Background WavePink WaveYellow Wave

REGIONAL & CITY ESTATES (WHERSTEAD ROAD) LIMITED (05351161)

REGIONAL & CITY ESTATES (WHERSTEAD ROAD) LIMITED (05351161) is an active UK company. incorporated on 3 February 2005. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. REGIONAL & CITY ESTATES (WHERSTEAD ROAD) LIMITED has been registered for 21 years.

Company Number
05351161
Status
active
Type
ltd
Incorporated
3 February 2005
Age
21 years
Address
Second Floor, Kirkland House, Harrow, HA1 2AX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGIONAL & CITY ESTATES (WHERSTEAD ROAD) LIMITED

REGIONAL & CITY ESTATES (WHERSTEAD ROAD) LIMITED is an active company incorporated on 3 February 2005 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. REGIONAL & CITY ESTATES (WHERSTEAD ROAD) LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05351161

LTD Company

Age

21 Years

Incorporated 3 February 2005

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 9 December 2025 (3 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

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Second Floor, Kirkland House 11-15 Peterborough Road Harrow, HA1 2AX,

Previous Addresses

1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England
From: 2 November 2015To: 10 September 2025
2 Brook Place Cottages, Ide Hill Sevenoaks Kent TN14 6BL
From: 3 February 2005To: 2 November 2015
Timeline

12 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Nov 09
Director Joined
Oct 10
Director Left
Nov 10
Director Joined
Nov 14
Funding Round
Nov 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Feb 16
Loan Cleared
Mar 16
Director Joined
Dec 21
Owner Exit
Feb 26
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

100

Change To A Person With Significant Control
27 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2016
MR04Satisfaction of Charge
Change Sail Address Company With New Address
5 February 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
1 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Termination Secretary Company With Name
9 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 November 2010
AAAnnual Accounts
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Legacy
14 July 2010
MG01MG01
Legacy
14 July 2010
MG01MG01
Legacy
2 June 2010
MG01MG01
Legacy
10 May 2010
MG02MG02
Legacy
10 May 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
17 December 2009
TM02Termination of Secretary
Termination Secretary Company
24 November 2009
TM02Termination of Secretary
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 December 2008
AAAnnual Accounts
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
395Particulars of Mortgage or Charge
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 December 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Resolution
30 November 2006
RESOLUTIONSResolutions
Resolution
30 November 2006
RESOLUTIONSResolutions
Resolution
30 November 2006
RESOLUTIONSResolutions
Legacy
6 February 2006
363aAnnual Return
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Legacy
16 April 2005
395Particulars of Mortgage or Charge
Legacy
16 April 2005
395Particulars of Mortgage or Charge
Legacy
12 April 2005
395Particulars of Mortgage or Charge
Resolution
11 April 2005
RESOLUTIONSResolutions
Resolution
11 April 2005
RESOLUTIONSResolutions
Resolution
11 April 2005
RESOLUTIONSResolutions
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
88(2)R88(2)R
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
288bResignation of Director or Secretary
Incorporation Company
3 February 2005
NEWINCIncorporation