Background WavePink WaveYellow Wave

REGENTS GATE (BOLTON) RESIDENTS ASSOCIATION LIMITED (03931002)

REGENTS GATE (BOLTON) RESIDENTS ASSOCIATION LIMITED (03931002) is an active UK company. incorporated on 22 February 2000. with registered office in Bolton. The company operates in the Real Estate Activities sector, engaged in residents property management. REGENTS GATE (BOLTON) RESIDENTS ASSOCIATION LIMITED has been registered for 26 years. Current directors include ARMSTRONG, John David, BAKER, Geoffrey, GREENHALGH, John Robert and 8 others.

Company Number
03931002
Status
active
Type
ltd
Incorporated
22 February 2000
Age
26 years
Address
8 Milldale Close, Bolton, BL6 4ED
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARMSTRONG, John David, BAKER, Geoffrey, GREENHALGH, John Robert, HOLT, Nigel Gordon, KARDOS, Jacqueline, LOWE, Graham, PARKINSON, David Jack, SMITH, Katherine Rose, WALMSLEY, Kevin, WALTON, Robert, YATES, Charles Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENTS GATE (BOLTON) RESIDENTS ASSOCIATION LIMITED

REGENTS GATE (BOLTON) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 22 February 2000 with the registered office located in Bolton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REGENTS GATE (BOLTON) RESIDENTS ASSOCIATION LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03931002

LTD Company

Age

26 Years

Incorporated 22 February 2000

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 8m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 25 February 2025 - 28 February 2026(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

8 Milldale Close Bolton, BL6 4ED,

Previous Addresses

7 Milldale Close Lostock Bolton BL6 4ED
From: 23 February 2010To: 27 February 2022
, 1 Milldale Close, Lostock, Bolton, BL6 4ED
From: 22 February 2000To: 23 February 2010
Timeline

21 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Sept 11
Director Left
Nov 16
Director Joined
Mar 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Feb 22
Owner Exit
Feb 22
New Owner
Feb 22
New Owner
Mar 22
Director Joined
Mar 22
Director Left
Apr 22
Director Joined
May 22
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

31

12 Active
19 Resigned

BAKER, Geoffrey

Active
Milldale Close, BoltonBL6 4ED
Secretary
Appointed 27 Feb 2022

ARMSTRONG, John David

Active
Milldale Close, BoltonBL6 4ED
Born June 1983
Director
Appointed 01 Mar 2018

BAKER, Geoffrey

Active
8 Milldale Close, BoltonBL6 4ED
Born November 1956
Director
Appointed 21 Aug 2003

GREENHALGH, John Robert

Active
Milldale Close, BoltonBL6 4ED
Born October 1980
Director
Appointed 21 Mar 2022

HOLT, Nigel Gordon

Active
Milldale Close, BoltonBL6 4ED
Born March 1958
Director
Appointed 27 Nov 2020

KARDOS, Jacqueline

Active
Milldale Close, BoltonBL6 4ED
Born February 1955
Director
Appointed 14 Oct 2021

LOWE, Graham

Active
Milldale Close, BoltonBL6 4ED
Born February 1954
Director
Appointed 21 Aug 2003

PARKINSON, David Jack

Active
Milldale Close, BoltonBL6 4ED
Born May 1985
Director
Appointed 22 Apr 2022

SMITH, Katherine Rose

Active
Milldale Close, BoltonBL6 4ED
Born September 1983
Director
Appointed 05 Jul 2019

WALMSLEY, Kevin

Active
Milldale Close, BoltonBL6 4ED
Born September 1980
Director
Appointed 28 Feb 2017

WALTON, Robert

Active
Milldale Close, BoltonBL6 4ED
Born October 1947
Director
Appointed 21 Aug 2003

YATES, Charles Edward

Active
Milldale Close, BoltonBL6 4ED
Born March 1973
Director
Appointed 19 Aug 2011

HALLIWELL, Stephen

Resigned
Milldale Close, BoltonBL6 4ED
Secretary
Appointed 22 Feb 2010
Resigned 27 Feb 2022

HEPPLESTONE, John Martin

Resigned
Whitehills, High PeakSK23 9UX
Secretary
Appointed 22 Feb 2000
Resigned 01 Oct 2001

