Background WavePink WaveYellow Wave

REGENCY COURT (ENFIELD) FREEHOLDERS LIMITED (05598708)

REGENCY COURT (ENFIELD) FREEHOLDERS LIMITED (05598708) is an active UK company. incorporated on 20 October 2005. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in residents property management. REGENCY COURT (ENFIELD) FREEHOLDERS LIMITED has been registered for 20 years. Current directors include BIRD, Roger William, BUDDHDEV, Samir, LINDEN, Michael John.

Company Number
05598708
Status
active
Type
ltd
Incorporated
20 October 2005
Age
20 years
Address
Chequers House, Stevenage, SG1 3LL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRD, Roger William, BUDDHDEV, Samir, LINDEN, Michael John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENCY COURT (ENFIELD) FREEHOLDERS LIMITED

REGENCY COURT (ENFIELD) FREEHOLDERS LIMITED is an active company incorporated on 20 October 2005 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) FREEHOLDERS LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05598708

LTD Company

Age

20 Years

Incorporated 20 October 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 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
From: 20 October 2005To: 28 October 2009
Timeline

7 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Jan 10
Director Left
Aug 13
Director Joined
Jan 14
Director Left
Aug 14
Director Joined
May 22
Director Joined
May 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

RED BRICK COMPANY SECRETARIES LIMITED

Active
162 High Street, StevenageSG1 3LL
Corporate secretary
Appointed 02 Nov 2009

BIRD, Roger William

Active
162 High Street, StevenageSG1 3LL
Born March 1942
Director
Appointed 14 Jan 2014

BUDDHDEV, Samir

Active
162 High Street, StevenageSG1 3LL
Born May 1971
Director
Appointed 27 May 2022

LINDEN, Michael John

Active
162 High Street, StevenageSG1 3LL
Born January 1948
Director
Appointed 26 May 2022

HARRIS, Sandra Janette

Resigned
9 Silverthorne Lodge, EnfieldEN1 2FF
Secretary
Appointed 20 Oct 2005
Resigned 20 Jun 2006

AMBER COMPANY SECRETARIES LIMITED

Resigned
Mill Studio, WareSG12 9PY
Corporate secretary
Appointed 20 Jun 2006
Resigned 02 Nov 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Oct 2005
Resigned 20 Oct 2005

BANKS, Edward Reginald

Resigned
4 Mornington Lodge, EnfieldEN1 2FE
Born October 1943
Director
Appointed 20 Oct 2005
Resigned 23 Jul 2008

FLECK, Sidney Frederick

Resigned
High Street, StevenageSG1 3DW
Born December 1926
Director
Appointed 28 Aug 2008
Resigned 29 Jul 2014

HARRIS, Ivor

Resigned
High Street, StevenageSG1 3DW
Born December 1931
Director
Appointed 28 Aug 2008
Resigned 28 Aug 2013

HARRIS, Sandra Janette

Resigned
9 Silverthorne Lodge, EnfieldEN1 2FF
Born April 1942
Director
Appointed 01 Nov 2007
Resigned 18 Oct 2009

PEARL, Carole

Resigned
16 Mornington Lodge, EnfieldEN1 2FE
Born December 1945
Director
Appointed 20 Oct 2005
Resigned 10 Jun 2008
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 November 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
30 October 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 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
3 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
10 February 2010
AAAnnual Accounts
Termination Director Company With Name
12 January 2010
TM01Termination of Director
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
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
16 November 2009
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
28 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 May 2009
AAAnnual Accounts
Legacy
18 December 2008
288cChange of Particulars
Legacy
18 December 2008
287Change of Registered Office
Legacy
5 November 2008
363aAnnual Return
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 November 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 November 2007
AAAnnual Accounts
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
287Change of Registered Office
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
9 December 2005
88(2)R88(2)R
Legacy
23 November 2005
88(2)R88(2)R
Legacy
1 November 2005
288bResignation of Director or Secretary
Incorporation Company
20 October 2005
NEWINCIncorporation