UKBizDB.co.uk

REGENT CRESCENT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Regent Crescent Management Company Limited. The company was founded 19 years ago and was given the registration number 05228151. The firm's registered office is in LINCOLN. You can find them at Lambert Smith Hampton, 1 Oakwood Road, Lincoln, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:REGENT CRESCENT MANAGEMENT COMPANY LIMITED
Company Number:05228151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2004
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:Lambert Smith Hampton, 1 Oakwood Road, Lincoln, England, LN6 3LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Point, Stafford Drive Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Corporate Secretary17 December 2020Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director04 October 2017Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director20 January 2010Active
Carre House, 12 Manor Road, Washingborough, Lincoln, LN4 1BQ

Secretary10 September 2004Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary10 September 2004Active
9 Sudbrooke Lane, Nettleham, Lincoln, LN2 2RL

Director10 September 2004Active
Lambert Smith Hampton, 1 Oakwood Road, Lincoln, England, LN6 3LH

Director28 August 2017Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director22 August 2017Active
38a Warren Rise, Frimley, GU16 8SN

Director15 July 2009Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director10 September 2004Active
3, Eastgate, Lincoln, England, LN2 1QA

Director20 January 2010Active

People with Significant Control

Mr Bernard William O'Beirne
Notified on:04 October 2017
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF
Nature of control:
  • Significant influence or control
Mr Maryo Cattafo
Notified on:28 August 2017
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:Lambert Smith Hampton, 1 Oakwood Road, Lincoln, England, LN6 3LH
Nature of control:
  • Significant influence or control
Mr Scott William Crowson
Notified on:20 August 2017
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF
Nature of control:
  • Significant influence or control
Mr Ian Christopher Wright
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF
Nature of control:
  • Right to appoint and remove directors as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-10-11Persons with significant control

Change to a person with significant control.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Accounts

Accounts with accounts type micro entity.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Accounts

Accounts with accounts type micro entity.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Officers

Appoint corporate secretary company with name date.

Download
2020-12-17Address

Change registered office address company with date old address new address.

Download
2020-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Address

Change sail address company with old address new address.

Download
2018-09-20Address

Move registers to registered office company with new address.

Download
2018-09-20Persons with significant control

Notification of a person with significant control.

Download
2018-09-20Persons with significant control

Notification of a person with significant control.

Download
2018-09-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.