Background WavePink WaveYellow Wave

REGENT LION PROPERTIES LIMITED (00574175)

REGENT LION PROPERTIES LIMITED (00574175) is an active UK company. incorporated on 13 November 1956. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. REGENT LION PROPERTIES LIMITED has been registered for 69 years. Current directors include NAGAHIRO, Hideyuki, SADA, Masashi.

Company Number
00574175
Status
active
Type
ltd
Incorporated
13 November 1956
Age
69 years
Address
The Bailey, London, EC4M 7EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NAGAHIRO, Hideyuki, SADA, Masashi
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENT LION PROPERTIES LIMITED

REGENT LION PROPERTIES LIMITED is an active company incorporated on 13 November 1956 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. REGENT LION PROPERTIES LIMITED was registered 69 years ago.(SIC: 74990)

Status

active

Active since 69 years ago

Company No

00574175

LTD Company

Age

69 Years

Incorporated 13 November 1956

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

The Bailey 16 Old Bailey London, EC4M 7EG,

Previous Addresses

Saffron Court 14B St. Cross Street London EC1N 8XA
From: 23 November 2012To: 24 June 2024
6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP
From: 13 November 1956To: 23 November 2012
Timeline

17 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Nov 09
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Apr 11
Loan Cleared
Jun 17
Owner Exit
Aug 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Mar 24
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

NAGAHIRO, Hideyuki

Active
14b St Cross Street, LondonEC1N 8XA
Born May 1966
Director
Appointed 14 Mar 2024

SADA, Masashi

Active
16 Old Bailey, LondonEC4M 7EG
Born March 1968
Director
Appointed 15 Jul 2025

BROMFIELD, Albert Edward

Resigned
31 Ford Way, High WycombeHP13 5XW
Secretary
Appointed N/A
Resigned 26 Jun 1995

CAMPBELL, Aaron

Resigned
14b St. Cross Street, LondonEC1N 8XA
Secretary
Appointed 24 Feb 2009
Resigned 03 Aug 2020

HANSON, Tracey Anna Marie

Resigned
4 Broomsleigh Street, LondonNW6 1QW
Secretary
Appointed 29 Jun 1999
Resigned 14 Oct 2005

MAIR, Kenneth

Resigned
8 Willowbank Gardens, TadworthKT20 5DS
Secretary
Appointed 18 Jun 1996
Resigned 29 Jun 1999

POLLINS, Andrew Martin

Resigned
Centre Tower Whitgift Centre, CroydonCR0 1LP
Secretary
Appointed 01 Sept 2008
Resigned 24 Feb 2009

PRANGNELL, John Edward

Resigned
20 Claremont Drive, EsherKT10 9LU
Secretary
Appointed 28 Jun 1995
Resigned 18 Jun 1996

WALLWORK, Alan Charles

Resigned
8 Lycrome Lane, CheshamHP5 3JY
Secretary
Appointed 14 Oct 2005
Resigned 01 Sept 2008

BACKHOUSE, Nicholas Paul

Resigned
30 Cathcart Road, LondonSW10 9NN
Born April 1963
Director
Appointed 01 Mar 2006
Resigned 19 Mar 2007

COOPER, Joanne Lesley

Resigned
14b St. Cross Street, LondonEC1N 8XA
Born March 1968
Director
Appointed 23 Nov 2010
Resigned 24 Oct 2018

DOBSON, Christopher Keith

Resigned
4 Skyline Court, CroydonCR0 1BH
Born September 1960
Director
Appointed 19 Mar 2007
Resigned 31 Mar 2008

ENGLAND, Robert Charles

Resigned
16 Old Bailey, LondonEC4M 7EG
Born August 1963
Director
Appointed 17 Dec 2021
Resigned 27 Oct 2025

FLACK, John Gordon Frederick

Resigned
Four Winds, SheppertonTW17 8BT
Born December 1925
Director
Appointed 15 Jun 1995
Resigned 26 Apr 1999

GASKELL, Kenneth William

Resigned
Flat 14, LondonW1H 5LB
Born July 1945
Director
Appointed 25 Jan 1999
Resigned 22 May 2002

