REGATTA COURT (THE ANCHORAGE) RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | REGATTA COURT (THE ANCHORAGE) RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02502401 |
| 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 REGATTA COURT (THE ANCHORAGE) RESIDENTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is REGATTA COURT (THE ANCHORAGE) RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | 2d Poplar Grove Chase Broad Street Green Road Great Totham CM9 8NX Maldon Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REGATTA COURT (THE ANCHORAGE) RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for REGATTA COURT (THE ANCHORAGE) RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Apr 28, 2027 |
|---|---|
| Next Confirmation Statement Due | May 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 28, 2026 |
| Overdue | No |
What are the latest filings for REGATTA COURT (THE ANCHORAGE) RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 28, 2026 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2025 | 3 pages | AA | ||
Director's details changed for Mr Jayesh Mistry on Oct 23, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Jayesh Mistry on Aug 04, 2025 | 2 pages | CH01 | ||
Appointment of Mr Gregg Morrish as a secretary on Aug 04, 2025 | 2 pages | AP03 | ||
Termination of appointment of Gregg Morrish as a secretary on Aug 04, 2025 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Apr 28, 2025 with updates | 5 pages | CS01 | ||
Confirmation statement made on Apr 28, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 28, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 28, 2022 with updates | 5 pages | CS01 | ||
Confirmation statement made on Apr 28, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Termination of appointment of Brian Stanton as a director on Oct 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 28, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Appointment of Mr Brian Stanton as a director on Feb 24, 2020 | 2 pages | AP01 | ||
Registered office address changed from C/O G Morrish Esq 39 Mayflower Road Chafford Hundred Grays Essex RM16 6BE to 2D Poplar Grove Chase Broad Street Green Road Great Totham Maldon Essex CM9 8NX on Jan 17, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Apr 28, 2019 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Apr 28, 2018 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 11 pages | AA | ||
Who are the officers of REGATTA COURT (THE ANCHORAGE) RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORRISH, Gregg | Secretary | Broad Street Green Road Great Totham CM9 8NX Maldon 2d Poplar Grove Chase Essex England | 338753690001 | |||||||
| JOHNSON, Robert | Director | Celedon Close RM16 6PZ Grays 40 England | United Kingdom | British | 225371130001 | |||||
| MISTRY, Jayesh | Director | 13 Chestnut Avenue RM16 2UH Grays Chestnut Lodge England | England | British | 226441300002 | |||||
| MORRISH, Gregg | Director | Broad Street Green Road Great Totham CM9 8NX Maldon 2d Poplar Grove Chase Essex England | England | British | 200792380001 | |||||
| MORRISH, Gregg | Secretary | c/o Mr G Morrish Mayflower Road Chafford Hundred RM16 6BE Grays 39 Essex | British | 59763870001 | ||||||
| O'NEILL, Derek Patrick | Secretary | Oakley House, Verley Close Woughton On The Green MK6 3ER Milton Keynes | British | 87909140001 | ||||||
| SCOTT, Nigel Denis | Secretary | 27 Celedon Close RM16 6PZ Grays Essex | British | 34585560001 | ||||||
| BARNESS, Jane Claire | Director | 43 Celedon Close Chaffron Hundred RM16 6PZ Grays Essex | British | 59429090001 | ||||||
| BRYAN, Carlie Elizabeth | Director | Celedon Close RM16 6PZ Chafford Hundred 38 Essex | United Kingdom | British | 141020870001 | |||||
| COULES, Allan John | Director | 42 Celedon Close RM16 6PZ Grays Essex | British | 59429170001 | ||||||
| DODD, Christopher Owen | Director | 101 Fullers Hill HP5 1LS Chesham Little Grove Buckinghamshire England | United Kingdom | British | 59763940002 | |||||
| FULCHER, Peter John | Director | Quarry House Whittlebury Road Silverstone NN12 8UN Towcester Northamptonshire | British | 45631280001 | ||||||
| HALL, Dorothy Eileen | Director | 42 Celedon Close Chafford Hundred RM16 6PZ Grays Essex | British | 29822040001 | ||||||
| HAMPSON, Lorrane Alison | Director | 36 Celedon Close Chafford Hundred RM16 6PZ Grays Essex | British | 39120670001 | ||||||
| HARROD, Rachel | Director | 29 Celedon Close RM16 6PZ Grays Essex | British | 59429060001 | ||||||
| HEAD, Vicki Rose Elizabeth | Director | 31 Celedon Close Chafford Hundred RM16 6PZ Grays Essex | United Kingdom | British | 47883270001 | |||||
| MCCUTCHEON, Joyce Margaret | Director | 33 Celedon Close Chafford Hundred RM16 6PZ Grays Essex | British | 46863760001 | ||||||
| MCCUTHEON, Paul Spencer | Director | 33 Celedon Close Chafford Hundred RM16 6PZ Grays Essex | British | 29822050001 | ||||||
| MORGAN, Albert | Director | 33 Celedon Close Chafford Hundred RM16 6PZ Grays Essex | United Kingdom | British | 105481390001 | |||||
| MORGAN, Joan Emily | Director | 33 Celedon Close Chaffor Hundred RM16 6PZ Grays Essex | United Kingdom | British | 106405160001 | |||||
| O'NEILL, Derek Patrick | Director | Oakley House, Verley Close Woughton On The Green MK6 3ER Milton Keynes | England | British | 87909140001 | |||||
| PETERS, Jamie Michael | Director | 43 Celedon Close RM16 6PZ Grays Essex | British | 70495170001 | ||||||
| PRATT, David | Director | 28 Celedon Close Chafford Hundred RM16 6PZ Grays Essex | British | 29822070001 | ||||||
| PUMFRETT, David | Director | 29 Celedon Close Chafford Hundred RM16 6PZ Grays Essex | British | 30584460001 | ||||||
| PURTON, Robert Christopher | Director | 30 Celedon Close Chafford Hundred RM16 6PZ Grays Essex | British | 29822090001 | ||||||
| SAMBROOK, Jonathan Peter Fabian | Director | 5 St Andrews Close RG11 6UP Crowthorne Berkshire | British | 50228560001 | ||||||
| SAPSFORD, Terry | Director | 43 Celedon Close Chafford Hundred RM16 6PZ Grays Essex | British | 29822080001 | ||||||
| SAPSFORD, Terry | Director | 43 Celedon Close Chafford Hundred RM16 6PZ Grays Essex | British | 29822080001 | ||||||
| SCOTT, Nigel Denis | Director | 27 Celedon Close RM16 6PZ Grays Essex | British | 34585560001 | ||||||
| STANTON, Brian | Director | Broad Street Green Road Great Totham CM9 8NX Maldon 2d Poplar Grove Chase Essex England | England | British | 267654390001 | |||||
| SUCKLING, Lianne | Director | 36 Celedon Close Chafford Hundred RM16 6PZ Grays Essex | British | 76152000001 | ||||||
| TODD, Suzanne Kathleen | Director | 35 Celedon Close Chafford Hundred RM16 6PZ Grays Essex | British | 39120610001 | ||||||
| WESTHORPE, Peter Leslie | Director | Wychbury Powntley Copse GU34 4DL Alton Hampshire | United Kingdom | British | 13405640001 | |||||
| WRIGHT, Neil Robin | Director | 41 Celedon Close Chafford Hundred RM16 6PZ Grays Essex | British | 39120740001 |
Who are the persons with significant control of REGATTA COURT (THE ANCHORAGE) RESIDENTS ASSOCIATION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gregg Morrish | Apr 10, 2016 | Broad Street Green Road Great Totham CM9 8NX Maldon 2d Poplar Grove Chase Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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