REGENCY COURT MANAGEMENT COMPANY LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 1AW

Company number 03386228
Status Active
Incorporation Date 12 June 1997
Company Type Private Limited Company
Address 20 STATION ROAD, HINCKLEY, LEICESTERSHIRE, LE10 1AW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Micro company accounts made up to 30 September 2016; Confirmation statement made on 7 July 2016 with updates; Micro company accounts made up to 30 September 2015. The most likely internet sites of REGENCY COURT MANAGEMENT COMPANY LIMITED are www.regencycourtmanagementcompany.co.uk, and www.regency-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Nuneaton Rail Station is 3.9 miles; to Bedworth Rail Station is 5.8 miles; to Coventry Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regency Court Management Company Limited is a Private Limited Company. The company registration number is 03386228. Regency Court Management Company Limited has been working since 12 June 1997. The present status of the company is Active. The registered address of Regency Court Management Company Limited is 20 Station Road Hinckley Leicestershire Le10 1aw. The company`s financial liabilities are £9.64k. It is £3.27k against last year. And the total assets are £14.1k, which is £4.11k against last year. MOTTERSHAW, Fiona Margaret is a Secretary of the company. CLINTON, Douglas Joseph is a Director of the company. MARSHALL, Gwendoline is a Director of the company. MOTTERSHAW, Fiona Margaret is a Director of the company. SWAN, Elizabeth Mackinnon is a Director of the company. Secretary SEALS, Nicola Margaret has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHAPMAN, Helen has been resigned. Director CLINTON, Douglas Joseph has been resigned. Director KILPATRICK, Eric John has been resigned. Director SEALS, Nicola Margaret has been resigned. Director TOWNSEND, Paul Anthony has been resigned. Director WOOLNOUGH, Matthew Gordon has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


regency court management company Key Finiance

LIABILITIES £9.64k
+51%
CASH n/a
TOTAL ASSETS £14.1k
+41%
All Financial Figures

Current Directors

Secretary
MOTTERSHAW, Fiona Margaret
Appointed Date: 02 October 1997

Director
CLINTON, Douglas Joseph
Appointed Date: 15 August 2007
72 years old

Director
MARSHALL, Gwendoline
Appointed Date: 02 October 1997
61 years old

Director
MOTTERSHAW, Fiona Margaret
Appointed Date: 02 October 1997
58 years old

Director
SWAN, Elizabeth Mackinnon
Appointed Date: 16 May 2000
96 years old

Resigned Directors

Secretary
SEALS, Nicola Margaret
Resigned: 04 December 1997
Appointed Date: 12 June 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 June 1997
Appointed Date: 12 June 1997

Director
CHAPMAN, Helen
Resigned: 05 March 2000
Appointed Date: 02 October 1997
55 years old

Director
CLINTON, Douglas Joseph
Resigned: 14 June 2004
Appointed Date: 12 April 1999
72 years old

Director
KILPATRICK, Eric John
Resigned: 04 December 1997
Appointed Date: 12 June 1997
61 years old

Director
SEALS, Nicola Margaret
Resigned: 04 December 1997
Appointed Date: 12 June 1997
55 years old

Director
TOWNSEND, Paul Anthony
Resigned: 08 July 2003
Appointed Date: 16 May 2000
57 years old

Director
WOOLNOUGH, Matthew Gordon
Resigned: 08 January 1999
Appointed Date: 02 October 1997
54 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 June 1997
Appointed Date: 12 June 1997

REGENCY COURT MANAGEMENT COMPANY LIMITED Events

28 Oct 2016
Micro company accounts made up to 30 September 2016
07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
30 Jun 2016
Micro company accounts made up to 30 September 2015
27 Jul 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 46

03 Mar 2015
Micro company accounts made up to 30 September 2014
...
... and 60 more events
10 Jul 1997
Director resigned
10 Jul 1997
Secretary resigned
10 Jul 1997
New director appointed
10 Jul 1997
New secretary appointed;new director appointed
12 Jun 1997
Incorporation