Background WavePink WaveYellow Wave

REGENCY MEWS (CHELTENHAM) NO. 2 MANAGEMENT LIMITED (03530831)

REGENCY MEWS (CHELTENHAM) NO. 2 MANAGEMENT LIMITED (03530831) is an active UK company. incorporated on 19 March 1998. with registered office in Gloucester. The company operates in the Real Estate Activities sector, engaged in residents property management. REGENCY MEWS (CHELTENHAM) NO. 2 MANAGEMENT LIMITED has been registered for 28 years. Current directors include DAVIES, Mark Elliot, MARCU, Zamfirel-Nicolae, SHAW, Kathy and 1 others.

Company Number
03530831
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 March 1998
Age
28 years
Address
Mill Farmhouse, Gloucester, GL2 9LX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIES, Mark Elliot, MARCU, Zamfirel-Nicolae, SHAW, Kathy, STANWAY, Michael Fraser
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENCY MEWS (CHELTENHAM) NO. 2 MANAGEMENT LIMITED

REGENCY MEWS (CHELTENHAM) NO. 2 MANAGEMENT LIMITED is an active company incorporated on 19 March 1998 with the registered office located in Gloucester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REGENCY MEWS (CHELTENHAM) NO. 2 MANAGEMENT LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03530831

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 19 March 1998

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Mill Farmhouse Tewkesbury Road Gloucester, GL2 9LX,

Previous Addresses

4 Bath Parade Cheltenham GL53 7HL England
From: 5 September 2023To: 29 August 2025
Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 25 January 2018To: 5 September 2023
5 C/O Axis Management Ltd Lower Ground Floor, 5 Royal Crescent Cheltenham Gloucestershire GL50 3DA United Kingdom
From: 6 April 2017To: 25 January 2018
Walmer House 32 Bath Street Cheltenham Gloucestershire GL50 1YA
From: 19 March 1998To: 6 April 2017
Timeline

25 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
Nov 12
Director Joined
May 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Mar 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
Jul 17
Director Joined
Sept 17
Director Joined
May 19
Director Left
Oct 20
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Apr 24
Director Left
Jun 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

COMPLETE PROPERTY GROUP LIMITED

Active
Tewkesbury Road, GloucesterGL29LX
Corporate secretary
Appointed 01 Sept 2023

DAVIES, Mark Elliot

Active
Edinburgh Way, HarlowCM20 2BN
Born July 1975
Director
Appointed 03 May 2022

MARCU, Zamfirel-Nicolae

Active
Edinburgh Way, HarlowCM20 2BN
Born July 1989
Director
Appointed 15 Mar 2023

SHAW, Kathy

Active
Tewkesbury Road, GloucesterGL2 9LX
Born October 1963
Director
Appointed 15 Apr 2015

STANWAY, Michael Fraser

Active
Tewkesbury Road, GloucesterGL2 9LX
Born February 1955
Director
Appointed 25 Apr 2012

FINNEY, Stuart

Resigned
46 Fonthill Road, BristolBS10 5SP
Secretary
Appointed 09 Mar 2001
Resigned 12 Jun 2001

LAWRENCE, Nicholas Geoffrey

Resigned
32 Bath Street, CheltenhamGL50 1YA
Secretary
Appointed 01 Apr 2001
Resigned 01 Aug 2010

AXIS MANAGEMENT LTD

Resigned
C/O Axis Management Ltd, CheltenhamGL50 3DA
Corporate secretary
Appointed 01 Apr 2017
Resigned 01 Dec 2017

CAMBRAY PROPERTY MANAGEMENT

Resigned
32 Bath Street, CheltenhamGL50 1YA
Corporate secretary
Appointed 01 Aug 2010
Resigned 01 Apr 2017

SEYMOUR MACINTYRE LIMITED

Resigned
2 The Green, Barnard CastleDL12 8XE
Corporate secretary
Appointed 19 Mar 1998
Resigned 19 Jun 2000

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Dec 2017
Resigned 01 Sept 2023

ALLANSON, Trevor Sydney

Resigned
101 Sheldons Court, CheltenhamGL52 2NR
Born February 1932
Director
Appointed 10 Sept 2001
Resigned 25 Apr 2012

BAKER, Michael John

Resigned
Sheldons Court, CheltenhamGL52 2NR
Born July 1970
Director
Appointed 10 Apr 2013
Resigned 15 Apr 2015

BARLOW, Stephen Graham

Resigned
6 Sheldons Court, CheltenhamGL52 2NH
Born October 1964
Director
Appointed 19 Jun 2000
Resigned 14 Mar 2003

BELL, Catherine Maria

Resigned
Edinburgh Way, HarlowCM20 2BN
Born March 1967
Director
Appointed 15 Apr 2015
Resigned 28 Oct 2020

BULL, Alan Trevor

Resigned
86 Sheldon Court, CheltenhamGL52 2NR
Born November 1949
Director
Appointed 01 May 2007
Resigned 12 Mar 2009

