REGINA ESTATES LTD

Register to unlock more data on OkredoRegister

REGINA ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04047432

Incorporation date

04/08/2000

Size

Dormant

Contacts

Registered address

Registered address

113 Brent Street, London NW4 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2000)
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon13/11/2023
Current accounting period extended from 2023-12-25 to 2023-12-31
dot icon06/11/2023
Notification of Bana One Limited as a person with significant control on 2023-10-12
dot icon03/11/2023
Cessation of Morgan Management Limited as a person with significant control on 2023-10-12
dot icon14/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon26/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon09/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/08/2021
Confirmation statement made on 2021-08-04 with updates
dot icon28/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/06/2021
Director's details changed for Mr Barry Ackerman on 2021-06-04
dot icon21/06/2021
Director's details changed for Mr Barry Ackerman on 2021-06-04
dot icon22/12/2020
Notification of Morgan Management Limited as a person with significant control on 2020-12-15
dot icon22/12/2020
Cessation of Bana One Limited as a person with significant control on 2020-12-15
dot icon09/10/2020
Accounts for a small company made up to 2019-12-31
dot icon11/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon26/09/2019
Accounts for a small company made up to 2018-12-31
dot icon05/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon17/09/2018
Accounts for a small company made up to 2017-12-31
dot icon07/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon27/06/2018
Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
dot icon30/11/2017
Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
dot icon28/11/2017
Change of details for Bana One Limited as a person with significant control on 2017-11-24
dot icon24/11/2017
Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 2017-11-24
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/09/2017
Previous accounting period shortened from 2016-12-26 to 2016-12-25
dot icon04/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon20/12/2016
Accounts for a small company made up to 2015-12-31
dot icon27/09/2016
Previous accounting period shortened from 2015-12-27 to 2015-12-26
dot icon17/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon16/08/2016
Auditor's resignation
dot icon07/01/2016
Accounts for a small company made up to 2014-12-31
dot icon28/09/2015
Previous accounting period shortened from 2014-12-28 to 2014-12-27
dot icon11/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2013-12-31
dot icon25/09/2014
Previous accounting period shortened from 2013-12-29 to 2013-12-28
dot icon12/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon03/03/2014
Accounts for a small company made up to 2012-12-31
dot icon13/12/2013
Accounts for a small company made up to 2010-03-31
dot icon13/12/2013
Accounts for a small company made up to 2011-12-31
dot icon13/12/2013
Accounts for a small company made up to 2010-12-31
dot icon13/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon01/06/2012
Termination of appointment of Andrew Robert Thornhill as a director on 2012-05-21
dot icon28/12/2011
Previous accounting period shortened from 2011-03-30 to 2010-12-29
dot icon22/11/2011
Compulsory strike-off action has been discontinued
dot icon27/09/2011
Compulsory strike-off action has been discontinued
dot icon17/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon20/05/2011
Compulsory strike-off action has been suspended
dot icon03/05/2011
First Gazette notice for compulsory strike-off
dot icon18/02/2011
Appointment of Barry Ackerman as a director
dot icon13/01/2011
Termination of appointment of Joseph Ackerman as a director
dot icon13/01/2011
Termination of appointment of Joseph Ackerman as a secretary
dot icon30/09/2010
Auditor's resignation
dot icon17/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon13/05/2010
Secretary's details changed for Joseph Ackerman on 2010-05-01
dot icon12/05/2010
Director's details changed for Joseph Ackerman on 2010-05-01
dot icon06/04/2010
Appointment of Mr Andrew Robert Thornhill as a director
dot icon31/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/02/2010
Secretary's details changed for Joseph Ackerman on 2010-02-01
dot icon23/02/2010
Director's details changed for Joseph Ackerman on 2010-02-01
dot icon15/11/2009
Director's details changed for Naomi Ackerman on 2009-10-01
dot icon21/10/2009
Director's details changed for Naomi Ackerman on 2009-10-20
dot icon26/08/2009
Return made up to 04/08/09; full list of members
dot icon02/06/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/02/2009
Accounts for a small company made up to 2006-03-31
dot icon05/02/2009
Accounts for a small company made up to 2005-03-31
dot icon05/02/2009
Accounts for a small company made up to 2007-03-31
dot icon30/01/2009
Accounting reference date shortened from 31/03/2008 to 30/03/2008
dot icon18/08/2008
Return made up to 04/08/08; full list of members
dot icon08/08/2007
Return made up to 04/08/07; full list of members
dot icon07/08/2006
Return made up to 04/08/06; full list of members
dot icon24/07/2006
Accounting reference date shortened from 24/09/05 to 31/03/05
dot icon24/01/2006
Accounting reference date extended from 24/03/05 to 24/09/05
dot icon24/08/2005
Return made up to 04/08/05; full list of members
dot icon18/08/2005
Accounts for a small company made up to 2004-03-31
dot icon20/07/2005
Amended accounts made up to 2002-03-31
dot icon09/07/2005
Accounts for a small company made up to 2003-03-31
dot icon28/01/2005
Accounting reference date shortened from 25/03/04 to 24/03/04
dot icon09/08/2004
Return made up to 04/08/04; full list of members
dot icon21/04/2004
Director's particulars changed
dot icon17/02/2004
Registered office changed on 17/02/04 from:\149 albion road, london, N16 9JU
dot icon05/02/2004
Secretary's particulars changed;director's particulars changed
dot icon05/02/2004
Return made up to 04/08/03; full list of members
dot icon05/02/2004
Director's particulars changed
dot icon04/02/2004
Accounting reference date shortened from 31/03/03 to 25/03/03
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon02/08/2002
Return made up to 04/08/02; full list of members
dot icon28/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon24/08/2001
Particulars of mortgage/charge
dot icon21/08/2001
Return made up to 04/08/01; full list of members
dot icon07/11/2000
Particulars of mortgage/charge
dot icon04/11/2000
Particulars of mortgage/charge
dot icon04/11/2000
Particulars of mortgage/charge
dot icon06/09/2000
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon01/09/2000
New secretary appointed;new director appointed
dot icon01/09/2000
New director appointed
dot icon23/08/2000
Registered office changed on 23/08/00 from:\149 albion road, london, N16 9JU
dot icon17/08/2000
Registered office changed on 17/08/00 from:\39A leicester road, salford, lancashire M7 4AS
dot icon16/08/2000
Director resigned
dot icon16/08/2000
Secretary resigned
dot icon04/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
03/08/2000 - 13/08/2000
12878
FORM 10 SECRETARIES FD LTD
Nominee Secretary
03/08/2000 - 13/08/2000
12863
Ackerman, Joseph
Secretary
14/08/2000 - 29/12/2010
83
Thornhill, Andrew Robert
Director
25/03/2010 - 20/05/2012
149
Ackerman, Barry
Director
14/02/2011 - Present
191

Persons with Significant Control

2
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 REGINA ESTATES LTD

REGINA ESTATES LTD is an(a) Active company incorporated on 04/08/2000 with the registered office located at 113 Brent Street, London NW4 2DX. 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 REGINA ESTATES LTD?

toggle

REGINA ESTATES LTD is currently Active. It was registered on 04/08/2000 .

Where is REGINA ESTATES LTD located?

toggle

REGINA ESTATES LTD is registered at 113 Brent Street, London NW4 2DX.

What does REGINA ESTATES LTD do?

toggle

REGINA ESTATES LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for REGINA ESTATES LTD?

toggle

The latest filing was on 25/09/2025: Accounts for a dormant company made up to 2024-12-31.