Background WavePink WaveYellow Wave

REGENCY COURT MANAGEMENT (1990) LIMITED (02493802)

REGENCY COURT MANAGEMENT (1990) LIMITED (02493802) is an active UK company. incorporated on 19 April 1990. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. REGENCY COURT MANAGEMENT (1990) LIMITED has been registered for 35 years. Current directors include JACKSON, Jane, STEVENSON, James.

Company Number
02493802
Status
active
Type
ltd
Incorporated
19 April 1990
Age
35 years
Address
Unit 7 5 Blantyre Street, Manchester, M15 4JJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JACKSON, Jane, STEVENSON, James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENCY COURT MANAGEMENT (1990) LIMITED

REGENCY COURT MANAGEMENT (1990) LIMITED is an active company incorporated on 19 April 1990 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REGENCY COURT MANAGEMENT (1990) LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02493802

LTD Company

Age

35 Years

Incorporated 19 April 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months 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

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

REGENCY COURT MANAGEMENT (A. AND B.) LIMITED
From: 19 April 1990To: 17 September 1991
Contact
Address

Unit 7 5 Blantyre Street Manchester, M15 4JJ,

Previous Addresses

384a Deansgate Manchester Greater Manchester M3 4LA England
From: 7 November 2022To: 10 March 2026
168 Northenden Road Sale M33 3HE England
From: 8 November 2019To: 7 November 2022
No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN
From: 19 April 1990To: 8 November 2019
Timeline

9 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Apr 90
Director Left
May 11
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jun 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

STEVENSON WHYTE

Active
5 Blantyre Street, ManchesterM15 4JJ
Corporate secretary
Appointed 25 Nov 2019

JACKSON, Jane

Active
5 Blantyre Street, ManchesterM15 4JJ
Born June 1958
Director
Appointed 17 Jun 2022

STEVENSON, James

Active
5 Blantyre Street, ManchesterM15 4JJ
Born March 1983
Director
Appointed 11 Apr 2020

CARRINGTON, Joanne Catherine

Resigned
9 Woodend Road, StockportSK3 8TG
Secretary
Appointed 01 Oct 2001
Resigned 20 Apr 2004

DICKINSON, Sarah Christine

Resigned
6 Graymarsh Drive, PoyntonSK12 1YW
Secretary
Appointed 21 Apr 2004
Resigned 01 Jul 2013

HIGGINBOTHAM, Kathryn Ann

Resigned
Flat 1 Regency Court, StockportSK2 6EE
Secretary
Appointed 19 Aug 1992
Resigned 20 Jan 1997

OAKES, Christopher Mark

Resigned
Flat 5 Regency Court, StockportSK2 6EE
Secretary
Appointed 19 Aug 1992
Resigned 01 Sept 1993

REDFERN, Charlotte Louise

Resigned
95 Peregrine Road, StockportSK2 5UP
Secretary
Appointed 20 Jan 1997
Resigned 01 Oct 2001

RHODES, Peter

Resigned
1 Regency Court, StockportSK2 6EE
Secretary
Appointed 19 Aug 1992
Resigned 26 Jan 1994

ROBINSON, Douglas

Resigned
The Coach House Homestead Road, StockportSK12 2JN
Secretary
Appointed N/A
Resigned 19 Aug 1992

GRAYMARSH PROPERTY SERVICES LIMITED

Resigned
The Courtyard, CheadleSK8 6GN
Corporate secretary
Appointed 02 Jul 2013
Resigned 25 Nov 2019

CARROLL, Sinead Margaret

Resigned
Flat 3 Regency Court, StockportSK2 6EE
Born October 1975
Director
Appointed 07 Aug 2007
Resigned 23 Jul 2015

FORSTER, Andrew David

Resigned
Northenden Road, SaleM33 3HE
Born September 1978
Director
Appointed 01 Sept 2017
Resigned 10 Apr 2020

