About

Registered Number: 04290738
Date of Incorporation: 20/09/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Hill House Church Lane, Glascoed, Pontypool, NP4 0UA,

 

Regents Court (Cardiff) Management Ltd was founded on 20 September 2001 and has its registered office in Pontypool, it has a status of "Active". Haynes, Matthew Paul, Wright, John, Mcnabb, George Vincent, Bibby, Stephen Robert, Dormand, Brian George, Fiteni, Timothy James, Fletcher, Anthony Phillip, Langmead, Richard James, Morgan, Peter Howard, Short, Scott, Thomas, David Hywel, Walsh, Damian Francis Peter, Young, Steve John are listed as directors of Regents Court (Cardiff) Management Ltd. We don't know the number of employees at Regents Court (Cardiff) Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYNES, Matthew Paul 12 June 2006 - 1
WRIGHT, John 29 October 2004 - 1
BIBBY, Stephen Robert 20 December 2007 01 January 2009 1
DORMAND, Brian George 17 March 2006 20 November 2006 1
FITENI, Timothy James 29 October 2004 09 March 2006 1
FLETCHER, Anthony Phillip 02 October 2001 29 October 2004 1
LANGMEAD, Richard James 01 October 2007 17 December 2007 1
MORGAN, Peter Howard 29 October 2004 19 December 2006 1
SHORT, Scott 28 July 2008 01 October 2013 1
THOMAS, David Hywel 09 March 2006 17 January 2019 1
WALSH, Damian Francis Peter 29 October 2004 09 March 2006 1
YOUNG, Steve John 23 January 2007 17 December 2007 1
Secretary Name Appointed Resigned Total Appointments
MCNABB, George Vincent 02 October 2001 29 October 2004 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 15 July 2020
AD01 - Change of registered office address 05 November 2019
AA - Annual Accounts 05 November 2019
CS01 - N/A 05 November 2019
TM01 - Termination of appointment of director 05 November 2019
AP01 - Appointment of director 05 November 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 09 August 2018
CS01 - N/A 03 September 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 20 August 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 09 August 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 20 March 2014
TM01 - Termination of appointment of director 10 November 2013
AR01 - Annual Return 11 August 2013
AD01 - Change of registered office address 11 August 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 20 August 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 07 June 2010
SH01 - Return of Allotment of shares 20 May 2010
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
TM01 - Termination of appointment of director 05 October 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 19 March 2009
363a - Annual Return 20 September 2008
AA - Annual Accounts 08 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 18 October 2007
363s - Annual Return 10 October 2007
AA - Annual Accounts 03 September 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
287 - Change in situation or address of Registered Office 05 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 29 November 2006
363s - Annual Return 06 November 2006
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 07 November 2005
363s - Annual Return 10 January 2005
287 - Change in situation or address of Registered Office 04 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 12 June 2003
363s - Annual Return 14 October 2002
225 - Change of Accounting Reference Date 18 July 2002
288a - Notice of appointment of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
287 - Change in situation or address of Registered Office 01 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
RESOLUTIONS - N/A 04 October 2001
RESOLUTIONS - N/A 04 October 2001
CERTNM - Change of name certificate 03 October 2001
NEWINC - New incorporation documents 20 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.