Regiswell Limited LEIGH-ON-SEA


Founded in 1993, Regiswell, classified under reg no. 02799538 is an active company. Currently registered at 57a Broadway SS9 1PE, Leigh-on-sea the company has been in the business for thirty one years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has one director. Christine V., appointed on 30 October 2019. There are currently no secretaries appointed. 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.

Regiswell Limited Address / Contact

Office Address 57a Broadway
Town Leigh-on-sea
Post code SS9 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02799538
Date of Incorporation Mon, 15th Mar 1993
Industry Residents property management
End of financial Year 31st August
Company age 31 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Christine V.

Position: Director

Appointed: 30 October 2019

Avril M.

Position: Director

Appointed: 14 February 2022

Resigned: 11 September 2023

Alan D.

Position: Secretary

Appointed: 06 September 2021

Resigned: 28 December 2022

Frances B.

Position: Director

Appointed: 28 September 2011

Resigned: 07 August 2012

Alan D.

Position: Director

Appointed: 30 November 2010

Resigned: 08 March 2021

Anthony T.

Position: Director

Appointed: 09 December 2004

Resigned: 06 October 2006

Patricia B.

Position: Director

Appointed: 09 December 2004

Resigned: 22 February 2008

Florence W.

Position: Director

Appointed: 16 January 1997

Resigned: 09 December 2004

Ernest T.

Position: Director

Appointed: 16 January 1997

Resigned: 06 October 2006

Winifrid Y.

Position: Director

Appointed: 31 July 1994

Resigned: 12 June 1998

Ronald H.

Position: Director

Appointed: 28 November 1993

Resigned: 12 January 1996

Marjorie A.

Position: Director

Appointed: 30 June 1993

Resigned: 15 June 2004

Clifford P.

Position: Director

Appointed: 15 March 1993

Resigned: 05 May 2011

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 1993

Resigned: 15 March 1993

Elizabeth G.

Position: Director

Appointed: 15 March 1993

Resigned: 31 July 1994

Maureen P.

Position: Secretary

Appointed: 15 March 1993

Resigned: 22 September 2011

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 March 1993

Resigned: 15 March 1993

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is Alan D. This PSC has significiant influence or control over the company,.

Alan D.

Notified on 15 March 2017
Ceased on 8 March 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Current Assets9991 213332911 4411 441
Net Assets Liabilities49 21949 41548 22348 46349 61349 613
Other
Average Number Employees During Period    11
Creditors1 7801 7981 8101 8281 8281 828
Fixed Assets50 00050 00050 00050 00050 00050 000
Net Current Assets Liabilities7815851 7771 537387387
Total Assets Less Current Liabilities49 21949 41548 22348 46349 61349 613

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on August 31, 2022
filed on: 30th, October 2023
Free Download (3 pages)

Company search

Advertisements