REGENCY HOUSE (QUEENS ROAD COVENTRY) MANAGEMENT COMPANY LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 0DR
Company number 05386144
Status Active
Incorporation Date 8 March 2005
Company Type Private Limited Company
Address RMG HOUSE, ESSEX ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 1 . The most likely internet sites of REGENCY HOUSE (QUEENS ROAD COVENTRY) MANAGEMENT COMPANY LIMITED are www.regencyhousequeensroadcoventrymanagementcompany.co.uk, and www.regency-house-queens-road-coventry-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Turkey Street Rail Station is 6.5 miles; to Gordon Hill Rail Station is 7.9 miles; to Southbury Rail Station is 8.2 miles; to Palmers Green Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regency House Queens Road Coventry Management Company Limited is a Private Limited Company. The company registration number is 05386144. Regency House Queens Road Coventry Management Company Limited has been working since 08 March 2005. The present status of the company is Active. The registered address of Regency House Queens Road Coventry Management Company Limited is Rmg House Essex Road Hoddesdon Hertfordshire En11 0dr. . HERTFORD COMPANY SECRETARIES LIMITED is a Secretary of the company. HERBERT, Justin William is a Director of the company. Secretary WEIGHTMAN, Timothy John has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary COUNTRYWIDE PROPERTY MANGEMENT has been resigned. Secretary PRIMA SECRETARY LIMITED has been resigned. Director BINKS, Steven has been resigned. Director SOIN, Simran Bir Singh has been resigned. Director SOUTHWORTH, John Damian has been resigned. Director EMBLEM HOMES LIMITED has been resigned. Director PLACES FOR PEOPLE HOMES LIMITED has been resigned. Director PRIMA DIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


regency house (queens road coventry) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Appointed Date: 17 January 2014

Director
HERBERT, Justin William
Appointed Date: 16 January 2014
57 years old

Resigned Directors

Secretary
WEIGHTMAN, Timothy John
Resigned: 01 February 2006
Appointed Date: 10 March 2005

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 14 January 2014
Appointed Date: 08 February 2010

Secretary
COUNTRYWIDE PROPERTY MANGEMENT
Resigned: 08 February 2010
Appointed Date: 01 February 2006

Secretary
PRIMA SECRETARY LIMITED
Resigned: 10 March 2005
Appointed Date: 08 March 2005

Director
BINKS, Steven
Resigned: 28 March 2012
Appointed Date: 07 March 2011
72 years old

Director
SOIN, Simran Bir Singh
Resigned: 16 January 2014
Appointed Date: 28 March 2012
58 years old

Director
SOUTHWORTH, John Damian
Resigned: 21 December 2005
Appointed Date: 10 March 2005
65 years old

Director
EMBLEM HOMES LIMITED
Resigned: 16 January 2014
Appointed Date: 20 December 2005

Director
PLACES FOR PEOPLE HOMES LIMITED
Resigned: 16 January 2014
Appointed Date: 09 March 2006

Director
PRIMA DIRECTOR LIMITED
Resigned: 10 March 2005
Appointed Date: 08 March 2005

REGENCY HOUSE (QUEENS ROAD COVENTRY) MANAGEMENT COMPANY LIMITED Events

10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
28 Apr 2016
Accounts for a dormant company made up to 31 March 2016
25 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1

24 Apr 2015
Accounts for a dormant company made up to 31 March 2015
19 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1

...
... and 48 more events
29 Mar 2005
Registered office changed on 29/03/05 from: saint anns wharf 112 quayside newcastle upon tyne tyne and wear NE99 1SB
29 Mar 2005
New director appointed
21 Mar 2005
New secretary appointed
21 Mar 2005
Secretary resigned
08 Mar 2005
Incorporation