Company NameRegent Court (Peartree) Management Company Limited
DirectorDavid John Price
Company StatusActive
Company Number02718027
CategoryPrivate Limited Company
Incorporation Date28 May 1992(31 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameLily Zerlina Ritchie Lim
NationalityBritish
StatusCurrent
Appointed08 August 2007(15 years, 2 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence Address7 Regent Court
Peartree Lane
Welwyn Garden City
Hertfordshire
AL7 3BH
Director NameMr David John Price
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(23 years, 10 months after company formation)
Appointment Duration8 years
RoleDeveloper
Country of ResidenceEngland
Correspondence Address149a Shenley Road
Borehamwood
Herts
WD6 1AH
Director NameMichael Lawrence Taaffe
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(same day as company formation)
RoleBuilding Director
Correspondence Address34 Brierley Close
Dunstable
Beds
LU6 3NB
Director NameMr Simon Victor Sturt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address139 Conway Road
Southgate
London
N14 7BH
Secretary NameAdrian Charles Bond
NationalityBritish
StatusResigned
Appointed28 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address11 Wellington Road
Enfield
Middlesex
EN1 2PB
Director NameRichard Ashley Hamer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 May 1998)
RoleEngineer
Correspondence Address22 Regent Court
Welwyn Garden City
Hertfordshire
AL7 3BH
Director NameMr David John Bennett
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(1 year, 10 months after company formation)
Appointment Duration12 months (resigned 05 April 1995)
RoleConsultant
Correspondence AddressFlat 17 Regent Court
Peartree Lane
Welwyn Garden City
Hertfordshire
AL7 3BH
Secretary NameRichard Ashley Hamer
NationalityBritish
StatusResigned
Appointed06 April 1994(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 1995)
RoleEngineer
Correspondence Address22 Regent Court
Welwyn Garden City
Hertfordshire
AL7 3BH
Secretary NameMr Paul Alterman
NationalityBritish
StatusResigned
Appointed12 May 1995(2 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Wolmer Gardens
Edgware
Middlesex
HA8 8QD
Director NameWilliam Alfred Braine
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 November 2001)
RoleRetired
Correspondence Address8 Regent Court
Peartree Lane
Welwyn Garden City
Hertfordshire
AL7 3BH
Secretary NameDavid Hurle
NationalityBritish
StatusResigned
Appointed06 January 1999(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 February 2001)
RoleCompany Director
Correspondence Address28 Endymion Road
Hatfield
Hertfordshire
AL10 8AS
Director NameHayley Woolmington
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2001(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 May 2004)
RoleMerchandiser
Correspondence Address9 Regent Court
Peartree Lane
Welwyn Garden City
Hertfordshire
AL7 3BH
Director NameDoris Barker
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(9 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 09 July 2012)
RoleRetired
Correspondence Address10 Regent Court
Peartree Lane
Welwyn Garden City
Hertfordshire
AL7 3BH
Director NameDavid John Wright
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(9 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 May 2008)
RoleGreenkeeper
Correspondence Address24 Regent Court
Peartree Lane
Welwyn Garden City
Hertfordshire
AL7 3BH
Director NameAlison Kaschner
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(9 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 May 2006)
RoleTeacher
Correspondence Address7 Regent Court
Peartree Lane
Welwyn Garden City
Hertfordshire
AL7 3BH
Secretary NameMarion Edwards
NationalityBritish
StatusResigned
Appointed26 November 2001(9 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 April 2002)
RoleCompany Director
Correspondence Address8 Regent Court
Peartree Lane
Welwyn Garden City
Hertfordshire
AL7 3BH
Secretary NameHayley Woolmington
NationalityBritish
StatusResigned
Appointed23 April 2002(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 17 May 2004)
RoleCompany Director
Correspondence Address9 Regent Court
Peartree Lane
Welwyn Garden City
Hertfordshire
AL7 3BH
Director NameMarion Edwards
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2002(10 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 January 2003)
RoleHousewife
Correspondence Address8 Regent Court
Peartree Lane
Welwyn Garden City
Hertfordshire
AL7 3BH
Director NameLorraine Clarke
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2002(10 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 May 2004)
RoleIT Trainer
Correspondence Address18 Regent Court
Peartree Lane
Welwyn Garden City
Hertfordshire
AL7 3BH
Secretary NameDeborah Louise Capp
NationalityBritish
StatusResigned
Appointed05 April 2005(12 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 July 2007)
RoleCompany Director
Correspondence Address17 Regent Court
Peartree Lane
Welwyn Garden City
Hertfordshire
AL7 3BH
Director NameAli Kalamgi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(15 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 April 2011)
RoleQuantity Surveyor
Correspondence Address23 Regent Court
Peartree Lane
Welwyn Garden City
Hertfordshire
AL7 3BH
Director NameBrandon David Roach
Date of BirthOctober 1976 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed14 December 2007(15 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 May 2014)
RoleCivil Engineer
Correspondence Address46 Ailsa Street
Wembley Downs
Perth
6019
Director NameMr Apul Shah
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(21 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 12 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Theobald Street
Borehamwood
Herts
WD6 4SU
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address149a Shenley Road
Borehamwood
Herts
WD6 1AH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

31 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
19 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
27 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
31 May 2016Termination of appointment of Apul Shah as a director on 12 April 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 May 2016Termination of appointment of Apul Shah as a director on 12 April 2016 (1 page)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 24
(5 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 24
(5 pages)
11 April 2016Appointment of Mr David John Price as a director on 30 March 2016 (2 pages)
11 April 2016Appointment of Mr David John Price as a director on 30 March 2016 (2 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 24
(7 pages)
