REGENTS PARK MANAGEMENT COMPANY LIMITED
SWADLINCOTE

Hellopages » Derbyshire » South Derbyshire » DE11 8JL
Company number 02907355
Status Active
Incorporation Date 11 March 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 7, RINKWAY BUSINESS PARK, RINK DRIVE, SWADLINCOTE, DERBYSHIRE, DE11 8JL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 no member list. The most likely internet sites of REGENTS PARK MANAGEMENT COMPANY LIMITED are www.regentsparkmanagementcompany.co.uk, and www.regents-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Willington Rail Station is 5.7 miles; to Tutbury & Hatton Rail Station is 8.3 miles; to Polesworth Rail Station is 10.3 miles; to Tamworth Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regents Park Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02907355. Regents Park Management Company Limited has been working since 11 March 1994. The present status of the company is Active. The registered address of Regents Park Management Company Limited is 7 Rinkway Business Park Rink Drive Swadlincote Derbyshire De11 8jl. The company`s financial liabilities are £3.84k. It is £0.03k against last year. The cash in hand is £4.45k. It is £-1.57k against last year. And the total assets are £5.94k, which is £-1.88k against last year. PETT, Christine Diane is a Secretary of the company. GRUBB, Hilary is a Director of the company. PARRY, Nigel is a Director of the company. Secretary BAYNTON, John has been resigned. Secretary CLEWER, Neil has been resigned. Secretary GRUBB, Hilary has been resigned. Secretary MCCONNACHIE, Alexis Gilmour has been resigned. Secretary MILTON, Michael John Colin has been resigned. Secretary RAJFUR, Michael has been resigned. Secretary SMITH, Karen Elizabeth has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary COUNTRYWIDE PROPERTY MANGEMENT has been resigned. Director BAGGOTT, Anthony has been resigned. Director BARTLEY, Alan Keith has been resigned. Director CLEWER, Neil has been resigned. Director FOWLES, Christopher has been resigned. Director HORTON, Jenny has been resigned. Director KNIVETON, Claire has been resigned. Director MCCONNACHIE, Alexis Gilmour has been resigned. Director OGDEN, Glen Jonathan has been resigned. Director PHILLIPS, Stephen Desmond has been resigned. Director SARGENT, Martyn Michael has been resigned. Director STEPHENSON, Scott Joseph Thomas has been resigned. Director THOMAS, James has been resigned. Director TIPPING, Calire Louise has been resigned. Director TUCKER, Craig Steven has been resigned. Director WORMLEIGHTON, Julia Ann has been resigned. The company operates in "Residents property management".


regents park management company Key Finiance

LIABILITIES £3.84k
+0%
CASH £4.45k
-27%
TOTAL ASSETS £5.94k
-25%
All Financial Figures

Current Directors

Secretary
PETT, Christine Diane
Appointed Date: 24 April 2010

Director
GRUBB, Hilary
Appointed Date: 20 December 1996
54 years old

Director
PARRY, Nigel
Appointed Date: 29 June 2004
59 years old

Resigned Directors

Secretary
BAYNTON, John
Resigned: 16 September 1994
Appointed Date: 11 March 1994

Secretary
CLEWER, Neil
Resigned: 05 December 1995
Appointed Date: 04 October 1995

Secretary
GRUBB, Hilary
Resigned: 03 September 1999
Appointed Date: 21 July 1997

Secretary
MCCONNACHIE, Alexis Gilmour
Resigned: 04 October 1995
Appointed Date: 21 March 1995

Secretary
MILTON, Michael John Colin
Resigned: 21 March 1995
Appointed Date: 16 September 1994

Secretary
RAJFUR, Michael
Resigned: 17 March 2005
Appointed Date: 03 September 1999

Secretary
SMITH, Karen Elizabeth
Resigned: 14 July 1997
Appointed Date: 20 February 1996

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 31 March 2010
Appointed Date: 21 January 2010

Secretary
COUNTRYWIDE PROPERTY MANGEMENT
Resigned: 21 January 2010
Appointed Date: 17 March 2005

Director
BAGGOTT, Anthony
Resigned: 01 December 1994
Appointed Date: 11 March 1994
80 years old

Director
BARTLEY, Alan Keith
Resigned: 21 March 1995
Appointed Date: 16 September 1994
76 years old

Director
CLEWER, Neil
Resigned: 20 February 1996
Appointed Date: 21 March 1995
55 years old

Director
FOWLES, Christopher
Resigned: 30 July 2001
Appointed Date: 11 February 1997
52 years old

Director
HORTON, Jenny
Resigned: 21 December 2006
Appointed Date: 29 June 2004
62 years old

Director
KNIVETON, Claire
Resigned: 20 February 1996
Appointed Date: 21 March 1995
57 years old

Director
MCCONNACHIE, Alexis Gilmour
Resigned: 04 October 1995
Appointed Date: 21 March 1995
77 years old

Director
OGDEN, Glen Jonathan
Resigned: 29 June 2004
Appointed Date: 30 July 2001
48 years old

Director
PHILLIPS, Stephen Desmond
Resigned: 21 March 1995
Appointed Date: 16 September 1994
74 years old

Director
SARGENT, Martyn Michael
Resigned: 16 September 1994
Appointed Date: 11 March 1994
76 years old

Director
STEPHENSON, Scott Joseph Thomas
Resigned: 08 April 1997
Appointed Date: 20 February 1996
54 years old

Director
THOMAS, James
Resigned: 20 December 1996
Appointed Date: 20 February 1996
61 years old

Director
TIPPING, Calire Louise
Resigned: 20 February 1996
Appointed Date: 21 March 1995
52 years old

Director
TUCKER, Craig Steven
Resigned: 05 May 2004
Appointed Date: 21 October 1997
58 years old

Director
WORMLEIGHTON, Julia Ann
Resigned: 26 August 2003
Appointed Date: 15 November 1999
72 years old

REGENTS PARK MANAGEMENT COMPANY LIMITED Events

20 Mar 2017
Confirmation statement made on 11 March 2017 with updates
10 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Mar 2016
Annual return made up to 11 March 2016 no member list
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Mar 2015
Annual return made up to 11 March 2015 no member list
...
... and 92 more events
22 Nov 1994
Registered office changed on 22/11/94 from: britannia house 50 great charles street birmingham west midlands B3 2LT

15 Nov 1994
Secretary resigned;new secretary appointed

15 Nov 1994
New director appointed

15 Nov 1994
New director appointed

11 Mar 1994
Incorporation