Background WavePink WaveYellow Wave

REGENCY COURT (ENFIELD) MANAGEMENT COMPANY LIMITED (04310727)

REGENCY COURT (ENFIELD) MANAGEMENT COMPANY LIMITED (04310727) is an active UK company. incorporated on 25 October 2001. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in residents property management. REGENCY COURT (ENFIELD) MANAGEMENT COMPANY LIMITED has been registered for 24 years.

Company Number
04310727
Status
active
Type
ltd
Incorporated
25 October 2001
Age
24 years
Address
Chequers House, Stevenage, SG1 3LL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENCY COURT (ENFIELD) MANAGEMENT COMPANY LIMITED

REGENCY COURT (ENFIELD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 October 2001 with the registered office located in Stevenage. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REGENCY COURT (ENFIELD) MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04310727

LTD Company

Age

24 Years

Incorporated 25 October 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Chequers House 162 High Street Stevenage, SG1 3LL,

Previous Addresses

106 High Street Stevenage Hertfordshire SG1 3DW
From: 28 October 2009To: 17 October 2019
008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY England
From: 25 October 2001To: 28 October 2009
Timeline

9 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Dec 13
Director Joined
Apr 14
Director Left
Nov 17
Director Left
Apr 18
Director Joined
May 18
Director Joined
Aug 20
Director Left
Oct 21
Director Joined
Jun 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
13 November 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
16 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288cChange of Particulars
Legacy
10 December 2008
287Change of Registered Office
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
363aAnnual Return
Legacy
10 November 2008
288cChange of Particulars
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288cChange of Particulars
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
26 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
287Change of Registered Office
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
88(2)R88(2)R
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
25 January 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2003
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 April 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
16 April 2003
363sAnnual Return (shuttle)
Gazette Notice Compulsary
15 April 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 November 2001
225Change of Accounting Reference Date
Incorporation Company
25 October 2001
NEWINCIncorporation