Background WavePink WaveYellow Wave

REGENCY COURT RESIDENTS COMPANY LIMITED (04126350)

REGENCY COURT RESIDENTS COMPANY LIMITED (04126350) is an active UK company. incorporated on 15 December 2000. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. REGENCY COURT RESIDENTS COMPANY LIMITED has been registered for 25 years. Current directors include ETHERINGTON, Neal, LOOFE, Mandy, MORRIS ROPER, Charlotte Mary Gilchrist and 1 others.

Company Number
04126350
Status
active
Type
ltd
Incorporated
15 December 2000
Age
25 years
Address
20a Victoria Road, Altrincham, WA15 9AD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ETHERINGTON, Neal, LOOFE, Mandy, MORRIS ROPER, Charlotte Mary Gilchrist, PALIN, Elizabeth Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENCY COURT RESIDENTS COMPANY LIMITED

REGENCY COURT RESIDENTS COMPANY LIMITED is an active company incorporated on 15 December 2000 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REGENCY COURT RESIDENTS COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04126350

LTD Company

Age

25 Years

Incorporated 15 December 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 16 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

20a Victoria Road Altrincham, WA15 9AD,

Previous Addresses

20a 20a Victoria Road Hale Altrincham Cheshire WA15 9AD United Kingdom
From: 17 October 2023To: 17 October 2023
Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP England
From: 31 January 2022To: 17 October 2023
C/O Roger Dean & Co Ltd (Regency Ct, Hale) 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN
From: 6 March 2012To: 31 January 2022
C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ England
From: 11 January 2010To: 6 March 2012
the Courtyard 9 Grafton Street Altrincham Cheshire WA14 1DU
From: 15 December 2000To: 11 January 2010
Timeline

29 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Jan 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
Jul 10
Director Left
Oct 10
Director Left
Dec 10
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Mar 15
Director Left
Feb 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Jul 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
May 22
Director Left
Aug 22
Director Joined
Sept 22
Director Left
Sept 24
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

OAKLAND RESIDENTIAL MANAGEMENT LIMITED

Active
Victoria Road, AltrinchamWA15 9AD
Corporate secretary
Appointed 01 Oct 2023

ETHERINGTON, Neal

Active
Victoria Road, AltrinchamWA15 9AD
Born April 1955
Director
Appointed 21 Sept 2022

LOOFE, Mandy

Active
Victoria Road, AltrinchamWA15 9AD
Born December 1960
Director
Appointed 26 Feb 2021

MORRIS ROPER, Charlotte Mary Gilchrist

Active
Victoria Road, AltrinchamWA15 9AD
Born April 1951
Director
Appointed 27 Aug 2014

PALIN, Elizabeth Anne

Active
Victoria Road, AltrinchamWA15 9AD
Born August 1951
Director
Appointed 17 May 2016

BUXTON, Richard

Resigned
49 Lower Moss Lane, ManchesterM45 6FA
Secretary
Appointed 15 Dec 2000
Resigned 12 Apr 2002

DEAN, Roger William

Resigned
Charles Court, AltrinchamWA15 7BN
Secretary
Appointed 01 Mar 2012
Resigned 01 Aug 2015

MAGENIS, Ian

Resigned
168 Hale Road, HaleWA15 8SQ
Secretary
Appointed 12 Dec 2002
Resigned 19 Oct 2005

NORRIS, Darren

Resigned
Dilworth Coach House, LongridgePR3 3ST
Secretary
Appointed 19 Oct 2005
Resigned 10 Dec 2008

STANISTREET, Ian Henry

Resigned
15 Coventry Avenue, StockportSK3 0QS
Secretary
Appointed 12 Apr 2002
Resigned 01 Jan 2004

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 15 Dec 2000
Resigned 15 Dec 2000

EDGE PROPERTY MANAGEMENT COMPANY LIMITED

Resigned
Ledson Road, ManchesterM23 9GP
Corporate secretary
Appointed 01 Nov 2021
Resigned 30 Sept 2023

ROGER W. DEAN & COMPANY LIMITED

Resigned
Thorley Lane, AltrinchamWA15 7BN
Corporate secretary
Appointed 01 Aug 2015
Resigned 31 Oct 2021

STUARTS LTD

Resigned
20 Tipping Street, AltrinchamWA14 2EZ
Corporate secretary
Appointed 11 Dec 2008
Resigned 29 Feb 2012

CALLERY, Clare Rosemary

Resigned
Charles Court, AltrinchamWA15 7BN
Born October 1955
Director
Appointed 18 Sept 2014
Resigned 12 Feb 2016

DALTON, Stephanie Anne

Resigned
20 Regency Court, AltrinchamWA15 8RF
Born August 1948
Director
Appointed 12 Dec 2002
Resigned 14 Jun 2008

