Background WavePink WaveYellow Wave

REGATTA COURT (THE ANCHORAGE) RESIDENTS ASSOCIATION LIMITED (02502401)

REGATTA COURT (THE ANCHORAGE) RESIDENTS ASSOCIATION LIMITED (02502401) is an active UK company. incorporated on 15 May 1990. with registered office in Maldon. The company operates in the Real Estate Activities sector, engaged in residents property management. REGATTA COURT (THE ANCHORAGE) RESIDENTS ASSOCIATION LIMITED has been registered for 35 years. Current directors include JOHNSON, Robert, MISTRY, Jayesh, MORRISH, Gregg.

Company Number
02502401
Status
active
Type
ltd
Incorporated
15 May 1990
Age
35 years
Address
2d Poplar Grove Chase Broad Street Green Road, Maldon, CM9 8NX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOHNSON, Robert, MISTRY, Jayesh, MORRISH, Gregg
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGATTA COURT (THE ANCHORAGE) RESIDENTS ASSOCIATION LIMITED

REGATTA COURT (THE ANCHORAGE) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 15 May 1990 with the registered office located in Maldon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REGATTA COURT (THE ANCHORAGE) RESIDENTS ASSOCIATION LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02502401

LTD Company

Age

35 Years

Incorporated 15 May 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 3 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

2d Poplar Grove Chase Broad Street Green Road Great Totham Maldon, CM9 8NX,

Previous Addresses

C/O G Morrish Esq 39 Mayflower Road Chafford Hundred Grays Essex RM16 6BE
From: 19 November 2010To: 17 January 2020
30 Celedon Close Chafford Hundred Grays Essex RM16 6PZ
From: 15 May 1990To: 19 November 2010
Timeline

11 key events • 1990 - 2020

Funding Officers Ownership
Company Founded
May 90
Director Left
Nov 10
Director Left
Nov 10
Director Left
Jul 14
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Feb 17
Director Joined
Mar 17
Director Joined
Feb 20
Director Left
Nov 20
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

MORRISH, Gregg

Active
Broad Street Green Road, MaldonCM9 8NX
Secretary
Appointed 04 Aug 2025

JOHNSON, Robert

Active
Celedon Close, GraysRM16 6PZ
Born October 1965
Director
Appointed 09 Feb 2017

MISTRY, Jayesh

Active
13 Chestnut Avenue, GraysRM16 2UH
Born June 1966
Director
Appointed 27 Feb 2017

MORRISH, Gregg

Active
Broad Street Green Road, MaldonCM9 8NX
Born December 1968
Director
Appointed 03 Sept 2015

MORRISH, Gregg

Resigned
Mayflower Road, GraysRM16 6BE
Secretary
Appointed 20 May 1998
Resigned 04 Aug 2025

O'NEILL, Derek Patrick

Resigned
Oakley House, Verley Close, Milton KeynesMK6 3ER
Secretary
Appointed N/A
Resigned 30 Nov 1992

SCOTT, Nigel Denis

Resigned
27 Celedon Close, GraysRM16 6PZ
Secretary
Appointed N/A
Resigned 20 May 1998

BARNESS, Jane Claire

Resigned
43 Celedon Close, GraysRM16 6PZ
Born June 1973
Director
Appointed 20 May 1998
Resigned 26 Nov 1999

BRYAN, Carlie Elizabeth

Resigned
Celedon Close, Chafford HundredRM16 6PZ
Born August 1981
Director
Appointed 10 Aug 2009
Resigned 14 Aug 2015

COULES, Allan John

Resigned
42 Celedon Close, GraysRM16 6PZ
Born September 1947
Director
Appointed 20 May 1998
Resigned 22 Apr 1999

DODD, Christopher Owen

Resigned
101 Fullers Hill, CheshamHP5 1LS
Born July 1976
Director
Appointed 20 May 1998
Resigned 07 Jul 2014

FULCHER, Peter John

Resigned
Quarry House, TowcesterNN12 8UN
Born April 1951
Director
Appointed N/A
Resigned 30 Nov 1992

HALL, Dorothy Eileen

Resigned
42 Celedon Close, GraysRM16 6PZ
Born January 1939
Director
Appointed 30 Jun 1992
Resigned 15 Dec 1995

HAMPSON, Lorrane Alison

Resigned
36 Celedon Close, GraysRM16 6PZ
Born August 1963
Director
Appointed 28 Sept 1993
Resigned 07 Aug 1994

HARROD, Rachel

Resigned
29 Celedon Close, GraysRM16 6PZ
Born August 1968
Director
Appointed 20 May 1998
Resigned 24 Mar 2005

HEAD, Vicki Rose Elizabeth

Resigned
31 Celedon Close, GraysRM16 6PZ
Born August 1964
Director
Appointed 27 Mar 1996
Resigned 03 Sept 2015

MCCUTCHEON, Joyce Margaret

Resigned
33 Celedon Close, GraysRM16 6PZ
Born June 1950
Director
Appointed 18 Nov 1995
Resigned 30 Aug 1996

