UKBizDB.co.uk

REGENTS COURT LIMITED

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

This company is commonly known as Regents Court Limited. The company was founded 34 years ago and was given the registration number 02435225. The firm's registered office is in NOTTINGHAM. You can find them at 550 Valley Road, Basford, Nottingham, Nottinghamshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:REGENTS COURT LIMITED
Company Number:02435225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:550 Valley Road, Basford, Nottingham, Nottinghamshire, NG5 1JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill Lodge, Great Ponton, Grantham, NG33 5DX

Director26 April 2002Active
8 The Belfry, Belton Lane, Grantham, NG31 9QL

Secretary05 September 1993Active
65 Albert Street, Grantham, NG31 6HY

Secretary17 January 1999Active
22 Dunster Road, West Bridgford, Nottingham, NG2 6JF

Secretary-Active
77 Regents Court, Albert Street, Grantham, NG31 6HY

Secretary23 December 1992Active
Meadow Rise, Pinfold Lane, South Luffenham, LE15 8MR

Secretary-Active
Mill Lodge, Great Ponton, Grantham, NG33 5DX

Secretary02 October 2002Active
Linwood House, 10 Victors Way, Barnet, EN5 5TZ

Corporate Secretary07 April 2008Active
8 The Belfry, Belton Lane, Grantham, NG31 9QL

Director23 December 1992Active
23, Clement Drive, Peterborough, England, PE2 9RQ

Director06 June 2001Active
67 Regents Court, Grantham, NG31 6HY

Director03 June 2001Active
Lleweni Cae Llyffaint, Llansannan, Denbigh, LL16 5Z

Director16 April 2002Active
1, Chichester Close, Grantham, England, NG31 8AS

Director12 November 2014Active
70 Regents Court, Albert Street, Grantham, NG31 6HY

Director23 December 1992Active
60 Albert Street, Grantham, NG31 6HY

Director17 January 1999Active
35 Cheriton Drive, Ilkeston, DE7 9HP

Director20 July 1992Active
Meadow Rise, Pinfold Lane, South Luffenham, LE15 8MR

Director-Active

People with Significant Control

Ms Patricia Rose Gilbert
Notified on:23 October 2016
Status:Active
Date of birth:November 1943
Nationality:British
Address:550, Valley Road, Nottingham, NG5 1JJ
Nature of control:
  • Significant influence or control
Ms Jane Suckling
Notified on:23 October 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:23 Dallygate, Great Ponton, Grantham, United Kingdom, NG33 5DP
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Address

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

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption full.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2015-12-08Accounts

Accounts with accounts type total exemption full.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-13Officers

Appoint person director company with name date.

Download
2014-11-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.