9/10 REGENT SQUARE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

9/10 REGENT SQUARE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02143278

Incorporation date

30/06/1987

Size

Micro Entity

Contacts

Registered address

Registered address

82 Sedlescombe Road, London SW6 1RBCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1987)
dot icon20/04/2026
Registered office address changed from 32 Cruickshank Grove Crownhill Milton Keynes MK8 0ED England to 82 Sedlescombe Road London SW6 1RB on 2026-04-20
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/03/2024
Micro company accounts made up to 2023-03-31
dot icon09/01/2024
Termination of appointment of Sian Emma Sutton Lewis as a director on 2023-05-12
dot icon09/01/2024
Confirmation statement made on 2023-12-30 with updates
dot icon12/01/2023
Confirmation statement made on 2022-12-30 with updates
dot icon18/10/2022
Micro company accounts made up to 2022-03-31
dot icon12/04/2022
Appointment of Paul Henry Ehrlich as a director on 2020-11-20
dot icon12/04/2022
Appointment of Nicholas Charles Bond as a director on 2020-11-20
dot icon12/04/2022
Termination of appointment of Vivienne Elizabeth Whitton as a director on 2020-11-20
dot icon02/02/2022
Confirmation statement made on 2021-12-30 with updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/09/2021
Registered office address changed from 75 Kenton Street London WC1N 1NN to 8 Coldbath Square London EC1R 5HL on 2021-09-06
dot icon22/03/2021
Micro company accounts made up to 2020-03-31
dot icon05/03/2021
Confirmation statement made on 2020-12-30 with updates
dot icon15/01/2020
Confirmation statement made on 2019-12-30 with updates
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2018-12-30 with updates
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/01/2018
Confirmation statement made on 2017-12-30 with updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/03/2017
Compulsory strike-off action has been discontinued
dot icon21/03/2017
First Gazette notice for compulsory strike-off
dot icon20/03/2017
Confirmation statement made on 2016-12-30 with updates
dot icon20/03/2017
Director's details changed for Mrs Vivienne Elizabeth Whitton on 2015-09-25
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/10/2015
Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 2015-10-08
dot icon08/10/2015
Director's details changed for Ms Sian Emma Sutton Lewis on 2015-10-08
dot icon21/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/02/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon14/02/2014
Director's details changed for Mrs Vivienne Elizabeth Whitton on 2014-02-14
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon16/01/2012
Registered office address changed from 39 Station Road Liphook Hampshire GU30 7DW on 2012-01-16
dot icon10/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/03/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon02/03/2010
Director's details changed for Vivienne Elizabeth Whitton on 2009-10-01
dot icon10/02/2010
Appointment of Ms Sian Emma Sutton Lewis as a director
dot icon13/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/04/2009
Appointment terminated secretary lydia kaine
dot icon08/04/2009
Return made up to 30/12/08; full list of members
dot icon07/04/2009
Appointment terminated director lydia kaine
dot icon09/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2008
Return made up to 30/12/07; full list of members
dot icon04/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/01/2007
Return made up to 30/12/06; full list of members
dot icon15/12/2006
Secretary's particulars changed;director's particulars changed
dot icon05/12/2006
New director appointed
dot icon05/12/2006
New secretary appointed
dot icon05/12/2006
Director resigned
dot icon05/12/2006
Secretary resigned
dot icon27/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/02/2006
Location of register of members
dot icon21/02/2006
Return made up to 30/12/05; full list of members
dot icon29/11/2005
New director appointed
dot icon29/11/2005
Director resigned
dot icon29/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/09/2005
Registered office changed on 09/09/05 from: tudor house lower street haslemere surrey GU27 2PE
dot icon28/02/2005
Return made up to 30/12/04; full list of members
dot icon06/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/02/2004
Return made up to 30/12/03; full list of members
dot icon11/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon23/01/2003
Return made up to 30/12/02; full list of members