BYRNE, Eileen Winifred

Resigned
21 Mayfield Close, Walton On ThamesKT12 5PR
Born September 1944
Director
Appointed 19 Mar 1998
Resigned 06 Dec 1999

CONNERTY, Patricia Elizabeth

Resigned
91 Sheldons Court, CheltenhamGL52 2NR
Born February 1945
Director
Appointed 19 Jun 2000
Resigned 19 Mar 2007

COOK, Michelle Cleo Gemma

Resigned
Edinburgh Way, HarlowCM20 2BN
Born August 1982
Director
Appointed 26 Sept 2017
Resigned 19 May 2022

FLEMING, Winnifred Joy

Resigned
73 Sheldons Court, CheltenhamGL52 2NR
Born September 1931
Director
Appointed 14 Jun 2002
Resigned 25 Apr 2012

GOODSWEN, Sally Ann

Resigned
66 Sheldons Court, CheltenhamGL52 2NR
Born November 1952
Director
Appointed 28 Apr 2003
Resigned 10 Apr 2013

HALSEY, Anthony Michael James

Resigned
Woodlands, LiphookGU30 7HS
Born January 1935
Director
Appointed 19 Mar 1998
Resigned 19 Jun 2000

HARDING-WILLIAMS, Robert Frederick

Resigned
102 Sheldons Court, CheltenhamGL52 2NR
Born February 1951
Director
Appointed 19 Jun 2000
Resigned 19 Mar 2007

HAZEL, Maryanne Ann

Resigned
Hillview Road, CheltenhamGL52 5AD
Born October 1958
Director
Appointed 10 Apr 2013
Resigned 17 Mar 2015

KALISZEWSKI, Panagiotis

Resigned
Edinburgh Way, HarlowCM20 2BN
Born December 1966
Director
Appointed 10 Jul 2017
Resigned 19 May 2022

MATHIAS, Gabrielle Louise Foley

Resigned
22 Stamford Brook Road, LondonW6 0XH
Born December 1943
Director
Appointed 19 Mar 1998
Resigned 06 Dec 1999

MURPHY, John

Resigned
Edinburgh Way, HarlowCM20 2BN
Born September 1936
Director
Appointed 21 May 2019
Resigned 24 Oct 2022

POUNTNEY, Tracey Patricia

Resigned
67 Sheldons Court, CheltenhamGL52 2NR
Born April 1960
Director
Appointed 07 Sept 2007
Resigned 25 Apr 2012

REYNOLDS, Gerard Stephen, Doctor

Resigned
99 Sheldons Court, CheltenhamGL52 2NR
Born August 1949
Director
Appointed 19 Jun 2000
Resigned 19 Feb 2003

STANWAY, Elizabeth Mary Jane

Resigned
72 Sheldons Court, CheltenhamGL52 2NR
Born May 1960
Director
Appointed 15 Jun 2001
Resigned 19 Mar 2007

STOEVA, Petya

Resigned
Bath Parade, CheltenhamGL53 7HL
Born September 1976
Director
Appointed 07 Mar 2024
Resigned 07 May 2025

STONE, Nigel Frank

Resigned
78 Sheldons Court, CheltenhamGL52 2NR
Born March 1930
Director
Appointed 14 Jun 2002
Resigned 19 Mar 2007

USHER, Stevan, 230801

Resigned
9 Claverton Drive, BathBA2 7AJ
Born April 1958
Director
Appointed 19 Mar 1998
Resigned 19 Jun 2000

WHITE, Ian Andrew

Resigned
Sheldons Court, Winchcombe Street, CheltenhamGL52 2NR
Born June 1951
Director
Appointed 25 Apr 2012
Resigned 23 Nov 2012

WOOD, Steven John

Resigned
5 Sheldons Court, CheltenhamGL52 2NH
Born June 1973
Director
Appointed 19 Jun 2000
Resigned 14 May 2001
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
29 August 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 December 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 September 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
25 January 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 January 2018
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
19 January 2018
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 May 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 April 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2016
AR01AR01
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Accounts With Accounts Type Dormant
6 November 2013
AAAnnual Accounts
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 March 2013
AR01AR01
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 March 2012
AR01AR01
Accounts With Accounts Type Dormant
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2011
AR01AR01
Termination Secretary Company With Name
21 March 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
21 March 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 November 2009
AAAnnual Accounts
Legacy
21 March 2009
363aAnnual Return
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288cChange of Particulars
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 April 2008
AAAnnual Accounts
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 November 2007
AAAnnual Accounts
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 2003
AAAnnual Accounts
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
28 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 December 2002
AAAnnual Accounts
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2001
AAAnnual Accounts
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
287Change of Registered Office
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
30 March 2000
363aAnnual Return
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
23 March 1999
363aAnnual Return
Legacy
23 March 1999
353353
Incorporation Company
19 March 1998
NEWINCIncorporation