This company is commonly known as Regal Close (windsor Court) Management Company Limited. The company was founded 24 years ago and was given the registration number 03803898. The firm's registered office is in SOUTHSEA. You can find them at C/o Ency Associates, Printware Court, Cumberland Business Centre,, Northumberland Road, Southsea, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | REGAL CLOSE (WINDSOR COURT) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03803898 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1999 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Ency Associates, Printware Court, Cumberland Business Centre,, Northumberland Road, Southsea, Hampshire, England, PO5 1DS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Printware Court, Cumberland Business Centre, Northumberland Road, Southsea, England, PO5 1DS | Corporate Secretary | 07 July 2014 | Active |
Flat 10 Windsor Court, Regal Close, Portsmouth, United Kingdom, PO6 2EF | Director | 24 August 2016 | Active |
11 Windsor Court, Regal Close, Cosham, Portsmouth, United Kingdom, PO6 2EF | Director | 06 September 2017 | Active |
Temple Court, 107 Oxford Road, Oxford, OX4 2ER | Nominee Secretary | 08 July 1999 | Active |
Flat 28 Maple Court, 107 Station Road, Hayling Island, PO11 0EF | Secretary | 19 July 1999 | Active |
Flat 4 Windsor Court, Regal Close, Portsmouth, PO6 2EF | Secretary | 01 June 2010 | Active |
49-51, Osborne Road, Southsea, PO5 3LS | Director | 24 October 2013 | Active |
Flat 8 Windsor Court, Regal Close, Portsmouth, PO6 2EF | Director | 19 July 1999 | Active |
Flat 12 Windsor Court, Regal Close, Portsmouth, PO6 2EF | Director | 19 July 1999 | Active |
Flat 6 Windsor Court, Regal Close, Portsmouth, PO6 2EF | Director | 11 August 2008 | Active |
Flat 12a Windsor Court, Regal Close, Portsmouth, PO6 2EF | Director | 19 July 1999 | Active |
Temple Court, 107 Oxford Road, Oxford, OX4 2ER | Nominee Director | 08 July 1999 | Active |
Flat 5 Windsor Court, Regal Close, Portsmouth, PO6 2EF | Director | 13 October 2004 | Active |
Mr Jonathan Charles Loynes | ||
Notified on | : | 06 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Windsor Court, Regal Close, Portsmouth, United Kingdom, PO6 2EF |
Nature of control | : |
|
Mr Mitchell Thomas Knight | ||
Notified on | : | 24 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 10 Windsor Court, Regal Close, Portsmouth, United Kingdom, PO6 2EF |
Nature of control | : |
|
Mr Kelwin Barry Jordan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 6 Windsor Court, Regal Close, Portsmouth, United Kingdom, PO6 2EF |
Nature of control | : |
|
Mr Paul Barber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49-51 Osborne Road, Southsea, England, PO5 3LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-03 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-18 | Gazette | Gazette notice voluntary. | Download |
2021-05-06 | Dissolution | Dissolution application strike off company. | Download |
2020-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Address | Change registered office address company with date old address new address. | Download |
2018-04-05 | Address | Change registered office address company with date old address new address. | Download |
2017-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-02 | Officers | Appoint person director company with name date. | Download |
2017-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-02 | Officers | Termination director company with name termination date. | Download |
2017-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Officers | Termination director company with name termination date. | Download |
2016-10-05 | Officers | Appoint person director company with name date. | Download |
2016-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2014-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2014-07-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.