Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REGALBRITAIN LIMITED
Company Information for

REGALBRITAIN LIMITED

Preston Park House, South Road, Brighton, KENT, BN1 6SB,
Company Registration Number
04269824
Private Limited Company
Active

Company Overview

About Regalbritain Ltd
REGALBRITAIN LIMITED was founded on 2001-08-14 and has its registered office in Brighton. The organisation's status is listed as "Active". Regalbritain Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
REGALBRITAIN LIMITED
 
Legal Registered Office
Preston Park House
South Road
Brighton
KENT
BN1 6SB
Other companies in TN1
 
Filing Information
Company Number 04269824
Company ID Number 04269824
Date formed 2001-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-08-31
Account next due 2024-05-31
Latest return 2023-08-14
Return next due 2024-08-28
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-11 17:05:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGALBRITAIN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REGALBRITAIN LIMITED

Current Directors
Officer Role Date Appointed
NIGEL DAVID PETER MARCHBANK
Company Secretary 2002-11-20
NIGEL DAVID PETER MARCHBANK
Director 2012-10-23
PETER CHARLES ROWE
Director 2014-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA FRANKLIN
Director 2012-03-22 2014-07-01
DARRELL GLEN PETERS
Director 2007-03-13 2012-03-22
LESLIE JAMES WINSTANLEY GOUTHWAITE
Director 2001-08-14 2007-03-13
INGRID BEDNARZ
Company Secretary 2001-08-14 2002-11-20
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 2001-08-14 2001-08-14
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 2001-08-14 2001-08-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11REGISTERED OFFICE CHANGED ON 11/04/24 FROM Nca Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ
2024-04-11Director's details changed for Dr Nigel David Peter Marchbank on 2024-02-12
2024-04-11Director's details changed for Mr Brock Jules Peter Bruges Van Den Bogaerde on 2024-02-12
2024-04-11SECRETARY'S DETAILS CHNAGED FOR DOCTOR NIGEL DAVID PETER MARCHBANK on 2024-02-12
2023-10-20CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES
2023-05-31Unaudited abridged accounts made up to 2022-08-31
2022-08-30CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-05-30AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2020-12-10AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02AP01DIRECTOR APPOINTED MR BROCK JULES PETER BRUGES VAN DEN BOGAERDE
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES ROWE
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-05-22AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-06-27AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-05-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-05-26AA31/08/16 TOTAL EXEMPTION SMALL
2017-05-26AA31/08/16 TOTAL EXEMPTION SMALL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 6
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 6
2015-09-07AR0114/08/15 ANNUAL RETURN FULL LIST
2015-09-07AP01DIRECTOR APPOINTED MR PETER CHARLES ROWE
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 6
2014-09-03AR0114/08/14 ANNUAL RETURN FULL LIST
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA FRANKLIN
2014-05-28AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AR0114/08/13 ANNUAL RETURN FULL LIST
2013-05-29AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AP01DIRECTOR APPOINTED DR NIGEL DAVID PETER MARCHBANK
2012-11-01AR0114/08/12 ANNUAL RETURN FULL LIST
2012-11-01AP01DIRECTOR APPOINTED MS AMANDA FRANKLIN
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DARRELL GLEN PETERS
2012-04-23AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-16AR0114/08/11 ANNUAL RETURN FULL LIST
2011-02-28AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-07AR0114/08/10 ANNUAL RETURN FULL LIST
2010-09-07CH01Director's details changed for Darrell Glen Peters on 2010-08-14
2010-04-29AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-01363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-09-01288cSECRETARY'S CHANGE OF PARTICULARS / NIGEL MARCHBANK / 30/06/2009
2009-07-13AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2009-01-05288cSECRETARY'S CHANGE OF PARTICULARS / NIGEL MARCHBANK / 30/09/2008
2008-05-06AA31/08/07 TOTAL EXEMPTION SMALL
2007-11-15363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-15288bDIRECTOR RESIGNED
2007-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-10363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-21363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2004-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-11-11363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-04-21287REGISTERED OFFICE CHANGED ON 21/04/04 FROM: 39 CHESHAM ROAD BRIGHTON EAST SUSSEX BN2 1NB
2004-03-31363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2004-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-31363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2004-03-3188(2)RAD 02/12/01--------- £ SI 4@1=4 £ IC 2/6
2004-03-26AC92ORDER OF COURT - RESTORATION 26/03/04
2003-10-14GAZ2STRUCK OFF AND DISSOLVED
2003-06-04288bSECRETARY RESIGNED
2003-06-04288aNEW SECRETARY APPOINTED
2003-02-18GAZ1FIRST GAZETTE
2001-08-28288aNEW DIRECTOR APPOINTED
2001-08-28288bDIRECTOR RESIGNED
2001-08-28287REGISTERED OFFICE CHANGED ON 28/08/01 FROM: 229 NETHER STREET LONDON N3 1NT
2001-08-28288aNEW SECRETARY APPOINTED
2001-08-28288bSECRETARY RESIGNED
2001-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to REGALBRITAIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2003-02-18
Fines / Sanctions
No fines or sanctions have been issued against REGALBRITAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REGALBRITAIN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2011-09-01 £ 18,421

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REGALBRITAIN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 6
Cash Bank In Hand 2011-09-01 £ 18,428
Current Assets 2011-09-01 £ 18,428
Shareholder Funds 2011-09-01 £ 7

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REGALBRITAIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGALBRITAIN LIMITED
Trademarks
We have not found any records of REGALBRITAIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGALBRITAIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as REGALBRITAIN LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where REGALBRITAIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyREGALBRITAIN LIMITEDEvent Date2003-02-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGALBRITAIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REGALBRITAIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1