PRINCE REGENT COURT (LEAMINGTON SPA) LIMITED
Overview
| Company Name | PRINCE REGENT COURT (LEAMINGTON SPA) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02450698 |
| 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 PRINCE REGENT COURT (LEAMINGTON SPA) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is PRINCE REGENT COURT (LEAMINGTON SPA) LIMITED located?
| Registered Office Address | Umberslade Business Centre Pound House Lane Hockley Heath B94 5DF Solihull England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRINCE REGENT COURT (LEAMINGTON SPA) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WISESUPER LIMITED | Dec 08, 1989 | Dec 08, 1989 |
What are the latest accounts for PRINCE REGENT COURT (LEAMINGTON SPA) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PRINCE REGENT COURT (LEAMINGTON SPA) LIMITED?
| Last Confirmation Statement Made Up To | Dec 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 08, 2025 |
| Overdue | No |
What are the latest filings for PRINCE REGENT COURT (LEAMINGTON SPA) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 08, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Juan Taylor as a director on Oct 10, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 08, 2024 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 08, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Phillip Casserley as a director on Sep 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Craig Ashley Mason as a director on Sep 27, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 08, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Dec 08, 2021 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Windmill Paddocks Windmill Lane Hockley Heath Solihull West Midlands B94 6PT United Kingdom to Umberslade Business Centre Pound House Lane Hockley Heath Solihull B94 5DF | 1 pages | AD02 | ||
Termination of appointment of Alexander James Russell as a director on Mar 02, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 08, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alexander James Russell as a director on Jan 01, 2020 | 2 pages | AP01 | ||
Appointment of Mr Craig Ashley Mason as a director on Mar 27, 2019 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Dec 08, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Windmill Paddocks Windmill Lane Packwood Solihull West Midlands B94 6PT to Umberslade Business Centre Pound House Lane Hockley Heath Solihull B94 5DF on Dec 20, 2019 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Dec 08, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Frederick Bradford as a director on Sep 28, 2018 | 1 pages | TM01 | ||
Appointment of Mr Michael Juan Taylor as a director on Sep 28, 2018 | 2 pages | AP01 | ||
Who are the officers of PRINCE REGENT COURT (LEAMINGTON SPA) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CASSERLEY, Richard Phillip | Director | Tillington Close B98 0NG Redditch 50 England | England | English | 66153570005 | |||||
| SPARKES, Richard Henry | Director | Greville Smith Avenue Whitnash CV31 2HQ Leamington Spa 61 Warwickshire England | United Kingdom | British | 194103120001 | |||||
| BAKER, Paul | Secretary | 2 Prince Regent Court Charlotte Street CV31 3RU Leamington Spa Warwickshire | British | 47668590001 | ||||||
| COOK, Timothy | Secretary | 18 Prince Regent Court Charlotte Street CV31 3RU Leamington Spa Warwickshire | British | 47668660001 | ||||||
| MARSHALL, Victoria | Secretary | 21 Prince Regent Court Charlotte Street CV31 3RU Leamington Spa Warwickshire | British | 73629480001 | ||||||
| MILLER, Paul Gregory | Secretary | 28 Swinbrook Way Shirley B90 3LZ Solihull West Midlands | British | 29784400001 | ||||||
| TAYLOR, Michael Juan | Secretary | The School House Shepherd Street, Marton CV23 9RW Rugby Warwickshire | British | 67742340001 | ||||||
| BAKER, Paul | Director | 2 Prince Regent Court Charlotte Street CV31 3RU Leamington Spa Warwickshire | British | 47668590001 | ||||||
| BALL, Alistair Henry Ian | Director | 36 Prince Regent Court CV31 3RU Leamington Spa Warwickshire | British | 108916770001 | ||||||
| BOX, William | Director | Meadowcrest Coopers Hill B48 7BX Alvechurch Worcester | British | 16898020002 | ||||||
| BRADFORD, Peter Frederick | Director | Prince Regent Court Charlotte Street CV31 3RU Leamington Spa Flat 10 Warwickshire | England | British | 136273160001 | |||||
| BROPHY, Helen Mary | Director | 22 Prince Regent Court Charlotte Street CV31 3RU Leamington Spa Warwickshire | British | 47668490001 | ||||||
| CHAMLEY, Jacqueline | Director | 18 Prince Regent Court Charlotte Street CV31 3RU Leamington Spa Warwickshire | British | 67513730001 | ||||||
| COOK, Timothy | Director | 18 Prince Regent Court Charlotte Street CV31 3RU Leamington Spa Warwickshire | British | 47668660001 | ||||||
| MARSHALL, Victoria | Director | 21 Prince Regent Court Charlotte Street CV31 3RU Leamington Spa Warwickshire | England | British | 73629480001 | |||||
| MASON, Craig Ashley | Director | The Quarter Egerton Street CH1 3NL Chester Apartment 60 United Kingdom | United Kingdom | British | 274570960001 | |||||
| MERRITT, Spencer Lee | Director | 8 Prince Regent Court Charlotte Street CV31 3RU Leamington Spa Warwickshire | British | 60507110001 | ||||||
| MILLER, Paul Gregory | Director | 28 Swinbrook Way Shirley B90 3LZ Solihull West Midlands | British | 29784400001 | ||||||
| MOORE, Angela Clare | Director | 26 Prince Regent Court Charlotte Street CV31 3RU Leamington Spa Warwickshire | British | 67742270001 | ||||||
| MUNRO, Pamela Jane | Director | Flat 36 Prince Regent Court Charlotte Street CV31 3RU Leamington Spa Warwickshire | British | 73629470001 | ||||||
| ROSE, Paul Eric | Director | Windmill Paddocks Windmill Lane Packwood B94 6PT Solihull West Midlands | United Kingdom | British | 84624520001 | |||||
| ROSE, Paul Eric | Director | 33 Prince Regent Court CV31 3RU Leamington Spa Warwickshire | United Kingdom | British | 84624520001 | |||||
| RUSSELL, Alexander James | Director | Charlotte Street CV31 3RU Leamington Spa 25 Prince Regent Court Warwickshire England | England | British | 274571730001 | |||||
| SKINNER, Christopher James | Director | 9 Prince Regent Court Charlotte Street CV31 3RU Leamington Spa Warwickshire | British | 47668450001 | ||||||
| TAYLOR, Michael Juan | Director | Shepherd Street Marton CV23 9RW Rugby The School House Warwickshire England | England | British | 67742340001 | |||||
| TAYLOR, Michael Juan | Director | The School House Shepherd Street, Marton CV23 9RW Rugby Warwickshire | England | British | 67742340001 |
What are the latest statements on persons with significant control for PRINCE REGENT COURT (LEAMINGTON SPA) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 08, 2016 | The 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