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

REGALRENT LIMITED

2ND FLOOR STERLING HOUSE, LANGSTON ROAD, LOUGHTON, IG10 3TS,
Company Registration Number
03179958
Private Limited Company
Active

Company Overview

About Regalrent Ltd
REGALRENT LIMITED was founded on 1996-03-29 and has its registered office in Loughton. The organisation's status is listed as "Active". Regalrent Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
REGALRENT LIMITED
 
Legal Registered Office
2ND FLOOR STERLING HOUSE
LANGSTON ROAD
LOUGHTON
IG10 3TS
Other companies in EC2A
 
Filing Information
Company Number 03179958
Company ID Number 03179958
Date formed 1996-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB676193501  
Last Datalog update: 2024-02-05 14:20:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGALRENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JACKSON & JACKSON ACCOUNTANTS LIMITED   MYERS & CO.ACCOUNTANTS LIMITED   RRB ACCOUNTANTS LTD   SENSIBLE OFFICE SOLUTIONS LIMITED   SILK ACCOUNTANCY LIMITED   TAXPOINT DIRECT 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.
Companies with same name REGALRENT LIMITED
The following companies were found which have the same name as REGALRENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REGALRENT2RENT&HMO LIMITED 12 PENSILVA WAY 12 PENSILVA WAY COVENTRY COVENTRY CV1 5FH Active Company formed on the 2020-11-09

