Background WavePink WaveYellow Wave

REGENT COURT BRISTOL RESIDENTS LIMITED (02127715)

REGENT COURT BRISTOL RESIDENTS LIMITED (02127715) is an active UK company. incorporated on 5 May 1987. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. REGENT COURT BRISTOL RESIDENTS LIMITED has been registered for 38 years. Current directors include BRADFIELD, Christopher Maurice, LUK, Vanessa, Dr, PACKHAM, Niall.

Company Number
02127715
Status
active
Type
ltd
Incorporated
5 May 1987
Age
38 years
Address
8 Julian Road, Bristol, BS9 1LL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRADFIELD, Christopher Maurice, LUK, Vanessa, Dr, PACKHAM, Niall
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENT COURT BRISTOL RESIDENTS LIMITED

REGENT COURT BRISTOL RESIDENTS LIMITED is an active company incorporated on 5 May 1987 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REGENT COURT BRISTOL RESIDENTS LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02127715

LTD Company

Age

38 Years

Incorporated 5 May 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 April 2026 (Just now)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 20 April 2027
For period ending 6 April 2027
Contact
Address

8 Julian Road Sneyd Park Bristol, BS9 1LL,

Timeline

6 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
May 10
Director Left
May 10
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

LUK, Vanessa, Dr

Active
Julian Road, BristolBS9 1LL
Secretary
Appointed 20 Aug 2009

BRADFIELD, Christopher Maurice

Active
10a Julian Road, BristolBS9 1LL
Born August 1952
Director
Appointed 04 Feb 1998

LUK, Vanessa, Dr

Active
8 Julian Road, BristolBS9 1LL
Born January 1957
Director
Appointed 06 Dec 2002

PACKHAM, Niall

Active
Julian Road, BristolBS9 1LL
Born August 1976
Director
Appointed 09 Sept 2024

BAILEY, John Owen

Resigned
10 Julian Road, BristolBS9 1LL
Secretary
Appointed 06 Dec 2002
Resigned 21 Aug 2009

CROCKFORD, Richard Arthur

Resigned
10 Julian Road, BristolBS9 1LL
Secretary
Appointed N/A
Resigned 02 Aug 1993

VALLANCE, Anthony Rupert

Resigned
8 Julian Road, BristolBS9 1LL
Secretary
Appointed 02 Aug 1993
Resigned 06 Dec 2002

BAILEY, John Owen

Resigned
10 Julian Road, BristolBS9 1LL
Born April 1940
Director
Appointed N/A
Resigned 20 Aug 2009

CROCKFORD, Richard Arthur

Resigned
10 Julian Road, BristolBS9 1LL
Born July 1944
Director
Appointed N/A
Resigned 02 Aug 1993

FORREST, Simon George

Resigned
10a Julian Road, BristolBS9 1LL
Born May 1956
Director
Appointed 02 Aug 1993
Resigned 04 Feb 1998

PACKHAM, Sasha Jodi

Resigned
Julian Road, BristolBS9 1LL
Born April 1979
Director
Appointed 19 Dec 2022
Resigned 10 Sept 2024

TETT, Andrew Philip

Resigned
Julian Road, BristolBS9 1LL
Born December 1949
Director
Appointed 20 Aug 2009
Resigned 19 Dec 2022

VALLANCE, Anthony Rupert

Resigned
8 Julian Road, BristolBS9 1LL
Born April 1954
Director
Appointed N/A
Resigned 06 Dec 2002
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Dormant
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Dormant
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2014
AR01AR01
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Dormant
8 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2012
AR01AR01
Accounts With Accounts Type Dormant
3 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Dormant
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
17 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Termination Secretary Company With Name
16 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Legacy
18 August 2009
287Change of Registered Office
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 2009
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 January 2008
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2007
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 2005
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 2004
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2003
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 2002
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2001
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2000
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 1998
AAAnnual Accounts
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
363sAnnual Return (shuttle)
Legacy
16 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 January 1998
AAAnnual Accounts
Legacy
8 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 1997
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 1996
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 1995
AAAnnual Accounts
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Legacy
5 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 1993
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 1993
AAAnnual Accounts
Legacy
15 December 1992
363b363b
Resolution
15 December 1992
RESOLUTIONSResolutions
Legacy
29 May 1992
288288
Legacy
29 May 1992
288288
Legacy
29 May 1992
287Change of Registered Office
Legacy
29 May 1992
288288
Accounts With Accounts Type Dormant
29 May 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 May 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 May 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 May 1992
AAAnnual Accounts
Resolution
29 May 1992
RESOLUTIONSResolutions
Legacy
29 May 1992
363aAnnual Return
Legacy
29 May 1992
363aAnnual Return
Legacy
29 May 1992
363aAnnual Return
Legacy
29 May 1992
363aAnnual Return
Restoration Order Of Court
18 May 1992
AC92AC92
Gazette Dissolved Compulsary
10 April 1990
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
12 December 1989
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 May 1987
287Change of Registered Office
Legacy
21 May 1987
288288
Legacy
21 May 1987
288288
Certificate Incorporation
5 May 1987
CERTINCCertificate of Incorporation