Background WavePink WaveYellow Wave

REGENCY COURT (BEDFORD) MANAGEMENT COMPANY LIMITED (04464834)

REGENCY COURT (BEDFORD) MANAGEMENT COMPANY LIMITED (04464834) is an active UK company. incorporated on 19 June 2002. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. REGENCY COURT (BEDFORD) MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include CONWAY, Ben.

Company Number
04464834
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 June 2002
Age
23 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Ben
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENCY COURT (BEDFORD) MANAGEMENT COMPANY LIMITED

REGENCY COURT (BEDFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 June 2002 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REGENCY COURT (BEDFORD) MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04464834

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 19 June 2002

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 30 April 2025 (11 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

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 11 March 2025To: 26 March 2025
5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE
From: 23 October 2014To: 11 March 2025
86 Princess Street Luton Bedfordshire LU1 5AT
From: 19 June 2002To: 23 October 2014
Timeline

8 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Mar 13
Director Joined
Jan 23
Director Left
Jul 25
Director Left
Sept 25
Director Joined
Nov 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 01 Sept 2023

CONWAY, Ben

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 17 Nov 2025

CONNOLLY, Michael Francis

Resigned
Old Bedford Road, LutonLU2 7BL
Secretary
Appointed 19 Jun 2002
Resigned 29 Jun 2005

DELLOW, Sarah Elizabeth

Resigned
86 Princess Street, BedfordshireLU1 5AT
Secretary
Appointed 11 Dec 2008
Resigned 16 Jul 2010

JONES, Kevin Alan

Resigned
4 Miller Court, BedfordMK42 9PB
Secretary
Appointed 29 Jun 2005
Resigned 11 Dec 2008

MARFELL, Robert James

Resigned
Miller Court, BedfordMK42 9PB
Secretary
Appointed 13 Dec 2011
Resigned 01 Sept 2023

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 19 Jun 2002
Resigned 19 Jun 2002

CALLANAN, Michael Andrew

Resigned
59 Clophill Road, BedfordMK45 4JH
Born January 1959
Director
Appointed 19 Jun 2002
Resigned 29 Jun 2005

COLLINS, Christopher

Resigned
Miller Court, BedfordMK42 9PB
Born May 1972
Director
Appointed 07 Dec 2010
Resigned 01 Jan 2013

DELLOW, Sarah Elizabeth

Resigned
86 Princess Street, BedfordshireLU1 5AT
Born March 1972
Director
Appointed 29 Jun 2005
Resigned 16 Jul 2010

GHATAURA, Gus

Resigned
95 London Road, CroydonCR0 2RF
Born December 1963
Director
Appointed 11 Dec 2008
Resigned 18 Feb 2022

JONES, Kevin Alan

Resigned
4 Miller Court, BedfordMK42 9PB
Born April 1959
Director
Appointed 29 Jun 2005
Resigned 11 Dec 2008

LIBURD, Nella

Resigned
Laporte Way, LutonLU4 8FE
Born February 1976
Director
Appointed 11 Nov 2022
Resigned 19 Sept 2025

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 19 Jun 2002
Resigned 19 Jun 2002

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 19 Jun 2002
Resigned 19 Jun 2002
Fundings
Financials
Latest Activities

Filing History

91

Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 June 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 September 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 July 2017
PSC08Cessation of Other Registrable Person PSC
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2012
AR01AR01
Appoint Person Secretary Company With Name
8 February 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2011
AR01AR01
Termination Secretary Company With Name
23 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
24 June 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 May 2009
AAAnnual Accounts
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 July 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
18 July 2006
363aAnnual Return
Legacy
18 July 2006
288cChange of Particulars
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
287Change of Registered Office
Legacy
24 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 April 2006
AAAnnual Accounts
Legacy
9 March 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 March 2006
AAAnnual Accounts
Legacy
29 November 2005
287Change of Registered Office
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 February 2005
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 May 2004
AAAnnual Accounts
Legacy
6 April 2004
287Change of Registered Office
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
9 April 2003
225Change of Accounting Reference Date
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
287Change of Registered Office
Incorporation Company
19 June 2002
NEWINCIncorporation