HIGGINBOTHAM, Kathryn Ann

Resigned
Flat 1 Regency Court, StockportSK2 6EE
Born March 1967
Director
Appointed 19 Aug 1992
Resigned 20 Jan 1997

OAKES, Christopher Mark

Resigned
Flat 5 Regency Court, StockportSK2 6EE
Born October 1967
Director
Appointed 19 Aug 1992
Resigned 01 Sept 1993

REDFERN, Charlotte Louise

Resigned
95 Peregrine Road, StockportSK2 5UP
Born April 1975
Director
Appointed 20 Jan 1997
Resigned 12 Oct 2001

RHODES, Peter

Resigned
1 Regency Court, StockportSK2 6EE
Born January 1964
Director
Appointed 19 Aug 1992
Resigned 01 Sept 1993

ROBINSON, Douglas

Resigned
The Coach House Homestead Road, StockportSK12 2JN
Born March 1939
Director
Appointed N/A
Resigned 19 Aug 1992

WHALLEY, Drusilla

Resigned
No 2 The Courtyard, Cheadle HulmeSK8 6GN
Born August 1931
Director
Appointed 11 Aug 2015
Resigned 01 Sept 2017

WHALLEY, Drusilla

Resigned
Flat 2 Regency Court, StockportSK2 6EE
Born August 1931
Director
Appointed 01 Mar 2002
Resigned 27 May 2011

WILD, Martin Robert

Resigned
2 Davenham Avenue, StockportSK17 6LS
Born June 1958
Director
Appointed 01 May 1995
Resigned 08 Oct 2001

WILLIAMS, Reginald Clifford

Resigned
9 Highfield Road, StockportSK7 6NS
Born March 1931
Director
Appointed N/A
Resigned 19 Aug 1992
Fundings
Financials
Latest Activities

Filing History

122

Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
10 March 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 December 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 November 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
19 August 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
19 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Dormant
2 January 2012
AAAnnual Accounts
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Dormant
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 January 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
7 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 September 2007
AAAnnual Accounts
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
3 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 September 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 August 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2005
AAAnnual Accounts
Legacy
28 October 2004
287Change of Registered Office
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
287Change of Registered Office
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 January 2003
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 February 2002
AAAnnual Accounts
Legacy
7 November 2001
287Change of Registered Office
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 2001
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2000
AAAnnual Accounts
Legacy
16 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 1999
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 1998
AAAnnual Accounts
Legacy
8 May 1997
363sAnnual Return (shuttle)
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
8 January 1997
AAAnnual Accounts
Legacy
11 July 1996
287Change of Registered Office
Legacy
15 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 1996
AAAnnual Accounts
Legacy
30 May 1995
363sAnnual Return (shuttle)
Legacy
10 May 1995
288288
Accounts With Accounts Type Dormant
29 January 1995
AAAnnual Accounts
Legacy
19 April 1994
288288
Legacy
19 April 1994
288288
Legacy
19 April 1994
363sAnnual Return (shuttle)
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Accounts With Accounts Type Dormant
23 June 1993
AAAnnual Accounts
Resolution
23 June 1993
RESOLUTIONSResolutions
Legacy
20 April 1993
288288
Legacy
20 April 1993
363sAnnual Return (shuttle)
Legacy
16 September 1992
288288
Legacy
16 September 1992
287Change of Registered Office
Memorandum Articles
16 September 1992
MEM/ARTSMEM/ARTS
Resolution
16 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 June 1992
AAAnnual Accounts
Legacy
13 May 1992
363b363b
Legacy
5 November 1991
363aAnnual Return
Legacy
28 October 1991
88(2)R88(2)R
Legacy
27 September 1991
122122
Memorandum Articles
27 September 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 September 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 1990
88(2)R88(2)R
Legacy
4 September 1990
224224
Legacy
26 April 1990
288288
Incorporation Company
19 April 1990
NEWINCIncorporation