GILBERT, Paul John Thomas

Resigned
Oldfield, BowdenWA14 2PJ
Born June 1962
Director
Appointed 26 Feb 2003
Resigned 11 Nov 2005

GOSLING, Frederick Donald, Hon Vice Admiral Sir

Resigned
Leander House, Kingston On ThamesKT1 4HJ
Born March 1929
Director
Appointed N/A
Resigned 30 Nov 1995

HANSON, Tracey Anna Marie

Resigned
4 Broomsleigh Street, LondonNW6 1QW
Born December 1966
Director
Appointed 29 Jun 1999
Resigned 19 Mar 2007

HOBSON, Ronald Frank, Sir

Resigned
Nan Clarks Lane, LondonNW7 4HH
Born January 1921
Director
Appointed N/A
Resigned 30 Nov 1995

LAYTON, Gordon

Resigned
32 Chester Close North, LondonNW1 4JE
Born June 1936
Director
Appointed N/A
Resigned 30 Nov 1995

MACKENZIE, Robert David

Resigned
The Old Rectory, KenilworthCV8 2LE
Born December 1952
Director
Appointed 15 Jun 1995
Resigned 25 Jan 1999

MACNAUGHTON, Robert Magnus

Resigned
6 Longdean Park, Hemel HempsteadHP3 8BS
Born August 1963
Director
Appointed 11 Oct 1999
Resigned 19 Mar 2007

MAIR, Kenneth

Resigned
8 Willowbank Gardens, TadworthKT20 5DS
Born August 1952
Director
Appointed 03 Jan 1997
Resigned 29 Jun 1999

MATSUI, Hiroyasu

Resigned
16 Old Bailey, LondonEC4M 7EG
Born July 1965
Director
Appointed 15 Oct 2018
Resigned 15 Jul 2025

OWENS, Stuart Gordon

Resigned
6th Floor Offices, Whitgift Centre CroydonCR0 1LP
Born June 1971
Director
Appointed 20 Oct 2009
Resigned 08 Jan 2010

PARSONS, Gordon Ian Winston

Resigned
The Hemplands, NewarkNG23 7PE
Born September 1967
Director
Appointed 06 Mar 2008
Resigned 17 Sept 2008

POLLINS, Andrew Martin

Resigned
Centre Tower Whitgift Centre, CroydonCR0 1LP
Born October 1967
Director
Appointed 19 Mar 2007
Resigned 23 Jul 2009

POTTER, Andrew Donald

Resigned
6th Floor Offices, Whitgift Centre CroydonCR0 1LP
Born August 1962
Director
Appointed 17 Sept 2008
Resigned 23 Nov 2010

PRANGNELL, John Edward

Resigned
20 Claremont Drive, EsherKT10 9LU
Born March 1969
Director
Appointed 30 Nov 1995
Resigned 03 Jan 1997

ROBINSON, Philip Thomas

Resigned
14 Francemary Road, LondonSE4 1JS
Born August 1960
Director
Appointed 26 Feb 2003
Resigned 19 Mar 2007

SCOTT, Jonathan Paul

Resigned
14b St. Cross Street, LondonEC1N 8XA
Born December 1961
Director
Appointed 10 Feb 2010
Resigned 18 Oct 2021

THEOPHILUS, John Angus

Resigned
25 Blackett Street, LondonSW15 1QG
Born August 1946
Director
Appointed 26 Apr 1999
Resigned 25 Oct 2002

WALBRIDGE, Jonathan Paul

Resigned
Citypoint, LondonEC2Y 9HD
Born August 1978
Director
Appointed 23 Jul 2009
Resigned 04 Apr 2011

Persons with significant control

2

1 Active
1 Ceased
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 03 Aug 2017
14b St. Cross Street, LondonEC1N 8XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

