1
133 HIGH STREET MANAGEMENT LIMITED
10851693 Nirvana Broomfield Road, Kingswood, Maidstone, England
Active Corporate (6 parents)
Officer
2017-07-05 ~ 2021-01-22
IIF 17 - Director → ME
Person with significant control
2017-07-05 ~ 2021-01-22
IIF 70 - Right to appoint or remove directors → OE
IIF 70 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 70 - Ownership of shares – More than 50% but less than 75% → OE
2
22 Claremont Gardens, Tunbridge Wells, Kent
Dissolved Corporate (5 parents)
Officer
2009-12-09 ~ 2010-12-31
IIF 45 - Director → ME
3
AKEHURST DESIGN AND BUILD LIMITED - now
AKEHURST EPPS LIMITED - 2017-09-05
AKEHURST (NEW ROMNEY) LIMITED
- 2013-03-28
07142545 19/21 Swan Street, West Malling, England
Dissolved Corporate (5 parents)
Officer
2010-02-02 ~ 2010-12-31
IIF 47 - Director → ME
4
AKEHURST HOMES (DORIC AVENUE) LIMITED - now
DORIC AVENUE LTD - 2012-01-19
AKEHURST HOMES (HARLAND WAY) LIMITED
- 2012-01-17
07172358 2 Mount Ephraim Road, Tunbridge Wells, Kent, England
Dissolved Corporate (3 parents)
Officer
2010-03-01 ~ 2010-12-31
IIF 42 - Director → ME
5
AKEHURST HOMES (EPPS) LIMITED - now
AKEHURST HOMES (ST JAMES) LIMITED
- 2012-09-21
07253773 22 Claremont Gardens, Tunbridge Wells, Kent, United Kingdom
Dissolved Corporate (3 parents)
Officer
2010-05-14 ~ 2010-12-31
IIF 43 - Director → ME
6
AKEHURST HOMES (LENNARD ROAD) LIMITED
07218452 22 Claremont Gardens, Tunbridge Wells, Kent, United Kingdom
Dissolved Corporate (3 parents)
Officer
2010-04-09 ~ 2010-12-31
IIF 44 - Director → ME
7
AKEHURST HOMES (WESTERHAM ROAD) LIMITED
07172079 22 Claremont Gardens, Tunbridge Wells, Kent, United Kingdom
Dissolved Corporate (3 parents)
Officer
2010-03-01 ~ 2010-12-31
IIF 41 - Director → ME
8
19/21 Swan Street, West Malling, England
Active Corporate (5 parents, 8 offsprings)
Officer
2009-05-29 ~ 2010-12-31
IIF 46 - Director → ME
9
ASHDOWN COURT (FOREST ROW) MANAGEMENT LIMITED
07056286 Alexandre-boyes, 48 Mount Ephriam, Tunbridge Wells, Kent, England
Active Corporate (7 parents)
Officer
2009-10-24 ~ 2018-12-12
IIF 16 - Director → ME
Person with significant control
2016-04-06 ~ 2019-06-25
IIF 55 - Ownership of shares – More than 25% but not more than 50% → OE
10
The Studio, 149a High Street, Sevenoaks, Kent, England
Dissolved Corporate (3 parents)
Officer
2016-12-15 ~ dissolved
IIF 9 - Director → ME
Person with significant control
2016-11-24 ~ dissolved
IIF 61 - Ownership of shares – More than 25% but not more than 50% → OE
11
CANTELUPE ROAD (MANAGEMENT) LIMITED
- now 08639843REGALPOINT (EASTBOURNE) LIMITED
- 2015-02-17
08639843 10 Regal House 33-35 Cantelupe Road, East Grinstead, West Sussex, England
Active Corporate (9 parents)
Officer
2015-02-14 ~ 2017-09-15
IIF 12 - Director → ME
Person with significant control
2016-08-06 ~ 2017-09-15
IIF 56 - Ownership of shares – More than 25% but not more than 50% → OE
12
COOMBE AVENUE (SEVENOAKS) COMPANY LIMITED
02964151 Pennyweights, 163 Welcomes Road, Kenley, Surrey
Active Corporate (29 parents)
Officer
1994-09-01 ~ 1996-03-01
IIF 31 - Director → ME
13
94 Park Lane, Croydon, Surrey, United Kingdom
Dissolved Corporate (10 parents)
Officer
2008-08-29 ~ 2019-10-16
IIF 51 - Director → ME
14
HONEYGROVE GROUP LIMITED - now
PROPAN HOMES PUBLIC LIMITED COMPANY
- 2003-06-23
03630751EXCHANGELINK PUBLIC LIMITED COMPANY
- 1998-11-17
03630751 Focus House, 23-25 Bell Street, Reigate, Surrey
