Company NameRegency Park Management Company Limited
Company StatusActive
Company Number02726371
CategoryPrivate Limited Company
Incorporation Date26 June 1992(31 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Harrison
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2019(27 years after company formation)
Appointment Duration4 years, 10 months
RoleContracts And Procurement Manager
Country of ResidenceEngland
Correspondence Address162 -164 Ashley Road
Hale
Altrincham
WA15 9SF
Director NameMs Carol Yarwood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(27 years after company formation)
Appointment Duration4 years, 9 months
RoleBusiness Unit Director
Country of ResidenceEngland
Correspondence Address162 -164 Ashley Road
Hale
Altrincham
WA15 9SF
Director NameMr Ian Bradbury
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(27 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address162 -164 Ashley Road
Hale
Altrincham
WA15 9SF
Secretary NameHilditch Residential Management (HRM) Ltd (Corporation)
StatusCurrent
Appointed01 March 2020(27 years, 8 months after company formation)
Appointment Duration4 years, 1 month
Correspondence Address162 -164 Ashley Road
Hale
Altrincham
WA15 9SF
Director NameMr Charles William Dowd
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1993(1 year after company formation)
Appointment Duration9 years (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBagbrook Barn
Chelford Road, Nether Alderley
Macclesfield
Cheshire
SK10 4SZ
Director NameMr Anthony Paul Ward
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1993(1 year after company formation)
Appointment Duration9 years (resigned 30 June 2002)
RoleCompany Director
Correspondence Address1 Langdale Close
Gatley
Cheadle
Cheshire
SK8 4QW
Secretary NameMr Anthony Paul Ward
NationalityBritish
StatusResigned
Appointed26 June 1993(1 year after company formation)
Appointment Duration9 years (resigned 30 June 2002)
RoleCompany Director
Correspondence Address1 Langdale Close
Gatley
Cheadle
Cheshire
SK8 4QW
Director NameGordon Nugent
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(10 years after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 2004)
RoleEngineer
Correspondence Address6 Regent Park Court
Gravel Lane
Wilmslow
Cheshire
SK9 6NE
Director NameChristopher Bryan Painton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(10 years after company formation)
Appointment Duration2 years, 2 months (resigned 13 September 2004)
RoleManagement Consultant
Correspondence Address11 Regent Park Court
Gravel Lane
Wilmslow
Cheshire
SK9 6NE
Director NameMr David Simon Cotton
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(10 years after company formation)
Appointment Duration17 years (resigned 18 July 2019)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address5 Regency Park
Gravel Lane
Wilmslow
Cheshire
SK9 6NE
Secretary NameMr David Simon Cotton
NationalityBritish
StatusResigned
Appointed30 June 2002(10 years after company formation)
Appointment Duration15 years (resigned 07 July 2017)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address5 Regent Park Court
Gravel Lane
Wilmslow
Cheshire
SK9 6NE
Director NameMr Ian Bradbury
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(12 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2007)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address2 Regent Park Court
Gravel Lane
Wilmslow
Cheshire
SK7 6NE
Director NameMr Ian Bradbury
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(12 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2007)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address2 Regent Park Court
Gravel Lane
Wilmslow
Cheshire
SK7 6NE
Director NameDaryl Francis Deacon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(12 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 27 October 2007)
RoleManagement Pilot
Correspondence Address6 Regent Park Court
Gravel Lane
Wilmslow
Cheshire
SK9 6NE
Director NameDr Catherine Clare Smith
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(15 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 2009)
RoleScientist
Correspondence Address9 Regent Park Court
Gravel Lane
Wilmslow
Cheshire
SK9 6NE
Director NameMr Steven Tait
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2013(21 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusResigned
Appointed03 May 2017(24 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2020)
Correspondence AddressChiltern House 72 - 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT

Location

Registered Address162 -164 Ashley Road
Hale
Altrincham
WA15 9SF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£2,141
Cash£1,603
Current Liabilities£672

