About

Registered Number: 05532484
Date of Incorporation: 10/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF,

 

Regal Court (Shropshire) Management Company Ltd was registered on 10 August 2005. The companies directors are listed as Grass, Helen Louise, Pender, Darren Andrew in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRASS, Helen Louise 17 June 2010 - 1
PENDER, Darren Andrew 07 November 2007 13 November 2008 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 13 August 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 03 March 2016
AD01 - Change of registered office address 25 January 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 11 August 2014
AA01 - Change of accounting reference date 27 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 04 July 2011
AP04 - Appointment of corporate secretary 05 November 2010
AD01 - Change of registered office address 05 November 2010
AR01 - Annual Return 06 October 2010
AD01 - Change of registered office address 06 September 2010
TM01 - Termination of appointment of director 20 July 2010
TM01 - Termination of appointment of director 12 July 2010
TM02 - Termination of appointment of secretary 12 July 2010
AP01 - Appointment of director 12 July 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 16 June 2009
287 - Change in situation or address of Registered Office 27 February 2009
288a - Notice of appointment of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
363a - Annual Return 10 September 2008
AA - Annual Accounts 30 June 2008
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
AA - Annual Accounts 27 September 2007
363a - Annual Return 18 September 2007
363a - Annual Return 13 September 2007
GAZ1 - First notification of strike-off action in London Gazette 14 August 2007
GAZ1 - First notification of strike-off action in London Gazette 30 January 2007
288b - Notice of resignation of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
287 - Change in situation or address of Registered Office 25 August 2005
NEWINC - New incorporation documents 10 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.