UKBizDB.co.uk

REGENTS PARK (NO.2) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
A5 Optimum Business Park, Optimum Road, Swadlincote, England, DE11 0WT

Corporate Secretary05 January 2021Active
A5, Optimum Business Park, Optimum Road, Swadlincote, England, DE11 0WT

Director03 January 2023Active
A5, Optimum Business Park, Optimum Road, Swadlincote, England, DE11 0WT

Director20 July 2015Active
A5, Optimum Business Park, Optimum Road, Swadlincote, England, DE11 0WT

Director18 January 2023Active
A5, Optimum Business Park, Optimum Road, Swadlincote, England, DE11 0WT

Director04 March 2024Active
59 Fontwell Road, Branston, Burton On Trent, DE14 3BJ

Secretary20 May 1999Active
107 Empire Road, Winshill, Burton On Trent, DE15 0PB

Secretary01 April 1998Active
61 Fontwell Road, Branston, Burton On Trent, DE14 3BJ

Secretary23 September 1997Active
5 Hurst Way, South Croydon, CR2 7AP

Secretary21 March 1995Active
A5, Optimum Business Park, Optimum Road, Swadlincote, England, DE11 0WT

Secretary03 January 2012Active
81 Rosemead Drive, Oadby, Leicester, LE2 5SD

Secretary30 March 2001Active
2, The Gardens Office Village, Fareham, United Kingdom, PO16 8SS

Corporate Secretary20 March 2010Active
48 Granby Street, Leicester, LE1 1DH

Corporate Secretary17 March 2005Active
135 Aztec West, Almondsbury, Bristol, BS32 4UB

Corporate Nominee Secretary26 January 1996Active
62 Frosty Hollow, Northampton, NN4 0UD

Director21 March 1995Active
7, Rinkway Business Park, Rink Drive, Swadlincote, England, DE11 8JL

Director20 April 2005Active
1 Pear Tree Close, Lutterworth, LE17 4XL

Director30 March 2001Active
7, Rinkway Business Park, Rink Drive, Swadlincote, England, DE11 8JL

Director20 April 2005Active
59 Fontwell Road, Branston, Burton On Trent, DE14 3BJ

Director20 May 1999Active
53 Fontwell Road, Branston, Burton On Trent, DE14 3BJ

Director14 May 1998Active
107 Empire Road, Winshill, Burton On Trent, DE15 0PB

Director01 April 1998Active
61 Fontwell Road, Branston, Burton On Trent, DE14 3BJ

Director23 September 1997Active
71, Ashby Road, Woodville, United Kingdom, DE11 7BZ

Director03 January 2012Active
Ascot House, Hyperion Road, Stourton, DY7 6SB

Director21 March 1995Active
81 Rosemead Drive, Oadby, Leicester, LE2 5SD

Director04 June 2001Active
135 Aztec West, Almondsbury, Bristol, BS32 4UB

Corporate Nominee Director27 January 1996Active
135 Aztec West, Almondsbury, Bristol, BS32 4UB

Corporate Nominee Director26 January 1996Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-03-11Officers

Appoint person director company with name date.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Appoint corporate secretary company with name date.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type micro entity.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Address

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

Download
2018-06-25Accounts

Accounts with accounts type micro entity.

Download
2018-03-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type micro entity.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2016-03-25Annual return

Annual return company with made up date no member list.

Download
2016-03-25Officers

Termination director company with name termination date.

Download
2016-03-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.