Company NameRegent Court (Guildford) Limited
DirectorsDaniel Robert Simpson Dernovoy and Neil Robert Jones
Company StatusActive
Company Number04761278
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDaniel Robert Simpson Dernovoy
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2003(2 days after company formation)
Appointment Duration20 years, 11 months
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMr Neil Robert Jones
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(11 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleTraining Manager
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Secretary NameCecpm Limited (Corporation)
StatusCurrent
Appointed01 July 2015(12 years, 1 month after company formation)
Appointment Duration8 years, 9 months
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameTony Victor Johnson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(2 days after company formation)
Appointment Duration8 months (resigned 14 January 2004)
RoleCivil Servant
Correspondence Address10 Regent Court
Belvedere Close
Guildford
Surrey
GU2 9GA
Director NameStuart Peter Moore
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(2 days after company formation)
Appointment Duration3 months (resigned 12 August 2003)
RoleCivil Engineer
Correspondence Address11 Regent Court
Belvedere Close
Guildford
Surrey
GU2 9GA
Secretary NameDaniel Robert Simpson Dernovoy
NationalityBritish
StatusResigned
Appointed14 May 2003(2 days after company formation)
Appointment Duration2 years (resigned 17 May 2005)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address1 Regent Court
Belvedere Close
Guildford
Surrey
GU2 9GA
Director NameEmma Louise Young
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(6 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 16 May 2011)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Regent Court
Belvedere Close
Guildford
Surrey
GU2 9GA
Secretary NameMr Andrew John Corden
NationalityBritish
StatusResigned
Appointed17 May 2005(2 years after company formation)
Appointment Duration10 years, 1 month (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House Cavendish Avenue
New Malden
Surrey
KT3 6QQ
Director NameMr Alexandros Koustas
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGreek
StatusResigned
Appointed01 July 2013(10 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House Cavendish Avenue
New Malden
Surrey
KT3 6QQ
Director NameMr Keith Charles Butler
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2014(11 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 2017)
RoleKennel Owner
Country of ResidenceEngland
Correspondence AddressCavendish House Cavendish Avenue
New Malden
Surrey
KT3 6QQ
Director NameMrs Nicola Louise Hookins
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(14 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 February 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressCavendish House Cavendish Avenue
New Malden
Surrey
KT3 6QQ
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

Registered Address15 Stoneleigh Crescent
Epsom
KT19 0RT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£14,329
Cash£13,875
Current Liabilities£3,138

