Background WavePink WaveYellow Wave

REGIONAL FREEHOLDS LIMITED (03712865)

REGIONAL FREEHOLDS LIMITED (03712865) is an active UK company. incorporated on 12 February 1999. with registered office in Hampshire. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. REGIONAL FREEHOLDS LIMITED has been registered for 27 years. Current directors include PRICE, Michael James.

Company Number
03712865
Status
active
Type
ltd
Incorporated
12 February 1999
Age
27 years
Address
3000a Parkway, Hampshire, PO15 7FX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PRICE, Michael James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGIONAL FREEHOLDS LIMITED

REGIONAL FREEHOLDS LIMITED is an active company incorporated on 12 February 1999 with the registered office located in Hampshire. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. REGIONAL FREEHOLDS LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03712865

LTD Company

Age

27 Years

Incorporated 12 February 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

MORSCOTT 42 LIMITED
From: 12 February 1999To: 25 February 1999
Contact
Address

3000a Parkway Whiteley Hampshire, PO15 7FX,

Previous Addresses

Lynton House 7-12 Tavistock Square London WC1H 9LT
From: 12 February 1999To: 3 March 2025
Timeline

7 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Mar 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

PRICE, Michael James

Active
Parkway, HampshirePO15 7FX
Born March 1967
Director
Appointed 08 Feb 2023

TATAM, Katrina

Resigned
33 Hanoverian Way, FarehamPO15 7JT
Secretary
Appointed 12 Feb 1999
Resigned 11 Mar 1999

CENTRUM SECRETARIES LIMITED

Resigned
Arcadia Avenue, LondonN3 2JU
Corporate secretary
Appointed 16 Apr 2012
Resigned 08 Feb 2023

TEMPLE SECRETARIES LIMITED

Resigned
2 Woodberry Grove, LondonN12 0DR
Corporate nominee secretary
Appointed 11 Mar 1999
Resigned 16 Apr 2012

DESAI, Nileshkumar Ramesh

Resigned
Arcadia Avenue, LondonN3 2JU
Born January 1979
Director
Appointed 03 Sept 2019
Resigned 08 Feb 2023

DWEN, Michael Patrick

Resigned
Flat N.5123 - Golden Sands 5, Mankhol
Born February 1949
Director
Appointed 11 Mar 1999
Resigned 15 Jan 2005

ELLUL, Jenssen

Resigned
6e Malvasia House,, Vineyards EstateFOREIGN
Born November 1976
Director
Appointed 13 Sept 2006
Resigned 31 Mar 2009

MINAS, Telemahos

Resigned
Arcadia Avenue, LondonN3 2JU
Born August 1962
Director
Appointed 08 Feb 2023
Resigned 08 Feb 2023

PAGE, Brian Robert

Resigned
5 Wilton Court, SouthamptonSO15 5RU
Born June 1948
Director
Appointed 12 Feb 1999
Resigned 11 Mar 1999

PEARLMAN, David

Resigned
36 Asmuns Hill, LondonNW11 6ET
Born April 1938
Director
Appointed 31 Mar 2009
Resigned 03 Sept 2019

RODRIGUEZ, James Stuart

Resigned
4 Giros Passage, Gibraltar
Born May 1974
Director
Appointed 01 Aug 2006
Resigned 13 Sept 2006

STOKES, Matthew Charles

Resigned
Golden Sands No 5, Mankhol
Born August 1976
Director
Appointed 15 Jan 2005
Resigned 01 Aug 2006

Persons with significant control

1

Mr Michael James Price

Active
Parkway, HampshirePO15 7FX
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 September 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
18 November 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
18 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
23 April 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Legacy
14 December 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Change Corporate Secretary Company With Change Date
22 February 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Capital Name Of Class Of Shares
30 March 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
30 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Accounts With Accounts Type Small
28 January 2010
AAAnnual Accounts
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Small
26 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 March 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2005
AAAnnual Accounts
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2004
AAAnnual Accounts
Accounts With Accounts Type Small
19 October 2003
AAAnnual Accounts
Legacy
5 August 2003
403aParticulars of Charge Subject to s859A
Legacy
5 August 2003
403aParticulars of Charge Subject to s859A
Legacy
5 August 2003
403aParticulars of Charge Subject to s859A
Legacy
5 August 2003
403aParticulars of Charge Subject to s859A
Legacy
5 August 2003
403aParticulars of Charge Subject to s859A
Legacy
5 August 2003
403aParticulars of Charge Subject to s859A
Legacy
26 July 2003
395Particulars of Mortgage or Charge
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
2 June 2001
395Particulars of Mortgage or Charge
Legacy
1 June 2001
395Particulars of Mortgage or Charge
Legacy
1 June 2001
403aParticulars of Charge Subject to s859A
Legacy
10 May 2001
395Particulars of Mortgage or Charge
Legacy
14 February 2001
363sAnnual Return (shuttle)
Resolution
6 February 2001
RESOLUTIONSResolutions
Resolution
6 February 2001
RESOLUTIONSResolutions
Resolution
6 February 2001
RESOLUTIONSResolutions
Legacy
24 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 January 2001
AAAnnual Accounts
Legacy
4 January 2001
395Particulars of Mortgage or Charge
Legacy
21 December 2000
288cChange of Particulars
Legacy
23 August 2000
225Change of Accounting Reference Date
Legacy
4 July 2000
395Particulars of Mortgage or Charge
Legacy
22 February 2000
363sAnnual Return (shuttle)
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
88(2)R88(2)R
Legacy
11 March 1999
287Change of Registered Office
Certificate Change Of Name Company
24 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 1999
287Change of Registered Office
Legacy
22 February 1999
123Notice of Increase in Nominal Capital
Incorporation Company
12 February 1999
NEWINCIncorporation