Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REGENCY COURT "OLD PORTSMOUTH" LTD
Company Information for

REGENCY COURT "OLD PORTSMOUTH" LTD

67 OSBORNE ROAD, SOUTHSEA, HAMPSHIRE, PO5 3LS,
Company Registration Number
03550264
Private Limited Company
Active

Company Overview

About Regency Court "old Portsmouth" Ltd
REGENCY COURT "OLD PORTSMOUTH" LTD was founded on 1998-04-22 and has its registered office in Southsea. The organisation's status is listed as "Active". Regency Court "old Portsmouth" Ltd is a Private Limited Company registered in 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
REGENCY COURT "OLD PORTSMOUTH" LTD
 
Legal Registered Office
67 OSBORNE ROAD
SOUTHSEA
HAMPSHIRE
PO5 3LS
Other companies in PO5
 
Filing Information
Company Number 03550264
Company ID Number 03550264
Date formed 1998-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 08:06:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGENCY COURT "OLD PORTSMOUTH" LTD
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 REGENCY COURT "OLD PORTSMOUTH" LTD

Current Directors
Officer Role Date Appointed
PETER SIMON DACK
Company Secretary 2010-01-05
BRIAN STEWART LARKMAN
Director 2014-06-20
PETER EDMUND NOWELL
Director 2016-05-22
JANE MARGARET SIBLEY
Director 2016-05-22
HOWARD CHARLES THOMPSON
Director 2013-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
TRUDY ANN CHAMBERS
Director 2003-11-18 2016-05-22
STEWART WILSON
Director 2013-08-14 2016-02-02
JOAN WALLIS
Director 2011-06-01 2013-11-07
LEO BRUCE COMPTON
Director 2011-06-01 2012-10-16
MICHAEL WILLIAM O'LEARY
Director 2001-08-22 2011-04-20
IAN TREVOR DUNKLEY
Director 2003-11-18 2010-05-11
JULIE ANN GARCIA
Company Secretary 2005-04-12 2009-12-31
GERALD JAMES WALLIS
Director 2004-10-26 2008-12-30
COLIN BEATTIE
Director 2001-02-28 2006-09-28
ROSEMARY ANN BEATTIE
Director 1999-05-01 2006-09-28
JULIE ANN GARCIA
Director 2004-10-26 2005-11-20
MARY MINNS
Director 2002-10-09 2005-09-22
STEPHEN JOHN MOUNTIFIELD
Company Secretary 1999-05-01 2005-01-14
STEVEN DAVID HAWKSWELL
Director 2000-08-22 2004-04-28
TREFOR MEURIG JONES
Director 2000-08-22 2003-02-25
SUSAN ELIZABETH MACGILLIVRAY
Director 2001-12-11 2002-09-13
PETER JONES
Director 1999-05-01 2001-08-22
JOHN ANTONY RANSOM
Director 1999-05-01 2000-12-05
COLIN BEATTIE
Director 1999-05-01 2000-08-22
LEONARD ROY CHIVERS
Director 1999-05-01 2000-08-22
MARTYN RICHARD HUDSON
Company Secretary 1998-04-22 1999-04-30
CLIVE AUSTIN
Director 1998-04-22 1999-04-30
DAVID COLE
Director 1998-04-22 1999-04-30
BARBARA ANNE IRWIN
Director 1998-08-27 1999-04-30
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1998-04-22 1998-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN STEWART LARKMAN WHITE HOUSE COURT COTTAGES LIMITED Director 2012-10-22 CURRENT 2012-10-22 Active
PETER EDMUND NOWELL SEAPEN SERVICES LIMITED Director 2007-03-06 CURRENT 2007-03-06 Active - Proposal to Strike off

