Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REGENT COURT MANAGEMENT COMPANY LIMITED
Company Information for

REGENT COURT MANAGEMENT COMPANY LIMITED

FLAT 4 REGENT COURT ILLUSTRIOUS CRESCENT, ILCHESTER, YEOVIL, BA22 8JX,
Company Registration Number
02286405
Private Limited Company
Active

Company Overview

About Regent Court Management Company Ltd
REGENT COURT MANAGEMENT COMPANY LIMITED was founded on 1988-08-11 and has its registered office in Yeovil. The organisation's status is listed as "Active". Regent Court Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REGENT COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
FLAT 4 REGENT COURT ILLUSTRIOUS CRESCENT
ILCHESTER
YEOVIL
BA22 8JX
Other companies in BA22
 
Filing Information
Company Number 02286405
Company ID Number 02286405
Date formed 1988-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 23:19:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REGENT COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SARAH GODFREY
Company Secretary 2016-06-05
ANTHONY DAVIES
Director 2011-06-01
SARAH JANE GODFREY
Director 2012-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE STUNDEN
Company Secretary 2007-06-01 2016-06-05
ELIZABETH ANN HAINES
Director 2010-03-01 2012-12-11
ROBERT JAMES CHURCH
Director 2006-08-28 2011-05-31
JANETTE ELAINE STANIER
Director 2001-10-08 2009-09-11
JACK MARSH
Company Secretary 2006-10-16 2007-06-01
YVONNE FOULSHAM
Company Secretary 2005-11-15 2006-10-16
THERESE MARY TIMONEY
Director 2004-11-01 2006-08-29
TRUDY HELEN JOHNSON
Director 2001-10-08 2006-05-01
TRACEY ANN MOSS
Company Secretary 2002-12-09 2005-11-15
CHARLES NORMAN HAINES
Director 2001-10-08 2004-10-31
ELIZABETH ANN HAINES
Director 2001-01-08 2004-10-31
JANETTE ELAINE STANIER
Company Secretary 2002-01-18 2003-06-01
PAUL BELSHAW
Director 2001-10-08 2002-09-07
YVONNE FOULSHAM
Director 2001-10-08 2002-09-07
EMMA LEE COULSON
Director 2001-10-08 2002-07-01
BRYN EDWARD PHILLIPS
Director 2001-10-08 2002-07-01
PAUL MICHAEL SEAGER
Director 1991-12-31 2002-01-11
KEITH MICHAEL TURK
Director 1991-12-31 2002-01-11
HEATHER JAYNE SEAGER
Company Secretary 1991-12-31 2001-10-31
TIMOTHY FREDERICK AUSTIN
Director 1991-12-31 1997-11-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-01CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2021-02-19TM02Termination of appointment of Sarah Godfrey on 2020-10-20
2021-02-19AP01DIRECTOR APPOINTED MISS ELAINE GILLIAN SPARKES
2021-02-19AP03Appointment of Miss Elaine Gillian Sparkes as company secretary on 2020-10-20
2020-12-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/20 FROM Flat 2 Feversham Court Illustrious Crescent Ilchester Somerset BA22 8JX England
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-12-19CH01Director's details changed for Miss Sarah Jane Godfrey on 2019-12-19
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2017-12-30CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 12
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/16 FROM 6 Regent Court Illustrious Crescent Ilchester Somerset BA22 8JX
2016-06-06AP03Appointment of Miss Sarah Godfrey as company secretary on 2016-06-05
2016-06-05TM02Termination of appointment of Michelle Stunden on 2016-06-05
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 12
2016-01-13AR0119/12/15 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 12
2015-01-08AR0119/12/14 ANNUAL RETURN FULL LIST
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-22LATEST SOC22/12/13 STATEMENT OF CAPITAL;GBP 12
2013-12-22AR0119/12/13 ANNUAL RETURN FULL LIST
2013-01-30AR0119/12/12 ANNUAL RETURN FULL LIST
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HAINES
2012-01-03AP01DIRECTOR APPOINTED MISS SARAH JANE GODFREY
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-20AR0119/12/11 ANNUAL RETURN FULL LIST
2011-12-19AP01DIRECTOR APPOINTED MR ANTHONY DAVIES
2011-12-13CH03SECRETARY'S DETAILS CHNAGED FOR MICHELLE NORRIS on 2011-12-13
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHURCH
2011-01-14AR0123/12/10 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION FULL
2010-03-24AP01DIRECTOR APPOINTED MRS ELIZABETH ANN HAINES
2010-01-27AA31/03/09 TOTAL EXEMPTION FULL
2010-01-16AR0123/12/09 FULL LIST
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES CHURCH / 16/01/2010
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR JANETTE STANIER
2009-01-30363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-29363(287)REGISTERED OFFICE CHANGED ON 29/01/08
2008-01-29363sRETURN MADE UP TO 23/12/07; CHANGE OF MEMBERS
2007-06-20288bSECRETARY RESIGNED
2007-06-20288aNEW SECRETARY APPOINTED
2007-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/07
2007-01-24363sRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-10-23288aNEW SECRETARY APPOINTED
2006-10-23288bSECRETARY RESIGNED
2006-09-11288bDIRECTOR RESIGNED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-04-21288bDIRECTOR RESIGNED
2006-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-05363(288)SECRETARY'S PARTICULARS CHANGED
2006-01-05363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-12-08288bSECRETARY RESIGNED
2005-12-08288aNEW SECRETARY APPOINTED
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-19288bDIRECTOR RESIGNED
2005-01-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-19288bDIRECTOR RESIGNED
2004-11-24288aNEW DIRECTOR APPOINTED
2004-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-14288aNEW SECRETARY APPOINTED
2003-01-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-17288bDIRECTOR RESIGNED
2002-12-17288bDIRECTOR RESIGNED
2002-01-23288bDIRECTOR RESIGNED
2002-01-23288bDIRECTOR RESIGNED
2002-01-23288aNEW SECRETARY APPOINTED
2002-01-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-23363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-31288bSECRETARY RESIGNED
2001-10-31287REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 5 FEVERSHAM COURT ILLUSTRIOUS CRESCENT ILCHESTER SOMERSET BA22 8JX
2001-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-09288aNEW DIRECTOR APPOINTED
2001-10-09288aNEW DIRECTOR APPOINTED
2001-10-09288aNEW DIRECTOR APPOINTED
2001-10-09288aNEW DIRECTOR APPOINTED
2001-10-09288aNEW DIRECTOR APPOINTED
2001-10-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to REGENT COURT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REGENT COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REGENT COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REGENT COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of REGENT COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGENT COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of REGENT COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGENT COURT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as REGENT COURT MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where REGENT COURT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGENT COURT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REGENT COURT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BA22 8JX

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1