Company NameThe Regents Residents Association Limited
DirectorsVincenzo Scappaticci and Paul Duggan
Company StatusActive
Company Number03090267
CategoryPrivate Limited Company
Incorporation Date11 August 1995(28 years, 8 months ago)
Previous NameInhoco 433 Limited

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 NameVincenzo Scappaticci
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1997(1 year, 7 months after company formation)
Appointment Duration27 years, 1 month
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address4 Regents Court Hale Road
Hale Barns
Altrincham
Cheshire
WA15 8SW
Director NameMr Paul Duggan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(19 years, 12 months after company formation)
Appointment Duration8 years, 8 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Regents Court 303 Hale Road
Hale Barns
Altrincham
Cheshire
WA15 8SW
Secretary NameMrs Pat Scappaticci
StatusCurrent
Appointed11 April 2017(21 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address4 Regents Court 303 Hale Road
Hale Barns
Altrincham
Cheshire
WA15 8SW
Director NameJohn Martin Hepplestone
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(2 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 25 April 1996)
RoleSolicitor
Correspondence AddressWhitehills
Combs
High Peak
SK23 9UX
Secretary NameRobert Irvine Price
NationalityBritish
StatusResigned
Appointed17 October 1995(2 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 25 April 1996)
RoleConveyancing Manager
Correspondence Address6 Mersey Drive
Partington
Manchester
M31 4GA
Director NameJames Alexander Bentham
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(8 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 March 1997)
RoleCompany Director
Correspondence Address122 Warwick Road
Hale
Cheshire
Secretary NameMr James Beswick
NationalityBritish
StatusResigned
Appointed25 April 1996(8 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address312 Stockport Road
Marple
Stockport
Cheshire
SK6 6ET
Director NameChristina Lynne Davies
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(1 year, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 August 2004)
RoleSolicitor
Correspondence Address5 Regents Court
Dial Road Hale Barns
Trafford
WA15 8SW
Director NameDr Scott Edward Rimmer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(1 year, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 August 2004)
RoleDental Surgeon
Correspondence Address1 Regents Court
Dial Road Hale Barns
Trafford
WA15 8SW
Secretary NamePatricia Florence Scappaticci
NationalityBritish
StatusResigned
Appointed18 March 1997(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1999)
RoleLocal Government Officer
Correspondence Address4 Regents Court
Dial Road Hale Barns
Trafford
WA15 8SW
Director NameClair Louise Leonard
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 21 April 1999)
RoleStudent Nurse
Correspondence Address6 Regents Court
Halebarns
Cheshire
WA15 8SW
Secretary NameMiss Emma Louise Filippini
NationalityBritish
StatusResigned
Appointed01 September 1999(4 years after company formation)
Appointment Duration17 years, 7 months (resigned 11 April 2017)
RoleCompany Director
Correspondence AddressSorrento Hawley Lane
Hale Barns
Altrincham
Cheshire
WA15 0DR
Director NameGail Patricia Henry
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(9 years after company formation)
Appointment Duration10 years, 11 months (resigned 01 August 2015)
RoleMed Recpt
Country of ResidenceUnited Kingdom
Correspondence Address5 Regents Court
303 Hale Road
Hale Barns
Cheshire
WA15 8SW
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed11 August 1995(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed11 August 1995(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address4 Regents Court 303 Hale Road
Hale Barns
Altrincham
Cheshire
WA15 8SW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£3,538
Cash£1,938

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

18 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
4 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
11 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
4 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
12 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
7 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
11 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
12 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
14 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
3 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
13 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
9 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
11 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
11 April 2017Termination of appointment of Emma Louise Filippini as a secretary on 11 April 2017 (1 page)
11 April 2017Appointment of Mrs Pat Scappaticci as a secretary on 11 April 2017 (2 pages)
