REGENCY MANSIONS MANAGEMENT COMPANY LIMITED
REDCAR

Hellopages » North Yorkshire » Redcar and Cleveland » TS10 1AU
Company number 03389237
Status Active
Incorporation Date 19 June 1997
Company Type Private Limited Company
Address 10 REGENCY MANSIONS,NEWCOMEN TERRACE, REDCAR, CLEV 10 REGENCY MANSIONS, NEWCOMEN TERRACE, REDCAR, CLEVELAND, TS10 1AU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of REGENCY MANSIONS MANAGEMENT COMPANY LIMITED are www.regencymansionsmanagementcompany.co.uk, and www.regency-mansions-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Redcar East Rail Station is 1.1 miles; to Saltburn Rail Station is 4.7 miles; to Seaton Carew Rail Station is 5.8 miles; to Kildale Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regency Mansions Management Company Limited is a Private Limited Company. The company registration number is 03389237. Regency Mansions Management Company Limited has been working since 19 June 1997. The present status of the company is Active. The registered address of Regency Mansions Management Company Limited is 10 Regency Mansions Newcomen Terrace Redcar Clev 10 Regency Mansions Newcomen Terrace Redcar Cleveland Ts10 1au. The company`s financial liabilities are £6.94k. It is £6.94k against last year. The cash in hand is £6.93k. It is £6.93k against last year. And the total assets are £6.94k, which is £6.94k against last year. DAWKINS, Harry is a Secretary of the company. DAWKINS, Harry is a Director of the company. NEWTON, Barry Edward is a Director of the company. PARSONS, Allan is a Director of the company. RANKIN, Ian Murdoch is a Director of the company. Secretary BIRCH, Alaric has been resigned. Secretary DAWKINS, Harry has been resigned. Secretary DAWKINS, Harry has been resigned. Secretary JOHNSON, Thomas Alan has been resigned. Secretary RANKIN, Ian Murdoch has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director DAWKINS, Harry has been resigned. Director JOHNSON, Thomas Alan has been resigned. Director LEGGE, Margaret Alison has been resigned. Director MCINTOSH, James Dickson has been resigned. Director MORRISON, Colin John has been resigned. Director PARRY, Roger Steven has been resigned. Director PERRYMAN, Thomas Robinson has been resigned. Director SMALLWOOD, Faith has been resigned. Director TAYLOR, Stephen James has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director URQHART-PEAT, Thomas William, P/Major Rtd has been resigned. Director WILLETT, Dennis Victor has been resigned. The company operates in "Residents property management".


regency mansions management company Key Finiance

LIABILITIES £6.94k
CASH £6.93k
TOTAL ASSETS £6.94k
All Financial Figures

Current Directors

Secretary
DAWKINS, Harry
Appointed Date: 26 March 2015

Director
DAWKINS, Harry
Appointed Date: 14 June 2010
86 years old

Director
NEWTON, Barry Edward
Appointed Date: 13 January 2010
57 years old

Director
PARSONS, Allan
Appointed Date: 18 June 1998
77 years old

Director
RANKIN, Ian Murdoch
Appointed Date: 11 July 1999
86 years old

Resigned Directors

Secretary
BIRCH, Alaric
Resigned: 15 May 1998
Appointed Date: 19 June 1997

Secretary
DAWKINS, Harry
Resigned: 05 March 2010
Appointed Date: 18 March 2002

Secretary
DAWKINS, Harry
Resigned: 26 June 1998
Appointed Date: 18 May 1998

Secretary
JOHNSON, Thomas Alan
Resigned: 18 March 2002
Appointed Date: 07 September 1998

Secretary
RANKIN, Ian Murdoch
Resigned: 26 March 2015
Appointed Date: 05 March 2010

Nominee Secretary
THOMAS, Howard
Resigned: 19 June 1997
Appointed Date: 19 June 1997

Director
DAWKINS, Harry
Resigned: 13 January 2010
Appointed Date: 18 May 1998
86 years old

Director
JOHNSON, Thomas Alan
Resigned: 18 March 2002
Appointed Date: 18 May 1998
94 years old

Director
LEGGE, Margaret Alison
Resigned: 15 July 2015
Appointed Date: 08 March 2010
77 years old

Director
MCINTOSH, James Dickson
Resigned: 29 July 2005
Appointed Date: 01 May 2004
93 years old

Director
MORRISON, Colin John
Resigned: 29 July 2001
Appointed Date: 10 October 1999
55 years old

Director
PARRY, Roger Steven
Resigned: 07 July 2000
Appointed Date: 19 June 1997
78 years old

Director
PERRYMAN, Thomas Robinson
Resigned: 09 December 2009
Appointed Date: 18 May 1998
99 years old

Director
SMALLWOOD, Faith
Resigned: 15 September 2003
Appointed Date: 18 May 1998
78 years old

Director
TAYLOR, Stephen James
Resigned: 10 December 2002
Appointed Date: 18 August 1999
62 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 19 June 1997
Appointed Date: 19 June 1997
63 years old

Director
URQHART-PEAT, Thomas William, P/Major Rtd
Resigned: 28 December 2009
Appointed Date: 18 May 1998
102 years old

Director
WILLETT, Dennis Victor
Resigned: 12 July 2002
Appointed Date: 18 May 1998
100 years old

REGENCY MANSIONS MANAGEMENT COMPANY LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Sep 2016
Confirmation statement made on 1 September 2016 with updates
18 May 2016
Total exemption small company accounts made up to 30 June 2015
02 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 14

01 Sep 2015
Appointment of Mr Harry Dawkins as a secretary on 26 March 2015
...
... and 78 more events
11 Jul 1997
New secretary appointed
11 Jul 1997
Secretary resigned
11 Jul 1997
Director resigned
10 Jul 1997
Registered office changed on 10/07/97 from: 16 st john street london EC1M 4AY
19 Jun 1997
Incorporation