Company NameRegis Park Management Company Limited
Company StatusActive
Company Number02770768
CategoryPrivate Limited Company
Incorporation Date4 December 1992(31 years, 5 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 NameGarry Anthony Clarke
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2002(9 years, 2 months after company formation)
Appointment Duration22 years, 2 months
RoleMaintenance Engineer
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NameRathneswary Surenthirathas
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2002(9 years, 11 months after company formation)
Appointment Duration21 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Secretary NameMr Kevin Ronald Howard
NationalityBritish
StatusCurrent
Appointed19 February 2008(15 years, 2 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NameMr Andrew Richard Gilbert
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2008(15 years, 7 months after company formation)
Appointment Duration15 years, 10 months
RoleCraft Operative
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Secretary NameMr Laurence Crockett
NationalityBritish
StatusResigned
Appointed04 December 1993(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 September 1994)
RoleCompany Director
Correspondence Address11 Knights Ridge
Chelsfield
Orpington
Kent
BR6 9UJ
Director NameRobert Mark Charlton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(1 year, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 December 2001)
RoleCivil Servant
Correspondence Address12 Linnet Court
9 Veals Mead
Mitcham
Surrey
CR4 3SB
Director NameJames Douglas Wilson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(1 year, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 July 2001)
RoleBuyer
Correspondence Address8 Heron Court
Wilkins Close
Mitcham
Surrey
CR4 3SA
Director NameNina Jeanne Stafford
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 1996)
RoleCivil Servant
Correspondence Address1 Heron Court
18 Wilkins Close
Mitcham
Surrey
CR4 3SA
Director NameSimon Lewis Hickman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed26 September 1994(1 year, 9 months after company formation)
Appointment Duration11 months (resigned 24 August 1995)
RoleWharehouse Manager
Correspondence Address16 Heron Court
18 Wilkins Close
Mitcham
Surrey
CR4 3SA
Director NameAnthony Barnes
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(1 year, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 August 2000)
RoleRetail Sales Photographer
Correspondence Address19 Heron Court
18 Wilkins Close
Mitcham
Surrey
CR4 3SA
Secretary NameRobert Mark Charlton
NationalityBritish
StatusResigned
Appointed26 September 1994(1 year, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 December 2001)
RoleCivil Servant
Correspondence Address12 Linnet Court
9 Veals Mead
Mitcham
Surrey
CR4 3SB
Director NameCynthia Ann Savage
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(1 year, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 02 July 2008)
RoleReceptionist
Country of ResidenceEngland
Correspondence Address3 Heron Court
18 Wilkins Close
Mitcham
Surrey
CR4 3SA
Director NameJulie Adams
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 September 1996)
RoleSales Manager
Correspondence AddressFlat 4 Heron Court
18 Wilkins Close
Mitcham
Surrey
CR4 3SA
Director NameMichael Bezzi
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(4 years, 10 months after company formation)
Appointment Duration6 years (resigned 05 November 2003)
RolePensions Manager
Correspondence Address11 Merlin Court
10 Veals Mead
Mitcham
Surrey
CR4 3SB
Director NameCharlotte Thornton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 11 August 2003)
RolePersonal Assistant
Correspondence AddressFlat 2 Linnet Court
9 Veals Mead
Mitcham
Surrey
CR4 3SB
Director NameEtienne Guimard
Date of BirthDecember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed11 October 2001(8 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 May 2004)
RolePlumber
Correspondence Address26 Heron Court
18 Wilkins Close
Mitchum
Surrey
CR4 3SA
Director NameMr Andrew Richard Gilbert
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(13 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 July 2008)
RoleCraft Operative
Country of ResidenceEngland
Correspondence Address9 Heron Court
Mitcham
Surrey
CR4 3SA
Director NameCynthia Ann Savage
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(15 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 March 2011)
RoleReceptionist
Country of ResidenceEngland
Correspondence AddressRegency Management Services Ltd The Beechwood Cent
42-46 Lower Gravel Road
Bromley
Kent
BR2 8LJ
Director NameWindsor House Nominees Limited (Corporation)
Date of BirthJune 1984 (Born 39 years ago)
StatusResigned
Appointed04 December 1992(same day as company formation)
Correspondence Address3rd Floor Windsor House
3 Temple Row
Birmingham
West Midlands
B2 5LF
Secretary NameWinsec Limited (Corporation)
StatusResigned
Appointed04 December 1992(same day as company formation)
Correspondence Address3rd Floor Windsor House
3 Temple Row
Birmingham
West Midlands
B2 5LF
Director NameMcLean Homes South East Limited (Corporation)
Date of BirthMay 1991 (Born 33 years ago)
StatusResigned
Appointed04 December 1993(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 September 1994)
Correspondence AddressCrestwood House
Birches Rise
Willenhall
West Midlands
WV13 2DD
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2002(9 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 March 2008)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressRegency Management Services Ltd