Company Officers of REGALRENT LIMITED

Current Directors
Officer Role Date Appointed
NEILL ANTHONY ROSS
Company Secretary 1996-04-25
MICHAEL STUART ROSS
Director 1996-04-25
NEILL ANTHONY ROSS
Director 1996-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID CHART
Director 1999-08-03 2001-06-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-03-29 1996-04-25
WATERLOW NOMINEES LIMITED
Nominated Director 1996-03-29 1996-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEILL ANTHONY ROSS WILTONRUN LIMITED Company Secretary 1997-09-19 CURRENT 1997-05-09 Active
NEILL ANTHONY ROSS MARBLELAND LIMITED Company Secretary 1996-06-13 CURRENT 1996-06-04 Dissolved 2015-01-13
NEILL ANTHONY ROSS ABBOTRANGE LIMITED Company Secretary 1996-02-05 CURRENT 1995-11-27 Active
NEILL ANTHONY ROSS STOCKTON ESTATES LIMITED Company Secretary 1993-02-24 CURRENT 1988-05-10 Active
MICHAEL STUART ROSS ORIEL HOUSE MANAGEMENT COMPANY LIMITED Director 2002-12-12 CURRENT 2002-12-12 Active
MICHAEL STUART ROSS WILTONRUN LIMITED Director 1997-09-19 CURRENT 1997-05-09 Active
MICHAEL STUART ROSS MARBLELAND LIMITED Director 1996-06-13 CURRENT 1996-06-04 Dissolved 2015-01-13
MICHAEL STUART ROSS STOCKTON ESTATES LIMITED Director 1995-11-02 CURRENT 1988-05-10 Active
NEILL ANTHONY ROSS WILTONRUN LIMITED Director 1997-09-19 CURRENT 1997-05-09 Active
NEILL ANTHONY ROSS MARBLELAND LIMITED Director 1996-06-13 CURRENT 1996-06-04 Dissolved 2015-01-13
NEILL ANTHONY ROSS ABBOTRANGE LIMITED Director 1996-02-05 CURRENT 1995-11-27 Active
NEILL ANTHONY ROSS STOCKTON ESTATES LIMITED Director 1993-02-24 CURRENT 1988-05-10 Active
NEILL ANTHONY ROSS ELANHAVEN LIMITED Director 1991-01-31 CURRENT 1990-02-01 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
2023-12-27Unaudited abridged accounts made up to 2023-03-31
2023-04-11Change of details for Mr Michael Stuart Ross as a person with significant control on 2023-04-11
2023-04-11Director's details changed for Mr Michael Stuart Ross on 2023-04-11
2023-01-15CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2023-01-12CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2022-12-22Unaudited abridged accounts made up to 2022-03-31
2022-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/22 FROM 10 Hubbard Court Valley Hill Loughton IG10 3BH England
2022-07-21REGISTRATION OF A CHARGE / CHARGE CODE 031799580006
2022-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 031799580006
2022-01-11CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-12-17Unaudited abridged accounts made up to 2021-03-31
2021-12-17Unaudited abridged accounts made up to 2021-03-31
2021-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/21 FROM Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/18 FROM 115B Drysdale Street Hoxton London N1 6nd
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-14AR0110/01/16 ANNUAL RETURN FULL LIST
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/15 FROM P J Marks and Co 114-116 Curtain Road London EC2A 3AH
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-09AR0110/01/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-24AR0110/01/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AR0110/01/13 ANNUAL RETURN FULL LIST
2013-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-11AR0110/01/12 ANNUAL RETURN FULL LIST
2012-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-09-13AR0131/08/11 ANNUAL RETURN FULL LIST
2010-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-09-24AR0131/08/10 ANNUAL RETURN FULL LIST
2010-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-11-16AR0131/08/09 ANNUAL RETURN FULL LIST
2009-04-09363aReturn made up to 31/08/08; full list of members
2009-04-09288cDirector's change of particulars / michael ross / 01/02/2009
2008-12-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-10363(287)REGISTERED OFFICE CHANGED ON 10/12/07
2007-12-10363sRETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS
2007-03-08363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-19363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-01363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-12363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-03363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-07-12287REGISTERED OFFICE CHANGED ON 12/07/02 FROM: 20-25 MARKET SQUARE BROMLEY KENT BR1 1SH
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-03287REGISTERED OFFICE CHANGED ON 03/12/01 FROM: STERLING HAY SUITE 18 ELMFIELD ROAD BROMLEY KENT BR1 1SH
2001-09-06363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-08-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-08-07288bDIRECTOR RESIGNED
2001-07-31363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-07-31363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2001-02-09287REGISTERED OFFICE CHANGED ON 09/02/01 FROM: ROBINSON STERLING 277 ILFORD LANE ILFORD ESSEX IG1 2SD
2001-01-03AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-04-10363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
2000-03-24395PARTICULARS OF MORTGAGE/CHARGE
2000-03-03395PARTICULARS OF MORTGAGE/CHARGE
1999-10-08395PARTICULARS OF MORTGAGE/CHARGE
1999-10-05288aNEW DIRECTOR APPOINTED
1999-08-11395PARTICULARS OF MORTGAGE/CHARGE
1999-05-19363sRETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-31363sRETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS
1998-03-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-02-17287REGISTERED OFFICE CHANGED ON 17/02/98 FROM: C/O STERLING HAY 6 MARTIN LANE LONDON EC4R 0BH
1998-01-20288cDIRECTOR'S PARTICULARS CHANGED
1998-01-20DISS40STRIKE-OFF ACTION DISCONTINUED
1998-01-20363aRETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS
1997-12-02GAZ1FIRST GAZETTE
1996-12-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-06-06395PARTICULARS OF MORTGAGE/CHARGE
1996-05-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-05-21288NEW DIRECTOR APPOINTED
1996-05-21SRES01ADOPT MEM AND ARTS 25/04/96
1996-05-21288SECRETARY RESIGNED
1996-05-21288DIRECTOR RESIGNED
1996-05-21288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-05-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-05-21SRES01ALTER MEM AND ARTS 25/04/96
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to REGALRENT 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 Off1997-12-02
Fines / Sanctions
No fines or sanctions have been issued against REGALRENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE WITH FLOATING CHARGE 2000-03-24 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2000-03-03 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1999-10-08 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE WITH FLOATING CHARGE 1999-08-11 Outstanding ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 1996-06-06 Outstanding ANGLO IRISH BANK CORPORATION PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 175,000
Creditors Due After One Year 2012-03-31 £ 175,000
Creditors Due Within One Year 2013-03-31 £ 78,423
Creditors Due Within One Year 2012-03-31 £ 101,209

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 REGALRENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 10,142
Cash Bank In Hand 2012-03-31 £ 57,418
Current Assets 2013-03-31 £ 55,542
Current Assets 2012-03-31 £ 152,868
Debtors 2013-03-31 £ 45,400
Debtors 2012-03-31 £ 95,450
Shareholder Funds 2013-03-31 £ 350,983
Shareholder Funds 2012-03-31 £ 403,328
Tangible Fixed Assets 2013-03-31 £ 548,864
Tangible Fixed Assets 2012-03-31 £ 526,669

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REGALRENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGALRENT LIMITED
Trademarks
We have not found any records of REGALRENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGALRENT 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 (41100 - Development of building projects) as REGALRENT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where REGALRENT 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 partyREGALRENT LIMITEDEvent Date1997-12-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGALRENT 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 REGALRENT 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.