REGENCY (SOUTH WOODFORD) MANAGEMENT COMPANY LIMITED
ILFORD SOUTH WOODFORD MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Redbridge » IG1 4LZ

Company number 05253058
Status Active
Incorporation Date 7 October 2004
Company Type Private Limited Company
Address 118-120 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4LZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Appointment of Ms Maria Balcomb as a director on 21 October 2016; Confirmation statement made on 7 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of REGENCY (SOUTH WOODFORD) MANAGEMENT COMPANY LIMITED are www.regencysouthwoodfordmanagementcompany.co.uk, and www.regency-south-woodford-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Regency South Woodford Management Company Limited is a Private Limited Company. The company registration number is 05253058. Regency South Woodford Management Company Limited has been working since 07 October 2004. The present status of the company is Active. The registered address of Regency South Woodford Management Company Limited is 118 120 Cranbrook Road Ilford Essex Ig1 4lz. . GUNBY, Peter Frank is a Secretary of the company. BALCOMB, Maria is a Director of the company. BLOOM, Woolf Nathan is a Director of the company. CHAN, Anthony is a Director of the company. CONNOR, Anthony John is a Director of the company. CONSTANDINOU, Christina is a Director of the company. CURZON, Diane is a Director of the company. KAPOOR, Disha, Dr is a Director of the company. PHILP, Maryam is a Director of the company. SHAFRON, Daniel is a Director of the company. Secretary BARRY, Alan Michael has been resigned. Secretary ONEILL, Ruairi has been resigned. Secretary PLUMMER, Linda has been resigned. Secretary TURNER, Jaclynne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARRY, Alan Michael has been resigned. Director DOWLING, Tom has been resigned. Director GRITZ, Lorraine has been resigned. Director GUNBY, Peter Frank has been resigned. Director JOHNSON, Michelle has been resigned. Director LYONS, Edward Marian has been resigned. Director MUNSON, Spencer Robert has been resigned. Director RECORD, Jennifer Joy has been resigned. Director STEVENS, Maurice Trevor has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GUNBY, Peter Frank
Appointed Date: 06 June 2013

Director
BALCOMB, Maria
Appointed Date: 21 October 2016
81 years old

Director
BLOOM, Woolf Nathan
Appointed Date: 06 June 2013
88 years old

Director
CHAN, Anthony
Appointed Date: 12 September 2013
68 years old

Director
CONNOR, Anthony John
Appointed Date: 06 June 2013
83 years old

Director
CONSTANDINOU, Christina
Appointed Date: 06 June 2013
40 years old

Director
CURZON, Diane
Appointed Date: 06 June 2013
73 years old

Director
KAPOOR, Disha, Dr
Appointed Date: 21 August 2014
54 years old

Director
PHILP, Maryam
Appointed Date: 21 August 2014
54 years old

Director
SHAFRON, Daniel
Appointed Date: 06 June 2013
41 years old

Resigned Directors

Secretary
BARRY, Alan Michael
Resigned: 24 January 2012
Appointed Date: 18 March 2009

Secretary
ONEILL, Ruairi
Resigned: 18 March 2009
Appointed Date: 12 June 2006

Secretary
PLUMMER, Linda
Resigned: 12 June 2006
Appointed Date: 07 October 2004

Secretary
TURNER, Jaclynne
Resigned: 06 June 2013
Appointed Date: 24 January 2012

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 October 2004
Appointed Date: 07 October 2004

Director
BARRY, Alan Michael
Resigned: 28 May 2012
Appointed Date: 22 December 2011
56 years old

Director
DOWLING, Tom
Resigned: 14 July 2011
Appointed Date: 12 June 2006
63 years old

Director
GRITZ, Lorraine
Resigned: 13 November 2014
Appointed Date: 06 June 2013
74 years old

Director
GUNBY, Peter Frank
Resigned: 06 June 2013
Appointed Date: 24 January 2012
61 years old

Director
JOHNSON, Michelle
Resigned: 12 March 2014
Appointed Date: 06 June 2013
51 years old

Director
LYONS, Edward Marian
Resigned: 12 June 2006
Appointed Date: 07 October 2004
69 years old

Director
MUNSON, Spencer Robert
Resigned: 21 August 2014
Appointed Date: 06 June 2013
56 years old

Director
RECORD, Jennifer Joy
Resigned: 01 May 2008
Appointed Date: 12 June 2006
57 years old

Director
STEVENS, Maurice Trevor
Resigned: 13 January 2014
Appointed Date: 06 June 2013
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 October 2004
Appointed Date: 07 October 2004

REGENCY (SOUTH WOODFORD) MANAGEMENT COMPANY LIMITED Events

21 Oct 2016
Appointment of Ms Maria Balcomb as a director on 21 October 2016
20 Oct 2016
Confirmation statement made on 7 October 2016 with updates
30 Aug 2016
Accounts for a dormant company made up to 31 December 2015
13 Jun 2016
Statement of company's objects
13 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 70 more events
01 Nov 2004
New secretary appointed
01 Nov 2004
New director appointed
01 Nov 2004
Registered office changed on 01/11/04 from: marquess court 69 southampton row london WC1B 4ET
20 Oct 2004
Company name changed south woodford management compan y LIMITED\certificate issued on 20/10/04
07 Oct 2004
Incorporation