REGNART BROTHERS PROPERTIES LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
REGNART BROTHERS PROPERTIES LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE and has the status: Active.
REGNART BROTHERS PROPERTIES LIMITED was incorporated 38 years ago on 28/11/1985 and has the registered number: 01966443. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
REGNART BROTHERS PROPERTIES LIMITED was incorporated 38 years ago on 28/11/1985 and has the registered number: 01966443. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
REGNART BROTHERS PROPERTIES LIMITED - NEWCASTLE UPON TYNE
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 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
40 HIGH STREET
NEWCASTLE UPON TYNE
NE3 1LX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/02/2023 | 10/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS LAURA HARRISON | Mar 1965 | British | Director | 2019-07-04 | CURRENT |
ANNA LAVINIA HARRISON | Dec 1940 | British | Director | CURRENT | |
MRS CLAIRE ELIABETH CURRIE | May 1963 | British | Director | 2019-07-04 | CURRENT |
GABRIELLE KATE ARMSTRONG | Feb 1974 | British | Director | 2011-05-26 | CURRENT |
CLAIRE ELIZABETH CURRIE | Secretary | 2010-12-10 | CURRENT | ||
MR NICHOLAS ANTHONY HARRISON | Oct 1939 | Director | RESIGNED | ||
CLAIR CURRIE | May 1963 | British | Director | 2011-05-26 UNTIL 2011-06-06 | RESIGNED |
MR NICHOLAS ANTHONY HARRISON | Oct 1939 | Secretary | 1993-11-26 UNTIL 2009-06-14 | RESIGNED | |
MRS MARGARET ROBINSON | Mar 1944 | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Gabriella Armstrong | 2016-10-01 - 2022-02-10 | 2/1974 | Newcastle Upon Tyne |
Ownership of shares 25 to 50 percent Ownership of shares 25 to 50 percent as trust Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent Voting rights 25 to 50 percent as trust Voting rights 25 to 50 percent as firm Right to appoint and remove directors |
Mrs Anna Lavinia Harrison | 2016-10-01 - 2022-02-10 | 12/1940 | Wallsend |
Ownership of shares 25 to 50 percent Ownership of shares 25 to 50 percent as trust Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent Voting rights 25 to 50 percent as trust Voting rights 25 to 50 percent as firm Right to appoint and remove directors |
Mrs Claire Elizabeth Currie | 2016-10-01 - 2022-02-10 | 6/1960 | Newcastle Upon Tyne |
Ownership of shares 25 to 50 percent Ownership of shares 25 to 50 percent as trust Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent Voting rights 25 to 50 percent as trust Voting rights 25 to 50 percent as firm Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Regnart Brothers Properties Limited | 2023-05-13 | 31-08-2022 | £37,849 Cash |
Regnart Brothers Properties Limited | 2022-05-20 | 31-08-2021 | £42,885 Cash |
Regnart Brothers Properties Limited | 2021-03-18 | 31-08-2020 | £26,288 Cash |
REGNART BROTHERS PROPERTIES LIMITED | 2020-05-14 | 31-08-2019 | £108,828 equity |
Regnart Brothers Properties Limited | 2019-01-05 | 31-08-2018 | £25,575 Cash |
Regnart Brothers Properties Ltd | 2018-03-10 | 31-08-2017 | £12,951 Cash |
Regnart Brothers Properties Ltd | 2016-12-08 | 31-08-2016 | £3,588 Cash £45,778 equity |
REGNART BROTHERS PROPERTIES LIMITED Accounts filed on 31-08-2015 | 2016-01-08 | 31-08-2015 | £21,450 Cash £33,084 equity |
REGNART BROTHERS PROPERTIES LIMITED Accounts filed on 31-08-2014 | 2014-12-06 | 31-08-2014 | £7,800 Cash £85,738 equity |