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.
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 | : |
|
Registered Address | : | 23 Oakholme Road, Sheffield, South Yorkshire, S10 3DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23 Oakholme Road, Sheffield, S10 3DF | Secretary | 12 November 2003 | Active |
23 Oakholme Road, Sheffield, South Yorkshire, S10 3DF | Director | 29 August 2022 | Active |
25, Oakholme Road, Sheffield, England, S10 3DF | Director | 06 November 2023 | Active |
31 Oakholme Road, Sheffield, S10 3DF | Director | 15 August 2006 | Active |
23 Oakholme Road, Sheffield, S10 3DF | Director | 12 November 2003 | Active |
29 Oakholme Road, Broomhill, Sheffield, S10 3DF | Director | 28 April 2005 | Active |
61 Greenwood Mount, Leeds, LS6 4LG | Secretary | 16 September 2002 | Active |
The Old Farmstead, South Stainley, Harrogate, HG3 3NE | Secretary | 07 August 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 07 August 2000 | Active |
23 Oakholme Road, Sheffield, South Yorkshire, S10 3DF | Director | 05 September 2021 | Active |
23 Oakholme Road, Sheffield, South Yorkshire, S10 3DF | Director | 23 December 2016 | Active |
27, Oakholme Road, Sheffield, England, S10 3DF | Director | 01 September 2016 | Active |
29 Oakholme Road, Sheffield, S10 3DF | Director | 12 November 2003 | Active |
27 Oakholme Road, Sheffield, S10 3DF | Director | 12 November 2003 | Active |
1 Hillcrest Rise, Cookridge, Leeds, LS16 7DJ | Director | 10 July 2002 | Active |
25, Oakholme Road, Sheffield, S10 3DF | Director | 12 November 2003 | Active |
17 Shipton Street, York, YO30 7AU | Director | 07 August 2000 | Active |
16 Braithegayte, Wheldrake, York, YO19 6TB | Director | 16 September 2002 | Active |
31 Oakholme Road, Sheffield, S10 3DF | Director | 12 November 2003 | Active |
29 Granville Terrace, York, YO10 3DY | Director | 25 June 2001 | Active |
The Old Farmstead, South Stainley, Harrogate, HG3 3NE | Director | 07 August 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 07 August 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Director | 07 August 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-29 | Officers | Appoint person director company with name date. | Download |
2022-08-29 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-05 | Officers | Appoint person director company with name date. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-23 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-23 | Officers | Appoint person director company with name date. | Download |
2016-09-10 | Officers | Appoint person director company with name date. | Download |
2016-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.