REGATTA COURT RESIDENTS ASSOCIATION LIMITED(THE)
Overview
| Company Name | REGATTA COURT RESIDENTS ASSOCIATION LIMITED(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01868085 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REGATTA COURT RESIDENTS ASSOCIATION LIMITED(THE)?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is REGATTA COURT RESIDENTS ASSOCIATION LIMITED(THE) located?
| Registered Office Address | Meadow Barn Bluntisham Road Colne PE28 3LY Huntingdon Cambs England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REGATTA COURT RESIDENTS ASSOCIATION LIMITED(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for REGATTA COURT RESIDENTS ASSOCIATION LIMITED(THE)?
| Last Confirmation Statement Made Up To | Apr 23, 2026 |
|---|---|
| Next Confirmation Statement Due | May 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 23, 2025 |
| Overdue | No |
What are the latest filings for REGATTA COURT RESIDENTS ASSOCIATION LIMITED(THE)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2025 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2024 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2023 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2022 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2021 with updates | 7 pages | CS01 | ||||||||||
Appointment of Mr Duncan Stuart Rodgers as a director on Mar 01, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2019 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Termination of appointment of Tracy Elizabeth Birch as a director on Sep 19, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 29, 2017 with updates | 7 pages | CS01 | ||||||||||
Registered office address changed from Unit 10 the Maltings Millfield Cottenham Cambridge CB24 8RE to Meadow Barn Bluntisham Road Colne Huntingdon Cambs PE28 3LY on Jan 02, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2016 with updates | 9 pages | CS01 | ||||||||||
Termination of appointment of Madeleine Mary Peachey as a director on Jan 09, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Dec 29, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of REGATTA COURT RESIDENTS ASSOCIATION LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOXALL, Glynis | Director | Bluntisham Road Colne PE28 3LY Huntingdon Meadow Barn Cambs England | United Kingdom | British | 98341900001 | |||||||||
| DEATH, Susan Carolyn | Director | Millfield Cottenham CB24 8RE Cambridge Unit 10 The Maltings England | England | English | 40621890002 | |||||||||
| RODGERS, Duncan Stuart | Director | Bluntisham Road Colne PE28 3LY Huntingdon Meadow Barn Cambs England | England | English | 280773770001 | |||||||||
| ADAMSON, John Michael | Secretary | 1 Burrough Field Impington CB4 9NW Cambridge | British | 54648790003 | ||||||||||
| BRADWELL, John | Secretary | 7 Lisle Walk CB1 4YF Cambridge | British | 32387510002 | ||||||||||
| FARKAS, Hilary | Secretary | 18 Joscelynes Stapleford CB2 5EA Cambridge Cambridgeshire | British | 60895520001 | ||||||||||
| GODFREY, Gillian Margaret | Secretary | 38 Regatta Court Oyster Row CB5 8NS Cambridge Cambs | British | 22084630001 | ||||||||||
| RUDRUM, Karen Sarah | Secretary | 46 Regatta Court Oyster Row CB5 8NS Cambridge Cambridgeshire | British | 54668720001 | ||||||||||
| WAGER, Jeremy Vincent | Secretary | Brooklands Avenue CB2 8BB Cambridge 5 United Kingdom | British | 135235700001 | ||||||||||
| EPMG LEGAL LIMITED | Secretary | Hills Road CB2 1JP Cambridge 2 Cambridgeshire United Kingdom |
