PRINCE REGENT COURT (LEAMINGTON SPA) LIMITED

PRINCE REGENT COURT (LEAMINGTON SPA) LIMITED

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

    Company NamePRINCE REGENT COURT (LEAMINGTON SPA) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02450698
    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 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 AddressNo

    What were the previous names of PRINCE REGENT COURT (LEAMINGTON SPA) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WISESUPER LIMITEDDec 08, 1989Dec 08, 1989

    What are the latest accounts for PRINCE REGENT COURT (LEAMINGTON SPA) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PRINCE REGENT COURT (LEAMINGTON SPA) LIMITED?

    Last Confirmation Statement Made Up ToDec 08, 2026
    Next Confirmation Statement DueDec 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 08, 2025
    OverdueNo

    What are the latest filings for PRINCE REGENT COURT (LEAMINGTON SPA) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 08, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Michael Juan Taylor as a director on Oct 10, 2025

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Dec 08, 2024 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Dec 08, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Richard Phillip Casserley as a director on Sep 27, 2023

    2 pagesAP01

    Termination of appointment of Craig Ashley Mason as a director on Sep 27, 2023

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Dec 08, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Dec 08, 2021 with no updates

    3 pagesCS01

    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 pagesAD02

    Termination of appointment of Alexander James Russell as a director on Mar 02, 2021

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Dec 08, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Alexander James Russell as a director on Jan 01, 2020

    2 pagesAP01

    Appointment of Mr Craig Ashley Mason as a director on Mar 27, 2019

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Dec 08, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Unaudited abridged accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Dec 08, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Peter Frederick Bradford as a director on Sep 28, 2018