Dissolved Corporate (13 parents)
Officer
1998-11-03 ~ 2003-05-23
IIF 36 - Director → ME
15
MILESTONE COURT MANAGEMENT LIMITED
13380297 Lh Property Block Management Ltd 93, Sandgate High Street, Sandgate, Folkestone, England
Active Corporate (9 parents)
Officer
2021-05-06 ~ 2024-10-01
IIF 15 - Director → ME
Person with significant control
2021-05-06 ~ 2024-10-01
IIF 60 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 60 - Right to appoint or remove directors → OE
IIF 60 - Ownership of shares – More than 25% but not more than 50% → OE
16
OAKDENE HOMES (SUSSEX) LTD - now
ONSLOW HOUSE PROPERTIES LIMITED - 2004-10-12
ESCORTJOB PROJECTS LIMITED
- 1995-11-21
02899214 Focus House, 23-25 Bell Street, Reigate, Surrey
Dissolved Corporate (10 parents, 1 offspring)
Officer
1995-08-10 ~ 1995-10-17
IIF 33 - Director → ME
1997-04-09 ~ 2001-04-01
IIF 30 - Director → ME
17
Oakdene House, 34 Bell Street, Reigate, 34 Bell Street
Dissolved Corporate (8 parents)
Officer
2000-03-29 ~ 2003-05-23
IIF 37 - Director → ME
2000-03-29 ~ 2001-01-31
IIF 54 - Secretary → ME
18
QUICKEXPERT LIMITED - 1990-04-11
Garden Hall House, Wellesley Road, Sutton, Surrey
Dissolved Corporate (13 parents)
Officer
1996-01-31 ~ dissolved
IIF 38 - Director → ME
19
Ringley Park House, 59 Reigate Road, Reigate, Surrey
Dissolved Corporate (11 parents)
Officer
1996-01-31 ~ 1996-06-21
IIF 35 - Director → ME
20
REGAL GATE (MANAGEMENT) LIMITED
10717148 Regal Gate, 1a High Street, Tunbridge Wells, England
Active Corporate (6 parents)
Officer
2017-04-08 ~ 2019-11-05
IIF 13 - Director → ME
Person with significant control
2017-04-08 ~ 2020-03-04
IIF 73 - Ownership of shares – More than 25% but not more than 50% → OE
21
The Studio 149a High Street, Sevenoaks, England
Active Corporate (2 parents)
Officer
2017-08-08 ~ now
IIF 1 - Director → ME
Person with significant control
2017-08-08 ~ now
IIF 57 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 57 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 57 - Right to appoint or remove directors → OE
22
REGALPOINT CLARENCE HOUSE MANAGEMENT CO. LIMITED
06312859 48 Mount Ephraim Mount Ephraim, Tunbridge Wells, Kent, England
Active Corporate (13 parents)
Officer
2007-07-13 ~ 2015-08-27
IIF 49 - Director → ME
23
REGALPOINT DEVELOPMENTS LIMITED
03996567 149 High Street, Sevenoaks, Kent
Dissolved Corporate (10 parents)
Officer
2002-12-13 ~ dissolved
IIF 14 - Director → ME
Person with significant control
2016-04-07 ~ dissolved
IIF 58 - Ownership of shares – More than 50% but less than 75% → OE
IIF 58 - Ownership of voting rights - More than 50% but less than 75% → OE
24
149a High Street, Sevenoaks, Kent, England
Active Corporate (2 parents, 1 offspring)
Officer
2019-04-12 ~ now
IIF 22 - Director → ME
Person with significant control
2019-04-12 ~ now
IIF 74 - Ownership of shares – More than 25% but not more than 50% → OE
25
REGALPOINT HOMES (ALBERT) LTD
- now 08130957 Epicurus House, 1 Akehurst Lane, Sevenoaks, Kent, United Kingdom
Dissolved Corporate (3 parents)
Officer
2012-07-27 ~ dissolved
IIF 19 - Director → ME
26
REGALPOINT HOMES (BEULAH ROAD) LIMITED
10799621 The Studio 149a High Street, Sevenoaks, England
Dissolved Corporate (3 parents)
Officer
2017-06-02 ~ dissolved
IIF 10 - Director → ME
Person with significant control
2017-06-02 ~ dissolved
