UKBizDB.co.uk

REGENCY COURT MANAGEMENT (1990) LIMITED

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

This company is commonly known as Regency Court Management (1990) Limited. The company was founded 34 years ago and was given the registration number 02493802. The firm's registered office is in SALE. You can find them at 168 Northenden Road, , Sale, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:REGENCY COURT MANAGEMENT (1990) LIMITED
Company Number:02493802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:168 Northenden Road, Sale, England, M33 3HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
384a, Deansgate, Manchester, England, M3 4LA

Corporate Secretary25 November 2019Active
384a, Deansgate, Manchester, England, M3 4LA

Director17 June 2022Active
384a, Deansgate, Manchester, England, M3 4LA

Director11 April 2020Active
9 Woodend Road, Woodsmoor, Stockport, SK3 8TG

Secretary01 October 2001Active
6 Graymarsh Drive, Poynton, SK12 1YW

Secretary21 April 2004Active
Flat 1 Regency Court, Niagara Street Heaviley, Stockport, SK2 6EE

Secretary19 August 1992Active
Flat 5 Regency Court, Stockport, SK2 6EE

Secretary19 August 1992Active
95 Peregrine Road, Offerton, Stockport, SK2 5UP

Secretary20 January 1997Active
1 Regency Court, Niagra Street,Heaviley, Stockport, SK2 6EE

Secretary19 August 1992Active
The Coach House Homestead Road, Disley, Stockport, SK12 2JN

Secretary-Active
No. 2, The Courtyard, Earl Road Cheadle Hulme, Cheadle, England, SK8 6GN

Corporate Secretary02 July 2013Active
Flat 3 Regency Court, Niagara Street Heaviley, Stockport, SK2 6EE

Director07 August 2007Active
168, Northenden Road, Sale, England, M33 3HE

Director01 September 2017Active
Flat 1 Regency Court, Niagara Street Heaviley, Stockport, SK2 6EE

Director19 August 1992Active
Flat 5 Regency Court, Stockport, SK2 6EE

Director19 August 1992Active
95 Peregrine Road, Offerton, Stockport, SK2 5UP

Director20 January 1997Active
1 Regency Court, Niagra Street,Heaviley, Stockport, SK2 6EE

Director19 August 1992Active
The Coach House Homestead Road, Disley, Stockport, SK12 2JN

Director-Active
No 2 The Courtyard, Earl Road, Cheadle Hulme, SK8 6GN

Director11 August 2015Active
Flat 2 Regency Court, Niagara Street Heaviley, Stockport, SK2 6EE

Director01 March 2002Active
2 Davenham Avenue, Buxton, Stockport, SK17 6LS

Director01 May 1995Active
9 Highfield Road, Hazel Grove, Stockport, SK7 6NS

Director-Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Officers

Change corporate secretary company with change date.

Download
2023-08-24Accounts

Accounts with accounts type dormant.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Address

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

Download
2022-09-09Accounts

Accounts with accounts type dormant.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-11-25Officers

Appoint corporate secretary company with name date.

Download
2019-11-25Officers

Termination secretary company with name termination date.

Download
2019-11-08Address

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

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type micro entity.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2017-09-11Officers

Termination director company with name termination date.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.