REGENCY HEIGHTS MANAGEMENT COMPANY LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL8 6PL

Company number 04964336
Status Active
Incorporation Date 14 November 2003
Company Type Private Limited Company
Address GEORGE ARTHUR LTD, YORK HOUSE, 4 WIGMORES SOUTH, WELWYN GARDEN CITY, HERTFORDSHIRE, AL8 6PL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of REGENCY HEIGHTS MANAGEMENT COMPANY LIMITED are www.regencyheightsmanagementcompany.co.uk, and www.regency-heights-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Regency Heights Management Company Limited is a Private Limited Company. The company registration number is 04964336. Regency Heights Management Company Limited has been working since 14 November 2003. The present status of the company is Active. The registered address of Regency Heights Management Company Limited is George Arthur Ltd York House 4 Wigmores South Welwyn Garden City Hertfordshire Al8 6pl. . STEPHENSON, Ian Patrick is a Secretary of the company. BINKS, James Christopher is a Director of the company. HOBSON, Patricia is a Director of the company. REED, Clare is a Director of the company. STEPHENSON, Ian Patrick is a Director of the company. Secretary ASKEW, Douglas Edwin has been resigned. Secretary SELFE, Peter George has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ASKEW, Douglas Edwin has been resigned. Director BAKER, Raymond Joseph has been resigned. Director COLLINS, David Scott has been resigned. Director HENDERSON, Catherine has been resigned. Director OLLEY, Ian Robert has been resigned. Director PIKE, Malcolm Robert has been resigned. Director REES, Christopher James has been resigned. Director SELFE, Peter George has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STEPHENSON, Ian Patrick
Appointed Date: 23 July 2012

Director
BINKS, James Christopher
Appointed Date: 28 January 2013
52 years old

Director
HOBSON, Patricia
Appointed Date: 17 April 2008
93 years old

Director
REED, Clare
Appointed Date: 23 July 2012
75 years old

Director
STEPHENSON, Ian Patrick
Appointed Date: 05 August 2010
70 years old

Resigned Directors

Secretary
ASKEW, Douglas Edwin
Resigned: 13 November 2011
Appointed Date: 14 December 2006

Secretary
SELFE, Peter George
Resigned: 14 December 2006
Appointed Date: 14 November 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 November 2003
Appointed Date: 14 November 2003

Director
ASKEW, Douglas Edwin
Resigned: 28 November 2012
Appointed Date: 14 December 2006
98 years old

Director
BAKER, Raymond Joseph
Resigned: 14 December 2006
Appointed Date: 14 November 2003
86 years old

Director
COLLINS, David Scott
Resigned: 13 November 2011
Appointed Date: 12 September 2011
90 years old

Director
HENDERSON, Catherine
Resigned: 17 April 2008
Appointed Date: 14 December 2006
55 years old

Director
OLLEY, Ian Robert
Resigned: 01 November 2014
Appointed Date: 27 October 2004
63 years old

Director
PIKE, Malcolm Robert
Resigned: 13 December 2006
Appointed Date: 27 October 2004
84 years old

Director
REES, Christopher James
Resigned: 17 April 2008
Appointed Date: 27 October 2004
56 years old

Director
SELFE, Peter George
Resigned: 17 April 2008
Appointed Date: 14 November 2003
103 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 November 2003
Appointed Date: 14 November 2003

REGENCY HEIGHTS MANAGEMENT COMPANY LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Jan 2017
Confirmation statement made on 14 November 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 30 April 2015
22 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 28

19 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 51 more events
07 Dec 2003
Secretary resigned
07 Dec 2003
Director resigned
07 Dec 2003
New director appointed
07 Dec 2003
New secretary appointed;new director appointed
14 Nov 2003
Incorporation