IIF 65 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 65 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 65 - Right to appoint or remove directors → OE
27
REGALPOINT HOMES (BOROUGH GREEN) LIMITED
- now 11950383REGALPOINT HOMES (PRIMROSE) LIMITED
- 2019-07-05
11950383 The Studio, 149a High Street, Sevenoaks, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2019-04-16 ~ now
IIF 3 - Director → ME
Person with significant control
2019-04-16 ~ now
IIF 63 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 63 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 63 - Right to appoint or remove directors → OE
28
REGALPOINT HOMES (EWSHOT) LIMITED
- now 11053767REGALPOINT HOMES (WARLINGHAM) LIMITED
- 2018-07-02
11053767 The Studio 149a High Street, Sevenoaks, England
Dissolved Corporate (4 parents)
Officer
2017-11-08 ~ dissolved
IIF 18 - Director → ME
Person with significant control
2023-06-17 ~ dissolved
IIF 69 - Ownership of shares – More than 25% but not more than 50% → OE
29
REGALPOINT HOMES (OFFHAM) LIMITED
10934454 The Studio 149a High Street, Sevenoaks, England
Active Corporate (2 parents)
Officer
2017-08-29 ~ now
IIF 5 - Director → ME
Person with significant control
2017-08-29 ~ now
IIF 67 - Right to appoint or remove directors → OE
IIF 67 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 67 - Ownership of voting rights - More than 25% but not more than 50% → OE
30
REGALPOINT HOMES (PACK HOUSE) LIMITED
- now 11451207REGALPOINT HOMES (PLAXTOL) LIMITED
- 2020-07-08
11451207 The Studio 149a High Street, Sevenoaks, United Kingdom
Dissolved Corporate (7 parents)
Officer
2018-07-05 ~ 2023-12-07
IIF 11 - Director → ME
Person with significant control
2018-07-05 ~ 2020-11-23
IIF 72 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 72 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 72 - Right to appoint or remove directors → OE
31
REGALPOINT HOMES (SHIPBOURNE) LIMITED
15624206 The Studio 149a High Street, Sevenoaks, England
Active Corporate (2 parents)
Officer
2024-04-07 ~ now
IIF 7 - Director → ME
Person with significant control
2024-04-07 ~ now
IIF 64 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 64 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 64 - Right to appoint or remove directors → OE
32
REGALPOINT HOMES (ST JAMES') LIMITED
07757094 Epicurus House, 1 Akehurst Lane, Sevenoaks, Kent, United Kingdom
Dissolved Corporate (2 parents)
Officer
2011-08-31 ~ dissolved
IIF 21 - Director → ME
33
REGALPOINT HOMES (TONBRIDGE) LIMITED
10284047 The Studio 149a High Street, Sevenoaks, England
Active Corporate (5 parents)
Officer
2016-07-18 ~ now
IIF 4 - Director → ME
Person with significant control
2021-11-16 ~ now
IIF 66 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 66 - Ownership of voting rights - More than 25% but not more than 50% → OE
34
REGALPOINT HOMES (TUNBRIDGE WELLS) LIMITED
10181795 The Studio 149a High Street, Sevenoaks, England
Active Corporate (2 parents)
Officer
2016-05-16 ~ now
IIF 8 - Director → ME
Person with significant control
2016-05-16 ~ now
IIF 71 - Ownership of shares – More than 25% but not more than 50% → OE
35
REGALPOINT HOMES (WITTERSHAM) LIMITED
- now 09517155REGALPOINT HOMES (WILDERNESSE) LIMITED
- 2015-11-27
09517155REGALPOINT HOMES (WOKING) LIMITED
- 2015-07-01
09517155 The Studio 149a High Street, Sevenoaks, England
Active Corporate (2 parents)
Officer
2015-03-30 ~ now
