Background WavePink WaveYellow Wave

REGENCY PARK (SALE) MANAGEMENT COMPANY LIMITED (04582640)

REGENCY PARK (SALE) MANAGEMENT COMPANY LIMITED (04582640) is an active UK company. incorporated on 6 November 2002. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. REGENCY PARK (SALE) MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include DEVINE, Raymond John, HEWITT, Madge, HORBURY, John Robert.

Company Number
04582640
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 November 2002
Age
23 years
Address
Unit 1, Stiltz Building Ledson Road, Manchester, M23 9GP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DEVINE, Raymond John, HEWITT, Madge, HORBURY, John Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENCY PARK (SALE) MANAGEMENT COMPANY LIMITED

REGENCY PARK (SALE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 November 2002 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REGENCY PARK (SALE) MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04582640

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 6 November 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester, M23 9GP,

Previous Addresses

3 Charles Court Thorley Lane Timperley Cheshire WA15 7BN
From: 6 November 2002To: 2 February 2022
Timeline

14 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
May 10
Director Left
Jul 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Nov 17
Director Left
Aug 20
Director Left
Oct 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

EDGE PROPERTY MANAGEMENT COMPANY LIMITED

Active
Ledson Road, ManchesterM23 9GP
Corporate secretary
Appointed 01 Oct 2021

DEVINE, Raymond John

Active
Ledson Road, ManchesterM23 9GP
Born August 1976
Director
Appointed 15 May 2015

HEWITT, Madge

Active
Ledson Road, ManchesterM23 9GP
Born September 1938
Director
Appointed 06 Mar 2013

HORBURY, John Robert

Active
Ledson Road, ManchesterM23 9GP
Born December 1947
Director
Appointed 06 Mar 2013

DEAN, Roger William

Resigned
Forbes Park, Robins Lane, StockportSK7 2RE
Secretary
Appointed 06 Jan 2006
Resigned 06 Mar 2013

O'SULLIVAN, John

Resigned
5 Owens Farm Drive, StockportSK2 5EA
Secretary
Appointed 06 Nov 2002
Resigned 01 Oct 2004

STANISTREET, Ian Henry

Resigned
15 Coventry Avenue, StockportSK3 0QS
Secretary
Appointed 30 Sept 2004
Resigned 05 Jan 2006

ROGER W. DEAN & COMPANY LIMITED

Resigned
Thorley Lane, AltrinchamWA15 7BN
Corporate secretary
Appointed 04 Oct 2017
Resigned 31 Oct 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Nov 2002
Resigned 06 Nov 2002

BOOTH, Kate

Resigned
3 Charles Court, TimperleyWA15 7BN
Born September 1962
Director
Appointed 26 Apr 2010
Resigned 08 Mar 2013

CURMI, Nadia

Resigned
8 Regency Court, SaleM33 5UL
Born June 1977
Director
Appointed 30 Sept 2004
Resigned 26 Sept 2005

HORBURY, Sheila Monica

Resigned
Ledson Road, ManchesterM23 9GP
Born February 1950
Director
Appointed 06 Mar 2013
Resigned 07 Oct 2025

LEMARQUAND, Margaret

Resigned
Flat 3 Regency Court, SaleM33 5UL
Born March 1951
Director
Appointed 06 Nov 2007
Resigned 31 Jul 2012

MALLION, Caroline Eve

Resigned
Thorley Lane, AltrinchamWA15 7BN
Born December 1937
Director
Appointed 06 Mar 2013
Resigned 25 Mar 2015

MALLION, Caroline Eve

Resigned
Appartment 4 Regency Court, SaleM33 5UL
Born December 1937
Director
Appointed 30 Sept 2004
Resigned 22 Feb 2005

O'SULLIVAN, John

Resigned
5 Owens Farm Drive, StockportSK2 5EA
Born March 1962
Director
Appointed 06 Nov 2002
Resigned 01 Oct 2004

PERFECT, Ronald

Resigned
Apartment 14, SaleM33 5UL
Born May 1930
Director
Appointed 26 Sept 2005
Resigned 21 Aug 2020

PERFECT, Ronald

Resigned
Apartment 14, SaleM33 5UL
Born May 1930
Director
Appointed 30 Sept 2004
Resigned 22 Feb 2005

RUFFLEY, David William

Resigned
2 Cawley Avenue, WarringtonWA3 4DF
Born July 1962
Director
Appointed 06 Nov 2002
Resigned 01 Oct 2004

WALSH (NEE FORBES), Catherine Frances

Resigned
Eastway, SaleM33 4DT
Born September 1956
Director
Appointed 06 Mar 2013
Resigned 06 Nov 2017
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 February 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 February 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
5 October 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2015
AR01AR01
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2013
AR01AR01
Change Person Director Company With Change Date
19 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
6 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 November 2012
AR01AR01
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2010
AR01AR01
Change Person Secretary Company With Change Date
8 November 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 August 2006
AAAnnual Accounts
Legacy
16 January 2006
287Change of Registered Office
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2005
AAAnnual Accounts
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
287Change of Registered Office
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
14 November 2002
288bResignation of Director or Secretary
Incorporation Company
6 November 2002
NEWINCIncorporation