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

REGIONAL PROPERTY SERVICES LIMITED

ROSTRUM HOUSE ROCKY HILL, LONDON ROAD, MAIDSTONE, KENT, ME16 8PY,
Company Registration Number
02399687
Private Limited Company
Active

Company Overview

About Regional Property Services Ltd
REGIONAL PROPERTY SERVICES LIMITED was founded on 1989-06-30 and has its registered office in Maidstone. The organisation's status is listed as "Active". Regional Property Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REGIONAL PROPERTY SERVICES LIMITED
 
Legal Registered Office
ROSTRUM HOUSE ROCKY HILL
LONDON ROAD
MAIDSTONE
KENT
ME16 8PY
Other companies in ME16
 
Filing Information
Company Number 02399687
Company ID Number 02399687
Date formed 1989-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB530650769  
Last Datalog update: 2023-10-07 18:51:44
Primary Source:Companies House
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.
Companies with same name REGIONAL PROPERTY SERVICES LIMITED
The following companies were found which have the same name as REGIONAL PROPERTY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Regional Property Services LLC 4403 County Road 6 Erie CO 80516 Delinquent Company formed on the 2011-01-10
REGIONAL PROPERTY SERVICES, L.C. 4007 CARLTON DRIVE CEDAR FALLS IA 50613 Active Company formed on the 2002-03-15
REGIONAL PROPERTY SERVICES, INC. 2065-2 DELTA WAY TALLAHASSEE FL 32303 Active Company formed on the 1984-12-31
REGIONAL PROPERTY SERVICES (VIC) PTY. LTD. Dissolved Company formed on the 2018-07-11
REGIONAL PROPERTY SERVICES INC Georgia Unknown

Company Officers of REGIONAL PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HILARY JEAN HARWIN
Company Secretary 1991-08-27
CLIVE ROBERT EMSON
Director 1991-08-27
JAMES ROBERT EMSON
Director 1999-12-16
KEVIN JOHN GILBERT
Director 2004-11-01
HILARY JEAN HARWIN
Director 1991-08-27
SAMUEL KINLOCH
Director 2013-03-28
BENJAMIN ALAN SNELLING
Director 2013-03-28
JOHN WILLIAM STOCKEY
Director 1991-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY DONALD MILSTED
Director 1991-08-27 2004-10-28
COLIN WILLIAM KINLOCH
Director 1991-08-27 1999-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HILARY JEAN HARWIN UNIT 14 VICTORY PARK SOLENT MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-25 CURRENT 2007-06-22 Active
CLIVE ROBERT EMSON REGIONAL PROPERTY AUCTIONEERS LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active
CLIVE ROBERT EMSON REGIONAL PROPERTY AUCTIONEERING LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
CLIVE ROBERT EMSON CLIVE EMSON AUCTIONEERS (WEST COUNTRY) LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active
CLIVE ROBERT EMSON CLIVE EMSON LIMITED Director 2006-12-11 CURRENT 2006-10-16 Active
CLIVE ROBERT EMSON REGIONAL PROPERTY AUCTIONS LIMITED Director 2000-01-29 CURRENT 1989-06-20 Active
JAMES ROBERT EMSON REGIONAL PROPERTY AUCTIONEERS LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active
JAMES ROBERT EMSON REGIONAL PROPERTY AUCTIONEERING LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
JAMES ROBERT EMSON CLIVE EMSON AUCTIONEERS (WEST COUNTRY) LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active
JAMES ROBERT EMSON UNIT 14 VICTORY PARK SOLENT MANAGEMENT COMPANY LIMITED Director 2008-01-25 CURRENT 2007-06-22 Active
KEVIN JOHN GILBERT CLIVE EMSON AUCTIONEERS (WEST COUNTRY) LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active
HILARY JEAN HARWIN CLIVE EMSON AUCTIONEERS (WEST COUNTRY) LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active
JOHN WILLIAM STOCKEY CLIVE EMSON AUCTIONEERS (WEST COUNTRY) LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active