197

Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 June 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 August 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Dormant
12 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
23 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Dormant
26 July 2012
AAAnnual Accounts
Resolution
14 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2010
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 May 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288cChange of Particulars
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288cChange of Particulars
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288cChange of Particulars
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
9 November 2007
288cChange of Particulars
Legacy
17 October 2007
363aAnnual Return
Legacy
13 July 2007
287Change of Registered Office
Legacy
13 July 2007
225Change of Accounting Reference Date
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
30 October 2006
363aAnnual Return
Legacy
24 October 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 May 2006
AAAnnual Accounts
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Legacy
2 September 2005
225Change of Accounting Reference Date
Legacy
1 November 2004
363aAnnual Return
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
20 April 2004
288cChange of Particulars
Legacy
23 December 2003
395Particulars of Mortgage or Charge
Legacy
18 December 2003
155(6)a155(6)a
Resolution
18 December 2003
RESOLUTIONSResolutions
Resolution
18 December 2003
RESOLUTIONSResolutions
Legacy
16 December 2003
288cChange of Particulars
Legacy
5 November 2003
363aAnnual Return
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Legacy
6 May 2003
395Particulars of Mortgage or Charge
Resolution
23 April 2003
RESOLUTIONSResolutions
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
363aAnnual Return
Legacy
30 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 2002
AAAnnual Accounts
Resolution
30 November 2001
RESOLUTIONSResolutions
Legacy
24 October 2001
363aAnnual Return
Accounts With Accounts Type Full
29 July 2001
AAAnnual Accounts
Legacy
11 June 2001
288cChange of Particulars
Legacy
16 November 2000
363aAnnual Return
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
11 August 2000
287Change of Registered Office
Legacy
11 November 1999
363aAnnual Return
Legacy
11 November 1999
363(353)363(353)
Legacy
11 November 1999
363(190)363(190)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
1 May 1999
288aAppointment of Director or Secretary
Legacy
1 May 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Resolution
4 January 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 December 1998
AAAnnual Accounts
Legacy
4 December 1998
225Change of Accounting Reference Date
Legacy
10 November 1998
363aAnnual Return
Legacy
19 February 1998
403aParticulars of Charge Subject to s859A
Legacy
19 February 1998
403aParticulars of Charge Subject to s859A
Legacy
19 February 1998
403aParticulars of Charge Subject to s859A
Legacy
19 February 1998
403aParticulars of Charge Subject to s859A
Legacy
19 February 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Legacy
28 October 1997
363aAnnual Return
Legacy
23 June 1997
288cChange of Particulars
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288bResignation of Director or Secretary
Resolution
4 December 1996
RESOLUTIONSResolutions
Resolution
4 December 1996
RESOLUTIONSResolutions
Resolution
4 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 November 1996
AAAnnual Accounts
Auditors Resignation Company
11 November 1996
AUDAUD
Legacy
6 November 1996
363aAnnual Return
Legacy
16 July 1996
288288
Legacy
3 July 1996
288288
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Legacy
1 December 1995
288288
Legacy
1 December 1995
288288
Accounts With Accounts Type Full
10 November 1995
AAAnnual Accounts
Legacy
10 November 1995
363sAnnual Return (shuttle)
Legacy
2 October 1995
288288
Legacy
22 September 1995
288288
Legacy
13 September 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
11 November 1994
AAAnnual Accounts
Legacy
11 November 1994
363sAnnual Return (shuttle)
Legacy
4 November 1994
403aParticulars of Charge Subject to s859A
Legacy
4 November 1994
403aParticulars of Charge Subject to s859A
Legacy
4 November 1994
403aParticulars of Charge Subject to s859A
Legacy
4 November 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 November 1993
AAAnnual Accounts
Legacy
16 November 1993
363sAnnual Return (shuttle)
Legacy
23 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
5 December 1991
363b363b
Accounts With Accounts Type Full
5 December 1991
AAAnnual Accounts
Legacy
19 February 1991
363aAnnual Return
Accounts With Accounts Type Full
19 February 1991
AAAnnual Accounts
Legacy
7 November 1989
363363
Accounts With Accounts Type Full
6 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Legacy
21 November 1988
363363
Legacy
16 December 1987
363363
Accounts With Accounts Type Full
14 December 1987
AAAnnual Accounts
Legacy
10 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 November 1986
AAAnnual Accounts