Regency Quay (freehold) Limited LONDON


Founded in 1998, Regency Quay (freehold), classified under reg no. 03544529 is an active company. Currently registered at 73 Cornhill EC3V 3QQ, London the company has been in the business for twenty six years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30. Since 1999-06-10 Regency Quay (freehold) Limited is no longer carrying the name Novatick.

The company has 3 directors, namely Mark H., Michael D. and Elizabeth D.. Of them, Michael D., Elizabeth D. have been with the company the longest, being appointed on 5 May 1998 and Mark H. has been with the company for the least time - from 20 September 2011. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Julia S. who worked with the the company until 25 February 1999.

Regency Quay (freehold) Limited Address / Contact

Office Address 73 Cornhill
Town London
Post code EC3V 3QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03544529
Date of Incorporation Thu, 9th Apr 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (76 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Mark H.

Position: Director

Appointed: 20 September 2011

E L Services Limited

Position: Corporate Secretary

Appointed: 25 February 1999

Michael D.

Position: Director

Appointed: 05 May 1998

Elizabeth D.

Position: Director

Appointed: 05 May 1998

Karen H.

Position: Director

Appointed: 20 September 2011

Resigned: 20 September 2021

Colin F.

Position: Director

Appointed: 13 August 2008

Resigned: 08 October 2010

Julia S.

Position: Director

Appointed: 25 February 1999

Resigned: 29 March 2021

Vivian G.

Position: Director

Appointed: 05 May 1998

Resigned: 15 July 2004

Juliet G.

Position: Director

Appointed: 05 May 1998

Resigned: 02 April 2003

Julia S.

Position: Secretary

Appointed: 05 May 1998

Resigned: 25 February 1999

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 09 April 1998

Resigned: 05 May 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 1998

Resigned: 05 May 1998

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Regency Quay (Nominees) Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares" and has 25-50% shares. The abovementioned PSC and has 25-50% shares.

Regency Quay (Nominees) Limited

73 Cornhill, Whetstone, London, EC3V 3QQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3687442
Notified on 4 April 2017
Nature of control: 25-50% shares

Company previous names

Novatick June 10, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth60 25760 31760 37160 406       
Balance Sheet
Current Assets10 39110 46610 50410 55810 97310 14710 61010 5349 7998 15510 118
Net Assets Liabilities   60 40660 73859 94459 50759 43158 69657 893 
Cash Bank In Hand7 3718 2398 2527 981       
Debtors3 0202 2272 2522 577       
Tangible Fixed Assets57 92857 92857 92857 928       
Reserves/Capital
Called Up Share Capital7 1977 1977 1977 197       
Profit Loss Account Reserve5 8105 8705 9245 959       
Shareholder Funds60 25760 31760 37160 406       
Other
Average Number Employees During Period     5     
Creditors   8 0808 1638 1319 0319 0319 0318 19011 097
Fixed Assets   57 92857 92857 92857 92857 92857 92857 92857 928
Net Current Assets Liabilities2 3292 3892 4432 4782 8102 0161 5791 503768-35 
Total Assets Less Current Liabilities60 25760 31760 37160 40660 73859 94459 50759 43158 69657 893 
Creditors Due Within One Year8 0628 0778 0618 080       
Number Shares Allotted 777777       
Par Value Share 252525       
Share Capital Allotted Called Up Paid1 9251 9251 9251 925       
Share Premium Account47 25047 25047 25047 250       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-04-30
filed on: 22nd, January 2024
Free Download (4 pages)

Company search