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

17 August 2023Termination of appointment of Carol Yarwood as a director on 17 August 2023 (1 page)
13 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 June 2023Confirmation statement made on 6 June 2023 with updates (5 pages)
14 June 2022Confirmation statement made on 14 June 2022 with updates (5 pages)
16 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
3 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
1 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 March 2020Appointment of Hilditch Residential Management (Hrm) Ltd as a secretary on 1 March 2020 (2 pages)
2 March 2020Elect to keep the secretaries register information on the public register (1 page)
2 March 2020Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT England to 162 -164 Ashley Road Hale Altrincham WA15 9SF on 2 March 2020 (1 page)
28 February 2020Termination of appointment of Premier Estates Limited as a secretary on 28 February 2020 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 July 2019Appointment of Mr Ian Bradbury as a director on 22 July 2019 (2 pages)
22 July 2019Termination of appointment of David Simon Cotton as a director on 18 July 2019 (1 page)
22 July 2019Appointment of Ms Carol Yarwood as a director on 18 July 2019 (2 pages)
26 June 2019Confirmation statement made on 26 June 2019 with updates (5 pages)
24 June 2019Appointment of Mr Richard Harrison as a director on 20 June 2019 (2 pages)
9 April 2019Termination of appointment of Steven Tait as a director on 9 April 2019 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 July 2018Confirmation statement made on 26 June 2018 with updates (5 pages)
7 July 2017Termination of appointment of David Simon Cotton as a secretary on 7 July 2017 (1 page)
7 July 2017Termination of appointment of David Simon Cotton as a secretary on 7 July 2017 (1 page)
28 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
3 May 2017Registered office address changed from 5 Regent Park Court Gravel Lane Wilmslow Cheshire SK9 6NE to Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 3 May 2017 (1 page)
3 May 2017Appointment of Premier Estates Limited as a secretary on 3 May 2017 (2 pages)
3 May 2017Appointment of Premier Estates Limited as a secretary on 3 May 2017 (2 pages)
3 May 2017Registered office address changed from 5 Regent Park Court Gravel Lane Wilmslow Cheshire SK9 6NE to Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 3 May 2017 (1 page)
26 April 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
26 April 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
8 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 52
(7 pages)
8 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 52
(7 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 52
(6 pages)
20 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 52
(6 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 52
(6 pages)
17 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 52
(6 pages)
16 July 2014Termination of appointment of Ian Bradbury as a director on 30 November 2013 (1 page)
16 July 2014Appointment of Mr Steven Tait as a director on 30 November 2013 (2 pages)
16 July 2014Appointment of Mr Steven Tait as a director on 30 November 2013 (2 pages)
16 July 2014Termination of appointment of Ian Bradbury as a director on 30 November 2013 (1 page)
8 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
8 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
4 July 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 51
(3 pages)
4 July 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 51
(3 pages)
4 July 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 51
(3 pages)
5 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (10 pages)
12 July 2010Director's details changed for Mr Ian Bradbury on 1 June 2010 (2 pages)
12 July 2010Director's details changed for Mr David Simon Cotton on 1 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Ian Bradbury on 1 June 2010 (2 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (10 pages)
12 July 2010Director's details changed for Mr David Simon Cotton on 1 June 2010 (2 pages)
12 July 2010Director's details changed for Mr David Simon Cotton on 1 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Ian Bradbury on 1 June 2010 (2 pages)
8 July 2010Director's details changed for David Simon Cotton on 1 June 2010 (2 pages)
8 July 2010Director's details changed for David Simon Cotton on 1 June 2010 (2 pages)
8 July 2010Secretary's details changed for David Simon Cotton on 1 June 2010 (1 page)
8 July 2010Secretary's details changed for David Simon Cotton on 1 June 2010 (1 page)
8 July 2010Secretary's details changed for David Simon Cotton on 1 June 2010 (1 page)
8 July 2010Director's details changed for David Simon Cotton on 1 June 2010 (2 pages)
3 September 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
3 September 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
27 June 2009Return made up to 26/06/09; full list of members (9 pages)
27 June 2009Return made up to 26/06/09; full list of members (9 pages)
4 March 2009Appointment terminated director catherine smith (1 page)
4 March 2009Director appointed mr ian bradbury (1 page)
4 March 2009Appointment terminated director catherine smith (1 page)
4 March 2009Director appointed mr ian bradbury (1 page)
22 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 July 2008Return made up to 26/06/08; full list of members (8 pages)
28 July 2008Return made up to 26/06/08; full list of members (8 pages)
15 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
25 July 2007Return made up to 26/06/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
25 July 2007Return made up to 26/06/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 July 2006Return made up to 26/06/06; full list of members (13 pages)
13 July 2006Return made up to 26/06/06; full list of members (13 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 March 2006Return made up to 26/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
13 March 2006Return made up to 26/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
24 January 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 January 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 August 2005Return made up to 26/06/04; full list of members (12 pages)
23 August 2005Return made up to 26/06/04; full list of members (12 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
16 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 July 2003Return made up to 26/06/03; full list of members
  • 363(287) ‐ Registered office changed on 15/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
15 July 2003Return made up to 26/06/03; full list of members
  • 363(287) ‐ Registered office changed on 15/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
1 June 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 June 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 September 2002Return made up to 26/06/02; full list of members (12 pages)
18 September 2002Return made up to 26/06/02; full list of members (12 pages)
28 August 2002New secretary appointed;new director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Secretary resigned;director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002Registered office changed on 28/08/02 from: 31 great king street macclesfield cheshire SK11 6PL (1 page)
28 August 2002Secretary resigned;director resigned (1 page)
28 August 2002Registered office changed on 28/08/02 from: 31 great king street macclesfield cheshire SK11 6PL (1 page)
28 August 2002New secretary appointed;new director appointed (2 pages)
15 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
23 October 2001Return made up to 26/06/01; full list of members (11 pages)
23 October 2001Return made up to 26/06/01; full list of members (11 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 July 2000Return made up to 26/06/00; full list of members (11 pages)
14 July 2000Return made up to 26/06/00; full list of members (11 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
20 July 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
24 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
25 August 1998Return made up to 26/06/98; full list of members (6 pages)
25 August 1998Return made up to 26/06/98; full list of members (6 pages)
27 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
27 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
7 August 1997Return made up to 26/06/97; full list of members (6 pages)
7 August 1997Return made up to 26/06/97; full list of members (6 pages)
12 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
12 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
14 August 1996Return made up to 26/06/96; full list of members (5 pages)
14 August 1996Return made up to 26/06/96; full list of members (5 pages)
1 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
1 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
22 September 1995Registered office changed on 22/09/95 from: priory mount houldsworth st reddish stockport greater manchester SK5 6BX (1 page)
22 September 1995Registered office changed on 22/09/95 from: priory mount houldsworth st reddish stockport greater manchester SK5 6BX (1 page)
19 September 1995Return made up to 26/06/95; no change of members (4 pages)
19 September 1995Return made up to 26/06/95; no change of members (4 pages)
23 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
23 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
3 August 1994Return made up to 26/06/94; full list of members (5 pages)
3 August 1994Return made up to 26/06/94; full list of members (5 pages)