Regwood Properties Limited LONDON


Founded in 2002, Regwood Properties, classified under reg no. 04438400 is an active company. Currently registered at Midas House NW6 1SG, London the company has been in the business for 22 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

The firm has one director. Maurice L., appointed on 21 May 2002. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Robin S. who worked with the the firm until 31 August 2017.

Regwood Properties Limited Address / Contact

Office Address Midas House
Office Address2 198 West End Lane
Town London
Post code NW6 1SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04438400
Date of Incorporation Tue, 14th May 2002
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Maurice L.

Position: Director

Appointed: 21 May 2002

Robin S.

Position: Secretary

Appointed: 21 May 2002

Resigned: 31 August 2017

Robin S.

Position: Director

Appointed: 21 May 2002

Resigned: 31 August 2017

Eric D.

Position: Director

Appointed: 21 May 2002

Resigned: 31 August 2017

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 2002

Resigned: 21 May 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 May 2002

Resigned: 21 May 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 6 names. As BizStats researched, there is Careline Studios Ltd from London, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Careline Properties Ltd that put London, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Carelline Properties Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Careline Studios Ltd

Midas House 198 West End Lane, London, NW6 1SG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 10800178
Notified on 17 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Careline Properties Ltd

Midas House 198 West End Lane, London, NW6 1SG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03061601
Notified on 15 December 2017
Ceased on 17 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carelline Properties Limited

Stonehouse Suite One, 26 Cleveland Gardens, London, W2 6DE

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 03061601
Notified on 6 April 2016
Ceased on 1 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eric D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Maurice L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Robin S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-31
Balance Sheet
Net Assets Liabilities11111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11111
Number Shares Allotted 1111
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/05/31
filed on: 31st, May 2023
Free Download (2 pages)

Company search

Advertisements