Company NameRegency Court (St. Albans) Management Company Limited
DirectorsMatthew Thomas Scaysbrook and Lois Anna Cook
Company StatusActive
Company Number02336989
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 January 1989(35 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Matthew Thomas Scaysbrook
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2007(18 years, 5 months after company formation)
Appointment Duration16 years, 10 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address3space International House Canterbury Crescent
London
SW9 7QD
Director NameMs Lois Anna Cook
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2015(26 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3space International House Canterbury Crescent
London
SW9 7QD
Secretary NameMr Matthew Thomas Scaysbrook
StatusCurrent
Appointed02 October 2015(26 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address3space International House Canterbury Crescent
London
SW9 7QD
Director NameMr Trevor David Smith
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(3 years after company formation)
Appointment Duration3 months, 1 week (resigned 30 April 1992)
RoleSales Representative
Correspondence Address3 Regency Court
St Albans
Hertfordshire
AL1 5DH
Director NameMr Michael John Downes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 28 December 1997)
RoleComputer Installations Supervisor
Correspondence Address1 Regency Court
St Albans
Hertfordshire
AL1 5DH
Secretary NameMr Michael John Downes
NationalityBritish
StatusResigned
Appointed20 January 1992(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 28 December 1997)
RoleCompany Director
Correspondence Address1 Regency Court
St Albans
Hertfordshire
AL1 5DH
Director NameMr Duncan John Erskine
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 1998)
RoleSelf Employed Courier
Correspondence Address5 Regency Court
St Albans
Hertfordshire
AL1 5DH
Director NameJames Andrew Lander
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1997(8 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 July 2004)
RoleShop Manager
Correspondence Address4 Regency Court
St Albans
Hertfordshire
AL1 5DH
Director NameKate Jane Deeks
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1997(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 1999)
RoleSecretary
Correspondence Address5 Regency Court
St Albans
Hertfordshire
AL1 5DH
Secretary NameKate Jane Deeks
NationalityBritish
StatusResigned
Appointed28 December 1997(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 1999)
RoleSecretary
Correspondence Address5 Regency Court
St Albans
Hertfordshire
AL1 5DH
Director NameAlexander James Jackson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(10 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 March 2004)
RoleIT Manager
Correspondence Address2 Regency Court
Burleigh Road
St. Albans
Hertfordshire
AL1 5DH
Secretary NameAlexander James Jackson
NationalityBritish
StatusResigned
Appointed11 January 2000(10 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 March 2004)
RoleIT Manager
Correspondence Address2 Regency Court
Burleigh Road
St. Albans
Hertfordshire
AL1 5DH
Director NameMichael John Rickard
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 2005)
RoleSelf Employed
Correspondence Address3 Regency Court
Burleigh Road
St Albans
Hertfordshire
AL1 5DH
Director NameDavid John Searle
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(15 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 02 October 2015)
RoleIt Admin
Country of ResidenceUnited Kingdom
Correspondence Address4 Regency Court
Burleigh Road
St Albans
Hertfordshire
AL1 5DH
Secretary NameDavid John Searle
NationalityBritish
StatusResigned
Appointed15 July 2004(15 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 October 2015)
RoleIt Admin
Country of ResidenceUnited Kingdom
Correspondence Address4 Regency Court
Burleigh Road
St Albans
Hertfordshire
AL1 5DH
Director NameMatthew Charles Kent
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2005(15 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 March 2012)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address1 Regency Court
St Albans
Hertfordshire
AL1 5DH
Director NameMr Antony Paul Layng
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(16 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 March 2007)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address39 Ashridge Drive
Bricket Wood
St Albans
Hertfordshire
AL2 3SR
Director NamePaul Adrian Blundell
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(17 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 2007)
RolePhotographer
Correspondence Address5 Regency Court
Burleigh Road
St. Albans
Hertfordshire
AL1 5DH

Location

Registered Address3space International House
Canterbury Crescent
London
SW9 7QD
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£400
Cash£252
Current Liabilities£252

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 4 weeks from now)

