REGENCY VILLAGE MANAGEMENT COMPANY LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 02533265
Status Active
Incorporation Date 21 August 1990
Company Type Private Limited Company
Address NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 3BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 25 January 2016. The most likely internet sites of REGENCY VILLAGE MANAGEMENT COMPANY LIMITED are www.regencyvillagemanagementcompany.co.uk, and www.regency-village-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Regency Village Management Company Limited is a Private Limited Company. The company registration number is 02533265. Regency Village Management Company Limited has been working since 21 August 1990. The present status of the company is Active. The registered address of Regency Village Management Company Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LTD is a Secretary of the company. PEDLEY, Irvine Frank is a Director of the company. VOYCE, Jane Ann is a Director of the company. Secretary COLLINS, Darren Philip has been resigned. Secretary LOASBY, Harold has been resigned. Secretary ROY, Andrianne has been resigned. Secretary WISEMAN, Roger Martin has been resigned. Secretary HOUSEMANS MANAGEMENT SECRETARIAL LIMITED has been resigned. Director COLLINS, Darren Philip has been resigned. Director DAVIDSON, Vicki Jay has been resigned. Director DREW, Simon Phillip has been resigned. Director GEOGMAN, Michelle has been resigned. Director GOTHERIDGE AND SANDERS LIMITED has been resigned. Director HANCOCK, Stephen has been resigned. Director HEFFRON, Peter Heinrich has been resigned. Director HIGGS, Mary Anne has been resigned. Director HOUSEMANS MANAGEMENT COMPANY LIMITED has been resigned. Director LOASBY, Harold has been resigned. Director MATTO, Jamie Singh has been resigned. Director SMITH, Richard Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LTD
Appointed Date: 30 October 2008

Director
PEDLEY, Irvine Frank
Appointed Date: 24 June 1993
64 years old

Director
VOYCE, Jane Ann
Appointed Date: 02 March 2011
64 years old

Resigned Directors

Secretary
COLLINS, Darren Philip
Resigned: 10 March 1995
Appointed Date: 24 June 1993

Secretary
LOASBY, Harold
Resigned: 31 January 2008
Appointed Date: 15 March 1995

Secretary
ROY, Andrianne
Resigned: 16 December 1991

Secretary
WISEMAN, Roger Martin
Resigned: 24 June 1993
Appointed Date: 16 December 1991

Secretary
HOUSEMANS MANAGEMENT SECRETARIAL LIMITED
Resigned: 30 October 2008
Appointed Date: 04 February 2008

Director
COLLINS, Darren Philip
Resigned: 10 March 1995
Appointed Date: 24 June 1993
57 years old

Director
DAVIDSON, Vicki Jay
Resigned: 17 October 2011
Appointed Date: 23 March 2011
42 years old

Director
DREW, Simon Phillip
Resigned: 30 January 2005
Appointed Date: 24 June 1993
60 years old

Director
GEOGMAN, Michelle
Resigned: 05 January 1996
Appointed Date: 15 March 1995
53 years old

Director
GOTHERIDGE AND SANDERS LIMITED
Resigned: 24 June 1993
38 years old

Director
HANCOCK, Stephen
Resigned: 30 January 2005
Appointed Date: 28 May 1997
53 years old

Director
HEFFRON, Peter Heinrich
Resigned: 20 June 1999
Appointed Date: 28 May 1997
55 years old

Director
HIGGS, Mary Anne
Resigned: 11 October 1993
Appointed Date: 24 June 1993
54 years old

Director
HOUSEMANS MANAGEMENT COMPANY LIMITED
Resigned: 30 October 2008
Appointed Date: 30 January 2008
29 years old

Director
LOASBY, Harold
Resigned: 15 September 2008
Appointed Date: 15 March 1995
82 years old

Director
MATTO, Jamie Singh
Resigned: 30 January 2005
Appointed Date: 28 May 1997
50 years old

Director
SMITH, Richard Anthony
Resigned: 06 August 1996
Appointed Date: 15 March 1995
58 years old

REGENCY VILLAGE MANAGEMENT COMPANY LIMITED Events

22 Aug 2016
Confirmation statement made on 21 August 2016 with updates
21 Jul 2016
Accounts for a dormant company made up to 31 March 2016
25 Jan 2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 25 January 2016
24 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 49

01 May 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 84 more events
06 Sep 1990
Director resigned;new director appointed

06 Sep 1990
Secretary resigned;new secretary appointed

06 Sep 1990
Registered office changed on 06/09/90 from: windsor house temple row birmingham B2 5LF

06 Sep 1990
Accounting reference date notified as 31/03

21 Aug 1990
Incorporation