REGENCY COURT (HAWKS GREEN) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | REGENCY COURT (HAWKS GREEN) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02481447 |
| 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 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 Address | No |
What are the latest accounts for REGENCY COURT (HAWKS GREEN) MANAGEMENT COMPANY LIMITED?
| 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 REGENCY COURT (HAWKS GREEN) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 15, 2025 |
| Overdue | No |
What are the latest filings for REGENCY COURT (HAWKS GREEN) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 3 pages | AA | ||
Appointment of Miss Juliet Sian Davies as a director on May 27, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Mar 15, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Termination of appointment of Pennycuick Collins Limited as a secretary on Mar 10, 2025 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Mar 15, 2024 with updates | 8 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Mar 15, 2023 with updates | 8 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Appointment of Pennycuick Collins Limited as a secretary on Apr 13, 2022 | 2 pages | AP04 | ||
Termination of appointment of Lyndsey Cannon-Leach as a secretary on Apr 13, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Mar 15, 2022 with updates | 8 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Mar 15, 2021 with updates | 8 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Mar 15, 2020 with updates | 9 pages | CS01 | ||
Appointment of Mrs Lyndsey Cannon-Leach as a secretary on Feb 01, 2020 | 2 pages | AP03 | ||
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 pages | AD01 | ||
Termination of appointment of Alan Thomas Williamson as a secretary on Feb 04, 2020 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Mar 15, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Mar 15, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of REGENCY COURT (HAWKS GREEN) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ASSON, Amanda Sara | Director | 359-361 Hagley Road Edgbaston B17 8DL Birmingham Cavendish House West Midlands England | England | British | 83214750002 | |||||||||
| DAVIES, Juliet Sian | Director | Hagley Road B17 8DL Birmingham Cavendish House England | England | British | 336205000001 | |||||||||
| CANNON-LEACH, Lyndsey | Secretary | Hagley Road B16 8PE Birmingham 54 England | 266820280001 | |||||||||||
| INSKIP, Warren | Secretary | 29 Heath Way Heath Hayes WS11 7WA Cannock Staffordshire | British | 122505460001 | ||||||||||
| LOASBY, Ann | Secretary | 16 Elmfield Road SY2 5PB Shrewsbury Shropshire | British | 96075660001 | ||||||||||
| LOASBY, Harold | Secretary | 16 Elmfield Road SY2 5PB Shrewsbury Shropshire | British | 40848540001 | ||||||||||
| REYNOLDS, Maxine Anne | Secretary | 9 Heath Way WS11 2WA Heath Hayes Staffordshire | English | 32786530001 | ||||||||||
| ROULSTONE, Stephen Albert | Secretary | Aston Hill House Stafford Road ST15 0BH Aston By Stone Stafford | British | 67119210002 | ||||||||||
| WILLIAMSON, Alan Thomas | Secretary | 18 Innovation Way ST6 4BF Stoke-On-Trent Genesis Centre England | 159303380001 | |||||||||||
| WILLIAMSON, Alan Thomas | Secretary | Chatterley Whitfield Business Centre Biddulph Road ST6 8UW Stoke-On-Trent Unit 21 Staffordshire | 151561710001 | |||||||||||
| WISEMAN, Roger Martin | Secretary | 6 Willowside WS4 1XQ Walsall | British | 34328910001 | ||||||||||
| HOUSEMANS MANAGEMENT SECRETARIAL LIMITED | Secretary | Suite D Global House Shrewsbury Business Park SY2 6LG Shrewsbury | 107055680001 | |||||||||||
| PENNYCUICK COLLINS LIMITED | Secretary | Hagley Road B16 8PE Birmingham 54 England |
| 282254090001 | ||||||||||
| BOCOCK, Rosalind Margaret Caroline | Director | 3 Little Marsh Grove ST19 5SF Penkridge Stafford | British | 78855050001 | ||||||||||
| CORLETT, Paula Jane | Director | 17 Acorn Close Heath Hayes WS11 2WF Cannock Staffordshire | British | 32786520001 | ||||||||||
| DICKINSON, Gerard | Director | 1 Heath Way WS11 2WA Cannock Staffordshire | British | 71744120001 | ||||||||||
| FORD, Julie-Anne | Director | 15 Heath Way Regency Court Hawks Green WS11 2WA Cannock Staffordshire | British | 32786510001 | ||||||||||
| INSKIP, Warren | Director | 29 Heath Way Heath Hayes WS11 7WA Cannock Staffordshire | British | 122505460001 | ||||||||||
| LOASBY, Harold | Director | 16 Elmfield Road SY2 5PB Shrewsbury Shropshire | British | 40848540001 | ||||||||||
| LOASBY, Harold | Director | 16 Elmfield Road SY2 5PB Shrewsbury Shropshire | British | 40848540001 | ||||||||||
| PUGH, Mark John | Director | 12 Acorn Close WS11 2WF Cannock Staffordshire | British | 71580170001 | ||||||||||
| REYNOLDS, Maxine Anne | Director | 9 Heath Way WS11 2WA Heath Hayes Staffordshire | English | 32786530001 | ||||||||||
| SHARPE, Jane Barbara | Director | 17 Heath Way Hawks Green WS11 2WA Cannock Staffordshire | English | 32786500001 | ||||||||||
| SHEPPARD, Warren Anthony | Director | Mountbatten Way CW12 1DY Congleton Riverside Cheshire United Kingdom | United Kingdom | British | 149420110001 | |||||||||
| GOTHERIDGE AND SANDERS LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 15, 2017 | 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