Background WavePink WaveYellow Wave

REGENT HOUSE MANAGEMENT (ILKLEY) LIMITED (02071972)

REGENT HOUSE MANAGEMENT (ILKLEY) LIMITED (02071972) is an active UK company. incorporated on 7 November 1986. with registered office in Ilkley. The company operates in the Real Estate Activities sector, engaged in residents property management. REGENT HOUSE MANAGEMENT (ILKLEY) LIMITED has been registered for 39 years. Current directors include REGAN, Brian, TAYLOR, Adam, WADE, David.

Company Number
02071972
Status
active
Type
ltd
Incorporated
7 November 1986
Age
39 years
Address
The North Chapel, Ilkley, LS29 8JT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
REGAN, Brian, TAYLOR, Adam, WADE, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENT HOUSE MANAGEMENT (ILKLEY) LIMITED

REGENT HOUSE MANAGEMENT (ILKLEY) LIMITED is an active company incorporated on 7 November 1986 with the registered office located in Ilkley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REGENT HOUSE MANAGEMENT (ILKLEY) LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02071972

LTD Company

Age

39 Years

Incorporated 7 November 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 4 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

The North Chapel Ashlands Road Ilkley, LS29 8JT,

Previous Addresses

C/O Regent Management Limited Barcroft 32 New Road Yeadon Leeds West Yorkshire LS19 7SE England
From: 22 September 2016To: 14 September 2020
Flat 5, Regent House Regent Road Ilkley West Yorkshire LS29 9EA
From: 15 December 2014To: 22 September 2016
C/O Keith Bridgford & Co 17 the Grove Ilkley West Yorkshire LS29 9LW
From: 10 May 2013To: 15 December 2014
2 Regent House Regent Road Ilkley West Yorkshire LS29 9EA
From: 7 November 1986To: 10 May 2013
Timeline

12 key events • 2013 - 2022

Funding Officers Ownership
Director Left
May 13
Director Joined
May 13
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Nov 16
Director Left
Jul 18
Director Left
Sept 19
Director Joined
Nov 22
Director Joined
Nov 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

REGAN, Brian

Active
Ashlands Road, IlkleyLS29 8JT
Born October 1955
Director
Appointed 31 Oct 2022

TAYLOR, Adam

Active
Stansfield Close, IlkleyLS29 8FF
Born August 1965
Director
Appointed 25 Oct 2022

WADE, David

Active
Ashlands Road, IlkleyLS29 8JT
Born April 1960
Director
Appointed 28 Oct 2016

HOBSON, Andrew Christopher

Resigned
Braeside, Burley In WharfedaleLS29 7AF
Secretary
Appointed 28 Jun 2004
Resigned 06 Sept 2010

THORNETT, Nancy Verna

Resigned
Flat 5 Regent House, IlkleyLS29 9EA
Secretary
Appointed 30 May 1996
Resigned 01 Jan 1998

VARLEY, Sally Anne Margaret

Resigned
16 Denton Road, IlkleyLS29 0AA
Secretary
Appointed 01 Jan 1998
Resigned 30 Jun 2004

WOOD, Timothy Barry

Resigned
Flat 6 Regent House, IlkleyLS29 9LH
Secretary
Appointed N/A
Resigned 30 May 1996

BRIDGFORD, Julie Margaret

Resigned
The Grove, IlkleyLS29 9LW
Born July 1958
Director
Appointed 15 May 2013
Resigned 08 Aug 2014

CATTERALL, Stanley

Resigned
Regent Road, IlkleyLS29 9EA
Born October 1934
Director
Appointed 08 Sept 2016
Resigned 30 Jun 2018

HAINSWORTH, Hilda

Resigned
Flat 4 Regent House, IlkleyLS29 9EA
Born June 1918
Director
Appointed N/A
Resigned 28 Nov 1996

HILL, Frank Stephen

Resigned
Flat 2 Regent House, IlkleyLS29 9EA
Born August 1976
Director
Appointed 28 Jun 2004
Resigned 13 Aug 2007

OWEN, David Harold

Resigned
Flat 2 Regent House, IlkleyLS29 9EA
Born May 1925
Director
Appointed N/A
Resigned 09 Jan 2001

REGAN, Brian

Resigned
Regent Road, IlkleyLS29 9EA
Born October 1955
Director
Appointed 20 Jun 2014
Resigned 28 Sept 2016

THORNETT, Nancy Verna

Resigned
Flat 5 Regent House, IlkleyLS29 9EA
Born July 1911
Director
Appointed 30 May 1996
Resigned 30 Jun 2004

VAN TERHEYDEN, Evelyn

Resigned
32 New Road, LeedsLS19 7SE
Born April 1957
Director
Appointed 08 Sept 2016
Resigned 21 Aug 2019

WADE, David Nigel

Resigned
Foyle 24 Kings Road, IlkleyLS29 9AN
Born April 1960
Director
Appointed 13 Aug 2007
Resigned 13 Feb 2009

WHITEHEAD, John Richard

Resigned
Regent House Regent Road, IlkleyLS29 9EA
Born August 1946
Director
Appointed 30 Aug 2008
Resigned 10 May 2013

WOOD, Timothy Barry

Resigned
Flat 6 Regent House, IlkleyLS29 9LH
Born January 1958
Director
Appointed N/A
Resigned 30 May 1996
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With Updates
4 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Dormant
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
28 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 January 2010
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
287Change of Registered Office
Legacy
19 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 January 2009
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
287Change of Registered Office
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 November 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
24 February 2005
AAAnnual Accounts
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 2004
AAAnnual Accounts
Resolution
23 March 2004
RESOLUTIONSResolutions
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2002
AAAnnual Accounts
Resolution
23 April 2002
RESOLUTIONSResolutions
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2000
AAAnnual Accounts
Resolution
26 July 2000
RESOLUTIONSResolutions
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
17 May 1999
288aAppointment of Director or Secretary
Resolution
17 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 May 1999
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Resolution
14 July 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 July 1998
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 May 1997
AAAnnual Accounts
Resolution
29 May 1997
RESOLUTIONSResolutions
Legacy
29 May 1997
363sAnnual Return (shuttle)
Legacy
8 June 1996
288288
Legacy
23 May 1996
288288
Accounts With Accounts Type Dormant
13 May 1996
AAAnnual Accounts
Resolution
13 May 1996
RESOLUTIONSResolutions
Legacy
13 May 1996
363sAnnual Return (shuttle)
Legacy
20 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 1995
AAAnnual Accounts
Resolution
20 April 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 May 1994
AAAnnual Accounts
Legacy
9 May 1994
363sAnnual Return (shuttle)
Resolution
9 May 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 April 1993
AAAnnual Accounts
Resolution
25 April 1993
RESOLUTIONSResolutions
Legacy
25 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 1992
AAAnnual Accounts
Resolution
1 May 1992
RESOLUTIONSResolutions
Legacy
1 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 May 1991
AAAnnual Accounts
Resolution
19 April 1991
RESOLUTIONSResolutions
Legacy
19 April 1991
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 1990
AAAnnual Accounts
Resolution
22 May 1990
RESOLUTIONSResolutions
Legacy
11 May 1990
363363
Legacy
13 March 1989
288288
Legacy
13 December 1988
363363
Legacy
26 October 1988
PUC 2PUC 2
Legacy
13 February 1987
287Change of Registered Office
Legacy
13 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
7 November 1986
CERTINCCertificate of Incorporation