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..
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 | : |
|
Registered Address | : | 550 Valley Road, Basford, Nottingham, Nottinghamshire, NG5 1JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mill Lodge, Great Ponton, Grantham, NG33 5DX | Director | 26 April 2002 | Active |
8 The Belfry, Belton Lane, Grantham, NG31 9QL | Secretary | 05 September 1993 | Active |
65 Albert Street, Grantham, NG31 6HY | Secretary | 17 January 1999 | Active |
22 Dunster Road, West Bridgford, Nottingham, NG2 6JF | Secretary | - | Active |
77 Regents Court, Albert Street, Grantham, NG31 6HY | Secretary | 23 December 1992 | Active |
Meadow Rise, Pinfold Lane, South Luffenham, LE15 8MR | Secretary | - | Active |
Mill Lodge, Great Ponton, Grantham, NG33 5DX | Secretary | 02 October 2002 | Active |
Linwood House, 10 Victors Way, Barnet, EN5 5TZ | Corporate Secretary | 07 April 2008 | Active |
8 The Belfry, Belton Lane, Grantham, NG31 9QL | Director | 23 December 1992 | Active |
23, Clement Drive, Peterborough, England, PE2 9RQ | Director | 06 June 2001 | Active |
67 Regents Court, Grantham, NG31 6HY | Director | 03 June 2001 | Active |
Lleweni Cae Llyffaint, Llansannan, Denbigh, LL16 5Z | Director | 16 April 2002 | Active |
1, Chichester Close, Grantham, England, NG31 8AS | Director | 12 November 2014 | Active |
70 Regents Court, Albert Street, Grantham, NG31 6HY | Director | 23 December 1992 | Active |
60 Albert Street, Grantham, NG31 6HY | Director | 17 January 1999 | Active |
35 Cheriton Drive, Ilkeston, DE7 9HP | Director | 20 July 1992 | Active |
Meadow Rise, Pinfold Lane, South Luffenham, LE15 8MR | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Address | Change registered office address company with date old address new address. | Download |
2023-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-13 | Officers | Appoint person director company with name date. | Download |
2014-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.