1 June 2015Termination of appointment of Brandon David Roach as a director on 22 May 2014 (1 page)
1 June 2015Termination of appointment of Brandon David Roach as a director on 22 May 2014 (1 page)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 24
(7 pages)
26 June 2014Registered office address changed from 843 Finchley Road London NW11 8NA on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 843 Finchley Road London NW11 8NA on 26 June 2014 (1 page)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 24
(7 pages)
27 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 24
(7 pages)
20 September 2013Director's details changed for Brandon David Roach on 20 September 2013 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 September 2013Director's details changed for Brandon David Roach on 20 September 2013 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 August 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
6 August 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
3 July 2013Appointment of Mr Apul Shah as a director (2 pages)
3 July 2013Appointment of Mr Apul Shah as a director (2 pages)
23 July 2012Termination of appointment of Doris Barker as a director (1 page)
23 July 2012Termination of appointment of Doris Barker as a director (1 page)
1 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
1 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
5 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
27 April 2011Termination of appointment of Ali Kalamgi as a director (1 page)
27 April 2011Termination of appointment of Ali Kalamgi as a director (1 page)
2 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (12 pages)
27 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (12 pages)
29 June 2009Return made up to 26/05/09; full list of members (11 pages)
29 June 2009Return made up to 26/05/09; full list of members (11 pages)
24 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
24 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 June 2008Appointment terminated director david wright (1 page)
10 June 2008Appointment terminated director david wright (1 page)
4 June 2008Return made up to 26/05/08; full list of members (11 pages)
4 June 2008Return made up to 26/05/08; full list of members (11 pages)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
9 August 2007Secretary resigned (1 page)
9 August 2007Secretary resigned (1 page)
20 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
12 June 2007Return made up to 26/05/07; full list of members (8 pages)
12 June 2007Return made up to 26/05/07; full list of members (8 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
1 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
1 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
30 May 2006Return made up to 26/05/06; full list of members (8 pages)
30 May 2006Return made up to 26/05/06; full list of members (8 pages)
16 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
16 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 September 2005Return made up to 26/05/05; full list of members (8 pages)
9 September 2005Return made up to 26/05/05; full list of members (8 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005New secretary appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
2 June 2004Secretary resigned;director resigned (1 page)
2 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(19 pages)
2 June 2004Secretary resigned;director resigned (1 page)
2 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(19 pages)
8 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
24 July 2003Return made up to 26/05/03; change of members (8 pages)
24 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 July 2003Return made up to 26/05/03; change of members (8 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
5 June 2002Return made up to 26/05/02; full list of members (9 pages)
5 June 2002Return made up to 26/05/02; full list of members (9 pages)
20 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
20 May 2002New secretary appointed (2 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002Secretary resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 January 2002Return made up to 26/05/01; change of members (8 pages)
9 January 2002Return made up to 26/05/01; change of members (8 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New secretary appointed (1 page)
30 November 2001New secretary appointed (1 page)
30 November 2001Director resigned (1 page)
30 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Secretary resigned (1 page)
15 June 2000Return made up to 26/05/00; change of members (7 pages)
15 June 2000Return made up to 26/05/00; change of members (7 pages)
13 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
13 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
4 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
4 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 June 1999Return made up to 28/05/99; full list of members (6 pages)
8 June 1999Return made up to 28/05/99; full list of members (6 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999New secretary appointed (2 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999Secretary resigned (1 page)
19 January 1999Full accounts made up to 31 March 1998 (6 pages)
19 January 1999New director appointed (2 pages)
19 January 1999Full accounts made up to 31 March 1998 (6 pages)
19 January 1999New director appointed (2 pages)
24 February 1998Full accounts made up to 31 May 1997 (7 pages)
24 February 1998Full accounts made up to 31 May 1997 (7 pages)
4 November 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
4 November 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
19 June 1997Return made up to 28/05/97; no change of members (4 pages)
19 June 1997Return made up to 28/05/97; no change of members (4 pages)
14 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
14 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
17 July 1996Return made up to 28/05/96; full list of members (6 pages)
17 July 1996Return made up to 28/05/96; full list of members (6 pages)
15 November 1995Accounts for a small company made up to 31 May 1995 (5 pages)
15 November 1995Accounts for a small company made up to 31 May 1995 (5 pages)
18 May 1995New secretary appointed (2 pages)
18 May 1995New secretary appointed (2 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Director resigned (2 pages)
10 April 1995Accounts for a small company made up to 31 May 1994 (5 pages)
10 April 1995Accounts for a small company made up to 31 May 1994 (5 pages)
28 May 1992Incorporation (19 pages)
28 May 1992Incorporation (19 pages)
28 May 1992Incorporation (19 pages)