Background WavePink WaveYellow Wave

REGAL DRIVE MANAGEMENT COMPANY LIMITED (08605624)

REGAL DRIVE MANAGEMENT COMPANY LIMITED (08605624) is an active UK company. incorporated on 11 July 2013. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. REGAL DRIVE MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include OLIVER, Simon David, INNOVUS COMPANY SECRETARIES LIMITED.

Company Number
08605624
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 July 2013
Age
12 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
OLIVER, Simon David, INNOVUS COMPANY SECRETARIES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGAL DRIVE MANAGEMENT COMPANY LIMITED

REGAL DRIVE MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 July 2013 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REGAL DRIVE MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08605624

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 11 July 2013

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 8 August 2025 (7 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

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

The Maltings Hyde Hall Farm Sandon Buntingford SG9 0RU England
From: 10 October 2017To: 16 June 2021
2 Centro Place Pride Park Derby Derbyshire DE24 8RF
From: 26 September 2013To: 10 October 2017
6060 Solihull Parkway Birmingham Business Park Birmingham B37 7WY England
From: 26 July 2013To: 26 September 2013
55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 11 July 2013To: 26 July 2013
Timeline

13 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Aug 18
Director Left
May 19
Director Joined
May 19
Director Joined
Apr 25
Director Left
Aug 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 01 Nov 2017

OLIVER, Simon David

Active
11 Queensway, New MiltonBH25 5NR
Born January 1966
Director
Appointed 07 Apr 2025

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate director
Appointed 31 May 2019

AYRES, Sharon

Resigned
Colmore Row, BirminghamB3 2AS
Born February 1968
Director
Appointed 18 Jul 2013
Resigned 25 Jul 2013

JACKSON, Julie Mansfield

Resigned
Centro Place, DerbyDE24 8RF
Born December 1965
Director
Appointed 25 Jul 2013
Resigned 05 Oct 2017

MILLERSHIP, Kevin

Resigned
11 Queensway, New MiltonBH25 5NR
Born June 1982
Director
Appointed 01 Nov 2017
Resigned 11 Aug 2025

PLIMMER, Tracy Lee

Resigned
Colmore Row, BirminghamB3 2AS
Born March 1976
Director
Appointed 11 Jul 2013
Resigned 18 Jul 2013

POVEY, Adrian Martin

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born June 1966
Director
Appointed 05 Oct 2017
Resigned 30 May 2019

Persons with significant control

1

0 Active
1 Ceased
Lochside View, EdinburghEH12 9DH

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Aug 2018
Fundings
Financials
Latest Activities

Filing History

53

Change Corporate Director Company With Change Date
3 March 2026
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
3 March 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 December 2023
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
11 December 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 August 2021
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
27 August 2021
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
31 May 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 May 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
5 February 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
5 February 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
1 November 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2015
AR01AR01
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Resolution
2 August 2013
RESOLUTIONSResolutions
Resolution
2 August 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
26 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Incorporation Company
11 July 2013
NEWINCIncorporation