REGALSWIFT PROPERTY MANAGEMENT LIMITED - BEDFORD


Company Profile Company Filings

Overview

REGALSWIFT PROPERTY MANAGEMENT LIMITED is a Private Limited Company from BEDFORD and has the status: Active.
REGALSWIFT PROPERTY MANAGEMENT LIMITED was incorporated 28 years ago on 28/03/1996 and has the registered number: 03179773. The accounts status is DORMANT and accounts are next due on 23/03/2024.

REGALSWIFT PROPERTY MANAGEMENT LIMITED - BEDFORD

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
23 / 6 23/06/2022 23/03/2024

Registered Office

FLAT 2
BEDFORD
BEDFORDSHIRE
MK40 2AJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/06/2023 06/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CHRISTINE LESLEY ORTON Dec 1954 Secretary 2008-04-23 CURRENT
DAVID SYDNEY WILLIAM ORTON Oct 1954 British Director 2005-06-01 CURRENT
MRS CHRISTINE LESLEY ORTON Dec 1954 Director 2008-02-29 CURRENT
POLLY JACKSON Sep 1977 British Director 2003-06-30 UNTIL 2005-06-01 RESIGNED
SIMON JONATHON BROOK Aug 1971 British Secretary 1998-02-11 UNTIL 1998-07-31 RESIGNED
IAN CHARLES COSTER Jan 1950 British Secretary 1996-05-13 UNTIL 1998-02-12 RESIGNED
MATTHEW STEPHEN CRAWFORD Jul 1974 Secretary 2000-06-16 UNTIL 2008-04-23 RESIGNED
LYNN MARIE HARBAGE Sep 1967 British Secretary 1998-07-31 UNTIL 2000-06-16 RESIGNED
LYNN MARIE HARBAGE Sep 1967 British Director 1998-07-31 UNTIL 2000-06-16 RESIGNED
WILLIAM RALPH WATERS Jan 1968 British Director 1998-02-11 UNTIL 2008-02-29 RESIGNED
JAMES HEWSON ROSS Mar 1978 British Director 2003-06-30 UNTIL 2005-06-01 RESIGNED
DEBORAH ANN RAYNER Feb 1963 British Director 1996-05-13 UNTIL 1996-07-26 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1996-03-28 UNTIL 1996-05-13 RESIGNED
KATHLEEN MARY HENDRY Mar 1931 British Director 2000-06-16 UNTIL 2003-06-30 RESIGNED
IAN CHARLES COSTER Jan 1950 British Director 1996-05-13 UNTIL 1998-02-12 RESIGNED
JOHN KEVIN DAVIES Oct 1968 British Director 1996-05-13 UNTIL 1999-07-09 RESIGNED
MATTHEW STEPHEN CRAWFORD Jul 1974 Director 1999-07-09 UNTIL 2008-04-23 RESIGNED
SIMON JONATHON BROOK Aug 1971 British Director 1996-07-26 UNTIL 1998-07-31 RESIGNED
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1996-03-28 UNTIL 1996-05-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Sydney David William Orton 2016-06-11 10/1954 Bedford   Ownership of shares 50 to 75 percent
Mrs Christine Lesley Orton 2016-06-11 12/1954 Bedford   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SO DESIGN LIMITED ALTRINCHAM Dissolved... 72190 - Other research and experimental development on natural sciences and engineering

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LONGSTAFF INVESTMENTS LIMITED BEDFORD Active TOTAL EXEMPTION FULL 64991 - Security dealing on own account
CMB @ HR CONSULTING LIMITED BEDFORD Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
AVROIC LTD BEDFORD Active MICRO ENTITY 62011 - Ready-made interactive leisure and entertainment software development
MILLINER MUSIC LTD BEDFORD ENGLAND Active MICRO ENTITY 59200 - Sound recording and music publishing activities
MILLINER ASSETS LTD BEDFORD ENGLAND Active DORMANT 55209 - Other holiday and other collective accommodation
MOORSIDE FJ COTTONTOPS LIMITED BEDFORD ENGLAND Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
STUDIO AI ARCHITECTURE & INTERIORS LTD BEDFORD ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.