Company NameRegency Court Management (1990) Limited
DirectorsJames Stevenson and Jane Jackson
Company StatusActive
Company Number02493802
CategoryPrivate Limited Company
Incorporation Date19 April 1990(34 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr James Stevenson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2020(30 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
Director NameMrs Jane Jackson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(32 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleNHS Manager
Country of ResidenceUnited Kingdom
Correspondence Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
Secretary NameStevenson Whyte (Corporation)
StatusCurrent
Appointed25 November 2019(29 years, 7 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
Director NameMr Reginald Clifford Williams
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(2 years after company formation)
Appointment Duration4 months (resigned 19 August 1992)
RoleCompany Director
Correspondence Address9 Highfield Road
Hazel Grove
Stockport
Cheshire
SK7 6NS
Director NameMr Douglas Robinson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(2 years after company formation)
Appointment Duration4 months (resigned 19 August 1992)
RoleCompany Director
Correspondence AddressThe Coach House Homestead Road
Disley
Stockport
Cheshire
SK12 2JN
Secretary NameMr Douglas Robinson
NationalityBritish
StatusResigned
Appointed19 April 1992(2 years after company formation)
Appointment Duration4 months (resigned 19 August 1992)
RoleCompany Director
Correspondence AddressThe Coach House Homestead Road
Disley
Stockport
Cheshire
SK12 2JN
Director NamePeter Rhodes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 September 1993)
RolePassenger Services Supervisor
Correspondence Address1 Regency Court
Niagra Street,Heaviley
Stockport
Cheshire
SK2 6EE
Director NameMr Christopher Mark Oakes
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 September 1993)
RolePolice Officer
Correspondence AddressFlat 5 Regency Court
Stockport
Cheshire
SK2 6EE
Director NameKathryn Ann Higginbotham
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 January 1997)
RoleCommercial Officer
Correspondence AddressFlat 1 Regency Court
Niagara Street Heaviley
Stockport
Cheshire
SK2 6EE
Secretary NamePeter Rhodes
NationalityBritish
StatusResigned
Appointed19 August 1992(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 1994)
RolePassenger Services Supervisor
Correspondence Address1 Regency Court
Niagra Street,Heaviley
Stockport
Cheshire
SK2 6EE
Secretary NameMr Christopher Mark Oakes
NationalityBritish
StatusResigned
Appointed19 August 1992(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 September 1993)
RolePolice Officer
Correspondence AddressFlat 5 Regency Court
Stockport
Cheshire
SK2 6EE
Secretary NameKathryn Ann Higginbotham
NationalityBritish
StatusResigned
Appointed19 August 1992(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 January 1997)
RoleCommercial Officer
Correspondence AddressFlat 1 Regency Court
Niagara Street Heaviley
Stockport
Cheshire
SK2 6EE
Director NameMartin Robert Wild
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(5 years after company formation)
Appointment Duration6 years, 5 months (resigned 08 October 2001)
RoleTechnical Instructor
Correspondence Address2 Davenham Avenue
Buxton
Stockport
Derbyshire
SK17 6LS
Director NameCharlotte Louise Redfern
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(6 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 October 2001)
RoleSelf Employed
Correspondence Address95 Peregrine Road
Offerton
Stockport
SK2 5UP
Secretary NameCharlotte Louise Redfern
NationalityBritish
StatusResigned
Appointed20 January 1997(6 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2001)
RoleSelf Employed
Correspondence Address95 Peregrine Road
Offerton
Stockport
SK2 5UP
Secretary NameJoanne Catherine Carrington
NationalityBritish
StatusResigned
Appointed01 October 2001(11 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 April 2004)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address9 Woodend Road
Woodsmoor
Stockport
Cheshire
SK3 8TG
Secretary NameMiss Sarah Christine Dickinson
NationalityBritish
StatusResigned
Appointed21 April 2004(14 years after company formation)
Appointment Duration9 years, 2 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Graymarsh Drive
Poynton
Cheshire
SK12 1YW
Director NameSinead Margaret Carroll
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2007(17 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 July 2015)
RoleCustomer Service
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Regency Court
Niagara Street Heaviley
Stockport
Cheshire
SK2 6EE
Director NameMrs Drusilla Whalley
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2015(25 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 September 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNo 2 The Courtyard
Earl Road
Cheadle Hulme
Cheshire
SK8 6GN
Director NameMr Andrew David Forster
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(27 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 April 2020)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address168 Northenden Road
Sale
M33 3HE
Secretary NameGraymarsh Property Services Limited (Corporation)
StatusResigned
Appointed02 July 2013(23 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 November 2019)
Correspondence AddressNo. 2 The Courtyard
Earl Road Cheadle Hulme
Cheadle
Cheshire
SK8 6GN

