Company NameRegents Court (Staines) Limited
DirectorsPeter Anderson Mitchell Hutton and Rachael Jane Toolan
Company StatusActive
Company Number02841917
CategoryPrivate Limited Company
Incorporation Date3 August 1993(30 years, 9 months ago)
Previous NameRegents Court Residents Association Limited

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 NamePeter Anderson Mitchell Hutton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1993(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address1 Regents Court
Worple Road
Staines
Middlesex
TW18 1EB
Director NameRachael Jane Toolan
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2009(16 years, 4 months after company formation)
Appointment Duration14 years, 4 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address21 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EN
Secretary NameUdlem Ltd (Corporation)
StatusCurrent
Appointed08 July 2016(22 years, 11 months after company formation)
Appointment Duration7 years, 9 months
Correspondence Address21 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EN
Director NameRuth Jane White
Date of BirthNovember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed03 August 1993(same day as company formation)
RoleAccountant
Correspondence Address6 Regents Court
Worple Road
Staines
Middlesex
TW18 1EB
Director NameEdward John White
Date of BirthMarch 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed03 August 1993(same day as company formation)
RoleHeavy Goods Driver (Class 1)
Correspondence Address6 Regents Court
Worple Road
Staines
Middlesex
TW18 1EB
Director NameLisa Ann Hopper
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Regents Court
Worple Road
Staines
Middlesex
TW18 1EB
Director NameMargaret Dorothy Elizabeth Hutton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(same day as company formation)
RoleTeddy Bear Artist
Correspondence Address1 Regents Court
Worple Road
Staines
Middlesex
TW18 1EB
Director NameJohn David Moorby
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(same day as company formation)
RoleComputer Analyst
Correspondence Address4 Regents Court
Worple Road
Staines
Middlesex
TW18 1EB
Director NameSarah Margaret Moulton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Regents Court
Worple Road
Staines
Middlesex
TW18 1EB
Secretary NameMargaret Dorothy Elizabeth Hutton
NationalityBritish
StatusResigned
Appointed03 August 1993(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address1 Regents Court
Worple Road
Staines
Middlesex
TW18 1EB
Director NameDawn Kim Rolph
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 1994(10 months after company formation)
Appointment Duration6 years (resigned 16 June 2000)
RoleSecretary
Correspondence Address5 Regents Court
Worple Road
Staines
Middlesex
TW18 1EB
Director NameDeborah Ann Tucker
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(2 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 June 2001)
RoleShop Assistant Bhs
Correspondence Address4 Regents Court
Worple Road
Staines
Middlesex
TW18 1EB
Director NameNeil Edward Tucker
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(2 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 June 2001)
RoleOptical Glass Technician
Correspondence Address4 Regents Court
Worple Road
Staines
Middlesex
TW18 1EB
Director NamePeter Charles Richard Miller
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(6 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2007)
RoleProjects Assistant
Correspondence Address6 Regents Court
Worple Road
Staines
Middlesex
TW18 1EB
Director NameRoderic Peter Crowe
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 17 December 2002)
RoleManager
Correspondence Address5 Regents Court
Worple Road
Staines
Middlesex
TW18 1EB
Secretary NamePeter Anderson Mitchell Hutton
NationalityBritish
StatusResigned
Appointed23 June 2007(13 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Regents Court
Worple Road
Staines
Middlesex
TW18 1EB
Director NameMark Alexander Smith
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(16 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 May 2015)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany House Station Path
Staines
Middlesex
TW18 4LW
Secretary NameJohn Dennis Kavanagh
StatusResigned
Appointed02 December 2009(16 years, 4 months after company formation)
Appointment Duration5 years (resigned 23 December 2014)
RoleCompany Director
Correspondence AddressAlbany House Station Path
Staines
Middlesex
TW18 4LW
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameUDL Ltd (Corporation)
StatusResigned
Appointed23 December 2014(21 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 July 2016)
Correspondence AddressAlbany House Station Path
Staines-Upon-Thames
Middlesex
TW18 4LW

Location

Registered Address21 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Janet Anne Servais
16.67%
Ordinary
1 at £1Nicola Hill
16.67%
Ordinary
1 at £1Peter Anderson Mitchell Hutton
16.67%
Ordinary
1 at £1Peter Charles Richard Miller
16.67%
Ordinary
1 at £1Rachel Jane Toolan
16.67%
Ordinary
1 at £1Tang Chan Chi Wan
16.67%
Ordinary

