Background WavePink WaveYellow Wave

SENATOR HOUGHTON REGIS LIMITED (02269480)

SENATOR HOUGHTON REGIS LIMITED (02269480) is an active UK company. incorporated on 21 June 1988. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. SENATOR HOUGHTON REGIS LIMITED has been registered for 37 years. Current directors include POWER, Zarine.

Company Number
02269480
Status
active
Type
ltd
Incorporated
21 June 1988
Age
37 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
POWER, Zarine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENATOR HOUGHTON REGIS LIMITED

SENATOR HOUGHTON REGIS LIMITED is an active company incorporated on 21 June 1988 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SENATOR HOUGHTON REGIS LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02269480

LTD Company

Age

37 Years

Incorporated 21 June 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 12 June 2024To: 25 March 2025
5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE
From: 24 October 2014To: 12 June 2024
86 Princess Street Luton Bedfordshire LU1 5AT
From: 21 June 1988To: 24 October 2014
Timeline

9 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Aug 12
Director Left
Oct 16
Director Joined
Dec 16
Director Left
Oct 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Apr 2024

POWER, Zarine

Active
95 London Road, CroydonCR0 2RF
Born April 1977
Director
Appointed 14 Aug 2025

BROWN, Ian Andrew

Resigned
30 Milton Way, DunstableLU5 5UF
Secretary
Appointed N/A
Resigned 14 Mar 1993

DAY, Catherine Louise

Resigned
32a Milton Way, DunstableLU5 5UF
Secretary
Appointed 14 Sept 1993
Resigned 23 Nov 1993

MARTIN, Barry

Resigned
1c Milton Walk, DunstableLU5 5UD
Secretary
Appointed 23 Nov 1993
Resigned 01 Nov 1997

PURTON, Sarah Jane

Resigned
Laporte Way, LutonLU4 8FE
Secretary
Appointed 07 Nov 2005
Resigned 20 Sept 2016

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 21 Nov 1997
Resigned 26 Oct 2005

BEASLEY, Lynda Jane

Resigned
86 Princess Street, BedfordshireLU1 5AT
Born September 1965
Director
Appointed 15 Jan 2008
Resigned 22 May 2012

BROWN, Ian Andrew

Resigned
30 Milton Way, DunstableLU5 5UF
Born March 1964
Director
Appointed N/A
Resigned 14 Mar 1993

CONWAY, Ben

Resigned
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 19 Mar 2025
Resigned 14 Aug 2025

CORNWALL, Laurence

Resigned
2 Milton Walk, DunstableLU5 5UD
Born September 1961
Director
Appointed N/A
Resigned 03 Oct 1997

DAY, Catherine Louise

Resigned
32a Milton Way, DunstableLU5 5UF
Born December 1968
Director
Appointed 23 Nov 1992
Resigned 11 Oct 2000

EDWARDS, Julie

Resigned
33b Milton Way, DunstableLU5 5UF
Born April 1958
Director
Appointed 07 Apr 2005
Resigned 25 Aug 2006

EDWARDS, Julie

Resigned
33b Milton Way, DunstableLU5 5UF
Born April 1958
Director
Appointed 09 May 2003
Resigned 28 Jan 2004

FIELD, Sharon Elaine

Resigned
Park Lane, CroydonCR0 1JB
Born September 1961
Director
Appointed 03 Jun 2009
Resigned 19 Mar 2025

FIELD, Sharon Elaine

Resigned
30c Milton Way, DunstableLU5 5UF
Born September 1961
Director
Appointed 26 Sept 2002
Resigned 07 Apr 2005

HOLMES, Evelyn

Resigned
33 Milton Way, DunstableLU5 5UF
Born March 1962
Director
Appointed N/A
Resigned 23 Nov 1992

JONES, Colin Mark

Resigned
1c Milton Walk, DunstableLU5 5UD
Born December 1956
Director
Appointed 23 Mar 2000
Resigned 27 Jun 2008

KING, Lester Douglas

Resigned
60 Halleys Way, Houghton RegisLU5 5HY
Born September 1960
Director
Appointed 02 Feb 1998
Resigned 12 Apr 1999

LIGHT, Cheryl

Resigned
30b Milton Way, DunstableLU5 5UF
Born February 1978
Director
Appointed 02 Feb 2001
Resigned 03 Aug 2006

MARTIN, Barry

Resigned
1c Milton Walk, DunstableLU5 5UD
Born April 1968
Director
Appointed 23 Nov 1992
Resigned 01 Nov 1997

POWER, Zarine Angel

Resigned
Laporte Way, LutonLU4 8FE
Born April 1977
Director
Appointed 16 Dec 2016
Resigned 07 Oct 2024

PURTON, Sarah Jane

Resigned
Laporte Way, LutonLU4 8FE
Born May 1969
Director
Appointed 07 Apr 2005
Resigned 20 Sept 2016

ROWLAND, Martyn Alfred

Resigned
33b Milton Way, DunstableLU5 5UF
Born February 1967
Director
Appointed 13 Oct 1999
Resigned 27 Apr 2000
Fundings
Financials
Latest Activities

Filing History

147

Change Person Director Company With Change Date
30 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 June 2024
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Dormant
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2009
AAAnnual Accounts
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
363aAnnual Return
Legacy
23 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 July 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
6 May 2008
288cChange of Particulars
Legacy
20 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
7 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2006
AAAnnual Accounts
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
363aAnnual Return
Legacy
3 May 2006
288cChange of Particulars
Legacy
3 May 2006
288cChange of Particulars
Legacy
3 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 March 2006
AAAnnual Accounts
Legacy
15 March 2006
287Change of Registered Office
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2002
AAAnnual Accounts
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
287Change of Registered Office
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
26 March 1999
287Change of Registered Office
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 1998
AAAnnual Accounts
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
27 November 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
31 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1995
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Legacy
15 February 1994
288288
Accounts With Accounts Type Small
21 December 1993
AAAnnual Accounts
Legacy
7 October 1993
288288
Legacy
16 June 1993
288288
Legacy
25 May 1993
363sAnnual Return (shuttle)
Legacy
25 May 1993
287Change of Registered Office
Legacy
13 February 1993
288288
Legacy
13 February 1993
288288
Accounts With Accounts Type Full
18 January 1993
AAAnnual Accounts
Legacy
11 May 1992
363b363b
Legacy
13 February 1992
288288
Legacy
13 February 1992
288288
Accounts With Accounts Type Small
15 November 1991
AAAnnual Accounts
Legacy
18 July 1991
363aAnnual Return
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
30 April 1991
363aAnnual Return
Accounts With Accounts Type Small
6 April 1991
AAAnnual Accounts
Legacy
6 December 1989
287Change of Registered Office
Legacy
6 December 1989
288288
Legacy
6 December 1989
288288
Legacy
16 June 1989
363363
Accounts With Accounts Type Small
8 June 1989
AAAnnual Accounts
Legacy
8 August 1988
287Change of Registered Office
Legacy
8 August 1988
288288
Legacy
8 August 1988
288288
Incorporation Company
21 June 1988
NEWINCIncorporation