11 April 2017Appointment of Mrs Pat Scappaticci as a secretary on 11 April 2017 (2 pages)
11 April 2017Termination of appointment of Emma Louise Filippini as a secretary on 11 April 2017 (1 page)
11 April 2017Registered office address changed from Sorrento Hawley Lane Hale Barns Altrincham Cheshire WA15 0DR to 4 Regents Court 303 Hale Road Hale Barns Altrincham Cheshire WA15 8SW on 11 April 2017 (1 page)
11 April 2017Registered office address changed from Sorrento Hawley Lane Hale Barns Altrincham Cheshire WA15 0DR to 4 Regents Court 303 Hale Road Hale Barns Altrincham Cheshire WA15 8SW on 11 April 2017 (1 page)
22 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 August 2015Secretary's details changed for Miss Emma Louise Filippini on 1 May 2015 (1 page)
25 August 2015Termination of appointment of Gail Patricia Henry as a director on 1 August 2015 (1 page)
25 August 2015Secretary's details changed for Miss Emma Louise Filippini on 1 May 2015 (1 page)
25 August 2015Secretary's details changed for Miss Emma Louise Filippini on 1 May 2015 (1 page)
25 August 2015Appointment of Mr Paul Duggan as a director on 1 August 2015 (2 pages)
25 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 60
(5 pages)
25 August 2015Termination of appointment of Gail Patricia Henry as a director on 1 August 2015 (1 page)
25 August 2015Appointment of Mr Paul Duggan as a director on 1 August 2015 (2 pages)
25 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 60
(5 pages)
25 August 2015Appointment of Mr Paul Duggan as a director on 1 August 2015 (2 pages)
25 August 2015Termination of appointment of Gail Patricia Henry as a director on 1 August 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Registered office address changed from 6 Regents Court 303 Hale Road Hale Barns Altrincham WA15 8SW to Sorrento Hawley Lane Hale Barns Altrincham Cheshire WA15 0DR on 28 May 2015 (1 page)
28 May 2015Registered office address changed from 6 Regents Court 303 Hale Road Hale Barns Altrincham WA15 8SW to Sorrento Hawley Lane Hale Barns Altrincham Cheshire WA15 0DR on 28 May 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 60
(6 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 60
(6 pages)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 60
(6 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 60
(6 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
27 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
18 May 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
18 May 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
15 August 2010Director's details changed for Vincenzo Scappaticci on 1 August 2010 (2 pages)
15 August 2010Director's details changed for Gail Patricia Henry on 1 August 2010 (2 pages)
15 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
15 August 2010Director's details changed for Vincenzo Scappaticci on 1 August 2010 (2 pages)
15 August 2010Director's details changed for Gail Patricia Henry on 1 August 2010 (2 pages)
15 August 2010Director's details changed for Vincenzo Scappaticci on 1 August 2010 (2 pages)
15 August 2010Director's details changed for Gail Patricia Henry on 1 August 2010 (2 pages)
15 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
11 June 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
11 June 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
4 September 2009Return made up to 11/08/09; full list of members (5 pages)
4 September 2009Return made up to 11/08/09; full list of members (5 pages)
25 June 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
25 June 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
26 August 2008Return made up to 11/08/08; full list of members (5 pages)
26 August 2008Return made up to 11/08/08; full list of members (5 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 August 2007Return made up to 11/08/07; full list of members (3 pages)
13 August 2007Return made up to 11/08/07; full list of members (3 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
4 September 2006Return made up to 11/08/06; full list of members (3 pages)
4 September 2006Return made up to 11/08/06; full list of members (3 pages)
12 July 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
12 July 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
31 August 2005Return made up to 11/08/05; full list of members (4 pages)
31 August 2005Registered office changed on 31/08/05 from: 6 regents court 303 halg road hale barns altrincham WA15 8SW (1 page)
31 August 2005Return made up to 11/08/05; full list of members (4 pages)
31 August 2005Registered office changed on 31/08/05 from: 6 regents court 303 halg road hale barns altrincham WA15 8SW (1 page)
2 July 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
2 July 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
1 November 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
1 November 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
