Background WavePink WaveYellow Wave

REGIONAL ASSET MANAGEMENT LIMITED (04110101)

REGIONAL ASSET MANAGEMENT LIMITED (04110101) is an active UK company. incorporated on 17 November 2000. with registered office in Cheshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. REGIONAL ASSET MANAGEMENT LIMITED has been registered for 25 years. Current directors include LEE, Daniel Alexander, REGIONAL PROPERTY SOLUTIONS LIMITED.

Company Number
04110101
Status
active
Type
ltd
Incorporated
17 November 2000
Age
25 years
Address
Grosvenor House, 22 Grafton, Cheshire, WA14 1DU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LEE, Daniel Alexander, REGIONAL PROPERTY SOLUTIONS LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGIONAL ASSET MANAGEMENT LIMITED

REGIONAL ASSET MANAGEMENT LIMITED is an active company incorporated on 17 November 2000 with the registered office located in Cheshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. REGIONAL ASSET MANAGEMENT LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04110101

LTD Company

Age

25 Years

Incorporated 17 November 2000

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 1 December 2024 (1 year ago)
Submitted on 2 December 2024 (1 year ago)

Next Due

Due by 15 December 2025
For period ending 1 December 2025

Previous Company Names

REGIONAL PROPERTY AGENTS LIMITED
From: 17 November 2000To: 25 February 2010
Contact
Address

Grosvenor House, 22 Grafton Street, Altrincham Cheshire, WA14 1DU,

Timeline

11 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Nov 00
Funding Round
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
New Owner
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jun 21
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LEE, Daniel Alexander

Active
Grosvenor House, 22 Grafton, CheshireWA14 1DU
Secretary
Appointed 14 Dec 2020

LEE, Daniel Alexander

Active
Grosvenor House, 22 Grafton, CheshireWA14 1DU
Born June 1982
Director
Appointed 23 Jun 2021

REGIONAL PROPERTY SOLUTIONS LIMITED

Active
22 Grafton Street, AltrinchamWA14 1DU
Corporate director
Appointed 14 Dec 2020

MURRAY, Charles Hulme Hollins

Resigned
22 Ennerdale Drive, SaleM33 5NE
Secretary
Appointed 17 Nov 2000
Resigned 01 Dec 2020

LEE, Daniel Alexander

Resigned
Grosvenor House, 22 Grafton, CheshireWA14 1DU
Born June 1982
Director
Appointed 01 Dec 2020
Resigned 14 Dec 2020

MURRAY, Andrew John

Resigned
Grosvenor House, 22 Grafton, CheshireWA14 1DU
Born April 1954
Director
Appointed 22 Feb 2010
Resigned 01 Dec 2020

REGIONAL PROPERTY SOLUTIONS LIMITED

Resigned
22 Grafton Street, AltrinchamWA14 1DU
Corporate director
Appointed 17 Nov 2000
Resigned 22 Feb 2010

Persons with significant control

3

2 Active
1 Ceased
22 Grafton Street, AltrinchamWA14 1DU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Dec 2020

Mr Daniel Alexander Lee

Active
Grosvenor House, 22 Grafton, CheshireWA14 1DU
Born June 1982

Nature of Control

Significant influence or control
Notified 01 Dec 2020

Mr Charles Hulme Hollins Murray

Ceased
Grosvenor House, 22 Grafton, CheshireWA14 1DU
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

73

Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
14 December 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
14 December 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 December 2020
AP03Appointment of Secretary
Change To A Person With Significant Control
14 December 2020
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
1 December 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
14 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Dormant
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Dormant
11 August 2010
AAAnnual Accounts
Certificate Change Of Name Company
25 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 February 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
23 February 2010
SH01Allotment of Shares
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Corporate Director Company With Change Date
26 November 2009
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
7 September 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
3 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
13 December 2007
190190
Legacy
13 December 2007
353353
Legacy
13 December 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
3 October 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 September 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2004
AAAnnual Accounts
Legacy
7 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 2002
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2001
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Incorporation Company
17 November 2000
NEWINCIncorporation