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.
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 | : |
|
Registered Address | : | 168 Northenden Road, Sale, England, M33 3HE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
384a, Deansgate, Manchester, England, M3 4LA | Corporate Secretary | 25 November 2019 | Active |
384a, Deansgate, Manchester, England, M3 4LA | Director | 17 June 2022 | Active |
384a, Deansgate, Manchester, England, M3 4LA | Director | 11 April 2020 | Active |
9 Woodend Road, Woodsmoor, Stockport, SK3 8TG | Secretary | 01 October 2001 | Active |
6 Graymarsh Drive, Poynton, SK12 1YW | Secretary | 21 April 2004 | Active |
Flat 1 Regency Court, Niagara Street Heaviley, Stockport, SK2 6EE | Secretary | 19 August 1992 | Active |
Flat 5 Regency Court, Stockport, SK2 6EE | Secretary | 19 August 1992 | Active |
95 Peregrine Road, Offerton, Stockport, SK2 5UP | Secretary | 20 January 1997 | Active |
1 Regency Court, Niagra Street,Heaviley, Stockport, SK2 6EE | Secretary | 19 August 1992 | Active |
The Coach House Homestead Road, Disley, Stockport, SK12 2JN | Secretary | - | Active |
No. 2, The Courtyard, Earl Road Cheadle Hulme, Cheadle, England, SK8 6GN | Corporate Secretary | 02 July 2013 | Active |
Flat 3 Regency Court, Niagara Street Heaviley, Stockport, SK2 6EE | Director | 07 August 2007 | Active |
168, Northenden Road, Sale, England, M33 3HE | Director | 01 September 2017 | Active |
Flat 1 Regency Court, Niagara Street Heaviley, Stockport, SK2 6EE | Director | 19 August 1992 | Active |
Flat 5 Regency Court, Stockport, SK2 6EE | Director | 19 August 1992 | Active |
95 Peregrine Road, Offerton, Stockport, SK2 5UP | Director | 20 January 1997 | Active |
1 Regency Court, Niagra Street,Heaviley, Stockport, SK2 6EE | Director | 19 August 1992 | Active |
The Coach House Homestead Road, Disley, Stockport, SK12 2JN | Director | - | Active |
No 2 The Courtyard, Earl Road, Cheadle Hulme, SK8 6GN | Director | 11 August 2015 | Active |
Flat 2 Regency Court, Niagara Street Heaviley, Stockport, SK2 6EE | Director | 01 March 2002 | Active |
2 Davenham Avenue, Buxton, Stockport, SK17 6LS | Director | 01 May 1995 | Active |
9 Highfield Road, Hazel Grove, Stockport, SK7 6NS | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Officers | Change corporate secretary company with change date. | Download |
2023-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-07 | Address | Change registered office address company with date old address new address. | Download |
2022-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-17 | Officers | Appoint person director company with name date. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-24 | Officers | Appoint person director company with name date. | Download |
2020-04-24 | Officers | Termination director company with name termination date. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-25 | Officers | Appoint corporate secretary company with name date. | Download |
2019-11-25 | Officers | Termination secretary company with name termination date. | Download |
2019-11-08 | Address | Change registered office address company with date old address new address. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-11 | Officers | Appoint person director company with name date. | Download |
2017-09-11 | Officers | Termination director company with name termination date. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.