Background WavePink WaveYellow Wave

REGENCY COURT "OLD PORTSMOUTH" LTD (03550264)

REGENCY COURT "OLD PORTSMOUTH" LTD (03550264) is an active UK company. incorporated on 22 April 1998. with registered office in Portsmouth. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. REGENCY COURT "OLD PORTSMOUTH" LTD has been registered for 27 years. Current directors include MATHEW, Colin Howard, THOMPSON, Howard Charles.

Company Number
03550264
Status
active
Type
ltd
Incorporated
22 April 1998
Age
27 years
Address
C/O Ency Printware Court, Portsmouth, PO5 1DS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
MATHEW, Colin Howard, THOMPSON, Howard Charles
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENCY COURT "OLD PORTSMOUTH" LTD

REGENCY COURT "OLD PORTSMOUTH" LTD is an active company incorporated on 22 April 1998 with the registered office located in Portsmouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. REGENCY COURT "OLD PORTSMOUTH" LTD was registered 27 years ago.(SIC: 55900)

Status

active

Active since 27 years ago

Company No

03550264

LTD Company

Age

27 Years

Incorporated 22 April 1998

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 23 June 2025 (10 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

17 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

C/O Ency Printware Court Cumberland Business Centre Portsmouth, PO5 1DS,

Previous Addresses

67 Osborne Road Southsea Hampshire PO5 3LS
From: 22 April 1998To: 22 December 2025
Timeline

18 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Apr 98
Director Left
May 10
Director Left
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Left
Oct 12
Director Joined
Apr 13
Director Joined
Aug 13
Director Left
Nov 13
Director Joined
Jun 14
Director Left
Feb 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
Nov 23
Director Left
May 24
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

LANSDOWNE SECRETARIES LIMITED

Active
Printware Court, PortsmouthPO5 1DS
Corporate secretary
Appointed 01 Nov 2025

MATHEW, Colin Howard

Active
Printware Court, PortsmouthPO5 1DS
Born March 1970
Director
Appointed 25 Sept 2024

THOMPSON, Howard Charles

Active
Printware Court, PortsmouthPO5 1DS
Born January 1957
Director
Appointed 10 Apr 2013

DACK, Peter Simon

Resigned
Printware Court, PortsmouthPO5 1DS
Secretary
Appointed 05 Jan 2010
Resigned 01 Nov 2025

GARCIA, Julie Ann

Resigned
Flat 19 Regency Court, Old PortsmouthPO1 2RR
Secretary
Appointed 12 Apr 2005
Resigned 31 Dec 2009

HUDSON, Martyn Richard

Resigned
Flat 12a Pencraig 40 Lindsay Road, PooleBH13 6AZ
Secretary
Appointed 22 Apr 1998
Resigned 30 Apr 1999

MOUNTIFIELD, Stephen John

Resigned
11 Regency Court, PortsmouthPO1 2RR
Secretary
Appointed 01 May 1999
Resigned 14 Jan 2005

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 22 Apr 1998
Resigned 22 Apr 1998

AUSTIN, Clive

Resigned
46 Monarch Close, SouthamptonSO31 6UG
Born November 1964
Director
Appointed 22 Apr 1998
Resigned 30 Apr 1999

BEATTIE, Colin

Resigned
31 Spinnaker Grange, Hayling IslandPO11 0SJ
Born April 1941
Director
Appointed 28 Feb 2001
Resigned 28 Sept 2006

BEATTIE, Colin

Resigned
17 Regency Court, PortsmouthPO1 2RR
Born April 1941
Director
Appointed 01 May 1999
Resigned 22 Aug 2000

BEATTIE, Rosemary Ann

Resigned
31 Spinnaker Grange, Hayling IslandPO11 0SJ
Born October 1944
Director
Appointed 01 May 1999
Resigned 28 Sept 2006

CHAMBERS, Trudy Ann

Resigned
27 Regency Court, Old PortsmouthPO1 2RR
Born September 1957
Director
Appointed 18 Nov 2003
Resigned 22 May 2016

CHIVERS, Leonard Roy

Resigned
15 Regency Court, PortsmouthPO1 2RR
Born June 1924
Director
Appointed 01 May 1999
Resigned 22 Aug 2000

COLE, David

Resigned
4 Durrant Way, LymingtonSO41 6DQ
Born December 1949
Director
Appointed 22 Apr 1998
Resigned 30 Apr 1999