The Beechwood Centre 40
Lower Gravel Road
Bromley
Kent
BR2 8GP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address Matches2 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 CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

13 September 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
8 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
10 November 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
13 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
6 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
15 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
1 October 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
5 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
13 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
11 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
22 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 December 2016Confirmation statement made on 4 December 2016 with updates (9 pages)
7 December 2016Confirmation statement made on 4 December 2016 with updates (9 pages)
11 December 2015Secretary's details changed for Mr Kevin Ronald Howard on 4 December 2015 (1 page)
11 December 2015Secretary's details changed for Mr Kevin Ronald Howard on 4 December 2015 (1 page)
11 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
11 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 54
(9 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
11 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 54
(9 pages)
23 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 54
(8 pages)
23 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 54
(8 pages)
23 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 54
(8 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
6 December 2013Director's details changed for Rathneswary Surenthirathas on 6 December 2013 (2 pages)
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 54
(8 pages)
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 54
(8 pages)
6 December 2013Director's details changed for Rathneswary Surenthirathas on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Rathneswary Surenthirathas on 6 December 2013 (2 pages)
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 54
(8 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (9 pages)
11 January 2013Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 11 January 2013 (1 page)
11 January 2013Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 11 January 2013 (1 page)
11 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (9 pages)
11 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (9 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
6 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (10 pages)
6 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (10 pages)
6 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (10 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
9 September 2011Termination of appointment of Cynthia Savage as a director (1 page)
9 September 2011Termination of appointment of Cynthia Savage as a director (1 page)
9 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (9 pages)
9 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (9 pages)
9 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (9 pages)
16 August 2010Full accounts made up to 31 March 2010 (8 pages)
16 August 2010Full accounts made up to 31 March 2010 (8 pages)
8 February 2010Full accounts made up to 31 March 2009 (10 pages)
8 February 2010Full accounts made up to 31 March 2009 (10 pages)
2 February 2010Director's details changed for Cynthia Ann Savage on 4 December 2009 (2 pages)
2 February 2010Director's details changed for Cynthia Ann Savage on 4 December 2009 (2 pages)
2 February 2010Director's details changed for Garry Anthony Clarke on 4 December 2009 (2 pages)
2 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (26 pages)
2 February 2010Director's details changed for Mr Andrew Richard Gilbert on 4 December 2009 (2 pages)
2 February 2010Director's details changed for Mr Andrew Richard Gilbert on 4 December 2009 (2 pages)
2 February 2010Director's details changed for Garry Anthony Clarke on 4 December 2009 (2 pages)
2 February 2010Director's details changed for Garry Anthony Clarke on 4 December 2009 (2 pages)
2 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (26 pages)
2 February 2010Director's details changed for Mr Andrew Richard Gilbert on 4 December 2009 (2 pages)
2 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (26 pages)
2 February 2010Director's details changed for Cynthia Ann Savage on 4 December 2009 (2 pages)
4 February 2009Full accounts made up to 31 March 2008 (10 pages)
4 February 2009Full accounts made up to 31 March 2008 (10 pages)
30 January 2009Director appointed cynthia ann savage (1 page)
30 January 2009Director appointed mr andrew richard gilbert (1 page)
30 January 2009Director appointed cynthia ann savage (1 page)
30 January 2009Director appointed mr andrew richard gilbert (1 page)
5 December 2008Registered office changed on 05/12/2008 from regency management services LIMITED the beechwood centre 42-46 lower gravel road bromley kent BR2 8LJ (1 page)
5 December 2008Return made up to 04/12/08; full list of members (25 pages)
5 December 2008Return made up to 04/12/08; full list of members (25 pages)
5 December 2008Registered office changed on 05/12/2008 from regency management services LIMITED the beechwood centre 42-46 lower gravel road bromley kent BR2 8LJ (1 page)