Filing History

20 January 2023Director's details changed for Ms Lois Anna Cook on 19 January 2023 (2 pages)
17 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
24 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
19 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
14 December 2021Director's details changed for Mr Matthew Thomas Scaysbrook on 14 December 2021 (2 pages)
14 December 2021Registered office address changed from 2 Beechwood Avenue St. Albans AL1 4XS England to 88a Park Hall Road London SE21 8BW on 14 December 2021 (1 page)
14 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 March 2021Registered office address changed from 88a Park Hall Road London SE21 8BW England to 2 Beechwood Avenue St. Albans AL1 4XS on 4 March 2021 (1 page)
21 January 2021Director's details changed for Ms Lois Anna Cook on 22 October 2020 (2 pages)
20 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
16 January 2021Registered office address changed from 2 Beechwood Avenue St. Albans AL1 4XS England to 88a Park Hall Road London SE21 8BW on 16 January 2021 (1 page)
25 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
31 December 2017Change of details for Mr Matt Scaysbrook as a person with significant control on 31 December 2017 (2 pages)
31 December 2017Registered office address changed from 34 Stanmer Street London SW11 3EG England to 2 Beechwood Avenue St. Albans AL1 4XS on 31 December 2017 (1 page)
31 December 2017Change of details for Mr Matt Scaysbrook as a person with significant control on 31 December 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Registered office address changed from 34 Stanmer Street London SW11 3EG England to 2 Beechwood Avenue St. Albans AL1 4XS on 31 December 2017 (1 page)
21 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
21 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 August 2016Secretary's details changed for Mr Matthew Thomas Scaysbrook on 28 August 2016 (1 page)
28 August 2016Director's details changed for Matthew Thomas Scaysbrook on 28 August 2016 (2 pages)
28 August 2016Secretary's details changed for Mr Matthew Thomas Scaysbrook on 28 August 2016 (1 page)
28 August 2016Director's details changed for Matthew Thomas Scaysbrook on 28 August 2016 (2 pages)
28 August 2016Registered office address changed from 152 Abbeville Road London SW4 9LP England to 34 Stanmer Street London SW11 3EG on 28 August 2016 (1 page)
28 August 2016Director's details changed for Matthew Thomas Scaysbrook on 28 August 2016 (2 pages)
28 August 2016Registered office address changed from 152 Abbeville Road London SW4 9LP England to 34 Stanmer Street London SW11 3EG on 28 August 2016 (1 page)
28 August 2016Director's details changed for Matthew Thomas Scaysbrook on 28 August 2016 (2 pages)
3 February 2016Annual return made up to 12 January 2016 no member list (4 pages)
3 February 2016Annual return made up to 12 January 2016 no member list (4 pages)
2 October 2015Appointment of Ms Lois Anna Cook as a director on 23 July 2015 (2 pages)
2 October 2015Director's details changed for Matthew Thomas Scaysbrook on 2 October 2015 (2 pages)
2 October 2015Appointment of Ms Lois Anna Cook as a director on 23 July 2015 (2 pages)
2 October 2015Appointment of Mr Matthew Thomas Scaysbrook as a secretary on 2 October 2015 (2 pages)
2 October 2015Appointment of Mr Matthew Thomas Scaysbrook as a secretary on 2 October 2015 (2 pages)
2 October 2015Termination of appointment of David John Searle as a director on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 4 Regency Court Burleigh Road St. Albans Hertfordshire AL1 5DH to 152 Abbeville Road London SW4 9LP on 2 October 2015 (1 page)
2 October 2015Termination of appointment of David John Searle as a secretary on 2 October 2015 (1 page)
2 October 2015Termination of appointment of David John Searle as a secretary on 2 October 2015 (1 page)
2 October 2015Termination of appointment of David John Searle as a director on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 4 Regency Court Burleigh Road St. Albans Hertfordshire AL1 5DH to 152 Abbeville Road London SW4 9LP on 2 October 2015 (1 page)
2 October 2015Director's details changed for Matthew Thomas Scaysbrook on 2 October 2015 (2 pages)
22 June 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
22 June 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
29 January 2015Total exemption full accounts made up to 31 March 2014 (3 pages)
29 January 2015Total exemption full accounts made up to 31 March 2014 (3 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (4 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (4 pages)
21 January 2014Annual return made up to 18 January 2014 no member list (4 pages)
21 January 2014Annual return made up to 18 January 2014 no member list (4 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
21 January 2013Annual return made up to 18 January 2013 no member list (4 pages)
21 January 2013Annual return made up to 18 January 2013 no member list (4 pages)
21 January 2013Termination of appointment of Matthew Kent as a director (1 page)
21 January 2013Termination of appointment of Matthew Kent as a director (1 page)
20 January 2013Termination of appointment of Matthew Kent as a director (1 page)
20 January 2013Termination of appointment of Matthew Kent as a director (1 page)
13 December 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
22 January 2012Annual return made up to 18 January 2012 no member list (5 pages)
22 January 2012Annual return made up to 18 January 2012 no member list (5 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 January 2011Annual return made up to 18 January 2011 no member list (5 pages)
24 January 2011Annual return made up to 18 January 2011 no member list (5 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