COMPTON, Leo Bruce

Resigned
Osborne Road, SouthseaPO5 3LS
Born December 1933
Director
Appointed 01 Jun 2011
Resigned 16 Oct 2012

DUNKLEY, Ian Trevor

Resigned
29 Regency Court, Old PortsmouthPO1 2RR
Born April 1954
Director
Appointed 18 Nov 2003
Resigned 11 May 2010

GARCIA, Julie Ann

Resigned
Flat 19 Regency Court, Old PortsmouthPO1 2RR
Born November 1940
Director
Appointed 26 Oct 2004
Resigned 20 Nov 2005

HAWKSWELL, Steven David

Resigned
19 Regency Court, PortsmouthPO1 2RR
Born May 1964
Director
Appointed 22 Aug 2000
Resigned 28 Apr 2004

IRWIN, Barbara Anne

Resigned
Timberdown Garden Court, FerndownBH22 0LQ
Born January 1951
Director
Appointed 27 Aug 1998
Resigned 30 Apr 1999

JONES, Peter

Resigned
7 Regency Court, PortsmouthPO1 2RR
Born August 1942
Director
Appointed 01 May 1999
Resigned 22 Aug 2001

JONES, Trefor Meurig

Resigned
6 Regency Court, Old PortsmouthPO1 2RR
Born May 1949
Director
Appointed 22 Aug 2000
Resigned 25 Feb 2003

LARKMAN, Brian Stewart

Resigned
Osborne Road, SouthseaPO5 3LS
Born September 1948
Director
Appointed 20 Jun 2014
Resigned 24 Sept 2024

MACGILLIVRAY, Susan Elizabeth

Resigned
7 Regency Court, PortsmouthPO1 2RR
Born August 1951
Director
Appointed 11 Dec 2001
Resigned 13 Sept 2002

MINNS, Mary

Resigned
18 Regency Court, Old PortsmouthPO1 2RR
Born December 1928
Director
Appointed 09 Oct 2002
Resigned 22 Sept 2005

NOWELL, Peter Edmund

Resigned
King Charles Street, PortsmouthPO1 2RR
Born March 1961
Director
Appointed 22 May 2016
Resigned 14 Nov 2023

O'LEARY, Michael William

Resigned
30 Regency Court, PortsmouthPO1 2RR
Born May 1957
Director
Appointed 22 Aug 2001
Resigned 20 Apr 2011

RANSOM, John Antony

Resigned
10 Regency Court, PortsmouthPO1 2RR
Born April 1943
Director
Appointed 01 May 1999
Resigned 05 Dec 2000

SIBLEY, Jane Margaret

Resigned
Osborne Road, SouthseaPO5 3LS
Born August 1957
Director
Appointed 22 May 2016
Resigned 15 May 2024

WALLIS, Gerald James

Resigned
7 Regency Court, PortsmouthPO1 2RR
Born September 1935
Director
Appointed 26 Oct 2004
Resigned 30 Dec 2008

WALLIS, Joan

Resigned
Osborne Road, SouthseaPO5 3LS
Born May 1932
Director
Appointed 01 Jun 2011
Resigned 07 Nov 2013

WILSON, Stewart

Resigned
Osborne Road, SouthseaPO5 3LS
Born November 1950
Director
Appointed 14 Aug 2013
Resigned 02 Feb 2016
Fundings
Financials
Latest Activities

Filing History

127

Appoint Corporate Secretary Company With Name Date
2 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
10 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 February 2010
TM02Termination of Secretary
Legacy
16 May 2009
363aAnnual Return
Legacy
16 May 2009
287Change of Registered Office
Legacy
7 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 April 2009
AAAnnual Accounts
Legacy
8 October 2008
287Change of Registered Office
Legacy
19 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
27 October 2007
287Change of Registered Office
Legacy
23 May 2007
363sAnnual Return (shuttle)
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 October 2005
AAAnnual Accounts
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 September 2004
AAAnnual Accounts
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
4 September 2003
169169
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2003
AAAnnual Accounts
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
287Change of Registered Office
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 June 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
29 August 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2000
AAAnnual Accounts
Legacy
27 January 2000
287Change of Registered Office
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
363sAnnual Return (shuttle)
Legacy
30 March 1999
88(2)R88(2)R
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Incorporation Company
22 April 1998
NEWINCIncorporation