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

18 July 2023Director's details changed for Mr Neil Robert Jones on 18 July 2023 (2 pages)
12 May 2023Confirmation statement made on 12 May 2023 with updates (4 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
12 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
19 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
16 June 2020Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page)
16 June 2020Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page)
19 May 2020Confirmation statement made on 12 May 2020 with updates (5 pages)
10 December 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
15 May 2019Confirmation statement made on 12 May 2019 with updates (5 pages)
15 May 2019Termination of appointment of Nicola Louise Hookins as a director on 15 February 2019 (1 page)
15 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
22 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
17 January 2018Appointment of Mrs Nicola Louise Hookins as a director on 17 January 2018 (2 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
23 May 2017Termination of appointment of Keith Charles Butler as a director on 22 May 2017 (1 page)
23 May 2017Termination of appointment of Keith Charles Butler as a director on 22 May 2017 (1 page)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 12
(5 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 12
(5 pages)
4 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 August 2015Termination of appointment of Andrew John Corden as a secretary on 1 July 2015 (1 page)
13 August 2015Appointment of Cecpm Limited as a secretary on 1 July 2015 (2 pages)
13 August 2015Termination of appointment of Andrew John Corden as a secretary on 1 July 2015 (1 page)
13 August 2015Termination of appointment of Andrew John Corden as a secretary on 1 July 2015 (1 page)
13 August 2015Appointment of Cecpm Limited as a secretary on 1 July 2015 (2 pages)
13 August 2015Appointment of Cecpm Limited as a secretary on 1 July 2015 (2 pages)
20 May 2015Secretary's details changed for Andrew John Corden on 1 April 2015 (1 page)
20 May 2015Secretary's details changed for Andrew John Corden on 1 April 2015 (1 page)
20 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 12
(5 pages)
20 May 2015Secretary's details changed for Andrew John Corden on 1 April 2015 (1 page)
20 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 12
(5 pages)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 October 2014Appointment of Mr Neil Robert Jones as a director on 31 October 2014 (2 pages)
31 October 2014Director's details changed for Mr Keith Charles Butcher on 26 July 2014 (2 pages)
31 October 2014Director's details changed for Mr Keith Charles Butcher on 26 July 2014 (2 pages)
31 October 2014Appointment of Mr Neil Robert Jones as a director on 31 October 2014 (2 pages)
28 July 2014Appointment of Mr Keith Charles Butcher as a director on 26 July 2014 (2 pages)
28 July 2014Termination of appointment of Alexandros Koustas as a director on 18 June 2014 (1 page)
28 July 2014Appointment of Mr Keith Charles Butcher as a director on 26 July 2014 (2 pages)
28 July 2014Termination of appointment of Alexandros Koustas as a director on 18 June 2014 (1 page)
16 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 12
(5 pages)
16 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 12
(5 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 July 2013Appointment of Mr Alexandros Koustas as a director (2 pages)
3 July 2013Appointment of Mr Alexandros Koustas as a director (2 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
17 May 2011Termination of appointment of Emma Young as a director (1 page)
17 May 2011Director's details changed for Daniel Robert Simpson Dernovoy on 1 January 2011 (2 pages)
17 May 2011Director's details changed for Daniel Robert Simpson Dernovoy on 1 January 2011 (2 pages)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
17 May 2011Director's details changed for Daniel Robert Simpson Dernovoy on 1 January 2011 (2 pages)
17 May 2011Termination of appointment of Emma Young as a director (1 page)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (15 pages)
16 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (15 pages)
15 June 2010Director's details changed for Emma Louise Young on 1 June 2010 (3 pages)
15 June 2010Director's details changed for Emma Louise Young on 1 June 2010 (3 pages)
15 June 2010Director's details changed for Emma Louise Young on 1 June 2010 (3 pages)
4 March 2010Registered office address changed from 4 St Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 4 St Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 4 St Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 September 2009Registered office changed on 25/09/2009 from 122 motspur park new malden surrey KT3 6PF (1 page)
25 September 2009Registered office changed on 25/09/2009 from 122 motspur park new malden surrey KT3 6PF (1 page)
14 May 2009Return made up to 12/05/09; full list of members (7 pages)
14 May 2009Return made up to 12/05/09; full list of members (7 pages)
28 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 May 2008Return made up to 12/05/08; full list of members (9 pages)
21 May 2008Return made up to 12/05/08; full list of members (9 pages)
19 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 July 2007Return made up to 12/05/07; full list of members (8 pages)
4 July 2007Return made up to 12/05/07; full list of members (8 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 May 2006Return made up to 12/05/06; full list of members (11 pages)
25 May 2006Return made up to 12/05/06; full list of members (11 pages)
8 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005Registered office changed on 31/05/05 from: 22 chertsey road woking surrey GU21 5AB (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005Registered office changed on 31/05/05 from: 22 chertsey road woking surrey GU21 5AB (1 page)
24 May 2005Return made up to 12/05/05; full list of members (11 pages)
24 May 2005Return made up to 12/05/05; full list of members (11 pages)
25 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
25 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 November 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
3 November 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
4 June 2004Return made up to 12/05/04; full list of members (11 pages)
4 June 2004Return made up to 12/05/04; full list of members (11 pages)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
18 June 2003New secretary appointed;new director appointed (2 pages)
18 June 2003New secretary appointed;new director appointed (2 pages)
9 June 2003Ad 12/05/03--------- £ si 11@1=11 £ ic 1/12 (4 pages)
9 June 2003Ad 12/05/03--------- £ si 11@1=11 £ ic 1/12 (4 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
1 June 2003Registered office changed on 01/06/03 from: 22 chertsey road woking surrey GU21 5AB (1 page)
1 June 2003Registered office changed on 01/06/03 from: 22 chertsey road woking surrey GU21 5AB (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003Secretary resigned (1 page)
12 May 2003Incorporation (16 pages)
12 May 2003Incorporation (16 pages)