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
2024-04-04APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM STOCKEY
2023-12-28Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-12-28Solvency Statement dated 06/11/23
2023-09-29CONFIRMATION STATEMENT MADE ON 28/08/23, WITH UPDATES
2023-09-27REGISTERED OFFICE CHANGED ON 27/09/23 FROM Rocky Hill, London Road Maidstone Kent ME16 8PY
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-21Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-09-01APPOINTMENT TERMINATED, DIRECTOR HILARY JEAN HARWIN
2023-04-14Cancellation of shares. Statement of capital on 2022-12-05 GBP 20,900.0
2023-03-20Solvency Statement dated 08/12/22
2023-03-07Purchase of own shares
2023-01-24Resolutions passed:<ul><li>Resolution Section 706 of the companies act 2006 as soon as the purchase is complete the company be and is hereby authorised to immediately cancel shares/company business 05/12/2022<li>Resolution purchase number of shares</ul>
2022-09-30CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-08-02AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH UPDATES
2020-10-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES
2019-09-09PSC04Change of details for Mr Clive Robert Emson as a person with significant control on 2019-09-09
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ALAN SNELLING
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 21500
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES
2016-12-01CH01Director's details changed for Mr Samuel Kinloch on 2016-11-30
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-07-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 21500
2015-09-07AR0127/08/15 ANNUAL RETURN FULL LIST
2015-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 21500
2014-12-29SH0103/12/14 STATEMENT OF CAPITAL GBP 21500
2014-12-18ANNOTATIONOther
2014-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 023996870008
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 20500
2014-09-15AR0127/08/14 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16AR0127/08/13 ANNUAL RETURN FULL LIST
2013-05-02AP01DIRECTOR APPOINTED MR SAMUEL KINLOCH
2013-05-02AP01DIRECTOR APPOINTED MR BENJAMIN ALAN SNELLING
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-30AR0127/08/12 ANNUAL RETURN FULL LIST
2012-08-30RES12VARYING SHARE RIGHTS AND NAMES
2012-08-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-05AR0127/08/11 FULL LIST
2010-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-31AR0127/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM STOCKEY / 01/10/2009
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY JEAN HARWIN / 01/10/2009
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN GILBERT / 01/10/2009
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT EMSON / 01/10/2009
2010-06-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-09-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2009-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES EMSON / 07/04/2008
2009-01-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-10-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-08363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2007-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-03363aRETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2007-08-06287REGISTERED OFFICE CHANGED ON 06/08/07 FROM: 8 CAVENDISH WAY BEARSTED MAIDSTONE KENT ME15 8XY
2007-05-30288cDIRECTOR'S PARTICULARS CHANGED
2007-03-0188(2)RAD 29/12/06--------- £ SI 3000@.1=300 £ IC 20200/20500
2006-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-12363aRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2005-12-22395PARTICULARS OF MORTGAGE/CHARGE
2005-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-10363sRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-10-10288aNEW DIRECTOR APPOINTED
2005-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-06288cDIRECTOR'S PARTICULARS CHANGED
2005-05-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-22288bDIRECTOR RESIGNED
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-08123NC INC ALREADY ADJUSTED 07/09/04
2004-10-08RES04£ NC 20000/30000 07/09/
2004-10-0888(2)RAD 07/09/04--------- £ SI 2000@.1=200 £ IC 20000/20200
2004-10-06363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2003-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-24363sRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2002-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-21363sRETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS
2001-08-20363sRETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS
2001-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-28363(288)DIRECTOR RESIGNED
2000-11-28363sRETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS
2000-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-06288aNEW DIRECTOR APPOINTED
1999-10-06363sRETURN MADE UP TO 27/08/99; NO CHANGE OF MEMBERS
1999-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-10AUDAUDITOR'S RESIGNATION
1998-09-02363sRETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS
1998-08-20AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REGIONAL PROPERTY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REGIONAL PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-30 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-04-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2009-01-16 Satisfied HSBC BANK PLC
DEBENTURE 2005-12-20 Satisfied HSBC BANK PLC
DEBENTURE 1995-08-25 Satisfied KENT RELIANCE BUILDING SOCIETY
DEBENTURE 1989-11-15 Satisfied ALSTED PROPERTIES LTD
DEBENTURE 1989-11-15 Satisfied COLIN WILLIAM KINLOCH.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 REGIONAL PROPERTY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of REGIONAL PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGIONAL PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of REGIONAL PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with REGIONAL PROPERTY SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Torbay Council 2015-01-04 GBP £1,875 SERVICES - PROFESSIONAL FEES
Canterbury City Council 2014-08-19 GBP £1,500 Costs Assoc.With Land Sales
Torbay Council 2014-04-24 GBP £833 SERVICES - PROFESSIONAL FEES
Canterbury City Council 2013-03-25 GBP £500 Publicity & Promotion
Isle of Wight Council 2012-10-24 GBP £250

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where REGIONAL PROPERTY SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGIONAL PROPERTY SERVICES 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 REGIONAL PROPERTY SERVICES 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.