About

Registered Number: 02391505
Date of Incorporation: 02/06/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: 16 Church Street, King's Lynn, PE30 5EB,

 

Based in King's Lynn, Regis Court (King's Lynn) Management Company Ltd was setup in 1989. We don't currently know the number of employees at this organisation. The companies directors are listed as Muller, Kersten, Baker, Mark Robert, Bateson, Caroline Sarah, Biss, Wade Anthony, Bone, Edward, Carter, Aimi, Fayers, Alison Joanne, Fiddling, Dorothy, Johnson, Christine Angela, Jones, Robert Lindsay, Langley, Richard Edwin John, Leggett, Graham, Logan, Donald John Campbell, Morton, Florence Lorna, Pitt, Michael John, Simpson, Sophie Claire, Smith, Mark, Warner, Trevor John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Mark Robert 23 March 1994 21 August 1995 1
BATESON, Caroline Sarah 23 August 2000 15 July 2003 1
BISS, Wade Anthony 18 February 1992 14 January 1998 1
BONE, Edward 24 February 1999 05 September 2011 1
CARTER, Aimi 03 May 1995 14 January 1998 1
FAYERS, Alison Joanne 11 September 2002 28 July 2005 1
FIDDLING, Dorothy 19 August 1998 23 March 2004 1
JOHNSON, Christine Angela 04 June 1997 01 August 2006 1
JONES, Robert Lindsay 22 March 1994 22 July 1996 1
LANGLEY, Richard Edwin John 18 February 1992 09 September 2002 1
LEGGETT, Graham 30 September 1992 27 February 1993 1
LOGAN, Donald John Campbell 18 February 1992 19 August 1998 1
MORTON, Florence Lorna 17 September 2003 29 July 2011 1
PITT, Michael John 23 March 1994 14 January 1998 1
SIMPSON, Sophie Claire 27 October 2010 08 January 2012 1
SMITH, Mark 18 February 1992 14 January 1998 1
WARNER, Trevor John 21 August 1995 23 August 2000 1
Secretary Name Appointed Resigned Total Appointments
MULLER, Kersten 30 June 2011 - 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 23 May 2019
AD01 - Change of registered office address 03 April 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 03 April 2018
AD01 - Change of registered office address 02 June 2017
CS01 - N/A 02 June 2017
AD01 - Change of registered office address 02 June 2017
AA - Annual Accounts 14 March 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 21 April 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 03 June 2014
AD01 - Change of registered office address 11 April 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 29 June 2013
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 20 July 2012
AR01 - Annual Return 15 June 2012
TM01 - Termination of appointment of director 09 January 2012
AA - Annual Accounts 22 September 2011
TM01 - Termination of appointment of director 08 September 2011
TM01 - Termination of appointment of director 29 July 2011
TM02 - Termination of appointment of secretary 29 July 2011
AP03 - Appointment of secretary 22 July 2011
AR01 - Annual Return 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
AP01 - Appointment of director 21 June 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 06 November 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
363a - Annual Return 04 June 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 08 November 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
287 - Change in situation or address of Registered Office 26 July 2006
288b - Notice of resignation of directors or secretaries 26 September 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 16 June 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 03 August 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
AA - Annual Accounts 01 October 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
363s - Annual Return 11 June 2003
288a - Notice of appointment of directors or secretaries 06 October 2002
AA - Annual Accounts 01 October 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
363s - Annual Return 16 June 2002
AA - Annual Accounts 12 September 2001
287 - Change in situation or address of Registered Office 11 July 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 27 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 25 June 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 28 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
363s - Annual Return 29 July 1997
AA - Annual Accounts 21 July 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
288 - N/A 30 July 1996
AA - Annual Accounts 24 July 1996
363s - Annual Return 15 July 1996
AA - Annual Accounts 20 October 1995
288 - N/A 23 August 1995
363s - Annual Return 14 June 1995
288 - N/A 10 May 1995
AA - Annual Accounts 17 October 1994
363s - Annual Return 04 August 1994
288 - N/A 17 April 1994
288 - N/A 29 March 1994
288 - N/A 29 March 1994
288 - N/A 11 January 1994
AA - Annual Accounts 06 September 1993
363s - Annual Return 27 June 1993
288 - N/A 14 April 1993
288 - N/A 22 October 1992
AA - Annual Accounts 16 September 1992
287 - Change in situation or address of Registered Office 16 July 1992
363b - Annual Return 24 June 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 June 1992
288 - N/A 11 March 1992
288 - N/A 11 March 1992
288 - N/A 11 March 1992
288 - N/A 11 March 1992
288 - N/A 11 March 1992
AA - Annual Accounts 04 September 1991
363b - Annual Return 25 June 1991
AA - Annual Accounts 05 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 February 1991
363 - Annual Return 05 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 July 1989
NEWINC - New incorporation documents 02 June 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.