Background WavePink WaveYellow Wave

REGAL COURT NO. 2 LIMITED (04095289)

REGAL COURT NO. 2 LIMITED (04095289) is an active UK company. incorporated on 24 October 2000. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. REGAL COURT NO. 2 LIMITED has been registered for 25 years. Current directors include JOHNSON, Stephen Boyd, TWITCHETT, Sarah.

Company Number
04095289
Status
active
Type
ltd
Incorporated
24 October 2000
Age
25 years
Address
2 Tower Centre, Hoddesdon, EN11 8UR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOHNSON, Stephen Boyd, TWITCHETT, Sarah
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGAL COURT NO. 2 LIMITED

REGAL COURT NO. 2 LIMITED is an active company incorporated on 24 October 2000 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REGAL COURT NO. 2 LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04095289

LTD Company

Age

25 Years

Incorporated 24 October 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

2 Tower Centre Hoddesdon, EN11 8UR,

Previous Addresses

Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England
From: 7 March 2021To: 8 December 2021
Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England
From: 11 July 2018To: 7 March 2021
30 Greenwich Way Waltham Abbey Essex EN9 3YB
From: 24 October 2000To: 11 July 2018
Timeline

12 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
May 22
Director Joined
Jan 23
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

AMBER COMPANY SECRETARIES LIMITED

Active
Tower Centre, HoddesdonEN11 8UR
Corporate secretary
Appointed 01 Jul 2018

JOHNSON, Stephen Boyd

Active
Tower Centre, HoddesdonEN11 8UR
Born December 1957
Director
Appointed 31 Jan 2023

TWITCHETT, Sarah

Active
Tower Centre, HoddesdonEN11 8UR
Born September 1971
Director
Appointed 11 Mar 2026

GREGORY, Robert William

Resigned
5 Park Road, St IvesPE27 5JR
Secretary
Appointed 24 Oct 2000
Resigned 30 Oct 2001

KNIGHT, Lucy

Resigned
34 Greenwich Way, Waltham AbbeyEN9 3YB
Secretary
Appointed 01 Nov 2002
Resigned 19 Sept 2005

ROWBOTTOM, Alice Rachel

Resigned
Greenwich Way, Waltham AbbeyEN9 3YB
Secretary
Appointed 19 Apr 2018
Resigned 01 Jul 2018

UREN, Ben

Resigned
30 Greenwich Way, WadworthEN9 3YA
Secretary
Appointed 19 Sept 2005
Resigned 18 Apr 2018

WALSH, Alistair Bruce

Resigned
2 Copel Close, CambridgeCB3 7ZQ
Secretary
Appointed 30 Oct 2001
Resigned 01 Dec 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 24 Oct 2000
Resigned 24 Oct 2000

BAKER, Graham David

Resigned
6 Lime Close, CambridgeCB5 0JR
Born March 1949
Director
Appointed 24 Oct 2000
Resigned 01 Dec 2002

CLARK, Gemma

Resigned
36 Greenwich Way, Waltham AbbeyEN9 3YB
Born December 1981
Director
Appointed 20 Sept 2006
Resigned 16 Apr 2018

CORNISH, Elizabeth

Resigned
32 Greenwich Way, Waltham AbbeyEN9 3YB
Born July 1967
Director
Appointed 01 Nov 2002
Resigned 17 Dec 2004

GREGORY, Robert William

Resigned
5 Park Road, St IvesPE27 5JR
Born September 1954
Director
Appointed 24 Oct 2000
Resigned 30 Oct 2001

HOWARD, Josie

Resigned
Tower Centre, HoddesdonEN11 8UR
Born June 1982
Director
Appointed 20 Apr 2018
Resigned 31 May 2022

KNIGHT, Lucy

Resigned
34 Greenwich Way, Waltham AbbeyEN9 3YB
Born March 1979
Director
Appointed 01 Nov 2002
Resigned 19 Sept 2005

ORTHODOXOU, Soterakis

Resigned
36 Greenwich Way, Waltham AbbeyEN9 3YB
Born February 1945
Director
Appointed 01 Nov 2002
Resigned 20 Sept 2006

PAGE, Ann

Resigned
Buckden Road, HuntingdonPE28 4PR
Born December 1953
Director
Appointed 24 Oct 2000
Resigned 01 Dec 2002

TWITCHETT, Sarah

Resigned
Peerglow Centre, WareSG12 9QL
Born September 1971
Director
Appointed 16 Apr 2018
Resigned 03 Aug 2018

TWITCHETT, Sarah

Resigned
Tower Centre, HoddesdonEN11 8UR
Born September 1971
Director
Appointed 16 Apr 2018
Resigned 10 Mar 2026

UREN, Benjamin Daniel

Resigned
30 Greenwich Way, Waltham AbbeyEN9 3YB
Born September 1977
Director
Appointed 01 Nov 2002
Resigned 16 Apr 2018

WALSH, Alistair Bruce

Resigned
2 Copel Close, CambridgeCB3 7ZQ
Born September 1962
Director
Appointed 30 Oct 2001
Resigned 01 Dec 2002

WARDEN, Kevin John

Resigned
Peerglow Centre, WareSG12 9QL
Born March 1969
Director
Appointed 17 Dec 2004
Resigned 03 Aug 2018

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 24 Oct 2000
Resigned 24 Oct 2000
Fundings
Financials
Latest Activities

Filing History

107

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 December 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 May 2021
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
7 March 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
11 July 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 April 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 March 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2018
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Administrative Restoration Company
23 March 2018
RT01RT01
Gazette Dissolved Compulsary
11 September 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
29 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 February 2010
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 April 2008
AAAnnual Accounts
Legacy
1 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 February 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
287Change of Registered Office
Legacy
27 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 January 2005
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 2004
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2003
AAAnnual Accounts
Legacy
22 January 2003
287Change of Registered Office
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 2002
AAAnnual Accounts
Legacy
22 February 2002
88(2)R88(2)R
Legacy
7 January 2002
288cChange of Particulars
Legacy
14 November 2001
225Change of Accounting Reference Date
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
363sAnnual Return (shuttle)
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
287Change of Registered Office
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Incorporation Company
24 October 2000
NEWINCIncorporation