Background WavePink WaveYellow Wave

REGENCY COURT (VICTORIA) FREEHOLD LIMITED (05903489)

REGENCY COURT (VICTORIA) FREEHOLD LIMITED (05903489) is an active UK company. incorporated on 11 August 2006. with registered office in 140a Tachbrook Street. The company operates in the Real Estate Activities sector, engaged in residents property management. REGENCY COURT (VICTORIA) FREEHOLD LIMITED has been registered for 19 years. Current directors include CLARKE, Eleanor Anne, GARSKE, Paul Martin, Mr., PURCELL, Katherine Francoise and 2 others.

Company Number
05903489
Status
active
Type
ltd
Incorporated
11 August 2006
Age
19 years
Address
140a Tachbrook Street, SW1V 2NE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLARKE, Eleanor Anne, GARSKE, Paul Martin, Mr., PURCELL, Katherine Francoise, SHINE, Shirley Ann, WALLACE, Jennifer Sandra
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENCY COURT (VICTORIA) FREEHOLD LIMITED

REGENCY COURT (VICTORIA) FREEHOLD LIMITED is an active company incorporated on 11 August 2006 with the registered office located in 140a Tachbrook Street. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REGENCY COURT (VICTORIA) FREEHOLD LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05903489

LTD Company

Age

19 Years

Incorporated 11 August 2006

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

140a Tachbrook Street London , SW1V 2NE,

Timeline

18 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Aug 10
Director Left
Apr 11
Director Joined
May 11
Director Joined
Dec 11
Director Joined
Apr 15
Funding Round
Sept 15
Director Left
Apr 21
Director Joined
May 21
New Owner
Sept 21
New Owner
Sept 21
New Owner
Sept 21
New Owner
Sept 21
Director Left
Oct 21
Director Left
Aug 24
1
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

WOOD, Paul Robert

Active
Sandy Lane, FarnboroughGU14 9JB
Secretary
Appointed 19 Aug 2011

CLARKE, Eleanor Anne

Active
140a Tachbrook StreetSW1V 2NE
Born January 1956
Director
Appointed 27 Mar 2015

GARSKE, Paul Martin, Mr.

Active
140a Tachbrook StreetSW1V 2NE
Born October 1968
Director
Appointed 19 Nov 2007

PURCELL, Katherine Francoise

Active
4-10 Regency Street, LondonSW1P 4BZ
Born October 1959
Director
Appointed 24 Mar 2010

SHINE, Shirley Ann

Active
140a Tachbrook StreetSW1V 2NE
Born October 1946
Director
Appointed 21 May 2021

WALLACE, Jennifer Sandra

Active
40 Regency Court, LondonSW1P 4BZ
Born April 1980
Director
Appointed 19 Nov 2007

TOMKINS, John Henry

Resigned
Flat 24 Regency Court, LondonSW1P 4BZ
Secretary
Appointed 11 Aug 2006
Resigned 29 Aug 2010

CODD, Ivan

Resigned
Flat 26, LondonSW1P 4BZ
Born July 1956
Director
Appointed 17 Nov 2006
Resigned 28 Oct 2007

CRAWFORD, Lawson John

Resigned
Cambridge Court, LondonW6 7NJ
Born October 1973
Director
Appointed 11 Apr 2011
Resigned 13 Aug 2024

HOSKING, Barbara Nancy

Resigned
4-10 Regency Street, LondonSW1P 4BZ
Born November 1926
Director
Appointed 08 Nov 2011
Resigned 26 Mar 2021

JONES, Elizabeth

Resigned
Flat 20 Regency Court, LondonSW1P 4BZ
Born April 1952
Director
Appointed 11 Aug 2006
Resigned 26 Mar 2010

TIMLIN, Mary

Resigned
Balniel Gate, LondonSW1V 3SD
Born December 1955
Director
Appointed 24 Mar 2010
Resigned 04 Oct 2021

TOMKINS, Charles Edward Graham

Resigned
24 Regency Court, LondonSW1P 4BZ
Born August 1971
Director
Appointed 19 Nov 2007
Resigned 29 Aug 2010

TOMKINS, John Henry

Resigned
Flat 24 Regency Court, LondonSW1P 4BZ
Born May 1930
Director
Appointed 11 Aug 2006
Resigned 29 Aug 2010

Persons with significant control

4

Eleanor Anne Clarke

Active
140a Tachbrook StreetSW1V 2NE
Born January 1956

Nature of Control

Significant influence or control
Notified 15 Sept 2021

Shirley Ann Shine

Active
140a Tachbrook StreetSW1V 2NE
Born October 1946

Nature of Control

Significant influence or control
Notified 15 Sept 2021

Ms Katherine Francoise Purcell

Active
140a Tachbrook StreetSW1V 2NE
Born October 1959

Nature of Control

Significant influence or control
Notified 15 Sept 2021

Mr Paul Martin Garske

Active
140a Tachbrook StreetSW1V 2NE
Born October 1968

Nature of Control

Significant influence or control
Notified 15 Sept 2021
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 September 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 September 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Capital Allotment Shares
25 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Appoint Person Secretary Company With Name
24 August 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Termination Director Company With Name
25 April 2011
TM01Termination of Director
Termination Secretary Company With Name
31 August 2010
TM02Termination of Secretary
Termination Director Company With Name
29 August 2010
TM01Termination of Director
Termination Secretary Company With Name
29 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
19 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2008
AAAnnual Accounts
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
88(2)R88(2)R
Legacy
21 August 2007
363aAnnual Return
Legacy
18 June 2007
287Change of Registered Office
Resolution
15 April 2007
RESOLUTIONSResolutions
Resolution
15 April 2007
RESOLUTIONSResolutions
Legacy
15 April 2007
88(2)R88(2)R
Legacy
24 January 2007
225Change of Accounting Reference Date
Legacy
27 November 2006
288aAppointment of Director or Secretary
Incorporation Company
11 August 2006
NEWINCIncorporation