19 January 2010Director's details changed for Matthew Charles Kent on 18 January 2010 (2 pages)
19 January 2010Director's details changed for David John Searle on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Matthew Thomas Scaysbrook on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Matthew Charles Kent on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 18 January 2010 no member list (4 pages)
19 January 2010Annual return made up to 18 January 2010 no member list (4 pages)
19 January 2010Director's details changed for David John Searle on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Matthew Thomas Scaysbrook on 18 January 2010 (2 pages)
27 January 2009Annual return made up to 20/01/09 (3 pages)
27 January 2009Annual return made up to 20/01/09 (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 July 2008Annual return made up to 20/01/08 (4 pages)
4 July 2008Annual return made up to 20/01/08 (4 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
18 February 2007Annual return made up to 20/01/07 (5 pages)
18 February 2007Annual return made up to 20/01/07 (5 pages)
10 January 2007New director appointed (2 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
10 January 2007New director appointed (2 pages)
20 February 2006Annual return made up to 20/01/06 (4 pages)
20 February 2006Annual return made up to 20/01/06 (4 pages)
8 February 2006Amended accounts made up to 31 March 2005 (3 pages)
8 February 2006Amended accounts made up to 31 March 2005 (3 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
13 September 2005New director appointed (1 page)
13 September 2005New director appointed (1 page)
13 September 2005New director appointed (1 page)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (1 page)
13 September 2005Director resigned (1 page)
14 January 2005Annual return made up to 20/01/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 2005Annual return made up to 20/01/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
18 August 2004Secretary's particulars changed;director's particulars changed (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Secretary's particulars changed;director's particulars changed (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004Registered office changed on 22/07/04 from: 2 regency court burleigh road st albans herts AL1 5DH (1 page)
22 July 2004Registered office changed on 22/07/04 from: 2 regency court burleigh road st albans herts AL1 5DH (1 page)
22 July 2004New secretary appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004Secretary resigned;director resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004Secretary resigned;director resigned (1 page)
1 April 2004New director appointed (2 pages)
17 January 2004Annual return made up to 20/01/04 (4 pages)
17 January 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
17 January 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
17 January 2004Annual return made up to 20/01/04 (4 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003Annual return made up to 20/01/03 (4 pages)
21 February 2003Annual return made up to 20/01/03 (4 pages)
11 February 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
11 February 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 January 2002Annual return made up to 20/01/02 (3 pages)
18 January 2002Annual return made up to 20/01/02 (3 pages)
13 February 2001Annual return made up to 20/01/01 (3 pages)
13 February 2001Annual return made up to 20/01/01 (3 pages)
28 January 2001Full accounts made up to 31 March 2000 (3 pages)
28 January 2001Full accounts made up to 31 March 2000 (3 pages)
18 February 2000Annual return made up to 20/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/02/00
(3 pages)
18 February 2000Annual return made up to 20/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/02/00
(3 pages)
31 January 2000New secretary appointed;new director appointed (2 pages)
31 January 2000New secretary appointed;new director appointed (2 pages)
27 January 2000Full accounts made up to 31 March 1999 (3 pages)
27 January 2000Full accounts made up to 31 March 1999 (3 pages)
17 January 2000Secretary resigned;director resigned (1 page)
17 January 2000Secretary resigned;director resigned (1 page)
14 May 1999Annual return made up to 20/01/99
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
14 May 1999Annual return made up to 20/01/99
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
4 November 1998Full accounts made up to 31 March 1998 (4 pages)
4 November 1998Full accounts made up to 31 March 1998 (4 pages)
5 August 1998Annual return made up to 20/01/98
  • 363(287) ‐ Registered office changed on 05/08/98
(4 pages)
5 August 1998Annual return made up to 20/01/98
  • 363(287) ‐ Registered office changed on 05/08/98
(4 pages)
9 July 1998Full accounts made up to 31 March 1997 (4 pages)
9 July 1998Full accounts made up to 31 March 1997 (4 pages)
14 January 1998New secretary appointed;new director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New secretary appointed;new director appointed (2 pages)
14 January 1998Secretary resigned;director resigned (1 page)
14 January 1998Secretary resigned;director resigned (1 page)
14 January 1998New director appointed (2 pages)
18 July 1997Full accounts made up to 31 March 1996 (3 pages)
18 July 1997Full accounts made up to 31 March 1996 (3 pages)
16 April 1997Annual return made up to 20/01/97 (4 pages)
16 April 1997Annual return made up to 20/01/97 (4 pages)
2 July 1996Full accounts made up to 31 March 1995 (2 pages)
2 July 1996Full accounts made up to 31 March 1995 (2 pages)
3 June 1996Annual return made up to 20/01/96 (4 pages)
3 June 1996Annual return made up to 20/01/96 (4 pages)
18 May 1995Annual return made up to 20/01/95 (4 pages)
18 May 1995Annual return made up to 20/01/95 (4 pages)
4 May 1989Memorandum and Articles of Association (17 pages)