UKBizDB.co.uk

REGENCY COURT "OLD PORTSMOUTH" LTD

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

This company is commonly known as Regency Court "old Portsmouth" Ltd. The company was founded 26 years ago and was given the registration number 03550264. The firm's registered office is in SOUTHSEA. You can find them at 67 Osborne Road, , Southsea, Hampshire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:REGENCY COURT "OLD PORTSMOUTH" LTD
Company Number:03550264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:67 Osborne Road, Southsea, Hampshire, PO5 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Osborne Road, Southsea, PO5 3LS

Secretary05 January 2010Active
67, Osborne Road, Southsea, PO5 3LS

Director20 June 2014Active
67, Osborne Road, Southsea, PO5 3LS

Director22 May 2016Active
67, Osborne Road, Southsea, PO5 3LS

Director10 April 2013Active
Flat 19 Regency Court, King Charles Street, Old Portsmouth, PO1 2RR

Secretary12 April 2005Active
Flat 12a Pencraig 40 Lindsay Road, Branksome Park, Poole, BH13 6AZ

Secretary22 April 1998Active
11 Regency Court, King Charles Street, Portsmouth, PO1 2RR

Secretary01 May 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary22 April 1998Active
46 Monarch Close, Locks Heath, Southampton, SO31 6UG

Director22 April 1998Active
31 Spinnaker Grange, North Key, Hayling Island, PO11 0SJ

Director28 February 2001Active
17 Regency Court, King Charles Street, Portsmouth, PO1 2RR

Director01 May 1999Active
31 Spinnaker Grange, Northney, Hayling Island, PO11 0SJ

Director01 May 1999Active
27 Regency Court, King Charles Street, Old Portsmouth, PO1 2RR

Director18 November 2003Active
15 Regency Court, King Charles Street, Portsmouth, PO1 2RR

Director01 May 1999Active
4 Durrant Way, Sway, Lymington, SO41 6DQ

Director22 April 1998Active
67, Osborne Road, Southsea, PO5 3LS

Director01 June 2011Active
29 Regency Court, King Charles Street, Old Portsmouth, PO1 2RR

Director18 November 2003Active
Flat 19 Regency Court, King Charles Street, Old Portsmouth, PO1 2RR

Director26 October 2004Active
19 Regency Court, Portsmouth, PO1 2RR

Director22 August 2000Active
Timberdown Garden Court, Riverside Road West Moors, Ferndown, BH22 0LQ

Director27 August 1998Active
7 Regency Court, King Charles Street, Portsmouth, PO1 2RR

Director01 May 1999Active
6 Regency Court, King Charles Street, Old Portsmouth, PO1 2RR

Director22 August 2000Active
7 Regency Court, King Charles Street, Portsmouth, PO1 2RR

Director11 December 2001Active
18 Regency Court, King Charles Street, Old Portsmouth, PO1 2RR

Director09 October 2002Active
30 Regency Court, King Charles Street, Portsmouth, England, PO1 2RR

Director22 May 2016Active
30 Regency Court, King Charles Street, Portsmouth, PO1 2RR

Director22 August 2001Active
10 Regency Court, King Charles Street, Portsmouth, PO1 2RR

Director01 May 1999Active
7 Regency Court, Portsmouth, PO1 2RR

Director26 October 2004Active
67, Osborne Road, Southsea, PO5 3LS

Director01 June 2011Active
67, Osborne Road, Southsea, PO5 3LS

Director14 August 2013Active

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
2024-01-12Officers

Change person director company with change date.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Officers

Appoint person director company with name date.

Download
2016-05-25Officers

Appoint person director company with name date.

Download
2016-05-25Officers

Termination director company with name termination date.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-02Officers

Termination director company with name termination date.

Download
2015-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-24Accounts

Accounts with accounts type dormant.

Download
2014-06-25Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.