UKBizDB.co.uk

REGENCY COURT (LANCASTER) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Regency Court (lancaster) Limited. The company was founded 26 years ago and was given the registration number 03478824. The firm's registered office is in CARNFORTH. You can find them at 60 Main Road, Bolton Le Sands, Carnforth, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:REGENCY COURT (LANCASTER) LIMITED
Company Number:03478824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:60 Main Road, Bolton Le Sands, Carnforth, England, LA5 8DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Main Road, Bolton Le Sands, Carnforth, England, LA5 8DN

Director15 March 2004Active
60, Main Road, Bolton Le Sands, Carnforth, England, LA5 8DN

Director28 December 2023Active
60, Main Road, Bolton Le Sands, Carnforth, England, LA5 8DN

Director15 March 2004Active
60, Main Road, Bolton Le Sands, Carnforth, England, LA5 8DN

Director15 August 2014Active
60, Main Road, Bolton Le Sands, Carnforth, England, LA5 8DN

Director11 March 2019Active
60, Main Road, Bolton Le Sands, Carnforth, England, LA5 8DN

Secretary25 May 2004Active
Limefold House, Cross Haw Lane Clapham, Lancaster, LA2 8DZ

Secretary23 January 1998Active
7 Regency Court, Queen Street, Lancaster, LA1 1RF

Secretary05 December 2000Active
15, Meadowside, Lancaster, United Kingdom, LA1 3AQ

Secretary07 June 1998Active
11 Regency Court, Queen Street, Lancaster, LA1 1RF

Secretary15 March 2004Active
14 Regency Court, Queen Street, Lancaster, LA1 1RF

Secretary10 December 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 December 1997Active
Limefold House, Cross Haw Lane Clapham, Lancaster, LA2 8DZ

Director23 January 1998Active
Limefold House, Cross Haw Lane Clapham, Lancaster, LA2 8DZ

Director23 January 1998Active
8 Regency Court, Queen Street, Lancaster, LA1 1RF

Director10 December 1999Active
Dalton House, 9 Dalton Square, Lancaster, LA1 1WD

Director20 March 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 December 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director10 December 1997Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Officers

Appoint person director company with name date.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Accounts

Accounts with accounts type micro entity.

Download
2022-02-24Officers

Change person director company with change date.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type micro entity.

Download
2020-03-13Officers

Termination secretary company with name termination date.

Download
2020-03-13Address

Change registered office address company with date old address new address.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-03-20Accounts

Accounts with accounts type dormant.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Accounts

Accounts with accounts type dormant.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Officers

Change person director company with change date.

Download
2017-04-21Officers

Termination director company with name termination date.

Download
2017-04-13Accounts

Accounts with accounts type dormant.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type dormant.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.