MCCUTHEON, Paul Spencer

Resigned
33 Celedon Close, GraysRM16 6PZ
Born October 1948
Director
Appointed 18 May 1992
Resigned 30 Aug 1996

MORGAN, Albert

Resigned
33 Celedon Close, GraysRM16 6PZ
Born March 1937
Director
Appointed 19 Apr 2005
Resigned 01 Nov 2010

MORGAN, Joan Emily

Resigned
33 Celedon Close, GraysRM16 6PZ
Born July 1932
Director
Appointed 19 Apr 2005
Resigned 01 Nov 2010

O'NEILL, Derek Patrick

Resigned
Oakley House, Verley Close, Milton KeynesMK6 3ER
Born April 1963
Director
Appointed N/A
Resigned 30 Nov 1992

PETERS, Jamie Michael

Resigned
43 Celedon Close, GraysRM16 6PZ
Born November 1971
Director
Appointed 20 May 1998
Resigned 26 Nov 1999

PRATT, David

Resigned
28 Celedon Close, GraysRM16 6PZ
Born February 1948
Director
Appointed 18 May 1992
Resigned 25 Mar 1995

PUMFRETT, David

Resigned
29 Celedon Close, GraysRM16 6PZ
Born August 1968
Director
Appointed 18 May 1992
Resigned 31 Mar 1994

PURTON, Robert Christopher

Resigned
30 Celedon Close, GraysRM16 6PZ
Born April 1965
Director
Appointed 18 May 1992
Resigned 31 Mar 1994

SAMBROOK, Jonathan Peter Fabian

Resigned
5 St Andrews Close, CrowthorneRG11 6UP
Born November 1949
Director
Appointed N/A
Resigned 30 Nov 1992

SAPSFORD, Terry

Resigned
43 Celedon Close, GraysRM16 6PZ
Born January 1965
Director
Appointed 05 Apr 1995
Resigned 25 Apr 1997

SAPSFORD, Terry

Resigned
43 Celedon Close, GraysRM16 6PZ
Born January 1965
Director
Appointed 18 May 1992
Resigned 31 Mar 1994

SCOTT, Nigel Denis

Resigned
27 Celedon Close, GraysRM16 6PZ
Born May 1968
Director
Appointed N/A
Resigned 20 May 1998

STANTON, Brian

Resigned
Broad Street Green Road, MaldonCM9 8NX
Born May 1962
Director
Appointed 24 Feb 2020
Resigned 30 Oct 2020

SUCKLING, Lianne

Resigned
36 Celedon Close, GraysRM16 6PZ
Born March 1971
Director
Appointed 06 Feb 2001
Resigned 10 Jun 2005

TODD, Suzanne Kathleen

Resigned
35 Celedon Close, GraysRM16 6PZ
Born October 1969
Director
Appointed 28 Sept 1993
Resigned 09 Sept 1994

WESTHORPE, Peter Leslie

Resigned
Wychbury Powntley Copse, AltonGU34 4DL
Born December 1946
Director
Appointed N/A
Resigned 30 Nov 1992

WRIGHT, Neil Robin

Resigned
41 Celedon Close, GraysRM16 6PZ
Born May 1971
Director
Appointed 25 Jan 1994
Resigned 07 Aug 1994

Persons with significant control

1

Mr Gregg Morrish

Active
Broad Street Green Road, MaldonCM9 8NX
Born December 1968

Nature of Control

Significant influence or control
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Micro Entity
4 April 2026
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
4 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2018
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2015
AR01AR01
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2014
AR01AR01
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Person Secretary Company With Change Date
19 November 2010
CH03Change of Secretary Details
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Legacy
25 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts Amended With Accounts Type Full
10 October 2008
AAMDAAMD
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
27 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Legacy
12 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
16 June 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
30 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2005
AAAnnual Accounts
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 2003
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Legacy
3 February 2003
287Change of Registered Office
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2002
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
30 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Legacy
21 July 1998
287Change of Registered Office
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
2 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 1996
AAAnnual Accounts
Legacy
26 May 1996
288288
Legacy
26 May 1996
363sAnnual Return (shuttle)
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Accounts With Accounts Type Full
30 May 1995
AAAnnual Accounts
Legacy
30 May 1995
363sAnnual Return (shuttle)
Legacy
28 April 1995
288288
Legacy
28 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 September 1994
288288
Legacy
30 September 1994
288288
Legacy
30 September 1994
288288
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Legacy
31 May 1994
288288
Legacy
31 May 1994
288288
Legacy
31 May 1994
288288
Legacy
31 May 1994
288288
Legacy
31 May 1994
288288
Legacy
31 May 1994
288288
Legacy
31 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
19 May 1993
363b363b
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
287Change of Registered Office
Legacy
7 October 1992
288288
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
14 May 1992
363sAnnual Return (shuttle)
Legacy
20 November 1991
88(2)R88(2)R
Legacy
20 November 1991
88(2)R88(2)R
Accounts With Accounts Type Full
2 October 1991
AAAnnual Accounts
Legacy
30 July 1991
363b363b
Legacy
20 February 1991
224224
Incorporation Company
15 May 1990
NEWINCIncorporation