Background WavePink WaveYellow Wave

REGENTS COURT FREEHOLD LIMITED (04903994)

REGENTS COURT FREEHOLD LIMITED (04903994) is an active UK company. incorporated on 18 September 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. REGENTS COURT FREEHOLD LIMITED has been registered for 22 years. Current directors include AUCKBURAULLEE, Shubnyz, KNOCK, Stuart John, LEAPMAN, Pamella Alexandra and 1 others.

Company Number
04903994
Status
active
Type
ltd
Incorporated
18 September 2003
Age
22 years
Address
C/O Westbury Residential Limited, London, SW6 4NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AUCKBURAULLEE, Shubnyz, KNOCK, Stuart John, LEAPMAN, Pamella Alexandra, MOL, Rutger Marten Philippe
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENTS COURT FREEHOLD LIMITED

REGENTS COURT FREEHOLD LIMITED is an active company incorporated on 18 September 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REGENTS COURT FREEHOLD LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04903994

LTD Company

Age

22 Years

Incorporated 18 September 2003

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 3 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

C/O Westbury Residential Limited 200 New Kings Road London, SW6 4NF,

Previous Addresses

Westbury Residential Limited 200 New Kings Road London SW6 4NF England
From: 17 November 2020To: 3 August 2021
Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD England
From: 28 April 2016To: 17 November 2020
C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
From: 20 January 2016To: 28 April 2016
C/O Peverel Secretarial Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
From: 12 September 2013To: 20 January 2016
C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom
From: 20 June 2011To: 12 September 2013
Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR United Kingdom
From: 18 September 2003To: 20 June 2011
Timeline

13 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Nov 13
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Aug 20
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Jan 23
Director Joined
Apr 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

WESTBURY RESIDENTIAL LIMITED

Active
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 03 Aug 2021

AUCKBURAULLEE, Shubnyz

Active
200 New Kings Road, LondonSW6 4NF
Born August 1988
Director
Appointed 09 Jun 2022

KNOCK, Stuart John

Active
200 New Kings Road, LondonSW6 4NF
Born December 1964
Director
Appointed 20 Dec 2018

LEAPMAN, Pamella Alexandra

Active
200 New Kings Road, LondonSW6 4NF
Born November 1938
Director
Appointed 19 Oct 2009

MOL, Rutger Marten Philippe

Active
200 New Kings Road, LondonSW6 4NF
Born September 1988
Director
Appointed 13 Apr 2025

HAUGHTON, Neil Duncan, Dr

Resigned
3 Regents Court, LondonW9 1BG
Secretary
Appointed 18 Sept 2003
Resigned 17 Apr 2004

KNOWLES, John

Resigned
5 Regents Court, LondonW9 1BG
Secretary
Appointed 17 May 2004
Resigned 01 May 2008

SHERLIKER, Amanda Jane

Resigned
92 Randolph Avenue, LondonW9 1BG
Secretary
Appointed 01 May 2008
Resigned 16 Jan 2009

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 15 Feb 2013
Resigned 25 Apr 2016

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 18 Sept 2003
Resigned 18 Sept 2003

PEMBERTONS SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 13 Oct 2011
Resigned 15 Feb 2013

SOLITAIRE SECRETARIES LTD

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 16 Jan 2009
Resigned 13 Oct 2011

BAKER, Judith Ann

Resigned
200 New Kings Road, LondonSW6 4NF
Born April 1961
Director
Appointed 20 Dec 2018
Resigned 27 Jan 2023

CLARK, Jonathan Hugh Trenchard

Resigned
6 Regents Court, LondonW9 1BG
Born February 1962
Director
Appointed 18 Sept 2003
Resigned 10 Jul 2006

GRIFFITHS, Michael John

Resigned
17 Regents Court, LondonW9 1BG
Born September 1964
Director
Appointed 02 Nov 2006
Resigned 15 Sept 2009

HAUGHTON, Neil Duncan, Dr

Resigned
3 Regents Court, LondonW9 1BG
Born September 1967
Director
Appointed 17 May 2004
Resigned 20 Dec 2018

KNOWLES, John

Resigned
5 Regents Court, LondonW9 1BG
Born February 1943
Director
Appointed 18 Sept 2003
Resigned 10 Oct 2013

LIMATA-ADAMS, Lara

Resigned
200 New Kings Road, LondonSW6 4NF
Born April 1949
Director
Appointed 01 Jan 2019
Resigned 12 Apr 2022

SADIGLI, Bakhtiyar

Resigned
92 Randolph Avenue, LondonW9 1BG
Born October 1985
Director
Appointed 23 Jun 2008
Resigned 10 Aug 2020

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 18 Sept 2003
Resigned 18 Sept 2003
Fundings
Financials
Latest Activities

Filing History

112

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