UKBizDB.co.uk

REGENT COURT (GLOUCESTER) MANAGEMENT LIMITED

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

This company is commonly known as Regent Court (gloucester) Management Limited. The company was founded 17 years ago and was given the registration number 06034551. The firm's registered office is in SWINDON. You can find them at Minton Place, Station Road, Swindon, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:REGENT COURT (GLOUCESTER) MANAGEMENT LIMITED
Company Number:06034551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Minton Place, Station Road, Swindon, SN1 1DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parsonage Farm Barn, Wellhouse Lane, Frilsham, United Kingdom, RG18 9UY

Secretary15 January 2015Active
C/O Workman Llp, Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA

Director30 November 2019Active
Minton Place, Station Road, Swindon, SN1 1DA

Director30 November 2019Active
Alliance House, 12 Caxton Street, London, England, SW1H 0QS

Secretary01 July 2013Active
179 Tanworth Lane, Shirley, Solihull, B90 4BZ

Secretary20 December 2006Active
Arlington House, Arlington Business Park Theale, Reading, RG7 4SA

Corporate Secretary25 June 2007Active
Alliance House, 12 Caxton Street, London, England, SW1H 0QS

Director24 July 2013Active
Alliance House, 12 Caxton Street, London, England, SW1H 0QS

Director01 July 2013Active
Langham Lodge, Bucklebury Alley, Newbury, RG18 9NH

Director30 June 2008Active
Arlington House, Arlington House, Arlington Business Park, Theale, Reading, England, RG7 4SA

Director31 December 2009Active
C/O Workman Llp, Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA

Director28 February 2019Active
58 West Chiltern, Woodcote, Reading, RG8 0SG

Director20 December 2006Active
Alliance House, 12 Caxton Street, London, United Kingdom, SW1H 0QS

Director16 September 2014Active
80, Cheapside, London, United Kingdom, EC2V 6DZ

Director15 January 2015Active
Langford Grange, Langford, Nr Lechlade, GL7 3LF

Director30 June 2008Active
80, Cheapside, London, England, EC2V 6EE

Director15 January 2015Active
Harwell, Hq Building, Thomson Avenue, Harwell Campus, Oxfordshire, England, OX11 0GD

Director20 December 2021Active
21 Mostyn Gardens, London, NW10 5QU

Director31 October 2008Active
Arlington House, Arlington Business Park Theale, Reading, RG7 4SA

Director17 June 2010Active
Alliance House, 12 Caxton Street, London, England, SW1H 0QS

Director01 July 2013Active
Greenlawns, 21 Broad Highway, Cobham, KT11 2RR

Director30 June 2008Active
17, Hawthorne Road, Bromley, BR1 2HN

Director30 June 2008Active
Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA

Director31 December 2009Active
Denesfield, 16 Lytton Park, Cobham, KT11 2HB

Director20 December 2006Active
Minton Place, Station Road, Swindon, United Kingdom, SN1 1DA

Director29 August 2017Active
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8BG

Director26 February 2015Active
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG

Director23 May 2011Active
Minton Place, Station Road, Swindon, SN1 1DA

Director19 May 2016Active
Harwell, Hq Building, Thomson Avenue, Harwell Campus, Oxfordshire, England, OX11 0GD

Director20 December 2021Active
Arlington House, Arlington House, Arlington Business Park, Theale, Reading, England, RG7 4SA

Director31 December 2009Active
Alliance House, 12 Caxton Street, London, England, SW1H 0QS

Director24 July 2013Active

People with Significant Control

Gloucester Bp Investments Limited
Notified on:01 December 2022
Status:Active
Country of residence:England
Address:14, Cork Street, London, England, W1S 3NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Arcgp 1 Limited And Arcgp 2 Limited
Notified on:10 November 2022
Status:Active
Country of residence:England
Address:10th Floor 5, Churchill Place, London, England, E14 5HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rcs Solutions Limited
Notified on:16 August 2019
Status:Active
Country of residence:England
Address:1350 - 1360, Montpellier Court, Gloucester, England, GL3 4AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tower Pension Trustees Limited
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:3, Temple Back East, Bristol, England, BS1 6DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Advanced Research Clusters Gp Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10th Floor, 5 Churchill Place, London, England, E14 5HU
Nature of control:
  • Voting rights 50 to 75 percent
Andrew John Metcalfe
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:100, High Street, Evesham, United Kingdom, WR11 4EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Stephen Robert Speller
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:100, High Street, Evesham, United Kingdom, WR11 4EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mccarthy Taylor Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:100, High Street, Evesham, United Kingdom, WR11 4EU
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-08Accounts

Accounts with accounts type small.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Persons with significant control

Change to a person with significant control without name date.

Download
2022-12-13Capital

Capital name of class of shares.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-23Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Persons with significant control

Cessation of a person with significant control.

Download
2022-11-17Capital

Capital allotment shares.

Download
2022-11-16Capital

Capital allotment shares.

Download
2022-06-29Accounts

Accounts with accounts type small.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-16Persons with significant control

Change to a person with significant control.

Download
2022-05-31Persons with significant control

Change to a person with significant control without name date.

Download
2022-05-19Persons with significant control

Change to a person with significant control without name date.

Download
2022-05-18Persons with significant control

Change to a person with significant control without name date.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.