UKBizDB.co.uk

REGENT GARDENS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Regent Gardens Management Company Limited. The company was founded 23 years ago and was given the registration number 04048146. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 23 Oakholme Road, Sheffield, South Yorkshire, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:REGENT GARDENS MANAGEMENT COMPANY LIMITED
Company Number:04048146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:23 Oakholme Road, Sheffield, South Yorkshire, S10 3DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Oakholme Road, Sheffield, S10 3DF

Secretary12 November 2003Active
23 Oakholme Road, Sheffield, South Yorkshire, S10 3DF

Director29 August 2022Active
25, Oakholme Road, Sheffield, England, S10 3DF

Director06 November 2023Active
31 Oakholme Road, Sheffield, S10 3DF

Director15 August 2006Active
23 Oakholme Road, Sheffield, S10 3DF

Director12 November 2003Active
29 Oakholme Road, Broomhill, Sheffield, S10 3DF

Director28 April 2005Active
61 Greenwood Mount, Leeds, LS6 4LG

Secretary16 September 2002Active
The Old Farmstead, South Stainley, Harrogate, HG3 3NE

Secretary07 August 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary07 August 2000Active
23 Oakholme Road, Sheffield, South Yorkshire, S10 3DF

Director05 September 2021Active
23 Oakholme Road, Sheffield, South Yorkshire, S10 3DF

Director23 December 2016Active
27, Oakholme Road, Sheffield, England, S10 3DF

Director01 September 2016Active
29 Oakholme Road, Sheffield, S10 3DF

Director12 November 2003Active
27 Oakholme Road, Sheffield, S10 3DF

Director12 November 2003Active
1 Hillcrest Rise, Cookridge, Leeds, LS16 7DJ

Director10 July 2002Active
25, Oakholme Road, Sheffield, S10 3DF

Director12 November 2003Active
17 Shipton Street, York, YO30 7AU

Director07 August 2000Active
16 Braithegayte, Wheldrake, York, YO19 6TB

Director16 September 2002Active
31 Oakholme Road, Sheffield, S10 3DF

Director12 November 2003Active
29 Granville Terrace, York, YO10 3DY

Director25 June 2001Active
The Old Farmstead, South Stainley, Harrogate, HG3 3NE

Director07 August 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director07 August 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Director07 August 2000Active

People with Significant Control

Ms Miranda Stockley
Notified on:10 August 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:23 Oakholme Road, South Yorkshire, S10 3DF
Nature of control:
  • Significant influence or control
Dr Chengzhi Peng
Notified on:10 August 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:23 Oakholme Road, South Yorkshire, S10 3DF
Nature of control:
  • Significant influence or control
Mr Alastair Mcneill
Notified on:10 August 2016
Status:Active
Date of birth:January 1945
Nationality:British
Address:23 Oakholme Road, South Yorkshire, S10 3DF
Nature of control:
  • Significant influence or control

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
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-29Officers

Appoint person director company with name date.

Download
2022-08-29Officers

Termination director company with name termination date.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-05Officers

Appoint person director company with name date.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-23Officers

Termination director company with name termination date.

Download
2020-02-11Accounts

Accounts amended with accounts type total exemption full.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Officers

Appoint person director company with name date.

Download
2016-09-10Officers

Appoint person director company with name date.

Download
2016-09-05Accounts

Accounts with accounts type total exemption full.

Download
2016-08-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.