Background WavePink WaveYellow Wave

REGENT PARK (CALNE) MANAGEMENT COMPANY LIMITED (11044375)

REGENT PARK (CALNE) MANAGEMENT COMPANY LIMITED (11044375) is an active UK company. incorporated on 2 November 2017. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. REGENT PARK (CALNE) MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include FAULKNER, Stuart, FLETCHER, Pauline Terese, HILL, Michael Patrick and 2 others.

Company Number
11044375
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 November 2017
Age
8 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAULKNER, Stuart, FLETCHER, Pauline Terese, HILL, Michael Patrick, ROPER, Julian Stanley, TINSON, Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENT PARK (CALNE) MANAGEMENT COMPANY LIMITED

REGENT PARK (CALNE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 November 2017 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REGENT PARK (CALNE) MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11044375

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 2 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

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 1 November 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

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

Persimmon House Fulford York, YO19 4FE,

Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Aug 20
Director Left
Apr 22
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 04 Dec 2019

FAULKNER, Stuart

Active
Tetbury Hill, MalmesburySN16 9JR
Born March 1969
Director
Appointed 01 Jun 2019

FLETCHER, Pauline Terese

Active
Tetbury Hill, MalmesburySN16 9JR
Born July 1960
Director
Appointed 02 Nov 2017

HILL, Michael Patrick

Active
County Park Business Centre, SwindonSN1 2NR
Born March 1968
Director
Appointed 12 Jan 2024

ROPER, Julian Stanley

Active
Fulford, YorkYO19 4FE
Born January 1968
Director
Appointed 01 Jun 2019

TINSON, Mark

Active
Fulford, YorkYO19 4FE
Born October 1980
Director
Appointed 30 Sept 2025

BRIGGS, Richard Symon

Resigned
Fulford, YorkYO19 4FE
Born March 1966
Director
Appointed 01 Apr 2019
Resigned 17 Aug 2020

HART, Robert James Leslie

Resigned
Tetbury Hill, MalmesburySN16 9JR
Born January 1978
Director
Appointed 02 Nov 2017
Resigned 08 Apr 2019

HILL, Andrew John, Mr

Resigned
Boddington, CheltenhamGL51 0TJ
Born February 1958
Director
Appointed 02 Nov 2017
Resigned 12 Jan 2024

JEYNES, Gordon Robert

Resigned
Boddington, CheltenhamGL51 0TJ
Born June 1968
Director
Appointed 02 Nov 2017
Resigned 12 Jan 2024

KING, Nicholas Jonathon

Resigned
County Park Business Centre, SwindonSN1 2NR
Born June 1959
Director
Appointed 12 Jan 2024
Resigned 30 Sept 2025

SEAMAN, Matthew Aidan

Resigned
Fulford, YorkYO19 4FE
Born June 1988
Director
Appointed 01 Jun 2019
Resigned 01 Jan 2022

Persons with significant control

2

Fulford, YorkYO19 4FE

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Nov 2017
Boddington, CheltenhamGL51 0TJ

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Nov 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
4 December 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Incorporation Company
2 November 2017
NEWINCIncorporation