UKBizDB.co.uk

REGENCY MEWS (LEAMINGTON SPA) MANAGEMENT LIMITED

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

This company is commonly known as Regency Mews (leamington Spa) Management Limited. The company was founded 28 years ago and was given the registration number 03193670. The firm's registered office is in BIRMINGHAM. You can find them at 19 Highfield Road, Edgbaston, Birmingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:REGENCY MEWS (LEAMINGTON SPA) MANAGEMENT LIMITED
Company Number:03193670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1996
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:19 Highfield Road, Edgbaston, Birmingham, B15 3BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, The Exchange, 19 Newhall Street, Birmingham, England, B3 3PJ

Corporate Secretary24 April 2015Active
19, Highfield Road, Edgbaston, Birmingham, B15 3BH

Director19 September 2023Active
Crossroads Farm, Haversham, Milton Keynes, MK19 7DS

Secretary02 May 1996Active
Windrush, Sutton Under Brailes, Banbury, OX15 5BH

Secretary30 November 2001Active
45, Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Secretary19 April 2006Active
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX

Corporate Secretary13 September 1996Active
7 Regency Mews, Eastfield Road, Leamington Spa, CV32 4EE

Director20 December 2001Active
21 Adams Avenue, Northampton, NN1 4LQ

Director13 September 1996Active
4 Regency Mews, Eastfield Road, Leamington Spa, CV32 4EE

Director28 May 1998Active
Wellingtonia House, Banbury Street, Kineton, Warwick, CV35 0JS

Director18 June 2001Active
25 Back Lane, Hardingstone, Northampton, NN4 6BY

Director13 September 1996Active
8 Regency Mews, Newbold Terrace East, Leamington Spa, CV32 4EE

Director19 July 2010Active
2 Regency Mews, Eastfield Road, Leamington Spa, CV32 4EE

Director19 April 2004Active
4 Regency Mews, Eastfield Road, Leamington Spa, CV32 4EE

Director28 March 2007Active
Crossroads Farm, Haversham, Milton Keynes, MK19 7DS

Director02 May 1996Active
19, Highfield Road, Edgbaston, Birmingham, B15 3BH

Director20 December 2017Active
3 Regency Mews, Eastfield Road, Leamington Spa, CV32 4EE

Director28 May 1998Active
1 Regency Mews, Eastfield Road, Leamington Spa, CV32 4EE

Director19 April 2006Active
7 Regency Mews, Leamington Spa, CV32 4EE

Director28 May 1998Active
Fulford House, Newbold Terrace, Royal Leamington Spa, England, CV32 4EA

Director12 October 2018Active
Old Rectory, Church Street, Rothersthorpe, Northampton, NN7 3JD

Director02 May 1996Active
4 Regency Mews, Leamington Spa, CV32 4EE

Director18 June 2001Active
7 Regency Mews, Eastfield Road, Leamington Spa, CV32 4EE

Director20 December 2001Active
2 Regency Mews, Eastfield Road, Leamington Spa, CV32 4EE

Director28 May 1998Active

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 (7 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
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-09-13Accounts

Accounts with accounts type micro entity.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type micro entity.

Download
2020-12-17Officers

Change corporate secretary company with change date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Officers

Appoint person director company with name date.

Download
2018-12-21Officers

Appoint person director company with name date.

Download
2018-08-03Accounts

Accounts with accounts type micro entity.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Officers

Termination director company with name termination date.

Download
2017-10-18Officers

Termination director company with name termination date.

Download
2017-09-15Accounts

Accounts with accounts type micro entity.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.