This company is commonly known as Regents Park (no.2) Management Company Limited. The company was founded 29 years ago and was given the registration number 03035955. The firm's registered office is in SWADLINCOTE. You can find them at A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire. This company's SIC code is 98000 - Residents property management.
Name | : | REGENTS PARK (NO.2) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03035955 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England, DE11 0WT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
A5 Optimum Business Park, Optimum Road, Swadlincote, England, DE11 0WT | Corporate Secretary | 05 January 2021 | Active |
A5, Optimum Business Park, Optimum Road, Swadlincote, England, DE11 0WT | Director | 03 January 2023 | Active |
A5, Optimum Business Park, Optimum Road, Swadlincote, England, DE11 0WT | Director | 20 July 2015 | Active |
A5, Optimum Business Park, Optimum Road, Swadlincote, England, DE11 0WT | Director | 18 January 2023 | Active |
A5, Optimum Business Park, Optimum Road, Swadlincote, England, DE11 0WT | Director | 04 March 2024 | Active |
59 Fontwell Road, Branston, Burton On Trent, DE14 3BJ | Secretary | 20 May 1999 | Active |
107 Empire Road, Winshill, Burton On Trent, DE15 0PB | Secretary | 01 April 1998 | Active |
61 Fontwell Road, Branston, Burton On Trent, DE14 3BJ | Secretary | 23 September 1997 | Active |
5 Hurst Way, South Croydon, CR2 7AP | Secretary | 21 March 1995 | Active |
A5, Optimum Business Park, Optimum Road, Swadlincote, England, DE11 0WT | Secretary | 03 January 2012 | Active |
81 Rosemead Drive, Oadby, Leicester, LE2 5SD | Secretary | 30 March 2001 | Active |
2, The Gardens Office Village, Fareham, United Kingdom, PO16 8SS | Corporate Secretary | 20 March 2010 | Active |
48 Granby Street, Leicester, LE1 1DH | Corporate Secretary | 17 March 2005 | Active |
135 Aztec West, Almondsbury, Bristol, BS32 4UB | Corporate Nominee Secretary | 26 January 1996 | Active |
62 Frosty Hollow, Northampton, NN4 0UD | Director | 21 March 1995 | Active |
7, Rinkway Business Park, Rink Drive, Swadlincote, England, DE11 8JL | Director | 20 April 2005 | Active |
1 Pear Tree Close, Lutterworth, LE17 4XL | Director | 30 March 2001 | Active |
7, Rinkway Business Park, Rink Drive, Swadlincote, England, DE11 8JL | Director | 20 April 2005 | Active |
59 Fontwell Road, Branston, Burton On Trent, DE14 3BJ | Director | 20 May 1999 | Active |
53 Fontwell Road, Branston, Burton On Trent, DE14 3BJ | Director | 14 May 1998 | Active |
107 Empire Road, Winshill, Burton On Trent, DE15 0PB | Director | 01 April 1998 | Active |
61 Fontwell Road, Branston, Burton On Trent, DE14 3BJ | Director | 23 September 1997 | Active |
71, Ashby Road, Woodville, United Kingdom, DE11 7BZ | Director | 03 January 2012 | Active |
Ascot House, Hyperion Road, Stourton, DY7 6SB | Director | 21 March 1995 | Active |
81 Rosemead Drive, Oadby, Leicester, LE2 5SD | Director | 04 June 2001 | Active |
135 Aztec West, Almondsbury, Bristol, BS32 4UB | Corporate Nominee Director | 27 January 1996 | Active |
135 Aztec West, Almondsbury, Bristol, BS32 4UB | Corporate Nominee Director | 26 January 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-11 | Officers | Appoint person director company with name date. | Download |
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Appoint corporate secretary company with name date. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2020-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Address | Change registered office address company with date old address new address. | Download |
2018-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-25 | Annual return | Annual return company with made up date no member list. | Download |
2016-03-25 | Officers | Termination director company with name termination date. | Download |
2016-03-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.