About

Registered Number: 03550264
Date of Incorporation: 22/04/1998 (26 years ago)
Company Status: Active
Registered Address: 67 Osborne Road, Southsea, Hampshire, PO5 3LS

 

Established in 1998, Regency Court "old Portsmouth" Ltd has its registered office in Southsea, Hampshire, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Dack, Peter Simon, Nowell, Peter Edmund, Sibley, Jane Margaret, Thompson, Howard Charles, Mountifield, Stephen John, Austin, Clive, Beattie, Colin, Beattie, Rosemary Ann, Chambers, Trudy Ann, Compton, Leo Bruce, Dunkley, Ian Trevor, Garcia, Julie Ann, Hawkswell, Steven David, Jones, Peter, Jones, Trefor Meurig, Macgillivray, Susan Elizabeth, O'leary, Michael William, Ransom, John Antony, Wallis, Gerald James, Wallis, Joan, Wilson, Stewart at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOWELL, Peter Edmund 22 May 2016 - 1
SIBLEY, Jane Margaret 22 May 2016 - 1
THOMPSON, Howard Charles 10 April 2013 - 1
AUSTIN, Clive 22 April 1998 30 April 1999 1
BEATTIE, Colin 01 May 1999 22 August 2000 1
BEATTIE, Rosemary Ann 01 May 1999 28 September 2006 1
CHAMBERS, Trudy Ann 18 November 2003 22 May 2016 1
COMPTON, Leo Bruce 01 June 2011 16 October 2012 1
DUNKLEY, Ian Trevor 18 November 2003 11 May 2010 1
GARCIA, Julie Ann 26 October 2004 20 November 2005 1
HAWKSWELL, Steven David 22 August 2000 28 April 2004 1
JONES, Peter 01 May 1999 22 August 2001 1
JONES, Trefor Meurig 22 August 2000 25 February 2003 1
MACGILLIVRAY, Susan Elizabeth 11 December 2001 13 September 2002 1
O'LEARY, Michael William 22 August 2001 20 April 2011 1
RANSOM, John Antony 01 May 1999 05 December 2000 1
WALLIS, Gerald James 26 October 2004 30 December 2008 1
WALLIS, Joan 01 June 2011 07 November 2013 1
WILSON, Stewart 14 August 2013 02 February 2016 1
Secretary Name Appointed Resigned Total Appointments
DACK, Peter Simon 05 January 2010 - 1
MOUNTIFIELD, Stephen John 01 May 1999 14 January 2005 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 22 April 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 17 April 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 31 May 2016
AP01 - Appointment of director 25 May 2016
AP01 - Appointment of director 25 May 2016
TM01 - Termination of appointment of director 25 May 2016
AR01 - Annual Return 28 April 2016
TM01 - Termination of appointment of director 02 February 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 24 April 2015
AP01 - Appointment of director 25 June 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 23 April 2014
TM01 - Termination of appointment of director 13 November 2013
AP01 - Appointment of director 14 August 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 24 April 2013
AP01 - Appointment of director 10 April 2013
TM01 - Termination of appointment of director 17 October 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 16 May 2012
AP01 - Appointment of director 01 June 2011
AP01 - Appointment of director 01 June 2011
AR01 - Annual Return 27 April 2011
TM01 - Termination of appointment of director 27 April 2011
AA - Annual Accounts 29 March 2011
AA - Annual Accounts 26 October 2010
TM01 - Termination of appointment of director 12 May 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AP03 - Appointment of secretary 10 February 2010
TM02 - Termination of appointment of secretary 10 February 2010
363a - Annual Return 16 May 2009
287 - Change in situation or address of Registered Office 16 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
AA - Annual Accounts 27 April 2009
287 - Change in situation or address of Registered Office 08 October 2008
363s - Annual Return 19 May 2008
AA - Annual Accounts 18 March 2008
287 - Change in situation or address of Registered Office 27 October 2007
363s - Annual Return 23 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
AA - Annual Accounts 16 April 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 20 June 2006
288b - Notice of resignation of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
AA - Annual Accounts 12 October 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
363s - Annual Return 28 April 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
AA - Annual Accounts 15 September 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
363s - Annual Return 12 May 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
169 - Return by a company purchasing its own shares 04 September 2003
363s - Annual Return 15 July 2003
AA - Annual Accounts 25 June 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
287 - Change in situation or address of Registered Office 21 January 2003
288a - Notice of appointment of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 10 May 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
288a - Notice of appointment of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 01 May 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
225 - Change of Accounting Reference Date 21 September 2000
AA - Annual Accounts 29 August 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 21 February 2000
287 - Change in situation or address of Registered Office 27 January 2000
288b - Notice of resignation of directors or secretaries 01 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
363s - Annual Return 25 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1999
288a - Notice of appointment of directors or secretaries 11 September 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
NEWINC - New incorporation documents 22 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.