Company NameRegency Court (Tadworth Park) Limited
DirectorsVera Wright and Michael Grant Harris
Company StatusActive
Company Number02733001
CategoryPrivate Limited Company
Incorporation Date21 July 1992(31 years, 9 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

Director NameVera Wright
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2006(13 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Heathcote
Tadworth
Surrey
KT20 5TH
Secretary NameMr John Paul Sagar
StatusCurrent
Appointed20 July 2021(29 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address26 Heathcote
Tadworth
Surrey
KT20 5TH
Director NameMr Michael Grant Harris
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(31 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Heathcote
Tadworth
Surrey
KT20 5TH
Director NameMr Brian John Cheeseman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(same day as company formation)
RoleSales Director
Correspondence Address8 Colman Close
Epsom Downs
Epsom
Surrey
KT18 5UT
Director NameMr Nicholas Paul Twine
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Grattons Drive
Poundhill
Crawley
West Sussex
RH10 3AE
Secretary NameJane Caroline Gibson
NationalityBritish
StatusResigned
Appointed21 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address12 Mitchells Close
Shalford
Guildford
Surrey
GU4 8HY
Director NameBrian Dennis Thomson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 August 1996)
RoleDesigh Director
Correspondence Address17 Guyhurst Spinney
Thakeham
Pulborough
West Sussex
RH20 7EL
Director NameDavid John Evans
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 1997)
RoleTechnical Director
Correspondence AddressHurst Millers Lane
Outwood
Surrey
RH1 5PU
Secretary NameStephen Leslie Henshaw
NationalityBritish
StatusResigned
Appointed24 June 1996(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 July 1998)
RoleCompany Director
Correspondence Address125 Blakes Farm Road
Southwater
Horsham
West Sussex
RH13 7GU
Director NameEdward Francis Ayres
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 26 March 1999)
RoleConstruction Director
Correspondence Address22 Rennets Wood Road
London
SE9 2ND
Secretary NameSean Millgate
NationalityBritish
StatusResigned
Appointed22 May 1998(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 1999)
RoleCompany Director
Correspondence Address11 Bowmans Close
Steyning
West Sussex
BN44 3SR
Director NameStephen Charles Putnam
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(6 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 December 1999)
RoleConstruction Director
Correspondence Address6 Vandyke Close
Redhill
Surrey
RH1 2DS
Director NameBrian Dennis Thomson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(6 years, 8 months after company formation)
Appointment Duration9 months (resigned 21 December 1999)
RoleCompany Director
Correspondence AddressSangers
Little Heath Road
Fontwell
West Sussex
BN18 0SR
Director NameMrs Wendy Petrina Vandra Sagar
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(7 years, 5 months after company formation)
Appointment Duration21 years, 7 months (resigned 20 July 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Heathcote
Tadworth
Surrey
KT20 5TH
Director NameMary Knight
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(7 years, 5 months after company formation)
Appointment Duration6 years (resigned 17 January 2006)
RoleRetired
Correspondence Address24 Heathcote
Tadworth
Surrey
KT20 5TH
Secretary NamePeter Edward Rapley
NationalityBritish
StatusResigned
Appointed21 December 1999(7 years, 5 months after company formation)
Appointment Duration21 years, 7 months (resigned 20 July 2021)
RoleCompany Director
Correspondence Address28 Heathcote
Tadworth
Surrey
KT20 5TH
Director NameMr Peter Edward Rapley
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2021(29 years after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Heathcote
Tadworth
KT20 5TH
Director NameMrs Sheila Marion Rapley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2023(30 years, 9 months after company formation)
Appointment Duration10 months (resigned 12 February 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Heathcote
Tadworth
KT20 5TH

Location

Registered Address26 Heathcote
Tadworth
Surrey
KT20 5TH
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London

Shareholders

1 at £10Peter E. Rapley & Sheila Rapley
33.33%
Ordinary
1 at £10Vera Wright
33.33%
Ordinary
1 at £10Wendy Sagar & John P. Sagar
33.33%
Ordinary