Financials

Year2014
Net Worth£3,077
Cash£1,155
Current Liabilities£360

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

26 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 August 2022 (3 pages)
20 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
18 July 2022Notification of a person with significant control statement (2 pages)
18 July 2022Cessation of Rachael Jane Toolan as a person with significant control on 18 July 2022 (1 page)
18 July 2022Cessation of Peter Anderson Mitchell Hutton as a person with significant control on 18 July 2022 (1 page)
10 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
21 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
31 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
22 July 2020Secretary's details changed for Udl Estate Management Ltd on 15 July 2020 (1 page)
20 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
30 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
10 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
26 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
10 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
2 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
8 July 2016Termination of appointment of Udl Ltd as a secretary on 8 July 2016 (1 page)
8 July 2016Appointment of Udl Estate Management Ltd as a secretary on 8 July 2016 (2 pages)
8 July 2016Termination of appointment of Udl Ltd as a secretary on 8 July 2016 (1 page)
8 July 2016Appointment of Udl Estate Management Ltd as a secretary on 8 July 2016 (2 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 6
(6 pages)
21 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 6
(6 pages)
3 June 2015Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 May 2015Termination of appointment of Mark Alexander Smith as a director on 1 May 2015 (1 page)
8 May 2015Termination of appointment of Mark Alexander Smith as a director on 1 May 2015 (1 page)
8 May 2015Termination of appointment of Mark Alexander Smith as a director on 1 May 2015 (1 page)
23 December 2014Termination of appointment of John Dennis Kavanagh as a secretary on 23 December 2014 (1 page)
23 December 2014Termination of appointment of John Dennis Kavanagh as a secretary on 23 December 2014 (1 page)
23 December 2014Appointment of Udl Ltd as a secretary on 23 December 2014 (2 pages)
23 December 2014Appointment of Udl Ltd as a secretary on 23 December 2014 (2 pages)
12 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 6
(5 pages)
12 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 6
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
17 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 6
(5 pages)
17 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 6
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
9 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Peter Anderson Mitchell Hutton on 15 July 2010 (2 pages)
30 July 2010Director's details changed for Peter Anderson Mitchell Hutton on 15 July 2010 (2 pages)
30 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 December 2009Appointment of Rachael Jane Toolan as a director (2 pages)
17 December 2009Appointment of John Dennis Kavanagh as a secretary (1 page)
17 December 2009Appointment of Mark Alexander Smith as a director (2 pages)
17 December 2009Appointment of Rachael Jane Toolan as a director (2 pages)
17 December 2009Appointment of John Dennis Kavanagh as a secretary (1 page)
17 December 2009Appointment of Mark Alexander Smith as a director (2 pages)
15 December 2009Registered office address changed from Owen White & Caitlin Solicitors 56 High Street Shepperton Surrey TW17 9AY on 15 December 2009 (2 pages)
15 December 2009Registered office address changed from Owen White & Caitlin Solicitors 56 High Street Shepperton Surrey TW17 9AY on 15 December 2009 (2 pages)
7 August 2009Return made up to 15/07/09; full list of members (4 pages)
7 August 2009Return made up to 15/07/09; full list of members (4 pages)
21 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 March 2009Registered office changed on 27/03/2009 from dart house thames street sunbury TW16 6AG (1 page)
27 March 2009Registered office changed on 27/03/2009 from dart house thames street sunbury TW16 6AG (1 page)
22 August 2008Return made up to 15/07/08; full list of members (3 pages)
22 August 2008Appointment terminated secretary peter hutton (1 page)
22 August 2008Appointment terminated secretary peter hutton (1 page)
22 August 2008Return made up to 15/07/08; full list of members (3 pages)
14 February 2008Director resigned (1 page)
14 February 2008Registered office changed on 14/02/08 from: 1 regents court worple road staines middlesex TW18 1EB (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Registered office changed on 14/02/08 from: 1 regents court worple road staines middlesex TW18 1EB (1 page)
16 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 September 2007New secretary appointed (2 pages)
20 September 2007New secretary appointed (2 pages)
20 September 2007Return made up to 15/07/07; change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 September 2007Return made up to 15/07/07; change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 July 2006Return made up to 15/07/06; full list of members (3 pages)
18 July 2006Return made up to 15/07/06; full list of members (3 pages)
31 October 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 July 2005Return made up to 15/07/05; full list of members (4 pages)
18 July 2005Return made up to 15/07/05; full list of members (4 pages)
18 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
30 July 2004Return made up to 27/07/04; no change of members (5 pages)
30 July 2004Return made up to 27/07/04; no change of members (5 pages)
25 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
25 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
21 August 2003Return made up to 27/07/03; full list of members (8 pages)
21 August 2003Return made up to 27/07/03; full list of members (8 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
8 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
8 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
1 August 2002Return made up to 27/07/02; full list of members (9 pages)
1 August 2002Return made up to 27/07/02; full list of members (9 pages)
20 February 2002Total exemption full accounts made up to 31 August 2001 (5 pages)
20 February 2002Total exemption full accounts made up to 31 August 2001 (5 pages)
19 February 2002Company name changed regents court residents associat ion LIMITED\certificate issued on 19/02/02 (2 pages)
19 February 2002Company name changed regents court residents associat ion LIMITED\certificate issued on 19/02/02 (2 pages)
9 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
9 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
8 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
8 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 August 2000New director appointed (2 pages)
21 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
13 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
30 July 1999Return made up to 27/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1999Return made up to 27/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
23 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
28 July 1998Return made up to 27/07/98; no change of members (6 pages)
28 July 1998Return made up to 27/07/98; no change of members (6 pages)
28 April 1998Accounts for a small company made up to 31 August 1997 (4 pages)
28 April 1998Accounts for a small company made up to 31 August 1997 (4 pages)
28 July 1997Return made up to 03/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 1997Return made up to 03/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 1997Full accounts made up to 31 August 1996 (4 pages)
18 June 1997Full accounts made up to 31 August 1996 (4 pages)
11 August 1996New director appointed (2 pages)
11 August 1996New director appointed (2 pages)
11 August 1996New director appointed (2 pages)
11 August 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 July 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 July 1996New director appointed (2 pages)
3 July 1996Accounts for a small company made up to 31 August 1995 (3 pages)
3 July 1996Accounts for a small company made up to 31 August 1995 (3 pages)
1 June 1995Accounts for a small company made up to 31 August 1994 (4 pages)
1 June 1995Accounts for a small company made up to 31 August 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
3 August 1993Incorporation (12 pages)
3 August 1993Incorporation (12 pages)