16 August 2004Return made up to 11/08/04; full list of members
  • 363(287) ‐ Registered office changed on 16/08/04
(8 pages)
16 August 2004Director resigned (1 page)
16 August 2004Return made up to 11/08/04; full list of members
  • 363(287) ‐ Registered office changed on 16/08/04
(8 pages)
16 August 2004Director resigned (1 page)
9 October 2003Return made up to 11/08/03; full list of members (8 pages)
9 October 2003Return made up to 11/08/03; full list of members (8 pages)
30 June 2003Total exemption full accounts made up to 31 August 2002 (5 pages)
30 June 2003Total exemption full accounts made up to 31 August 2002 (5 pages)
16 October 2002Return made up to 11/08/02; full list of members (8 pages)
16 October 2002Return made up to 11/08/02; full list of members (8 pages)
7 October 2002Total exemption full accounts made up to 31 August 2001 (5 pages)
7 October 2002Total exemption full accounts made up to 31 August 2001 (5 pages)
2 October 2001Return made up to 11/08/01; full list of members (8 pages)
2 October 2001Return made up to 11/08/01; full list of members (8 pages)
26 September 2000Full accounts made up to 31 August 2000 (5 pages)
26 September 2000Full accounts made up to 31 August 2000 (5 pages)
13 September 2000Return made up to 11/08/00; full list of members (8 pages)
13 September 2000Return made up to 11/08/00; full list of members (8 pages)
24 September 1999New secretary appointed (2 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999Secretary resigned (1 page)
24 September 1999New secretary appointed (2 pages)
24 September 1999Return made up to 11/08/99; full list of members (8 pages)
24 September 1999Full accounts made up to 31 August 1999 (6 pages)
24 September 1999New secretary appointed (2 pages)
24 September 1999Return made up to 11/08/99; full list of members (8 pages)
24 September 1999New secretary appointed (2 pages)
24 September 1999Full accounts made up to 31 August 1999 (6 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Secretary resigned (1 page)
5 July 1999Director resigned (1 page)
18 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
18 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
19 August 1998Return made up to 11/08/98; no change of members (6 pages)
19 August 1998Return made up to 11/08/98; no change of members (6 pages)
3 July 1998Full accounts made up to 31 August 1997 (6 pages)
3 July 1998Full accounts made up to 31 August 1997 (6 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
27 October 1997Accounts for a small company made up to 31 August 1996 (6 pages)
27 October 1997Accounts for a small company made up to 31 August 1996 (6 pages)
29 August 1997Return made up to 11/08/97; full list of members (6 pages)
29 August 1997Return made up to 11/08/97; full list of members (6 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
21 March 1997Secretary resigned (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997New secretary appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997Director resigned (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997Secretary resigned (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997Registered office changed on 21/03/97 from: clark whitehill arkwright house parsonage gardens manchester M3 2LE (1 page)
21 March 1997Registered office changed on 21/03/97 from: clark whitehill arkwright house parsonage gardens manchester M3 2LE (1 page)
21 March 1997Director resigned (1 page)
21 March 1997New secretary appointed (2 pages)
21 March 1997New director appointed (2 pages)
13 September 1996Return made up to 11/08/96; full list of members
  • 363(287) ‐ Registered office changed on 13/09/96
(6 pages)
13 September 1996Return made up to 11/08/96; full list of members
  • 363(287) ‐ Registered office changed on 13/09/96
(6 pages)
3 May 1996Secretary resigned (1 page)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996Director resigned (1 page)
3 May 1996Secretary resigned (1 page)
3 May 1996New secretary appointed (2 pages)
3 May 1996Director resigned (1 page)
3 May 1996New secretary appointed (2 pages)
23 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 April 1996Memorandum and Articles of Association (7 pages)
23 April 1996Memorandum and Articles of Association (7 pages)
27 October 1995Director resigned;new director appointed (8 pages)
27 October 1995Director resigned;new director appointed (8 pages)
25 October 1995Ad 17/10/95--------- £ si 18@1=18 £ ic 2/20 (4 pages)
25 October 1995Ad 17/10/95--------- £ si 18@1=18 £ ic 2/20 (4 pages)
25 October 1995Conso 17/10/95 (1 page)
25 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
25 October 1995Conso 17/10/95 (1 page)
18 October 1995Company name changed inhoco 433 LIMITED\certificate issued on 19/10/95 (4 pages)
18 October 1995Company name changed inhoco 433 LIMITED\certificate issued on 19/10/95 (4 pages)
11 August 1995Incorporation (42 pages)
11 August 1995Incorporation (42 pages)