dot icon20/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/02/2002
Return made up to 30/12/01; full list of members
dot icon25/01/2002
Registered office changed on 25/01/02 from: chiltlee manor chiltlee manor estate liphook hampshire GU30 7AZ
dot icon14/06/2001
Accounts for a small company made up to 2001-03-31
dot icon05/02/2001
Return made up to 30/12/00; full list of members
dot icon11/01/2001
Accounts for a small company made up to 2000-03-31
dot icon19/06/2000
New secretary appointed
dot icon19/05/2000
Registered office changed on 19/05/00 from: flat 7 9/10 regent square london WC1
dot icon19/05/2000
Secretary resigned
dot icon19/05/2000
Director resigned
dot icon19/05/2000
Return made up to 30/12/99; no change of members
dot icon20/01/2000
New director appointed
dot icon20/01/2000
New director appointed
dot icon09/12/1999
Director resigned
dot icon16/08/1999
Accounts for a small company made up to 1999-03-31
dot icon09/04/1999
Secretary resigned;director resigned
dot icon13/01/1999
Return made up to 30/12/98; no change of members
dot icon05/06/1998
Accounts for a small company made up to 1998-03-31
dot icon07/01/1998
Return made up to 30/12/97; full list of members
dot icon30/07/1997
Accounts for a small company made up to 1997-03-31
dot icon08/01/1997
Return made up to 30/12/96; no change of members
dot icon09/08/1996
Accounts for a small company made up to 1996-03-31
dot icon31/01/1996
Accounts for a small company made up to 1995-03-31
dot icon30/01/1996
Return made up to 30/12/95; no change of members
dot icon30/01/1996
New secretary appointed
dot icon26/01/1995
Return made up to 30/12/94; full list of members
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Director resigned;new director appointed
dot icon26/04/1994
Accounts for a small company made up to 1993-03-31
dot icon25/03/1994
Return made up to 30/12/93; full list of members
dot icon25/03/1994
Secretary resigned;new secretary appointed;director resigned
dot icon21/02/1994
New director appointed
dot icon21/02/1994
Secretary resigned;director resigned
dot icon27/09/1993
Return made up to 30/12/92; full list of members
dot icon27/01/1993
Full accounts made up to 1992-03-31
dot icon01/07/1992
Full accounts made up to 1991-03-31
dot icon22/05/1992
Return made up to 30/12/91; full list of members
dot icon12/08/1991
Ad 11/04/90--------- £ si 8@1
dot icon12/08/1991
Return made up to 30/12/90; full list of members
dot icon03/08/1990
Director resigned;new director appointed
dot icon03/08/1990
Registered office changed on 03/08/90 from: "five" the elms ringmer lewes east sussex BN8 5EZ
dot icon03/08/1990
Secretary resigned;new secretary appointed
dot icon13/07/1990
Accounts for a dormant company made up to 1989-03-31
dot icon13/07/1990
Accounts for a dormant company made up to 1990-03-31
dot icon13/07/1990
Accounts for a dormant company made up to 1988-03-31
dot icon13/07/1990
Return made up to 30/12/89; full list of members
dot icon13/07/1990
Return made up to 30/12/88; full list of members
dot icon15/02/1989
Resolutions
dot icon23/09/1988
Director resigned;new director appointed
dot icon30/06/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
85.55K
-
0.00
-
-
2022
3
37.50K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bond, Nicholas Charles
Director
20/11/2020 - Present
3
Gardner Bougaard, Paul Frederick Francis
Director
01/08/1993 - 30/06/1994
712
Redwood, Charles Michael
Secretary
08/12/1995 - 01/04/1999
-
Bernhard, Eugene Alexander
Director
29/11/1999 - 20/09/2005
-
Whitton, Vivienne Elizabeth
Director
02/10/2006 - 20/11/2020
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 9/10 REGENT SQUARE MANAGEMENT COMPANY LIMITED

9/10 REGENT SQUARE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/06/1987 with the registered office located at 82 Sedlescombe Road, London SW6 1RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 9/10 REGENT SQUARE MANAGEMENT COMPANY LIMITED?

toggle

9/10 REGENT SQUARE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/06/1987 .

Where is 9/10 REGENT SQUARE MANAGEMENT COMPANY LIMITED located?

toggle

9/10 REGENT SQUARE MANAGEMENT COMPANY LIMITED is registered at 82 Sedlescombe Road, London SW6 1RB.

What does 9/10 REGENT SQUARE MANAGEMENT COMPANY LIMITED do?

toggle

9/10 REGENT SQUARE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 9/10 REGENT SQUARE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/04/2026: Registered office address changed from 32 Cruickshank Grove Crownhill Milton Keynes MK8 0ED England to 82 Sedlescombe Road London SW6 1RB on 2026-04-20.