4 December 2008Appointment terminated director andrew gilbert (1 page)
4 December 2008Appointment terminated director cynthia savage (1 page)
4 December 2008Appointment terminated director andrew gilbert (1 page)
4 December 2008Appointment terminated director cynthia savage (1 page)
25 July 2008Director's change of particulars / radha surenthirathas / 11/07/2008 (1 page)
25 July 2008Director's change of particulars / radha surenthirathas / 11/07/2008 (1 page)
2 July 2008Registered office changed on 02/07/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
2 July 2008Registered office changed on 02/07/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
2 July 2008Secretary appointed kevin ronald howard (2 pages)
2 July 2008Secretary appointed kevin ronald howard (2 pages)
20 March 2008Appointment terminated secretary hertford company secretaries LIMITED (1 page)
20 March 2008Appointment terminated secretary hertford company secretaries LIMITED (1 page)
27 December 2007Return made up to 04/12/07; full list of members (10 pages)
27 December 2007Return made up to 04/12/07; full list of members (10 pages)
2 November 2007Full accounts made up to 31 March 2007 (11 pages)
2 November 2007Full accounts made up to 31 March 2007 (11 pages)
8 February 2007Full accounts made up to 31 March 2006 (12 pages)
8 February 2007Full accounts made up to 31 March 2006 (12 pages)
31 January 2007Return made up to 04/12/06; full list of members (9 pages)
31 January 2007Return made up to 04/12/06; full list of members (9 pages)
1 September 2006New director appointed (1 page)
1 September 2006New director appointed (1 page)
13 January 2006Full accounts made up to 31 March 2005 (11 pages)
13 January 2006Full accounts made up to 31 March 2005 (11 pages)
28 December 2005Return made up to 04/12/05; full list of members (8 pages)
28 December 2005Return made up to 04/12/05; full list of members (8 pages)
17 December 2004Return made up to 04/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/12/04
(10 pages)
17 December 2004Return made up to 04/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/12/04
(10 pages)
1 September 2004Full accounts made up to 31 March 2004 (9 pages)
1 September 2004Full accounts made up to 31 March 2004 (9 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
16 December 2003Full accounts made up to 31 March 2003 (10 pages)
16 December 2003Full accounts made up to 31 March 2003 (10 pages)
8 December 2003Return made up to 04/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
8 December 2003Return made up to 04/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 February 2003Full accounts made up to 31 March 2002 (10 pages)
3 February 2003Full accounts made up to 31 March 2002 (10 pages)
8 December 2002New director appointed (2 pages)
8 December 2002New director appointed (2 pages)
3 December 2002Return made up to 04/12/02; full list of members (11 pages)
3 December 2002Return made up to 04/12/02; full list of members (11 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Secretary resigned;director resigned (1 page)
26 February 2002Secretary resigned;director resigned (1 page)
26 February 2002New secretary appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
14 January 2002Full accounts made up to 31 March 2001 (9 pages)
14 January 2002Full accounts made up to 31 March 2001 (9 pages)
30 November 2001Return made up to 04/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
30 November 2001Return made up to 04/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
10 July 2001Registered office changed on 10/07/01 from: c/o cpm LIMITED 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
10 July 2001Registered office changed on 10/07/01 from: c/o cpm LIMITED 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
29 January 2001Full accounts made up to 31 March 2000 (8 pages)
29 January 2001Full accounts made up to 31 March 2000 (8 pages)
20 December 2000Return made up to 04/12/00; full list of members (9 pages)
20 December 2000Return made up to 04/12/00; full list of members (9 pages)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
24 December 1999Full accounts made up to 31 March 1999 (9 pages)
24 December 1999Full accounts made up to 31 March 1999 (9 pages)
17 December 1999Return made up to 04/12/99; full list of members (9 pages)
17 December 1999Return made up to 04/12/99; full list of members (9 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
23 December 1998Return made up to 04/12/98; no change of members (6 pages)
23 December 1998Return made up to 04/12/98; no change of members (6 pages)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
15 January 1998Return made up to 04/12/97; no change of members (6 pages)
15 January 1998Return made up to 04/12/97; no change of members (6 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
23 December 1996Return made up to 04/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
23 December 1996Return made up to 04/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
12 September 1996Full accounts made up to 31 March 1996 (8 pages)
12 September 1996Full accounts made up to 31 March 1996 (8 pages)
29 December 1995Return made up to 04/12/95; no change of members (6 pages)
29 December 1995Return made up to 04/12/95; no change of members (6 pages)
29 August 1995Director resigned;new director appointed (2 pages)
29 August 1995Director resigned;new director appointed (2 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
4 December 1992Incorporation (26 pages)
4 December 1992Incorporation (26 pages)