Background WavePink WaveYellow Wave

REGENTS COURT BISHOPS STORTFORD MANAGEMENT COMPANY LIMITED (10046194)

REGENTS COURT BISHOPS STORTFORD MANAGEMENT COMPANY LIMITED (10046194) is an active UK company. incorporated on 7 March 2016. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. REGENTS COURT BISHOPS STORTFORD MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include COULTHARD, Jacqueline, LIVESEY, Colin.

Company Number
10046194
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 March 2016
Age
10 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COULTHARD, Jacqueline, LIVESEY, Colin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENTS COURT BISHOPS STORTFORD MANAGEMENT COMPANY LIMITED

REGENTS COURT BISHOPS STORTFORD MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 March 2016 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REGENTS COURT BISHOPS STORTFORD MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

10046194

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 7 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Redrow House St Davids Park Ewloe Flintshire CH5 3RX United Kingdom
From: 7 March 2016To: 15 March 2017
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
May 19
Director Left
Mar 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Jan 23
Director Left
Jan 23
Director Left
May 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 14 Mar 2017

COULTHARD, Jacqueline

Active
Southfields Business Park, BasildonSS15 6TU
Born November 1975
Director
Appointed 08 Sept 2025

LIVESEY, Colin

Active
St. Davids Park, DeesideCH5 3RX
Born May 1970
Director
Appointed 20 May 2021

ATKINSON, Carl Ramon

Resigned
St. Davids Park, DeesideCH5 3RX
Born November 1960
Director
Appointed 20 Oct 2017
Resigned 01 Mar 2021

BROWN, Terence Stephen Charles

Resigned
St. Davids Park, EwloeCH5 3RX
Born August 1961
Director
Appointed 08 Jul 2016
Resigned 19 Oct 2017

LAD, Harishbhai Dhansukbhai

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born August 1979
Director
Appointed 07 Mar 2016
Resigned 07 Oct 2025

MCCOUBREY, Kerry Anne

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born September 1981
Director
Appointed 07 Mar 2016
Resigned 15 May 2024

O'TOOLE, Martin Kevin

Resigned
St Davids Park, EwloeCH5 3RX
Born February 1972
Director
Appointed 07 Mar 2016
Resigned 08 Jul 2016

ROSSETTI, Ricardo

Resigned
St. Davids Park, DeesideCH5 3RX
Born August 1981
Director
Appointed 20 Oct 2017
Resigned 20 May 2021

WILMOT, Andrew Ian

Resigned
St. Davids Park, EwloeCH5 3RX
Born January 1968
Director
Appointed 08 Jul 2016
Resigned 01 May 2019

WOOLDRIDGE, Mark Graham

Resigned
St. Davids Park, DeesideCH5 3RX
Born April 1971
Director
Appointed 20 May 2021
Resigned 30 Jan 2023

WRIGHT, Thomas Brian

Resigned
St. Davids Park, DeesideCH5 3RX
Born November 1972
Director
Appointed 20 May 2021
Resigned 30 Jan 2023

Persons with significant control

1

Redrow Homes Limited

Active
St. Davids Park, DeesideCH5 3RX

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 March 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Incorporation Company
7 March 2016
NEWINCIncorporation