REGENCY LODGE (JAMESON) LIMITED

REGENCY LODGE (JAMESON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameREGENCY LODGE (JAMESON) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02302040
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REGENCY LODGE (JAMESON) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is REGENCY LODGE (JAMESON) LIMITED located?

    Registered Office Address
    Aston House
    Crouch Street
    CO3 3EY Colchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for REGENCY LODGE (JAMESON) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for REGENCY LODGE (JAMESON) LIMITED?

    Last Confirmation Statement Made Up ToJul 27, 2025
    Next Confirmation Statement DueAug 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 27, 2024
    OverdueNo

    What are the latest filings for REGENCY LODGE (JAMESON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Boydens Limited as a secretary on Mar 19, 2025

    2 pagesAP04

    Termination of appointment of Paul Anthony Bryan as a secretary on Mar 19, 2025

    1 pagesTM02

    Registered office address changed from 145a Connaught Avenue Frinton-on-Sea Essex CO13 9AH to Aston House Crouch Street Colchester CO3 3EY on Feb 25, 2025

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2024

    6 pagesAA

    Confirmation statement made on Jul 27, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    6 pagesAA

    Confirmation statement made on Jul 27, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    6 pagesAA

    Confirmation statement made on Jul 27, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    7 pagesAA

    Appointment of Mr. Maurice Verdon as a director on Oct 12, 2021

    2 pagesAP01

    Termination of appointment of James Douglas Moonie as a director on Oct 03, 2021

    1 pagesTM01

    Confirmation statement made on Jul 27, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    7 pagesAA

    Confirmation statement made on Jul 27, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    7 pagesAA

    Confirmation statement made on Jul 27, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    7 pagesAA

    Confirmation statement made on Jul 27, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    9 pagesAA

    Confirmation statement made on Jul 27, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    4 pagesAA

    Confirmation statement made on Jul 27, 2016 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    4 pagesAA

    Annual return made up to Jul 27, 2015 no member list

    3 pagesAR01

    Who are the officers of REGENCY LODGE (JAMESON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYDENS LIMITED
    Crouch Street
    CO3 3EY Colchester
    Aston House
    England
    Secretary
    Crouch Street
    CO3 3EY Colchester
    Aston House
    England
    Identification TypeUK Limited Company
    Registration Number09637602
    249788190001
    VERDON, Maurice, Mr.
    Crouch Street
    CO3 3EY Colchester
    Aston House
    England
    Director
    Crouch Street
    CO3 3EY Colchester
    Aston House
    England
    EnglandBritishRetired288239700001
    BARON, Christopher Charles
    8 The Hoe
    CM12 9XB Billericay
    Essex
    Secretary
    8 The Hoe
    CM12 9XB Billericay
    Essex
    British103809780001
    BROTHWELL, John Ronald
    10 Regency Lodge Jameson Road
    CO15 2AN Clacton On Sea
    Essex
    Secretary
    10 Regency Lodge Jameson Road
    CO15 2AN Clacton On Sea
    Essex
    BritishDept Controller Gala Clubs48412000001
    BRYAN, Paul Anthony
    145a Connaught Avenue
    CO13 9AH Frinton On Sea
    Essex
    Secretary
    145a Connaught Avenue
    CO13 9AH Frinton On Sea
    Essex
    British99701130001
    COWLEY, John Norman
    10 Regency Lodge
    Jameson Road
    CO15 2AN Clacton On Sea
    Essex
    Secretary
    10 Regency Lodge
    Jameson Road
    CO15 2AN Clacton On Sea
    Essex
    BritishRetired73213610001
    GODDARD, Betty Sheila
    2 Regency Lodge
    18 Jameson Road
    CO15 2AN Clacton On Sea
    Essex
    Secretary
    2 Regency Lodge
    18 Jameson Road
    CO15 2AN Clacton On Sea
    Essex
    BritishRetired87957720001
    BARON, Christopher Charles
    8 The Hoe
    CM12 9XB Billericay
    Essex
    Director
    8 The Hoe
    CM12 9XB Billericay
    Essex
    United KingdomBritishProperty Developer103809780001
    BROTHWELL, John Ronald
    10 Regency Lodge Jameson Road
    CO15 2AN Clacton On Sea
    Essex
    Director
    10 Regency Lodge Jameson Road
    CO15 2AN Clacton On Sea
    Essex
    BritishDept Controller Gala Clubs48412000001
    COWLEY, John Norman
    10 Regency Lodge
    Jameson Road
    CO15 2AN Clacton On Sea
    Essex
    Director
    10 Regency Lodge
    Jameson Road
    CO15 2AN Clacton On Sea
    Essex
    BritishRetired73213610001
    GODDARD, Betty Sheila
    2 Regency Lodge
    18 Jameson Road
    CO15 2AN Clacton On Sea
    Essex
    Director
    2 Regency Lodge
    18 Jameson Road
    CO15 2AN Clacton On Sea
    Essex
    BritishRetired87957720001
    MOONIE, James Douglas
    Barrington Gardens
    CO15 5BB Clacton On Sea
    10
    Essex
    Director
    Barrington Gardens
    CO15 5BB Clacton On Sea
    10
    Essex
    United KingdomBritishFlight Examiner7792620003
    TYE, Valerie Margarett
    Wynstay
    Manningtree Road Stutton
    IP9 2TA Ipswich
    Suffolk
    Director
    Wynstay
    Manningtree Road Stutton
    IP9 2TA Ipswich
    Suffolk
    BritishCompany Director48282260001
    WARNER, Andrew James
    4 Glenhurst Mansions
    SS1 2NR Southend On Sea
    Essex
    Director
    4 Glenhurst Mansions
    SS1 2NR Southend On Sea
    Essex
    EnglishSecurity Advisor20388960001

    What are the latest statements on persons with significant control for REGENCY LODGE (JAMESON) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 27, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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