Background WavePink WaveYellow Wave

REGENCY MEWS (KETTERING) MANAGEMENT COMPANY LIMITED (04658979)

REGENCY MEWS (KETTERING) MANAGEMENT COMPANY LIMITED (04658979) is an active UK company. incorporated on 6 February 2003. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in residents property management. REGENCY MEWS (KETTERING) MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include JEYES, Darren Asher, PATEL, Hiten.

Company Number
04658979
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 February 2003
Age
23 years
Address
The Stables, Churchfield Farm, Oundle, Peterboroug The Stables, Churchfield Farm, Peterborough, PE8 5AU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JEYES, Darren Asher, PATEL, Hiten
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENCY MEWS (KETTERING) MANAGEMENT COMPANY LIMITED

REGENCY MEWS (KETTERING) MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 February 2003 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REGENCY MEWS (KETTERING) MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04658979

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 6 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 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

5 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

The Stables, Churchfield Farm, Oundle, Peterboroug The Stables, Churchfield Farm Oundle Peterborough, PE8 5AU,

Previous Addresses

Goldsmiths Eastwood Road Oundle Peterborough PE8 4DF England
From: 3 June 2025To: 9 January 2026
Suite 35 Howard Way Interchange Park Newport Pagnell MK16 9PY England
From: 29 June 2023To: 3 June 2025
4 Joplin Court Crownhill Milton Keynes MK8 0JP England
From: 30 September 2020To: 29 June 2023
9 Heritage Court, Church Walk, Heritage Court Church Walk Kettering NN16 0DU England
From: 1 July 2020To: 30 September 2020
16 Heritage Court Church Walk Kettering Northamptonshire NN16 0DU
From: 6 February 2003To: 1 July 2020
Timeline

15 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Apr 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
May 21
Director Joined
May 21
Director Left
Dec 24
Director Left
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

GOLDSMITH, Paul Adrian

Active
Eastwood Road, PeterboroughPE8 4DF
Secretary
Appointed 01 Jan 2025

JEYES, Darren Asher

Active
The Stables, Churchfield Farm, PeterboroughPE8 5AU
Born November 1968
Director
Appointed 06 May 2021

PATEL, Hiten

Active
Joplin Court, Milton KeynesMK8 0JP
Born February 1976
Director
Appointed 06 May 2021

BROUGHTON, Neil Douglas

Resigned
16 Heritage Court, KetteringNN16 0DU
Secretary
Appointed 29 Jun 2005
Resigned 20 Mar 2020

BROWN, Simon John

Resigned
Beckbrook Equestrian Centre, CambridgeCB3 0QH
Secretary
Appointed 14 Feb 2003
Resigned 30 Jun 2005

REED, Michael Peter

Resigned
Heritage Court, KetteringNN16 0DU
Secretary
Appointed 20 Mar 2020
Resigned 31 Oct 2020

BROADLANDS ESTATE MANAGEMENT LLP

Resigned
Joplin Court, Milton KeynesMK8 0JP
Corporate secretary
Appointed 29 Sept 2020
Resigned 01 Jan 2025

C H REGISTRARS LIMITED

Resigned
35 Old Queen Street, LondonSW1H 9JD
Corporate secretary
Appointed 06 Feb 2003
Resigned 14 Feb 2003

BACON, Andrew David

Resigned
Joplin Court, Milton KeynesMK8 0JP
Born October 1960
Director
Appointed 01 Aug 2017
Resigned 31 Oct 2020

BROUGHTON, Neil Douglas

Resigned
16 Heritage Court, KetteringNN16 0DU
Born October 1939
Director
Appointed 29 Jun 2005
Resigned 20 Mar 2020

BROWN, Simon John

Resigned
Beckbrook Equestrian Centre, CambridgeCB3 0QH
Born February 1968
Director
Appointed 14 Feb 2003
Resigned 30 Jun 2005

CORN, Marcus David

Resigned
Joplin Court, Milton KeynesMK8 0JP
Born June 1971
Director
Appointed 29 Sept 2020
Resigned 02 Nov 2024

DAVISON, Neil John

Resigned
Church House, BartlowCB1 6PL
Born May 1962
Director
Appointed 14 Feb 2003
Resigned 30 Jun 2005

MATHIAS, Michelle

Resigned
Joplin Court, Milton KeynesMK8 0JP
Born February 1972
Director
Appointed 29 Sept 2020
Resigned 01 Jan 2026

NICHOLLS, Mark

Resigned
11 Heritage Court, KetteringNN16 0DU
Born November 1966
Director
Appointed 29 Jun 2005
Resigned 01 Aug 2011

REED, Michael Peter

Resigned
Joplin Court, Milton KeynesMK8 0JP
Born October 1948
Director
Appointed 01 Aug 2017
Resigned 31 Oct 2020

SETHI, Nishi

Resigned
3 Upsdell Avenue, LondonN13 6JP
Born August 1958
Director
Appointed 06 Feb 2003
Resigned 14 Feb 2003

WRIGHT, Andrew Alfred John

Resigned
16 Heritage Court, KetteringNN16 0DU
Born October 1944
Director
Appointed 01 Aug 2011
Resigned 14 Aug 2017

WRIGHT, Martin James

Resigned
Well Cottage, Burgess HillRH15 0BN
Born May 1957
Director
Appointed 06 Feb 2003
Resigned 14 Feb 2003
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Gazette Notice Compulsory
23 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 June 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 July 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
30 September 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2012
AR01AR01
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 July 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2007
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
28 July 2005
287Change of Registered Office
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
287Change of Registered Office
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
287Change of Registered Office
Incorporation Company
6 February 2003
NEWINCIncorporation