Location

Registered Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £2Drusilla Whalley
16.67%
Ordinary
1 at £2G.m. Clarke
16.67%
Ordinary
1 at £2J.e. Bennett
16.67%
Ordinary
1 at £2Joanne Simms & Paul Frederick George Simms
16.67%
Ordinary
1 at £2Mr Peter James Booth
16.67%
Ordinary
1 at £2Sinead Margaret Carroll & Paul Andrew Jacobs
16.67%
Ordinary

Financials

Year2014
Net Worth-£1,006
Cash£1,124
Current Liabilities£2,130

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week from now)

Filing History

24 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
24 April 2023Confirmation statement made on 22 April 2023 with updates (5 pages)
7 November 2022Registered office address changed from 168 Northenden Road Sale M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 7 November 2022 (1 page)
9 September 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
17 June 2022Appointment of Mrs Jane Jackson as a director on 17 June 2022 (2 pages)
22 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 April 2020Appointment of Mr James Stevenson as a director on 11 April 2020 (2 pages)
24 April 2020Termination of appointment of Andrew David Forster as a director on 10 April 2020 (1 page)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 November 2019Termination of appointment of Graymarsh Property Services Limited as a secretary on 25 November 2019 (1 page)
25 November 2019Appointment of Stevenson Whyte as a secretary on 25 November 2019 (2 pages)
8 November 2019Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to 168 Northenden Road Sale M33 3HE on 8 November 2019 (1 page)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 September 2017Appointment of Mr Andrew David Forster as a director on 1 September 2017 (2 pages)
11 September 2017Termination of appointment of Drusilla Whalley as a director on 1 September 2017 (1 page)
11 September 2017Appointment of Mr Andrew David Forster as a director on 1 September 2017 (2 pages)
11 September 2017Termination of appointment of Drusilla Whalley as a director on 1 September 2017 (1 page)
8 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 12
(4 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 12
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 August 2015Appointment of Mrs Drusilla Whalley as a director on 11 August 2015 (2 pages)
24 August 2015Appointment of Mrs Drusilla Whalley as a director on 11 August 2015 (2 pages)
27 July 2015Termination of appointment of Sinead Margaret Carroll as a director on 23 July 2015 (1 page)
27 July 2015Termination of appointment of Sinead Margaret Carroll as a director on 23 July 2015 (1 page)
27 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 12
(5 pages)
27 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 12
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 12
(5 pages)
28 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 12
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 August 2013Termination of appointment of Sarah Dickinson as a secretary (1 page)
19 August 2013Appointment of Graymarsh Property Services Limited as a secretary (2 pages)
19 August 2013Termination of appointment of Sarah Dickinson as a secretary (1 page)
19 August 2013Appointment of Graymarsh Property Services Limited as a secretary (2 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (13 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (13 pages)
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (12 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (12 pages)
31 May 2011Termination of appointment of Drusilla Whalley as a director (1 page)
31 May 2011Termination of appointment of Drusilla Whalley as a director (1 page)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
18 August 2010Accounts for a dormant company made up to 31 March 2010 (13 pages)
18 August 2010Accounts for a dormant company made up to 31 March 2010 (13 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
20 April 2010Director's details changed for Sinead Margaret Carroll on 19 April 2010 (2 pages)
20 April 2010Director's details changed for Drusilla Whalley on 19 April 2010 (2 pages)
20 April 2010Director's details changed for Sinead Margaret Carroll on 19 April 2010 (2 pages)
20 April 2010Director's details changed for Drusilla Whalley on 19 April 2010 (2 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
20 April 2009Return made up to 19/04/09; full list of members (5 pages)
20 April 2009Return made up to 19/04/09; full list of members (5 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
1 July 2008Return made up to 19/04/08; full list of members (6 pages)