DICKENS, Geoffrey

Resigned
4 The Beeches, HelsbyWA6 0QL
Born May 1949
Director
Appointed 05 Feb 2002
Resigned 12 Apr 2002

DONAGHEY, Victoria Luoise

Resigned
Grove Lane, AltrinchamWA15 8RF
Born March 1973
Director
Appointed 31 Mar 2010
Resigned 23 Feb 2011

FLETCHER, Mark Nicholas

Resigned
Burwood 378 Walkden Road, ManchesterM28 2QJ
Born January 1951
Director
Appointed 12 Apr 2002
Resigned 26 Nov 2002

HARRIS, Pauline Jean

Resigned
Regency Court, Grove Lane, AltrinchamWA15 8RF
Born February 1945
Director
Appointed 23 Feb 2011
Resigned 19 Jul 2012

HARRIS, Pauline Jean

Resigned
22 Dunham House, HaleWA15 8RF
Born February 1945
Director
Appointed 12 Dec 2002
Resigned 14 Jun 2008

HOLROYO, Peter

Resigned
Regency Court, AltrinchamWA15 8RF
Born January 1952
Director
Appointed 18 Jun 2008
Resigned 28 Nov 2008

JOHNSTON, Phillip Charles

Resigned
41 Cloverfields, CheshireCW1 5AL
Born June 1961
Director
Appointed 15 Dec 2000
Resigned 05 Feb 2002

KELLY, Jeffrey

Resigned
Grove Lane, HaleWA15 8RF
Born January 1955
Director
Appointed 01 Oct 2008
Resigned 01 Jan 2010

LAVIN, Sybil Margaret Wells

Resigned
38 Regency Court, HaleWA15 8RF
Born June 1939
Director
Appointed 29 Sept 2008
Resigned 03 Mar 2010

LAVIN, Sybil Margaret Wells

Resigned
38 Regency Court, HaleWA15 8RF
Born June 1939
Director
Appointed 12 Dec 2002
Resigned 07 Oct 2007

MAGHER, Sandra Geraldine

Resigned
37 Regency Court, AltrinchamWA15 8RF
Born September 1947
Director
Appointed 12 Dec 2002
Resigned 27 Jun 2007

MCHUGH, Caroline

Resigned
Grove Lane, AltrinchamWA15 8RF
Born December 1963
Director
Appointed 15 Feb 2010
Resigned 13 Oct 2010

MCLEAN, Sandra Vivienne, Dr

Resigned
1 Carr Road, AltrinchamWA15 8DX
Born November 1955
Director
Appointed 01 Mar 2006
Resigned 14 Jun 2008

MCQUEEN, Victoria Amy

Resigned
Ledson Road, ManchesterM23 9GP
Born June 1981
Director
Appointed 01 Mar 2021
Resigned 11 May 2022

O'DONNELL, Stuart William

Resigned
Victoria Road, AltrinchamWA15 9AD
Born September 1966
Director
Appointed 31 Jul 2020
Resigned 17 Sept 2024

PAINTER, Jasia

Resigned
36 Regency Court, HaleWA15 8RF
Born June 1966
Director
Appointed 27 Jun 2007
Resigned 14 Jun 2008

POTTER, James Derek

Resigned
1 Regency Court, AltrinchamWA15 8RF
Born June 1931
Director
Appointed 01 Mar 2006
Resigned 21 Jun 2006

ROSE, Paul Franklin Marvin

Resigned
Regency Court, Grove Lane, AltrinchamWA15 8RF
Born April 1967
Director
Appointed 19 Oct 2012
Resigned 06 Jun 2014

ROWLAND, Wendy

Resigned
Regency Court, Grove Lane, AltrinchamWA15 8RF
Born January 1950
Director
Appointed 19 Oct 2012
Resigned 23 Aug 2022
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 September 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 October 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
31 January 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
16 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
6 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2011
AAAnnual Accounts
Memorandum Articles
21 June 2011
MEM/ARTSMEM/ARTS
Resolution
12 May 2011
RESOLUTIONSResolutions
Resolution
13 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
11 March 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Accounts Amended With Made Up Date
3 March 2011
AAMDAAMD
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
9 June 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
21 December 2008
287Change of Registered Office
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
287Change of Registered Office
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
287Change of Registered Office
Legacy
11 December 2007
363sAnnual Return (shuttle)
Legacy
16 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2007
AAAnnual Accounts
Legacy
9 September 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288cChange of Particulars
Legacy
22 July 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
28 June 2006
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
3 May 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
25 April 2006
AAAnnual Accounts
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
287Change of Registered Office
Legacy
13 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 December 2004
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 April 2003
AAAnnual Accounts
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2002
AAAnnual Accounts
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
287Change of Registered Office
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
22 December 2000
287Change of Registered Office
Incorporation Company
15 December 2000
NEWINCIncorporation