About

Registered Number: 03745771
Date of Incorporation: 06/04/1999 (25 years ago)
Company Status: Active
Registered Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF,

 

Having been setup in 1999, Regency Green Management Company Ltd are based in Shrewsbury, Shropshire, it's status is listed as "Active". The companies directors are listed as Chaffe, Stephen, Chaffe, Vivienne Joan, Fox, Tessa, Turner, Lynda Jocelyn, Bowring, Simon John, Burt, Matt, Gildertson, Brian, Mclean Homes East Anglia Limited, Pratt, Michael, Taylor, Russell Lloyd. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAFFE, Stephen 08 March 2005 - 1
BOWRING, Simon John 21 June 2000 01 May 2002 1
BURT, Matt 22 April 2005 11 March 2009 1
GILDERTSON, Brian 11 May 2005 11 March 2009 1
MCLEAN HOMES EAST ANGLIA LIMITED 06 April 1999 21 June 2000 1
PRATT, Michael 21 June 2000 08 March 2005 1
TAYLOR, Russell Lloyd 21 June 2000 04 November 2002 1
Secretary Name Appointed Resigned Total Appointments
CHAFFE, Vivienne Joan 01 March 2006 28 February 2011 1
FOX, Tessa 20 December 2002 24 September 2003 1
TURNER, Lynda Jocelyn 06 April 1999 21 June 2000 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 08 April 2016
AD01 - Change of registered office address 20 January 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 10 April 2012
CH04 - Change of particulars for corporate secretary 10 April 2012
AD01 - Change of registered office address 13 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 08 April 2011
AD01 - Change of registered office address 09 March 2011
TM02 - Termination of appointment of secretary 09 March 2011
AP04 - Appointment of corporate secretary 09 March 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 14 December 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 06 May 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 18 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
363s - Annual Return 08 June 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 12 June 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
AA - Annual Accounts 23 January 2006
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 25 April 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 26 April 2004
287 - Change in situation or address of Registered Office 26 April 2004
288a - Notice of appointment of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
287 - Change in situation or address of Registered Office 26 November 2003
363s - Annual Return 15 October 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
AA - Annual Accounts 13 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 05 February 2001
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
287 - Change in situation or address of Registered Office 26 June 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
363s - Annual Return 19 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2000
225 - Change of Accounting Reference Date 22 April 1999
NEWINC - New incorporation documents 06 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.