REGIS COURT 2001 (SIDMOUTH) MANAGEMENT COMPANY LIMITED
SIDMOUTH

Hellopages » Devon » East Devon » EX10 8BL

Company number 04336526
Status Active
Incorporation Date 7 December 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PEGASUS PROPERTY MANAGEMENT LTD, EAST STREET, SIDMOUTH, DEVON, EX10 8BL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Ms Patricia May Cook as a director on 2 August 2016. The most likely internet sites of REGIS COURT 2001 (SIDMOUTH) MANAGEMENT COMPANY LIMITED are www.regiscourt2001sidmouthmanagementcompany.co.uk, and www.regis-court-2001-sidmouth-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Whimple Rail Station is 8 miles; to Honiton Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regis Court 2001 Sidmouth Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04336526. Regis Court 2001 Sidmouth Management Company Limited has been working since 07 December 2001. The present status of the company is Active. The registered address of Regis Court 2001 Sidmouth Management Company Limited is Pegasus Property Management Ltd East Street Sidmouth Devon Ex10 8bl. . MORRIS, Robert Jonathan is a Secretary of the company. COOK, Patricia May is a Director of the company. DEELEY, Diane Louise is a Director of the company. JANAWAY, Eileen Mary is a Director of the company. SULAIMANI, Patricia Norah is a Director of the company. WOODHOUSE, Davd Charles is a Director of the company. Secretary CROOKS, David Richard has been resigned. Secretary HUXTABLE, Michael Thomas has been resigned. Secretary NEWSON, Robert Henry has been resigned. Secretary OPIE, Stephen Ralph has been resigned. Secretary WALKER, Timothy John has been resigned. Secretary WOOTTON, Jill Elaine has been resigned. Director CARTER, Rachel Christine has been resigned. Director COOPER, Colin Sidney has been resigned. Director HAMMOND GEARING, Keith has been resigned. Director MORGAN, Mary Valerie has been resigned. Director MORGAN, Raymond Frederick has been resigned. Director NEWSON, Robert Henry has been resigned. Director NEWSON, Robert Henry has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MORRIS, Robert Jonathan
Appointed Date: 01 March 2015

Director
COOK, Patricia May
Appointed Date: 02 August 2016
86 years old

Director
DEELEY, Diane Louise
Appointed Date: 29 May 2007
81 years old

Director
JANAWAY, Eileen Mary
Appointed Date: 22 August 2007
101 years old

Director
SULAIMANI, Patricia Norah
Appointed Date: 18 July 2007
85 years old

Director
WOODHOUSE, Davd Charles
Appointed Date: 26 October 2005
78 years old

Resigned Directors

Secretary
CROOKS, David Richard
Resigned: 30 May 2007
Appointed Date: 01 November 2002

Secretary
HUXTABLE, Michael Thomas
Resigned: 15 June 2010
Appointed Date: 18 July 2007

Secretary
NEWSON, Robert Henry
Resigned: 30 November 2002
Appointed Date: 23 October 2002

Secretary
OPIE, Stephen Ralph
Resigned: 28 February 2015
Appointed Date: 09 December 2014

Secretary
WALKER, Timothy John
Resigned: 24 October 2002
Appointed Date: 07 December 2001

Secretary
WOOTTON, Jill Elaine
Resigned: 09 December 2014
Appointed Date: 15 June 2010

Director
CARTER, Rachel Christine
Resigned: 24 October 2002
Appointed Date: 07 December 2001
65 years old

Director
COOPER, Colin Sidney
Resigned: 25 August 2006
Appointed Date: 23 October 2002
80 years old

Director
HAMMOND GEARING, Keith
Resigned: 08 July 2004
Appointed Date: 23 October 2002
88 years old

Director
MORGAN, Mary Valerie
Resigned: 15 February 2010
Appointed Date: 22 August 2007
81 years old

Director
MORGAN, Raymond Frederick
Resigned: 02 August 2016
Appointed Date: 15 February 2010
83 years old

Director
NEWSON, Robert Henry
Resigned: 01 March 2007
Appointed Date: 11 April 2006
99 years old

Director
NEWSON, Robert Henry
Resigned: 26 October 2005
Appointed Date: 23 October 2002
99 years old

Persons With Significant Control

Mrs Diane Louise Deeley
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mrs Eileen Mary Janaway
Notified on: 6 April 2016
101 years old
Nature of control: Has significant influence or control

Ms Patricia May Cook
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

Mrs Patricia Norah Sulaimani
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

Mr Davd Charles Woodhouse
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

REGIS COURT 2001 (SIDMOUTH) MANAGEMENT COMPANY LIMITED Events

08 Dec 2016
Confirmation statement made on 7 December 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Aug 2016
Appointment of Ms Patricia May Cook as a director on 2 August 2016
12 Aug 2016
Termination of appointment of Raymond Frederick Morgan as a director on 2 August 2016
04 Jan 2016
Annual return made up to 7 December 2015 no member list
...
... and 64 more events
29 Oct 2002
Director resigned
29 Oct 2002
New secretary appointed;new director appointed
29 Oct 2002
New director appointed
29 Oct 2002
New director appointed
07 Dec 2001
Incorporation