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
2023-07-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2022-08-2531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES
2021-08-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2020-06-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2019-04-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2017-07-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 90
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-05-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25AP01DIRECTOR APPOINTED MR PETER EDMUND NOWELL
2016-05-25AP01DIRECTOR APPOINTED MRS JANE MARGARET SIBLEY
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR TRUDY ANN CHAMBERS
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 90
2016-04-28AR0122/04/16 ANNUAL RETURN FULL LIST
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEWART WILSON
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 90
2015-05-13AR0122/04/15 ANNUAL RETURN FULL LIST
2015-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-06-25AP01DIRECTOR APPOINTED MR BRIAN STEWART LARKMAN
2014-05-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 90
2014-04-23AR0122/04/14 ANNUAL RETURN FULL LIST
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JOAN WALLIS
2013-08-14AP01DIRECTOR APPOINTED MR STEWART WILSON
2013-06-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24AR0122/04/13 ANNUAL RETURN FULL LIST
2013-04-10AP01DIRECTOR APPOINTED MR HOWARD CHARLES THOMPSON
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR LEO COMPTON
2012-07-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-16AR0122/04/12 ANNUAL RETURN FULL LIST
2011-06-01AP01DIRECTOR APPOINTED MR LEO BRUCE COMPTON
2011-06-01AP01DIRECTOR APPOINTED MRS JOAN WALLIS
2011-04-27AR0122/04/11 FULL LIST
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'LEARY
2011-03-29AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-26AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN DUNKLEY
2010-05-05AR0122/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM O'LEARY / 01/01/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN TREVOR DUNKLEY / 01/01/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TRUDY ANN CHAMBERS / 01/01/2010
2010-02-10AP03SECRETARY APPOINTED MR PETER SIMON DACK
2010-02-10TM02APPOINTMENT TERMINATED, SECRETARY JULIE GARCIA
2009-05-16363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-05-16287REGISTERED OFFICE CHANGED ON 16/05/2009 FROM 67 OSBORNE ROAD SOUTHSEA HANTS PO5 3LS
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR GERALD WALLIS
2009-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-08287REGISTERED OFFICE CHANGED ON 08/10/2008 FROM DACK PROPERTY MANAGEMENT CO LTD 67 OSBORNE ROAD SOUTHSEA HAMPSHIRE PO5 3LS
2008-05-19363sRETURN MADE UP TO 22/04/08; NO CHANGE OF MEMBERS
2008-03-18AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-27287REGISTERED OFFICE CHANGED ON 27/10/07 FROM: DACK PROPERTY MANAGEMENT CO 7 CLARENDON ROAD SOUTHSEA HAMPSHIRE PO5 2ED
2007-05-23363(287)REGISTERED OFFICE CHANGED ON 23/05/07
2007-05-23363sRETURN MADE UP TO 22/04/07; CHANGE OF MEMBERS
2007-05-08288bDIRECTOR RESIGNED
2007-05-08288bDIRECTOR RESIGNED
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-06-20363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-12-09288bDIRECTOR RESIGNED
2005-11-25288bDIRECTOR RESIGNED
2005-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-11288aNEW SECRETARY APPOINTED
2005-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-28363sRETURN MADE UP TO 22/04/05; NO CHANGE OF MEMBERS
2005-01-31288bSECRETARY RESIGNED
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-15288aNEW DIRECTOR APPOINTED
2004-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-30288bDIRECTOR RESIGNED
2004-05-12363sRETURN MADE UP TO 22/04/04; CHANGE OF MEMBERS
2004-01-08288aNEW DIRECTOR APPOINTED
2004-01-05288aNEW DIRECTOR APPOINTED
2003-09-04169£ IC 100/90 05/08/03 £ SR 10@1=10
2003-07-15363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2003-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-02288bDIRECTOR RESIGNED
2003-01-21287REGISTERED OFFICE CHANGED ON 21/01/03 FROM: CAIRNHALL HOUSE 104 VICTORIA ROAD NORTH SOUTHSEA HAMPSHIRE PO5 1QE
2002-10-22288aNEW DIRECTOR APPOINTED
2002-09-24288bDIRECTOR RESIGNED
2002-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-10363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to REGENCY COURT "OLD PORTSMOUTH" LTD 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 REGENCY COURT "OLD PORTSMOUTH" LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REGENCY COURT "OLD PORTSMOUTH" LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 REGENCY COURT "OLD PORTSMOUTH" LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REGENCY COURT "OLD PORTSMOUTH" LTD registering or being granted any patents
Domain Names
We do not have the domain name information for REGENCY COURT "OLD PORTSMOUTH" LTD
Trademarks
We have not found any records of REGENCY COURT "OLD PORTSMOUTH" LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGENCY COURT "OLD PORTSMOUTH" LTD. 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 (55900 - Other accommodation) as REGENCY COURT "OLD PORTSMOUTH" LTD are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where REGENCY COURT "OLD PORTSMOUTH" LTD 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 REGENCY COURT "OLD PORTSMOUTH" LTD 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 REGENCY COURT "OLD PORTSMOUTH" LTD 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.