    1 pagesTM01

    Appointment of Mr Michael Juan Taylor as a director on Sep 28, 2018

    2 pagesAP01

    Who are the officers of PRINCE REGENT COURT (LEAMINGTON SPA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASSERLEY, Richard Phillip
    Tillington Close
    B98 0NG Redditch
    50
    England
    Director
    Tillington Close
    B98 0NG Redditch
    50
    England
    EnglandEnglish66153570005
    SPARKES, Richard Henry
    Greville Smith Avenue
    Whitnash
    CV31 2HQ Leamington Spa
    61
    Warwickshire
    England
    Director
    Greville Smith Avenue
    Whitnash
    CV31 2HQ Leamington Spa
    61
    Warwickshire
    England
    United KingdomBritish194103120001
    BAKER, Paul
    2 Prince Regent Court
    Charlotte Street
    CV31 3RU Leamington Spa
    Warwickshire
    Secretary
    2 Prince Regent Court
    Charlotte Street
    CV31 3RU Leamington Spa
    Warwickshire
    British47668590001
    COOK, Timothy
    18 Prince Regent Court
    Charlotte Street
    CV31 3RU Leamington Spa
    Warwickshire
    Secretary
    18 Prince Regent Court
    Charlotte Street
    CV31 3RU Leamington Spa
    Warwickshire
    British47668660001
    MARSHALL, Victoria
    21 Prince Regent Court
    Charlotte Street
    CV31 3RU Leamington Spa
    Warwickshire
    Secretary
    21 Prince Regent Court
    Charlotte Street
    CV31 3RU Leamington Spa
    Warwickshire
    British73629480001
    MILLER, Paul Gregory
    28 Swinbrook Way
    Shirley
    B90 3LZ Solihull
    West Midlands
    Secretary
    28 Swinbrook Way
    Shirley
    B90 3LZ Solihull
    West Midlands
    British29784400001
    TAYLOR, Michael Juan
    The School House
    Shepherd Street, Marton
    CV23 9RW Rugby
    Warwickshire
    Secretary
    The School House
    Shepherd Street, Marton
    CV23 9RW Rugby
    Warwickshire
    British67742340001
    BAKER, Paul
    2 Prince Regent Court
    Charlotte Street
    CV31 3RU Leamington Spa
    Warwickshire
    Director
    2 Prince Regent Court
    Charlotte Street
    CV31 3RU Leamington Spa
    Warwickshire
    British47668590001
    BALL, Alistair Henry Ian
    36 Prince Regent Court
    CV31 3RU Leamington Spa
    Warwickshire
    Director
    36 Prince Regent Court
    CV31 3RU Leamington Spa
    Warwickshire
    British108916770001
    BOX, William
    Meadowcrest
    Coopers Hill
    B48 7BX Alvechurch
    Worcester
    Director
    Meadowcrest
    Coopers Hill
    B48 7BX Alvechurch
    Worcester
    British16898020002
    BRADFORD, Peter Frederick
    Prince Regent Court
    Charlotte Street
    CV31 3RU Leamington Spa
    Flat 10
    Warwickshire
    Director
    Prince Regent Court
    Charlotte Street
    CV31 3RU Leamington Spa
    Flat 10
    Warwickshire
    EnglandBritish136273160001
    BROPHY, Helen Mary
    22 Prince Regent Court
    Charlotte Street
    CV31 3RU Leamington Spa
    Warwickshire
    Director
    22 Prince Regent Court
    Charlotte Street
    CV31 3RU Leamington Spa
    Warwickshire
    British47668490001
    CHAMLEY, Jacqueline
    18 Prince Regent Court
    Charlotte Street
    CV31 3RU Leamington Spa
    Warwickshire
    Director
    18 Prince Regent Court
    Charlotte Street
    CV31 3RU Leamington Spa
    Warwickshire
    British67513730001
    COOK, Timothy
    18 Prince Regent Court
    Charlotte Street
    CV31 3RU Leamington Spa
    Warwickshire
    Director
    18 Prince Regent Court
    Charlotte Street
    CV31 3RU Leamington Spa
    Warwickshire
    British47668660001
    MARSHALL, Victoria
    21 Prince Regent Court
    Charlotte Street
    CV31 3RU Leamington Spa
    Warwickshire
    Director
    21 Prince Regent Court
    Charlotte Street
    CV31 3RU Leamington Spa
    Warwickshire
    EnglandBritish73629480001
    MASON, Craig Ashley
    The Quarter
    Egerton Street
    CH1 3NL Chester
    Apartment 60
    United Kingdom
    Director
    The Quarter
    Egerton Street
    CH1 3NL Chester
    Apartment 60
    United Kingdom
    United KingdomBritish274570960001
    MERRITT, Spencer Lee
    8 Prince Regent Court
    Charlotte Street
    CV31 3RU Leamington Spa
    Warwickshire
    Director
    8 Prince Regent Court
    Charlotte Street
    CV31 3RU Leamington Spa
    Warwickshire
    British60507110001
    MILLER, Paul Gregory
    28 Swinbrook Way
    Shirley
    B90 3LZ Solihull
    West Midlands
    Director
    28 Swinbrook Way
    Shirley
    B90 3LZ Solihull
    West Midlands
    British29784400001
    MOORE, Angela Clare
    26 Prince Regent Court
    Charlotte Street
    CV31 3RU Leamington Spa
    Warwickshire
    Director
    26 Prince Regent Court
    Charlotte Street
    CV31 3RU Leamington Spa
    Warwickshire
    British67742270001
    MUNRO, Pamela Jane
    Flat 36 Prince Regent Court
    Charlotte Street
    CV31 3RU Leamington Spa
    Warwickshire
    Director
    Flat 36 Prince Regent Court
    Charlotte Street
    CV31 3RU Leamington Spa
    Warwickshire
    British73629470001
    ROSE, Paul Eric
    Windmill Paddocks
    Windmill Lane Packwood
    B94 6PT Solihull
    West Midlands
    Director
    Windmill Paddocks
    Windmill Lane Packwood
    B94 6PT Solihull
    West Midlands
    United KingdomBritish84624520001
    ROSE, Paul Eric
    33 Prince Regent Court
    CV31 3RU Leamington Spa
    Warwickshire
    Director
    33 Prince Regent Court
    CV31 3RU Leamington Spa
    Warwickshire
    United KingdomBritish84624520001
    RUSSELL, Alexander James
    Charlotte Street
    CV31 3RU Leamington Spa
    25 Prince Regent Court
    Warwickshire
    England
    Director
    Charlotte Street
    CV31 3RU Leamington Spa
    25 Prince Regent Court
    Warwickshire
    England
    EnglandBritish274571730001
    SKINNER, Christopher James
    9 Prince Regent Court
    Charlotte Street
    CV31 3RU Leamington Spa
    Warwickshire
    Director
    9 Prince Regent Court
    Charlotte Street
    CV31 3RU Leamington Spa
    Warwickshire
    British47668450001
    TAYLOR, Michael Juan
    Shepherd Street
    Marton
    CV23 9RW Rugby
    The School House
    Warwickshire
    England
    Director
    Shepherd Street
    Marton
    CV23 9RW Rugby
    The School House
    Warwickshire
    England
    EnglandBritish67742340001
    TAYLOR, Michael Juan
    The School House
    Shepherd Street, Marton
    CV23 9RW Rugby
    Warwickshire
    Director
    The School House
    Shepherd Street, Marton
    CV23 9RW Rugby
    Warwickshire
    EnglandBritish67742340001

    What are the latest statements on persons with significant control for PRINCE REGENT COURT (LEAMINGTON SPA) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 08, 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