REGENCY COURT MANAGEMENT (CHEADLE HULME) LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 5DQ

Company number 01183001
Status Active
Incorporation Date 4 September 1974
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 10 REGENCY COURT 119 CHEADLE ROAD, CHEADLE HULME, CHEADLE, CHESHIRE, ENGLAND, SK8 5DQ
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 24 March 2017 with updates; Total exemption full accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of REGENCY COURT MANAGEMENT (CHEADLE HULME) LIMITED are www.regencycourtmanagementcheadlehulme.co.uk, and www.regency-court-management-cheadle-hulme.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and one months. Regency Court Management Cheadle Hulme Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01183001. Regency Court Management Cheadle Hulme Limited has been working since 04 September 1974. The present status of the company is Active. The registered address of Regency Court Management Cheadle Hulme Limited is Flat 10 Regency Court 119 Cheadle Road Cheadle Hulme Cheadle Cheshire England Sk8 5dq. . BEAN, Graham Kenneth is a Secretary of the company. BEAN, Graham Kenneth is a Director of the company. MERRON, Amanda Mary is a Director of the company. OLIVER, Frank is a Director of the company. OLIVER, Sonia is a Director of the company. Secretary JOHNSON, Enid has been resigned. Secretary PERKINS, James Leslie has been resigned. Secretary SALEM, Sylvia has been resigned. Director AUSTIN, Alan has been resigned. Director DEAVILLE, James has been resigned. Director GORDON, Alexander Corrie has been resigned. Director HALL, Stuart James has been resigned. Director JOHNSON, Enid has been resigned. Director PERKINS, James Leslie has been resigned. Director RICE, William Edward has been resigned. Director SALEM, Sylvia has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BEAN, Graham Kenneth
Appointed Date: 25 September 2015

Director
BEAN, Graham Kenneth
Appointed Date: 25 September 2015
72 years old

Director
MERRON, Amanda Mary
Appointed Date: 01 September 2016
64 years old

Director
OLIVER, Frank
Appointed Date: 03 March 2003
86 years old

Director
OLIVER, Sonia
Appointed Date: 21 March 2005
88 years old

Resigned Directors

Secretary
JOHNSON, Enid
Resigned: 25 September 2015
Appointed Date: 21 March 2005

Secretary
PERKINS, James Leslie
Resigned: 21 March 2005
Appointed Date: 07 August 2000

Secretary
SALEM, Sylvia
Resigned: 07 August 2000

Director
AUSTIN, Alan
Resigned: 04 November 1994
89 years old

Director
DEAVILLE, James
Resigned: 21 March 2005
Appointed Date: 21 March 1995
91 years old

Director
GORDON, Alexander Corrie
Resigned: 14 February 1999
105 years old

Director
HALL, Stuart James
Resigned: 03 March 2003
Appointed Date: 22 March 1999
77 years old

Director
JOHNSON, Enid
Resigned: 25 September 2015
Appointed Date: 07 August 2000
84 years old

Director
PERKINS, James Leslie
Resigned: 28 March 2011
Appointed Date: 07 August 2000
108 years old

Director
RICE, William Edward
Resigned: 01 September 2016
Appointed Date: 28 March 2011
91 years old

Director
SALEM, Sylvia
Resigned: 07 August 2000
104 years old

Persons With Significant Control

Mr Frank Oliver
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

REGENCY COURT MANAGEMENT (CHEADLE HULME) LIMITED Events

28 Mar 2017
Confirmation statement made on 24 March 2017 with updates
10 Feb 2017
Total exemption full accounts made up to 31 December 2016
17 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2016
Appointment of Mrs Amanda Mary Merron as a director on 1 September 2016
01 Sep 2016
Termination of appointment of William Edward Rice as a director on 1 September 2016
...
... and 84 more events
27 May 1987
Accounts made up to 20 March 1987
27 May 1987
20/04/87 nsc
16 Jun 1986
Full accounts made up to 30 June 1985
11 Jun 1986
Annual return made up to 04/04/86
15 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed