REGARTH LAND COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
REGARTH LAND COMPANY LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
REGARTH LAND COMPANY LIMITED was incorporated 59 years ago on 27/10/1964 and has the registered number: 00824753. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
REGARTH LAND COMPANY LIMITED was incorporated 59 years ago on 27/10/1964 and has the registered number: 00824753. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
REGARTH LAND COMPANY LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/06/2023 | 30/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS DEBORAH ROSEMARY STONEHAM | Nov 1956 | British | Director | 2019-09-26 | CURRENT |
MR STEVEN RICHARD GLANCY | Apr 1964 | British | Director | 2023-08-22 | CURRENT |
JANET CHATFIELD | Feb 1953 | British | Director | 2019-09-26 | CURRENT |
JAMES CHARLES GLANCY | Aug 1961 | British | Director | 2023-08-22 | CURRENT |
CLIVE BRUCE SILVERT | Mar 1936 | British | Director | RESIGNED | |
ANTHEA KYRCHIN MALLETT | Jul 1950 | British | Director | 2014-10-13 UNTIL 2017-08-29 | RESIGNED |
PETER LINCH | Aug 1930 | English | Director | RESIGNED | |
ANTHEA KYRCHIN MALLETT | Jul 1950 | British | Director | 2018-10-11 UNTIL 2019-07-02 | RESIGNED |
MICHAEL WILLIAM BAILEY | Mar 1953 | British | Director | 2017-03-24 UNTIL 2021-05-10 | RESIGNED |
ANTHEA KYRCHIN MALLETT | Jul 1950 | British | Secretary | RESIGNED | |
MICHAEL WILLIAM BAILEY | Secretary | 2017-08-29 UNTIL 2021-05-11 | RESIGNED | ||
GERTRUDE SILVERT | Mar 1909 | British | Director | RESIGNED | |
SAMUEL JOSEPH SILVERT | Mar 1901 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Charles Glancy | 2023-12-15 | 8/1961 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Steven Richard Glancy | 2023-12-15 | 4/1964 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Andrew Jonathan Wheldon | 2020-07-15 - 2023-12-15 | 9/1959 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Anthea Kyrchin Mallett | 2019-01-21 - 2020-07-15 | 7/1950 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Clive Bruce Silvert | 2016-04-06 - 2018-04-21 | 3/1936 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
REGARTH_LAND_COMPANY_LIMI - Accounts | 2024-05-01 | 31-03-2023 | £3,626,030 Cash £3,598,408 equity |
Regarth Land Company Limited - Filleted accounts | 2023-03-29 | 31-03-2022 | £3,796,177 Cash £3,716,276 equity |
REGARTH_LAND_COMPANY_LIMI - Accounts | 2022-04-01 | 31-03-2021 | £537,118 Cash £3,698,680 equity |
REGARTH_LAND_COMPANY_LIMI - Accounts | 2020-09-12 | 31-03-2020 | £418,854 Cash £3,573,840 equity |
REGARTH_LAND_COMPANY_LIMI - Accounts | 2019-06-12 | 31-03-2019 | £324,912 Cash £3,446,177 equity |
REGARTH_LAND_COMPANY_LIMI - Accounts | 2018-10-12 | 31-03-2018 | £419,822 Cash £3,447,402 equity |