REGAL COURT NO. 2 LIMITED
Overview
| Company Name | REGAL COURT NO. 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04095289 |
| 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 REGAL COURT NO. 2 LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is REGAL COURT NO. 2 LIMITED located?
| Registered Office Address | 2 Tower Centre EN11 8UR Hoddesdon England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REGAL COURT NO. 2 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 REGAL COURT NO. 2 LIMITED?
| Last Confirmation Statement Made Up To | Jan 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 30, 2025 |
| Overdue | No |
What are the latest filings for REGAL COURT NO. 2 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jan 30, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 30, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Appointment of Mr Stephen Boyd Johnson as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 30, 2023 with updates | 4 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Josie Howard as a director on May 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 30, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Amber Company Secretaries Limited on Nov 01, 2021 | 1 pages | CH04 | ||
Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon EN11 8UR on Dec 08, 2021 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Previous accounting period shortened from Jun 30, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||
Secretary's details changed for Amber Company Secretaries Limited on Jan 01, 2021 | 1 pages | CH04 | ||
Registered office address changed from Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on Mar 07, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jan 30, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Jan 30, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Jan 30, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||
Appointment of Miss Sarah Twitchett as a director on Apr 16, 2018 | 2 pages | AP01 | ||
Who are the officers of REGAL COURT NO. 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AMBER COMPANY SECRETARIES LIMITED | Secretary | Tower Centre EN11 8UR Hoddesdon 2 England |
| 115044570007 | ||||||||||
| JOHNSON, Stephen Boyd | Director | Tower Centre EN11 8UR Hoddesdon 2 England | England | British | 102779780002 | |||||||||
| TWITCHETT, Sarah | Director | Tower Centre EN11 8UR Hoddesdon 2 England | England | British | 249168490001 | |||||||||
| GREGORY, Robert William | Secretary | 5 Park Road PE27 5JR St Ives Cambridgeshire | British | 109817750001 | ||||||||||
| KNIGHT, Lucy | Secretary | 34 Greenwich Way EN9 3YB Waltham Abbey Essex | British | 86302740001 | ||||||||||
| ROWBOTTOM, Alice Rachel | Secretary | Greenwich Way EN9 3YB Waltham Abbey 34 Essex United Kingdom | 245691090001 | |||||||||||
| UREN, Ben | Secretary | 30 Greenwich Way Waltham Abbey EN9 3YA Wadworth Essex | British | 121268140001 | ||||||||||
| WALSH, Alistair Bruce | Secretary | 2 Copel Close Highfields Caldecote CB3 7ZQ Cambridge Cambridgeshire | British | 73803050001 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| BAKER, Graham David | Director | 6 Lime Close Burwell CB5 0JR Cambridge | British | 48564410004 | ||||||||||
| CLARK, Gemma | Director | 36 Greenwich Way EN9 3YB Waltham Abbey Essex | British | 118814970001 | ||||||||||
| CORNISH, Elizabeth | Director | 32 Greenwich Way EN9 3YB Waltham Abbey Essex | British | 86302880001 | ||||||||||
| GREGORY, Robert William | Director | 5 Park Road PE27 5JR St Ives Cambridgeshire | England | British | 109817750001 | |||||||||
| HOWARD, Josie | Director | Tower Centre EN11 8UR Hoddesdon 2 England | England | British | 245569740001 | |||||||||
| KNIGHT, Lucy | Director | 34 Greenwich Way EN9 3YB Waltham Abbey Essex | British | 86302740001 | ||||||||||
| ORTHODOXOU, Soterakis | Director | 36 Greenwich Way EN9 3YB Waltham Abbey Essex | British | 86302960001 | ||||||||||
| PAGE, Ann | Director | Buckden Road Brampton PE28 4PR Huntingdon The Chestnuts, 25 Cambridgeshire | England | British | 146704260001 | |||||||||
| TWITCHETT, Sarah | Director | Peerglow Centre Marsh Lane SG12 9QL Ware Arnel House Hertfordshire England | England | British | 245780800001 | |||||||||
| UREN, Benjamin Daniel | Director | 30 Greenwich Way EN9 3YB Waltham Abbey Essex | British | 86302820001 | ||||||||||
| WALSH, Alistair Bruce | Director | 2 Copel Close Highfields Caldecote CB3 7ZQ Cambridge Cambridgeshire | British | 73803050001 | ||||||||||
| WARDEN, Kevin John | Director | Peerglow Centre Marsh Lane SG12 9QL Ware Arnel House Hertfordshire England | England | British | 118814920001 | |||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
What are the latest statements on persons with significant control for REGAL COURT NO. 2 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 09, 2018 | 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