Financials

Year2014
Net Worth£30

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Filing History

25 July 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
16 April 2023Termination of appointment of Peter Edward Rapley as a director on 11 April 2023 (1 page)
16 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
16 April 2023Appointment of Mrs Sheila Marion Rapley as a director on 14 April 2023 (2 pages)
26 July 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
7 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
13 October 2021Registered office address changed from 28 Heathcote Tadworth Surrey KT20 5th to 26 Heathcote Tadworth Surrey KT20 5th on 13 October 2021 (1 page)
26 July 2021Notification of a person with significant control statement (2 pages)
23 July 2021Appointment of Mr John Paul Sagar as a secretary on 20 July 2021 (2 pages)
20 July 2021Termination of appointment of Wendy Petrina Vandra Sagar as a director on 20 July 2021 (1 page)
20 July 2021Appointment of Mr Peter Edward Rapley as a director on 20 July 2021 (2 pages)
20 July 2021Cessation of Peter Edward Rapley as a person with significant control on 20 July 2021 (1 page)
20 July 2021Termination of appointment of Peter Edward Rapley as a secretary on 20 July 2021 (1 page)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
20 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
22 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
1 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
28 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
30 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
24 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
4 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
13 April 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
13 April 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
15 April 2016Total exemption full accounts made up to 31 July 2015 (6 pages)
15 April 2016Total exemption full accounts made up to 31 July 2015 (6 pages)
26 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 30
(5 pages)
26 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 30
(5 pages)
13 May 2015Total exemption full accounts made up to 31 July 2014 (6 pages)
13 May 2015Total exemption full accounts made up to 31 July 2014 (6 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 30
(5 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 30
(5 pages)
28 April 2014Total exemption full accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption full accounts made up to 31 July 2013 (6 pages)
28 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(5 pages)
28 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(5 pages)
12 April 2013Total exemption full accounts made up to 31 July 2012 (6 pages)
12 April 2013Total exemption full accounts made up to 31 July 2012 (6 pages)
29 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
29 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
18 April 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Vera Wright on 21 July 2010 (2 pages)
22 July 2010Director's details changed for Vera Wright on 21 July 2010 (2 pages)
22 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
22 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
23 July 2009Return made up to 21/07/09; full list of members (4 pages)
23 July 2009Return made up to 21/07/09; full list of members (4 pages)
28 May 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
28 May 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
28 July 2008Return made up to 21/07/08; full list of members (4 pages)
28 July 2008Return made up to 21/07/08; full list of members (4 pages)
12 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
12 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
23 July 2007Return made up to 21/07/07; full list of members (3 pages)
23 July 2007Return made up to 21/07/07; full list of members (3 pages)
24 May 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
24 May 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
17 August 2006Return made up to 21/07/06; full list of members (3 pages)
17 August 2006Return made up to 21/07/06; full list of members (3 pages)
25 July 2006Director resigned (1 page)
25 July 2006New director appointed (1 page)
25 July 2006New director appointed (1 page)
25 July 2006Director resigned (1 page)
2 May 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
2 May 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
25 July 2005Return made up to 21/07/05; full list of members (3 pages)
25 July 2005Return made up to 21/07/05; full list of members (3 pages)
10 May 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
10 May 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
29 July 2004Return made up to 21/07/04; full list of members (8 pages)
29 July 2004Return made up to 21/07/04; full list of members (8 pages)
4 May 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
4 May 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
31 July 2003Return made up to 21/07/03; full list of members (8 pages)
31 July 2003Return made up to 21/07/03; full list of members (8 pages)
13 May 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
13 May 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
10 August 2002Return made up to 21/07/02; full list of members (8 pages)
10 August 2002Return made up to 21/07/02; full list of members (8 pages)
12 April 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
12 April 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
10 August 2001Return made up to 21/07/01; full list of members (8 pages)
10 August 2001Return made up to 21/07/01; full list of members (8 pages)
21 May 2001Full accounts made up to 31 July 2000 (5 pages)
21 May 2001Full accounts made up to 31 July 2000 (5 pages)
9 August 2000Return made up to 21/07/00; full list of members (7 pages)
9 August 2000Return made up to 21/07/00; full list of members (7 pages)
12 January 2000Registered office changed on 12/01/00 from: 33 london rd reigate surrey RH2 9HZ (1 page)
12 January 2000Director resigned (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Registered office changed on 12/01/00 from: 33 london rd reigate surrey RH2 9HZ (1 page)
12 January 2000Secretary resigned (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000Director resigned (1 page)
8 October 1999Full accounts made up to 31 July 1999 (6 pages)
8 October 1999Full accounts made up to 31 July 1999 (6 pages)
11 August 1999Return made up to 21/07/99; no change of members (4 pages)
11 August 1999Return made up to 21/07/99; no change of members (4 pages)
15 April 1999New director appointed (3 pages)
15 April 1999New director appointed (3 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
21 January 1999Full accounts made up to 31 July 1998 (6 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999Full accounts made up to 31 July 1998 (6 pages)
28 May 1998Secretary resigned (1 page)
28 May 1998New secretary appointed (1 page)
28 May 1998Secretary resigned (1 page)
28 May 1998New secretary appointed (1 page)
10 February 1998Full accounts made up to 31 July 1997 (6 pages)
10 February 1998Full accounts made up to 31 July 1997 (6 pages)
21 August 1997Return made up to 21/07/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 August 1997Return made up to 21/07/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 June 1997Full accounts made up to 31 July 1996 (6 pages)
17 June 1997Full accounts made up to 31 July 1996 (6 pages)
16 September 1996New director appointed (1 page)
16 September 1996Director resigned (2 pages)
16 September 1996New director appointed (1 page)
16 September 1996Director resigned (2 pages)
4 August 1996New secretary appointed (2 pages)
4 August 1996Return made up to 21/07/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 August 1996Return made up to 21/07/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 August 1996New secretary appointed (2 pages)
5 June 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
5 June 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
24 July 1995Return made up to 21/07/95; full list of members (6 pages)
24 July 1995Return made up to 21/07/95; full list of members (6 pages)
13 June 1995Director resigned;new director appointed (2 pages)
13 June 1995Director resigned;new director appointed (2 pages)
26 May 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
26 May 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
8 September 1994New director appointed (5 pages)
8 September 1994New director appointed (5 pages)
8 August 1994Director's particulars changed (2 pages)
8 August 1994Return made up to 21/07/94; full list of members (8 pages)
8 August 1994Director's particulars changed (2 pages)
8 August 1994Return made up to 21/07/94; full list of members (8 pages)
13 June 1994Director's particulars changed (2 pages)
13 June 1994Director's particulars changed (2 pages)
23 May 1994Accounts for a dormant company made up to 31 July 1993 (1 page)
23 May 1994Accounts for a dormant company made up to 31 July 1993 (1 page)
23 May 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1993Return made up to 21/07/93; full list of members (8 pages)
6 August 1993Return made up to 21/07/93; full list of members (8 pages)
26 August 1992Ad 31/07/92--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 August 1992Ad 31/07/92--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 July 1992Incorporation (19 pages)
21 July 1992Incorporation (19 pages)