LEA, John Neville

Resigned
Milldale Close, BoltonBL6 4ED
Secretary
Appointed 21 Aug 2003
Resigned 22 Feb 2010

EVERSECRETARY LIMITED

Resigned
Sun Alliance House 35 Mosley Street, Newcastle Upon TyneNE1 1XX
Corporate secretary
Appointed 01 Oct 2001
Resigned 21 Aug 2003

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 22 Feb 2000
Resigned 22 Feb 2000

AUGHTON, Mary

Resigned
47b Regent Road, BoltonBL6 4DG
Born June 1950
Director
Appointed 21 Aug 2003
Resigned 26 Nov 2020

BELL, Adrian Harvey

Resigned
3 Milldale Close, BoltonBL6 4ED
Born March 1966
Director
Appointed 19 Aug 2005
Resigned 01 May 2022

CHADWICK, Jane

Resigned
Milldale Close, BoltonBL6 4ED
Born September 1987
Director
Appointed 05 Apr 2018
Resigned 12 Oct 2021

DANDO, Marc

Resigned
6 Milldale Close, BoltonBL6 4ED
Born December 1972
Director
Appointed 29 Nov 2005
Resigned 20 Nov 2016

HALLIWELL, Stephen

Resigned
7 Milldale Close, BoltonBL6 4ED
Born March 1973
Director
Appointed 01 Mar 2007
Resigned 27 Feb 2022

HEPPLESTONE, John Martin

Resigned
Whitehills, High PeakSK23 9UX
Born March 1947
Director
Appointed 22 Feb 2000
Resigned 01 Oct 2001

LEA, John Neville

Resigned
Milldale Close, BoltonBL6 4ED
Born June 1949
Director
Appointed 21 Aug 2003
Resigned 20 Feb 2018

STRATTON, David

Resigned
The Manse 7 Enville Road, AltrinchamWA14 2PQ
Born May 1947
Director
Appointed 22 Feb 2000
Resigned 01 Oct 2001

TAYLOR, Anne

Resigned
47 Regent Road, BoltonBL6 4DG
Born November 1955
Director
Appointed 21 Aug 2003
Resigned 20 Feb 2018

WALLACE, Louisa Jane

Resigned
4 Milldale Close, BoltonBL6 4ED
Born April 1975
Director
Appointed 19 Aug 2005
Resigned 16 Mar 2009

WALSH, Maureen

Resigned
47a Regent Road, BoltonBL6 4DG
Born September 1949
Director
Appointed 21 Aug 2003
Resigned 05 Jul 2019

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House 35 Mosley Street, Newcastle Upon TyneNE1 1XX
Corporate director
Appointed 01 Oct 2001
Resigned 21 Aug 2003

EVERSECRETARY LIMITED

Resigned
Sun Alliance House 35 Mosley Street, Newcastle Upon TyneNE1 1XX
Corporate director
Appointed 01 Oct 2001
Resigned 21 Aug 2003

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 22 Feb 2000
Resigned 22 Feb 2000

Persons with significant control

3

2 Active
1 Ceased

Mr Robert Walton

Active
Milldale Close, BoltonBL6 4ED
Born October 1947

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 Mar 2022

Mr Geoffrey Baker

Active
Milldale Close, BoltonBL6 4ED
Born November 1956

Nature of Control

Right to appoint and remove directors
Notified 27 Feb 2022

Mr Stephen Halliwell

Ceased
Milldale Close, BoltonBL6 4ED
Born March 1973

Nature of Control

Significant influence or control as firm
Notified 22 Feb 2017
Ceased 27 Feb 2022
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
7 March 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
27 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 February 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
16 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
19 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 December 2007
AAAnnual Accounts
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 December 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 December 2005
AAAnnual Accounts
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 December 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 2004
AAAnnual Accounts
Miscellaneous
2 October 2003
MISCMISC
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
88(2)R88(2)R
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
287Change of Registered Office
Legacy
9 March 2003
363sAnnual Return (shuttle)
Resolution
28 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 January 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 January 2003
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
287Change of Registered Office
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
287Change of Registered Office
Incorporation Company
22 February 2000
NEWINCIncorporation