 June 2002

Resigned: 13 November 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 June 2002

Resigned: 19 June 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-242022-03-242023-03-24
Balance Sheet
Cash Bank On Hand141414
Net Assets Liabilities141414
Other
Number Shares Allotted 1414
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to March 24, 2023
filed on: 18th, October 2023
Free Download (2 pages)

Company search