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.
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 | : |
|
Registered Address | : | 19 Highfield Road, Edgbaston, Birmingham, B15 3BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, The Exchange, 19 Newhall Street, Birmingham, England, B3 3PJ | Corporate Secretary | 24 April 2015 | Active |
19, Highfield Road, Edgbaston, Birmingham, B15 3BH | Director | 19 September 2023 | Active |
Crossroads Farm, Haversham, Milton Keynes, MK19 7DS | Secretary | 02 May 1996 | Active |
Windrush, Sutton Under Brailes, Banbury, OX15 5BH | Secretary | 30 November 2001 | Active |
45, Summer Row, Birmingham, United Kingdom, B3 1JJ | Corporate Secretary | 19 April 2006 | Active |
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX | Corporate Secretary | 13 September 1996 | Active |
7 Regency Mews, Eastfield Road, Leamington Spa, CV32 4EE | Director | 20 December 2001 | Active |
21 Adams Avenue, Northampton, NN1 4LQ | Director | 13 September 1996 | Active |
4 Regency Mews, Eastfield Road, Leamington Spa, CV32 4EE | Director | 28 May 1998 | Active |
Wellingtonia House, Banbury Street, Kineton, Warwick, CV35 0JS | Director | 18 June 2001 | Active |
25 Back Lane, Hardingstone, Northampton, NN4 6BY | Director | 13 September 1996 | Active |
8 Regency Mews, Newbold Terrace East, Leamington Spa, CV32 4EE | Director | 19 July 2010 | Active |
2 Regency Mews, Eastfield Road, Leamington Spa, CV32 4EE | Director | 19 April 2004 | Active |
4 Regency Mews, Eastfield Road, Leamington Spa, CV32 4EE | Director | 28 March 2007 | Active |
Crossroads Farm, Haversham, Milton Keynes, MK19 7DS | Director | 02 May 1996 | Active |
19, Highfield Road, Edgbaston, Birmingham, B15 3BH | Director | 20 December 2017 | Active |
3 Regency Mews, Eastfield Road, Leamington Spa, CV32 4EE | Director | 28 May 1998 | Active |
1 Regency Mews, Eastfield Road, Leamington Spa, CV32 4EE | Director | 19 April 2006 | Active |
7 Regency Mews, Leamington Spa, CV32 4EE | Director | 28 May 1998 | Active |
Fulford House, Newbold Terrace, Royal Leamington Spa, England, CV32 4EA | Director | 12 October 2018 | Active |
Old Rectory, Church Street, Rothersthorpe, Northampton, NN7 3JD | Director | 02 May 1996 | Active |
4 Regency Mews, Leamington Spa, CV32 4EE | Director | 18 June 2001 | Active |
7 Regency Mews, Eastfield Road, Leamington Spa, CV32 4EE | Director | 20 December 2001 | Active |
2 Regency Mews, Eastfield Road, Leamington Spa, CV32 4EE | Director | 28 May 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Officers | Termination director company with name termination date. | Download |
2022-10-27 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-17 | Officers | Change corporate secretary company with change date. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Officers | Appoint person director company with name date. | Download |
2018-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-18 | Officers | Termination director company with name termination date. | Download |
2017-10-18 | Officers | Termination director company with name termination date. | Download |
2017-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-14 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.