Background WavePink WaveYellow Wave

REGINA ANNA PROPERTIES LIMITED (SC232592)

REGINA ANNA PROPERTIES LIMITED (SC232592) is an active UK company. incorporated on 11 June 2002. with registered office in Moray. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. REGINA ANNA PROPERTIES LIMITED has been registered for 23 years. Current directors include PARKER, Alexander Russell, SPEER, Henry Miles Guthorm.

Company Number
SC232592
Status
active
Type
ltd
Incorporated
11 June 2002
Age
23 years
Address
121 High Street, Moray, IV36 1AB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PARKER, Alexander Russell, SPEER, Henry Miles Guthorm
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGINA ANNA PROPERTIES LIMITED

REGINA ANNA PROPERTIES LIMITED is an active company incorporated on 11 June 2002 with the registered office located in Moray. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. REGINA ANNA PROPERTIES LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

SC232592

LTD Company

Age

23 Years

Incorporated 11 June 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

SCENEELITE LIMITED
From: 11 June 2002To: 27 September 2002
Contact
Address

121 High Street Forres Moray, IV36 1AB,

Timeline

4 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jun 02
New Owner
Sept 17
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

R & R URQUHART LLP

Active
High Street, ForresIV36 1AB
Corporate secretary
Appointed 20 Jun 2002

PARKER, Alexander Russell

Active
40 Queen Anne Street, LondonW1G 9EL
Born July 1978
Director
Appointed 28 Feb 2024

SPEER, Henry Miles Guthorm

Active
High Street, LincolnLN2 2PG
Born October 1944
Director
Appointed 11 Jun 2002

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 11 Jun 2002
Resigned 20 Jun 2002

BENSON, Neil Winston

Resigned
40 Queen Anne Street, LondonW1G 9EL
Born October 1937
Director
Appointed 11 Jun 2002
Resigned 28 Feb 2024

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 11 Jun 2002
Resigned 20 Jun 2002

Persons with significant control

1

Sir Timothy Miles Bindon Rice

Active
40, Queen Anne Street, LondonW1G 9EL
Born November 1944

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Dormant
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Change Person Director Company With Change Date
20 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Dormant
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Dormant
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Dormant
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Dormant
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
6 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 August 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 July 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 February 2008
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 March 2007
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2005
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
5 March 2004
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
88(2)R88(2)R
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
287Change of Registered Office
Memorandum Articles
10 January 2003
MEM/ARTSMEM/ARTS
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 September 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 June 2002
NEWINCIncorporation