REGENCY COURT (LEEDS) LIMITED
LEEDS


Company number 00799379
Status Active
Incorporation Date 3 April 1964
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address TARN HOUSE 77 HIGH STREET, YEADON, LEEDS, WEST YORKSHIRE, LS20 7SP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 30 December 2015 to 29 December 2015. The most likely internet sites of REGENCY COURT (LEEDS) LIMITED are www.regencycourtleeds.co.uk, and www.regency-court-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. Regency Court Leeds Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00799379. Regency Court Leeds Limited has been working since 03 April 1964. The present status of the company is Active. The registered address of Regency Court Leeds Limited is Tarn House 77 High Street Yeadon Leeds West Yorkshire Ls20 7sp. The cash in hand is £4.9k. It is £1.2k against last year. And the total assets are £5.88k, which is £1.26k against last year. A & R ACCOUNTANCY LIMITED is a Secretary of the company. BURKE, Simon is a Director of the company. KELLER, Michael is a Director of the company. Secretary BAULE, Julia Elizabeth has been resigned. Secretary BILLCLIFFE, John Alan has been resigned. Secretary FOX, Christine Elizabeth has been resigned. Director BANKS, Graham Richard has been resigned. Director CHEN, Yvette has been resigned. Director GALE, Margaret Rosemary has been resigned. Director MINETT, Alexander Robert James has been resigned. Director NEILL-HIGGINS, Christina Alison has been resigned. Director NELSON, Olive Irene has been resigned. Director RANDHAWA, Randhir Singh has been resigned. The company operates in "Residents property management".


regency court (leeds) Key Finiance

LIABILITIES n/a
CASH £4.9k
+32%
TOTAL ASSETS £5.88k
+27%
All Financial Figures

Current Directors

Secretary
A & R ACCOUNTANCY LIMITED
Appointed Date: 27 October 2006

Director
BURKE, Simon
Appointed Date: 07 March 2014
42 years old

Director
KELLER, Michael
Appointed Date: 12 July 2009
42 years old

Resigned Directors

Secretary
BAULE, Julia Elizabeth
Resigned: 01 May 1998
Appointed Date: 01 February 1996

Secretary
BILLCLIFFE, John Alan
Resigned: 31 January 1996

Secretary
FOX, Christine Elizabeth
Resigned: 27 October 2006
Appointed Date: 30 April 1998

Director
BANKS, Graham Richard
Resigned: 01 October 2009
Appointed Date: 18 May 2003
56 years old

Director
CHEN, Yvette
Resigned: 18 May 2003
Appointed Date: 12 February 2000
61 years old

Director
GALE, Margaret Rosemary
Resigned: 15 January 2006
98 years old

Director
MINETT, Alexander Robert James
Resigned: 15 February 2016
Appointed Date: 15 January 2006
44 years old

Director
NEILL-HIGGINS, Christina Alison
Resigned: 01 November 1992
80 years old

Director
NELSON, Olive Irene
Resigned: 12 February 2000
Appointed Date: 01 November 1992
95 years old

Director
RANDHAWA, Randhir Singh
Resigned: 15 January 2012
Appointed Date: 04 March 2007
54 years old

REGENCY COURT (LEEDS) LIMITED Events

23 Mar 2017
Confirmation statement made on 6 March 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2016
Previous accounting period shortened from 30 December 2015 to 29 December 2015
24 Mar 2016
Annual return made up to 6 March 2016 no member list
17 Feb 2016
Termination of appointment of Alexander Robert James Minett as a director on 15 February 2016
...
... and 86 more events
10 May 1988
Secretary resigned;new secretary appointed

19 Jun 1987
Director resigned;new director appointed

07 May 1987
Annual return made up to 30/03/87

18 Apr 1987
Full accounts made up to 31 December 1986

03 Apr 1964
Certificate of incorporation