REGENCY COURT (HAWKS GREEN) MANAGEMENT COMPANY LIMITED

REGENCY COURT (HAWKS GREEN) MANAGEMENT COMPANY LIMITED

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

    Company NameREGENCY COURT (HAWKS GREEN) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02481447
    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 COURT (HAWKS GREEN) MANAGEMENT COMPANY LIMITED?

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

    Where is REGENCY COURT (HAWKS GREEN) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Cavendish House 359-361 Hagley Road
    Edgbaston
    B17 8DL Birmingham
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for REGENCY COURT (HAWKS GREEN) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for REGENCY COURT (HAWKS GREEN) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMar 15, 2026
    Next Confirmation Statement DueMar 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2025
    OverdueNo

    What are the latest filings for REGENCY COURT (HAWKS GREEN) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    3 pagesAA

    Appointment of Miss Juliet Sian Davies as a director on May 27, 2025

    2 pagesAP01

    Confirmation statement made on Mar 15, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 54 Hagley Road Birmingham B16 8PE England to Cavendish House 359-361 Hagley Road Edgbaston Birmingham West Midlands B17 8DL on Mar 21, 2025

    1 pagesAD01

    Termination of appointment of Pennycuick Collins Limited as a secretary on Mar 10, 2025

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Mar 15, 2024 with updates

    8 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Mar 15, 2023 with updates

    8 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Appointment of Pennycuick Collins Limited as a secretary on Apr 13, 2022

    2 pagesAP04

    Termination of appointment of Lyndsey Cannon-Leach as a secretary on Apr 13, 2022

    1 pagesTM02

    Confirmation statement made on Mar 15, 2022 with updates

    8 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Mar 15, 2021 with updates

    8 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Mar 15, 2020 with updates

    9 pagesCS01

    Appointment of Mrs Lyndsey Cannon-Leach as a secretary on Feb 01, 2020

    2 pagesAP03

    Registered office address changed from Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF England to 54 Hagley Road Birmingham B16 8PE on Feb 04, 2020

    1 pagesAD01

    Termination of appointment of Alan Thomas Williamson as a secretary on Feb 04, 2020

    1 pagesTM02

    Registered office address changed from Riverside Mountbatten Way Congleton Cheshire CW12 1DY to Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF on Oct 07, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Mar 15, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Mar 15, 2018 with no updates

