REGENCY CLOSE MANAGEMENT COMPANY LIMITED
ESSEX

Hellopages » Essex » Epping Forest » IG10 4HT
Company number 02076268
Status Active
Incorporation Date 21 November 1986
Company Type Private Limited Company
Address 100 HIGH ROAD, LOUGHTON, ESSEX, IG10 4HT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 November 2016 with updates; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 100 . The most likely internet sites of REGENCY CLOSE MANAGEMENT COMPANY LIMITED are www.regencyclosemanagementcompany.co.uk, and www.regency-close-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.4 miles; to Bethnal Green Rail Station is 9.6 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regency Close Management Company Limited is a Private Limited Company. The company registration number is 02076268. Regency Close Management Company Limited has been working since 21 November 1986. The present status of the company is Active. The registered address of Regency Close Management Company Limited is 100 High Road Loughton Essex Ig10 4ht. . PRICE, John Trevor is a Secretary of the company. FORSTER, Philip Andrew is a Director of the company. FORSTER, Wendy May is a Director of the company. THOMAS, James Graham is a Director of the company. Secretary BOORER, Julienne Fensom has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary WELLS, Paul Richard has been resigned. Director BOORER, Julienne Fensom has been resigned. Director COLLISON, Bridget has been resigned. Director GROVES, Barbara Minnie has been resigned. Director HOLDSWORTH, Michael has been resigned. Director JOHNSON, Kenneth Robert has been resigned. Director JOHNSON, Robert William has been resigned. Director JOHNSON, Vivienne Joyce has been resigned. Director LAMBERT, David has been resigned. Director WATTS, Peter David has been resigned. Director WELLS, Paul Richard has been resigned. The company operates in "Residents property management".


regency close management company Key Finiance

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

Current Directors

Secretary
PRICE, John Trevor
Appointed Date: 29 September 2005

Director
FORSTER, Philip Andrew
Appointed Date: 01 December 2010
64 years old

Director
FORSTER, Wendy May
Appointed Date: 01 December 2010
63 years old

Director
THOMAS, James Graham
Appointed Date: 26 March 2002
46 years old

Resigned Directors

Secretary
BOORER, Julienne Fensom
Resigned: 26 March 2002

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 31 March 2004
Appointed Date: 16 August 2002

Secretary
WELLS, Paul Richard
Resigned: 29 September 2005
Appointed Date: 29 December 2004

Director
BOORER, Julienne Fensom
Resigned: 10 June 2004
105 years old

Director
COLLISON, Bridget
Resigned: 28 October 1999
102 years old

Director
GROVES, Barbara Minnie
Resigned: 15 September 1996
107 years old

Director
HOLDSWORTH, Michael
Resigned: 26 March 2002
111 years old

Director
JOHNSON, Kenneth Robert
Resigned: 19 August 2015
Appointed Date: 01 December 2010
83 years old

Director
JOHNSON, Robert William
Resigned: 20 April 2009
Appointed Date: 19 January 2006
50 years old

Director
JOHNSON, Vivienne Joyce
Resigned: 19 August 2015
Appointed Date: 01 December 2010
80 years old

Director
LAMBERT, David
Resigned: 26 March 2002
Appointed Date: 08 December 1998
58 years old

Director
WATTS, Peter David
Resigned: 09 March 2009
Appointed Date: 26 March 2002
49 years old

Director
WELLS, Paul Richard
Resigned: 01 December 2010
Appointed Date: 26 March 2002
46 years old

REGENCY CLOSE MANAGEMENT COMPANY LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 15 November 2016 with updates
20 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

20 Nov 2015
Termination of appointment of Vivienne Joyce Johnson as a director on 19 August 2015
20 Nov 2015
Termination of appointment of Vivienne Joyce Johnson as a director on 19 August 2015
...
... and 85 more events
23 Jul 1987
Registered office changed on 23/07/87 from: 8 chandlers way south woodham ferrers chelmsford essex

17 Jul 1987
Secretary resigned;new secretary appointed

01 Dec 1986
Secretary resigned;new secretary appointed

21 Nov 1986
Certificate of Incorporation

21 Nov 1986
Incorporation