REGENCY COURT (LANCASTER) LIMITED
Overview
| Company Name | REGENCY COURT (LANCASTER) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03478824 |
| 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 (LANCASTER) 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 (LANCASTER) LIMITED located?
| Registered Office Address | 95 King Street LA1 1RH Lancaster England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REGENCY COURT (LANCASTER) LIMITED?
| Company Name | From | Until |
|---|---|---|
| READYNUMBER PROPERTY MANAGEMENT LIMITED | Dec 10, 1997 | Dec 10, 1997 |
What are the latest accounts for REGENCY COURT (LANCASTER) 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 REGENCY COURT (LANCASTER) LIMITED?
| Last Confirmation Statement Made Up To | Dec 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 19, 2025 |
| Overdue | No |
What are the latest filings for REGENCY COURT (LANCASTER) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 19, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 60 Main Road Bolton Le Sands Carnforth LA5 8DN England to 95 King Street Lancaster LA1 1RH on Nov 27, 2025 | 1 pages | AD01 | ||
Termination of appointment of Rachel Jean Carrington as a director on Nov 19, 2025 | 1 pages | TM01 | ||
Termination of appointment of Pauline Evelina Batty as a director on Nov 04, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 19, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Peter Charles Wood as a director on Dec 18, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Appointment of Rachel Jean Carrington as a director on Dec 28, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 19, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Dec 19, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Director's details changed for Mr Peter Charles Wood on Feb 16, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Dec 19, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||
Director's details changed for Mr Peter Charles Wood on Apr 29, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Dec 19, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 4 pages | AA | ||
Termination of appointment of Pauline Evelina Batty as a secretary on Mar 12, 2020 | 1 pages | TM02 | ||
Registered office address changed from Dalton House 9 Dalton Square Lancaster LA1 1WD to 60 Main Road Bolton Le Sands Carnforth LA5 8DN on Mar 13, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Dec 19, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mr Peter Charles Wood as a director on Mar 11, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 19, 2018 with updates | 6 pages | CS01 | ||
Who are the officers of REGENCY COURT (LANCASTER) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLMES, Stephanie | Director | King Street LA1 1RH Lancaster 95 England | United Kingdom | British | 96883340001 | |||||
| NELSON, Rosalind | Director | King Street LA1 1RH Lancaster 95 England | United Kingdom | British | 191176410001 | |||||
| BATTY, Pauline Evelina | Secretary | Main Road Bolton Le Sands LA5 8DN Carnforth 60 England | British | 96883420001 | ||||||
| BEARDSWORTH, Susan Mary | Secretary | Limefold House Cross Haw Lane Clapham LA2 8DZ Lancaster Lancashire | British | 24694950001 | ||||||
| CASTANEDA, Claudia | Secretary | 7 Regency Court Queen Street LA1 1RF Lancaster Lancashire | British | 73948690001 | ||||||
| KINDER, Alison Mary | Secretary | Meadowside LA1 3AQ Lancaster 15 Lancashire United Kingdom | British | 142732600001 | ||||||
| SAXON, Susan | Secretary | 11 Regency Court Queen Street LA1 1RF Lancaster Lancashire | British | 96883300001 | ||||||
| TUTTON, Richard James Christopher | Secretary | 14 Regency Court Queen Street LA1 1RF Lancaster Lancashire | British | 69111930001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BATTY, Pauline Evelina | Director | Main Road Bolton Le Sands LA5 8DN Carnforth 60 England | United Kingdom | British | 96883420001 | |||||
| BEARDSWORTH, Ian Thomas | Director | Limefold House Cross Haw Lane Clapham LA2 8DZ Lancaster Lancashire | British | 24694960001 | ||||||
| BEARDSWORTH, Susan Mary | Director | Limefold House Cross Haw Lane Clapham LA2 8DZ Lancaster Lancashire | British | 24694950001 | ||||||
| CARRINGTON, Rachel Jean | Director | Main Road Bolton Le Sands LA5 8DN Carnforth 60 England | England | British | 317683290001 | |||||
| FORTIER, Annemarie, Dr | Director | 8 Regency Court Queen Street LA1 1RF Lancaster Lancashire | Canadian | 68472250001 | ||||||
| WHITHAM, Rupert Henry | Director | Dalton House 9 Dalton Square LA1 1WD Lancaster | United Kingdom | British | 112267120001 | |||||
| WOOD, Peter Charles | Director | Main Road Bolton Le Sands LA5 8DN Carnforth 60 England | England | British | 150860660003 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
What are the latest statements on persons with significant control for REGENCY COURT (LANCASTER) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 10, 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