Background WavePink WaveYellow Wave

REGIS PLACE MANAGEMENT COMPANY LIMITED (03861790)

REGIS PLACE MANAGEMENT COMPANY LIMITED (03861790) is an active UK company. incorporated on 19 October 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. REGIS PLACE MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include ALCON, Pilar Camino, EXTON, Colin Warwick, POWER, Kevin and 1 others.

Company Number
03861790
Status
active
Type
ltd
Incorporated
19 October 1999
Age
26 years
Address
4 Regis Place, London, SW2 5RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALCON, Pilar Camino, EXTON, Colin Warwick, POWER, Kevin, WESTCOTT, Susan Rosemary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGIS PLACE MANAGEMENT COMPANY LIMITED

REGIS PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 October 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REGIS PLACE MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03861790

LTD Company

Age

26 Years

Incorporated 19 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

4 Regis Place London, SW2 5RE,

Previous Addresses

C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF United Kingdom
From: 26 February 2025To: 24 September 2025
4 Regis Place 4 Regis Place London Select SW2 5RE United Kingdom
From: 22 October 2024To: 26 February 2025
Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom
From: 22 November 2021To: 22 October 2024
Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL
From: 19 October 1999To: 22 November 2021
Timeline

5 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Sept 11
Director Joined
Feb 12
Director Joined
Nov 15
Director Joined
Nov 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

ALCON, Pilar Camino

Active
196 New Kings Road, LondonSW6 4NF
Born May 1972
Director
Appointed 06 Feb 2012

EXTON, Colin Warwick

Active
196 New Kings Road, LondonSW6 4NF
Born March 1959
Director
Appointed 01 Mar 2006

POWER, Kevin

Active
196 New Kings Road, LondonSW6 4NF
Born March 1969
Director
Appointed 18 Nov 2024

WESTCOTT, Susan Rosemary

Active
196 New Kings Road, LondonSW6 4NF
Born July 1966
Director
Appointed 08 Oct 2015

DAVIES, Marilyn

Resigned
92a The Avenue, WembleyHA9 9QL
Secretary
Appointed 19 Oct 1999
Resigned 28 Feb 2001

DAVIES, Sharon Judith

Resigned
9 Regis Place, LondonSW2 5RE
Secretary
Appointed 07 Feb 2001
Resigned 30 Apr 2004

EXTON, Colin Warwick

Resigned
4 Regis Place, LondonSW2 5RE
Secretary
Appointed 15 Aug 2004
Resigned 22 Oct 2020

C/O URANG PROPERTY MANAGEMENT LIMITED

Resigned
196 New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 26 Feb 2025
Resigned 27 Oct 2025

GEM ESTATE MANAGEMENT (1995) LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 30 Mar 2004
Resigned 02 Jun 2011

GEM ESTATE MANAGEMENT LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 02 Jun 2011
Resigned 31 Mar 2024

HARRIS, Karen

Resigned
36 Wayside Avenue, WatfordWD23 4SQ
Born September 1954
Director
Appointed 19 Oct 1999
Resigned 28 Feb 2001

JOHNSTON, Graham Henry

Resigned
8 Regis Place, LondonSW2 5RE
Born April 1963
Director
Appointed 01 Mar 2001
Resigned 13 Aug 2003

MORRIS, Christine

Resigned
14 Regis Place, LondonSW2 5RE
Born August 1958
Director
Appointed 22 Jan 2001
Resigned 24 Aug 2004

SNOWLEY, Ian Robert

Resigned
8 Regis Place, LondonSW2 5RE
Born September 1962
Director
Appointed 10 Aug 2004
Resigned 12 Jan 2011
Fundings
Financials
Latest Activities

Filing History

93

Termination Secretary Company With Name Termination Date
27 October 2025
TM02Termination of Secretary
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
26 February 2025
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 April 2024
TM02Termination of Secretary
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
11 October 2011
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
6 October 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 October 2009
CH04Change of Corporate Secretary Details
Legacy
10 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2007
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2006
AAAnnual Accounts
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 February 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
11 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 March 2003
AAAnnual Accounts
Legacy
27 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2002
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2001
AAAnnual Accounts
Legacy
9 May 2001
225Change of Accounting Reference Date
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
287Change of Registered Office
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
287Change of Registered Office
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
9 November 2000
88(2)R88(2)R
Incorporation Company
19 October 1999
NEWINCIncorporation