IIF 6 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 68 - Ownership of shares – More than 25% but not more than 50% → OE
36
149 High Street, Sevenoaks, Kent
Dissolved Corporate (4 parents)
Officer
2013-02-04 ~ dissolved
IIF 20 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 59 - Has significant influence or control → OE
37
The Studio, 149a High Street, Sevenoaks, Kent, England
Active Corporate (6 parents, 1 offspring)
Officer
2009-05-07 ~ now
IIF 2 - Director → ME
Person with significant control
2016-04-07 ~ now
IIF 62 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 62 - Ownership of voting rights - More than 25% but not more than 50% → OE
38
REGALPOINT MANAGEMENT COMPANY LIMITED
05925059 Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
Active Corporate (10 parents)
Officer
2006-09-05 ~ 2008-11-01
IIF 24 - Director → ME
39
REGALPOINT PROPERTIES (SEVENOAKS) LIMITED
05842802 Follers Manor Seaford Road, Alfriston, Polegate, East Sussex
Active Corporate (6 parents)
Officer
2006-06-09 ~ 2010-08-31
IIF 29 - Director → ME
40
REGALPOINT PROPERTIES (TUNBRIDGE WELLS) LIMITED
05842714 149 High Street, Sevenoaks, Kent
Dissolved Corporate (4 parents)
Officer
2006-06-09 ~ dissolved
IIF 26 - Director → ME
41
REGALPOINT PROPERTIES (EDENBRIDGE) LIMITED
05635672 Follers Manor Seaford Road, Alfriston, Polegate, East Sussex
Active Corporate (7 parents)
Officer
2005-11-24 ~ 2013-05-01
IIF 27 - Director → ME
42
REGALPOINT PROPERTIES (FOREST ROW) LIMITED
06319614 Prospect House 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
Dissolved Corporate (4 parents)
Officer
2007-07-20 ~ dissolved
IIF 50 - Director → ME
43
REGALPOINT PROPERTIES (SEAL) LIMITED
05863435 Follers Manor Seaford Road, Alfriston, Polegate, East Sussex
Active Corporate (6 parents)
Officer
2006-06-30 ~ 2010-11-30
IIF 28 - Director → ME
44
REGALPOINT PROPERTIES (SILVER) LIMITED
06554321 2 Mount Ephraim Road, Tunbridge Wells, Kent, United Kingdom
Dissolved Corporate (6 parents)
Officer
2008-04-03 ~ dissolved
IIF 48 - Director → ME
45
149 High Street, Sevenoaks, Kent
Dissolved Corporate (5 parents)
Officer
2004-10-08 ~ dissolved
IIF 25 - Director → ME
46
SILVER HOMES (SOUTHERN) LIMITED
- now 03177680STATBEAT LIMITED - 1996-04-09
100 St. James Road, Northampton
Dissolved Corporate (15 parents)
Officer
2008-06-02 ~ 2011-03-07
IIF 39 - Director → ME
2012-05-08 ~ dissolved
IIF 52 - Director → ME
47
STONEBRIDGE PLACE MANAGEMENT LIMITED
06056478 1st Floor Offices Pentagon House Wealden Ind Est, Farningham Road, Crowborough, East Sussex, England
Active Corporate (6 parents)
Officer
2007-01-17 ~ 2009-08-23
IIF 40 - Director → ME
48
The Studio, 149a High Street, Sevenoaks, Kent, England
Active Corporate (4 parents)
Officer
2003-03-21 ~ now
IIF 23 - Director → ME
Person with significant control
2016-04-07 ~ now
IIF 75 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 75 - Ownership of voting rights - More than 25% but not more than 50% → OE
49
VISUAL RECORD LIMITED - now
FLAG DEVELOPMENTS LIMITED
- 2004-11-30
03369666VISUALRECORD LIMITED
- 2003-06-24
03369666 17 Bordyke, Tonbridge, Kent
Dissolved Corporate (7 parents)
Officer
2003-06-12 ~ 2003-08-06
IIF 34 - Director → ME
50
WATERSIDE RESIDENTS ASSOCIATION LIMITED
04319726 12a Waterside Close, Faversham, Kent
Active Corporate (17 parents)
Officer
2001-11-08 ~ 2003-01-30
IIF 32 - Director → ME
2001-11-08 ~ 2003-01-30
IIF 53 - Secretary → ME