| 160456110002 | ||||||||||
| BIRCH, Tracy Elizabeth | Director | Bluntisham Road Colne PE28 3LY Huntingdon Meadow Barn Cambs England | United Kingdom | British | 47597430002 | |||||||||
| BOXALL, Glynis | Director | 9 Regatta Court Oyster Row CB5 8NS Cambridge Cambridgeshire | United Kingdom | British | 98341900001 | |||||||||
| BRADWELL, John | Director | 7 Lisle Walk CB1 4YF Cambridge | British | 32387510002 | ||||||||||
| CROSBY, Helen | Director | 48 Regatta Court Oyster Row CB5 8NS Cambridge Cambs | British | 26472170001 | ||||||||||
| DUFFY, Peter | Director | Brooklands Avenue CB2 8BB Cambridge 5 United Kingdom | United Kingdom | British | 101871300001 | |||||||||
| FAID, Emma Louise | Director | 40 Scotland Road CB4 1QG Cambridge Cambridgeshire | British | 86601520001 | ||||||||||
| FARKAS, Hilary | Director | Brooklands Avenue CB2 8BB Cambridge 5 United Kingdom | United Kingdom | British | 60895520001 | |||||||||
| FARKAS, Robert | Director | 18 Joscelynes Stapleford CB2 5EA Cambridge Cambridgeshire | Australian | 60895420001 | ||||||||||
| GODFREY, Gillian Margaret | Director | 38 Regatta Court Oyster Row CB5 8NS Cambridge Cambs | British | 22084630001 | ||||||||||
| GREGORY, Lucie | Director | Brooklands Avenue CB2 8BB Cambridge 5 United Kingdom | United Kingdom | British | 127701120001 | |||||||||
| GRIFFITHS JONES, Gafyn | Director | Essex House 71 Regent Street CB2 1AB Cambridge Cambridgeshire | United Kingdom | British | 118203130001 | |||||||||
| HART, David | Director | 11 Claygate Road Cherry Hinton CB1 9JZ Cambridge Cambridgeshire | British | 101871180001 | ||||||||||
| HEATH, Paul | Director | 27 Regatta Court Oyster Row CB5 8NS Cambridge Cambridgeshire | British | 108853550001 | ||||||||||
| HILLS, Edith | Director | Brooklands Avenue CB2 8BB Cambridge 5 United Kingdom | United Kingdom | British | 102065820001 | |||||||||
| LENGYEL, Janos Victor | Director | Old School House Ingham Road, West Stow IP28 6EX Bury St. Edmunds Suffolk | England | British | 65123340003 | |||||||||
| LEWIS, David Hywel | Director | 21 Victoria Park CB4 3EJ Cambridge Cambridgeshire | England | British | 108853430001 | |||||||||
| PEACHEY, Madeleine Mary | Director | Millfield Cottenham CB24 8RE Cambridge Unit 10 The Maltings England | United Kingdom | British | 101871280001 | |||||||||
| PRING, Barbara Joyce | Director | 10 Regatta Court Oyster Row CB5 8NS Cambridge Cambridgeshire | British | 54669020001 | ||||||||||
| RIGGLESFORD, Carol Ann | Director | 32 Regatta Court Oyster Row CB5 8NS Cambridge Cambridgeshire | British | 54669110001 | ||||||||||
| RUDRUM, Karen Sarah | Director | 46 Regatta Court Oyster Row CB5 8NS Cambridge Cambridgeshire | British | 54668720001 | ||||||||||
| SMILEY, Samuel | Director | 6a Romsey Road CB1 3DD Cambridge | British | 26472180002 | ||||||||||
| SMITH, Nigel | Director | 2 Cedar Court CB2 2QJ Cambridge Cambridgeshire | Irish | 26472190001 | ||||||||||
| STEPHENSON, Jeremy Robert | Director | 22 Regatta Court Oyster Row CB5 8NS Cambridge Cambridgeshire | British | 54669060001 | ||||||||||
| WILSON, Simon Charles | Director | 47 Regatta Court Oyster Row CB5 8NS Cambridge Cambs | British | 22084650001 |
Who are the persons with significant control of REGATTA COURT RESIDENTS ASSOCIATION LIMITED(THE)?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Clive Truscott Death | Aug 18, 2016 | Bluntisham Road Colne PE28 3LY Huntingdon Meadow Barn Cambs England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0