    3 pagesCS01

    Who are the officers of REGENCY COURT (HAWKS GREEN) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASSON, Amanda Sara
    359-361 Hagley Road
    Edgbaston
    B17 8DL Birmingham
    Cavendish House
    West Midlands
    England
    Director
    359-361 Hagley Road
    Edgbaston
    B17 8DL Birmingham
    Cavendish House
    West Midlands
    England
    EnglandBritish83214750002
    DAVIES, Juliet Sian
    Hagley Road
    B17 8DL Birmingham
    Cavendish House
    England
    Director
    Hagley Road
    B17 8DL Birmingham
    Cavendish House
    England
    EnglandBritish336205000001
    CANNON-LEACH, Lyndsey
    Hagley Road
    B16 8PE Birmingham
    54
    England
    Secretary
    Hagley Road
    B16 8PE Birmingham
    54
    England
    266820280001
    INSKIP, Warren
    29 Heath Way
    Heath Hayes
    WS11 7WA Cannock
    Staffordshire
    Secretary
    29 Heath Way
    Heath Hayes
    WS11 7WA Cannock
    Staffordshire
    British122505460001
    LOASBY, Ann
    16 Elmfield Road
    SY2 5PB Shrewsbury
    Shropshire
    Secretary
    16 Elmfield Road
    SY2 5PB Shrewsbury
    Shropshire
    British96075660001
    LOASBY, Harold
    16 Elmfield Road
    SY2 5PB Shrewsbury
    Shropshire
    Secretary
    16 Elmfield Road
    SY2 5PB Shrewsbury
    Shropshire
    British40848540001
    REYNOLDS, Maxine Anne
    9 Heath Way
    WS11 2WA Heath Hayes
    Staffordshire
    Secretary
    9 Heath Way
    WS11 2WA Heath Hayes
    Staffordshire
    English32786530001
    ROULSTONE, Stephen Albert
    Aston Hill House
    Stafford Road
    ST15 0BH Aston By Stone
    Stafford
    Secretary
    Aston Hill House
    Stafford Road
    ST15 0BH Aston By Stone
    Stafford
    British67119210002
    WILLIAMSON, Alan Thomas
    18 Innovation Way
    ST6 4BF Stoke-On-Trent
    Genesis Centre
    England
    Secretary
    18 Innovation Way
    ST6 4BF Stoke-On-Trent
    Genesis Centre
    England
    159303380001
    WILLIAMSON, Alan Thomas
    Chatterley Whitfield Business Centre
    Biddulph Road
    ST6 8UW Stoke-On-Trent
    Unit 21
    Staffordshire
    Secretary
    Chatterley Whitfield Business Centre
    Biddulph Road
    ST6 8UW Stoke-On-Trent
    Unit 21
    Staffordshire
    151561710001
    WISEMAN, Roger Martin
    6 Willowside
    WS4 1XQ Walsall
    Secretary
    6 Willowside
    WS4 1XQ Walsall
    British34328910001
    HOUSEMANS MANAGEMENT SECRETARIAL LIMITED
    Suite D Global House
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Secretary
    Suite D Global House
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    107055680001
    PENNYCUICK COLLINS LIMITED
    Hagley Road
    B16 8PE Birmingham
    54
    England
    Secretary
    Hagley Road
    B16 8PE Birmingham
    54
    England
    Identification TypeUK Limited Company
    Registration Number07676004
    282254090001
    BOCOCK, Rosalind Margaret Caroline
    3 Little Marsh Grove
    ST19 5SF Penkridge
    Stafford
    Director
    3 Little Marsh Grove
    ST19 5SF Penkridge
    Stafford
    British78855050001
    CORLETT, Paula Jane
    17 Acorn Close
    Heath Hayes
    WS11 2WF Cannock
    Staffordshire
    Director
    17 Acorn Close
    Heath Hayes
    WS11 2WF Cannock
    Staffordshire
    British32786520001
    DICKINSON, Gerard
    1 Heath Way
    WS11 2WA Cannock
    Staffordshire
    Director
    1 Heath Way
    WS11 2WA Cannock
    Staffordshire
    British71744120001
    FORD, Julie-Anne
    15 Heath Way Regency Court
    Hawks Green
    WS11 2WA Cannock
    Staffordshire
    Director
    15 Heath Way Regency Court
    Hawks Green
    WS11 2WA Cannock
    Staffordshire
    British32786510001
    INSKIP, Warren
    29 Heath Way
    Heath Hayes
    WS11 7WA Cannock
    Staffordshire
    Director
    29 Heath Way
    Heath Hayes
    WS11 7WA Cannock
    Staffordshire
    British122505460001
    LOASBY, Harold
    16 Elmfield Road
    SY2 5PB Shrewsbury
    Shropshire
    Director
    16 Elmfield Road
    SY2 5PB Shrewsbury
    Shropshire
    British40848540001
    LOASBY, Harold
    16 Elmfield Road
    SY2 5PB Shrewsbury
    Shropshire
    Director
    16 Elmfield Road
    SY2 5PB Shrewsbury
    Shropshire
    British40848540001
    PUGH, Mark John
    12 Acorn Close
    WS11 2WF Cannock
    Staffordshire
    Director
    12 Acorn Close
    WS11 2WF Cannock
    Staffordshire
    British71580170001
    REYNOLDS, Maxine Anne
    9 Heath Way
    WS11 2WA Heath Hayes
    Staffordshire
    Director
    9 Heath Way
    WS11 2WA Heath Hayes
    Staffordshire
    English32786530001
    SHARPE, Jane Barbara
    17 Heath Way
    Hawks Green
    WS11 2WA Cannock
    Staffordshire
    Director
    17 Heath Way
    Hawks Green
    WS11 2WA Cannock
    Staffordshire
    English32786500001
    SHEPPARD, Warren Anthony
    Mountbatten Way
    CW12 1DY Congleton
    Riverside
    Cheshire
    United Kingdom
    Director
    Mountbatten Way
    CW12 1DY Congleton
    Riverside
    Cheshire
    United Kingdom
    United KingdomBritish149420110001
    GOTHERIDGE AND SANDERS LIMITED
    Phoenix House Hemlock Park
    Hawks Green
    WS11 2GA Cannock
    Staffordshire
    Director
    Phoenix House Hemlock Park
    Hawks Green
    WS11 2GA Cannock
    Staffordshire
    27915100001

    What are the latest statements on persons with significant control for REGENCY COURT (HAWKS GREEN) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 15, 2017The 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