1 July 2008Return made up to 19/04/08; full list of members (6 pages)
7 November 2007Registered office changed on 07/11/07 from: c/o graymarsh property services LIMITED lowry house 12 kennerleys lane wilmslow cheshire SK9 5EQ (1 page)
7 November 2007Registered office changed on 07/11/07 from: c/o graymarsh property services LIMITED lowry house 12 kennerleys lane wilmslow cheshire SK9 5EQ (1 page)
15 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
15 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
3 June 2007Return made up to 19/04/07; change of members (6 pages)
3 June 2007Return made up to 19/04/07; change of members (6 pages)
8 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
8 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
11 May 2006Return made up to 19/04/06; full list of members (8 pages)
11 May 2006Return made up to 19/04/06; full list of members (8 pages)
10 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
10 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
20 May 2005Return made up to 19/04/05; full list of members
  • 363(287) ‐ Registered office changed on 20/05/05
(7 pages)
20 May 2005Return made up to 19/04/05; full list of members
  • 363(287) ‐ Registered office changed on 20/05/05
(7 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
28 October 2004Registered office changed on 28/10/04 from: 6 graymarsh drive poynton stockport cheshire SK12 1YW (1 page)
28 October 2004Registered office changed on 28/10/04 from: 6 graymarsh drive poynton stockport cheshire SK12 1YW (1 page)
24 May 2004Return made up to 19/04/04; no change of members (6 pages)
24 May 2004Return made up to 19/04/04; no change of members (6 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (3 pages)
5 May 2004New secretary appointed (3 pages)
5 May 2004Registered office changed on 05/05/04 from: 240 wellington road south stockport cheshire SK2 6NW (1 page)
5 May 2004Registered office changed on 05/05/04 from: 240 wellington road south stockport cheshire SK2 6NW (1 page)
20 May 2003Return made up to 19/04/03; no change of members (6 pages)
20 May 2003Return made up to 19/04/03; no change of members (6 pages)
9 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
29 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 March 2002New director appointed (1 page)
15 March 2002New director appointed (1 page)
20 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
20 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001Registered office changed on 07/11/01 from: 95 peregrine road offerton stockport SK2 5UP (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001Registered office changed on 07/11/01 from: 95 peregrine road offerton stockport SK2 5UP (1 page)
21 May 2001Return made up to 19/04/01; full list of members (7 pages)
21 May 2001Return made up to 19/04/01; full list of members (7 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
4 October 2000Return made up to 19/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2000Return made up to 19/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
16 May 1999Return made up to 19/04/99; no change of members (4 pages)
16 May 1999Return made up to 19/04/99; no change of members (4 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
4 March 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
4 March 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
8 May 1997Return made up to 19/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
8 May 1997Return made up to 19/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
8 May 1997New secretary appointed;new director appointed (2 pages)
8 May 1997New secretary appointed;new director appointed (2 pages)
18 February 1997Registered office changed on 18/02/97 from: 30 aber road cheadle stockport cheshire SK8 2ES (1 page)
18 February 1997Registered office changed on 18/02/97 from: 30 aber road cheadle stockport cheshire SK8 2ES (1 page)
8 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
8 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
11 July 1996Registered office changed on 11/07/96 from: block a, regency court niagara street heaviley stockport (1 page)
11 July 1996Registered office changed on 11/07/96 from: block a, regency court niagara street heaviley stockport (1 page)
15 April 1996Return made up to 19/04/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 April 1996Return made up to 19/04/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
30 May 1995Return made up to 19/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 May 1995Return made up to 19/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)