About

Registered Number: 05595611
Date of Incorporation: 18/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: C/O Pennycuick Collins, 54 Hagley Road, 54 Hagley Road, Birmingham, B16 8PE

 

Regency Court (Deepdale Lane) Management Company Ltd was registered on 18 October 2005 and has its registered office in Birmingham, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The company has 5 directors listed as Cannon-leach, Lyndsey, Prince, John Terence, Deakin, Graham Arthur, Hamer, Chris, Opel, Romeo Dante.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRINCE, John Terence 13 January 2009 - 1
DEAKIN, Graham Arthur 05 February 2009 18 October 2009 1
HAMER, Chris 22 January 2010 10 July 2020 1
OPEL, Romeo Dante 13 January 2009 01 May 2013 1
Secretary Name Appointed Resigned Total Appointments
CANNON-LEACH, Lyndsey 14 February 2018 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 July 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 21 October 2019
CH01 - Change of particulars for director 20 May 2019
CH01 - Change of particulars for director 20 May 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 06 April 2018
AP03 - Appointment of secretary 14 February 2018
TM02 - Termination of appointment of secretary 14 February 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 16 April 2015
AD01 - Change of registered office address 19 February 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 27 November 2013
TM01 - Termination of appointment of director 17 May 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
TM01 - Termination of appointment of director 05 May 2010
TM01 - Termination of appointment of director 05 May 2010
TM01 - Termination of appointment of director 05 May 2010
AP01 - Appointment of director 19 April 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 12 November 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 28 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 March 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 13 August 2007
287 - Change in situation or address of Registered Office 23 May 2007
363a - Annual Return 21 November 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
287 - Change in situation or address of Registered Office 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
225 - Change of Accounting Reference Date 01 December 2005
NEWINC - New incorporation documents 18 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.