Company NameRegency Apartments (Chigwell) Management Company Limited
Company StatusActive
Company Number08704985
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 September 2013(10 years, 7 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 NameMr Norman Kennedy
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2016(3 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address6 Regency Apartments 114-118 Manor Road
Chigwell
IG7 5PW
Director NameMr Gerald Schneider
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2016(3 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Regency Apartments 114-118 Manor Road
Chigwell
IG7 5PW
Director NameMr Bickram Singh Bhoarla
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(5 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Regency Apartments 114-118 Manor Road
Chigwell
IG7 5PW
Director NameMr Geoffrey Piers Banfield
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Castle Street
Reading
RG1 7SR
Director NameMr Paul Joseph McCann
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Castle Street
Reading
RG1 7SR
Director NameMrs Anshita Dhawan
Date of BirthAugust 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2016(3 years, 1 month after company formation)
Appointment Duration11 months (resigned 21 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Regency Apartments 114-118 Manor Road
Chigwell
IG7 5PW
Director NameMrs Bettina Alison Pomerance
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 06 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Regency Apartments 114-118 Manor Road
Chigwell
IG7 5PW
Secretary NameMrs Bettina Alison Pomerance
StatusResigned
Appointed24 October 2016(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 06 September 2021)
RoleCompany Director
Correspondence Address6 Regency Apartments 114-118 Manor Road
Chigwell
IG7 5PW
Secretary NamePitsec Ltd (Corporation)
StatusResigned
Appointed25 September 2013(same day as company formation)
Correspondence Address47 Castle Street
Reading
RG1 7SR

Location

Registered Address2 Regency Apartments
114-118 Manor Road
Chigwell
IG7 5PW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Filing History

28 July 2023Micro company accounts made up to 30 September 2022 (3 pages)
3 November 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
7 July 2022Micro company accounts made up to 30 September 2021 (3 pages)
2 March 2022Notification of a person with significant control statement (2 pages)
1 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
6 September 2021Termination of appointment of Bettina Alison Pomerance as a secretary on 6 September 2021 (1 page)
6 September 2021Cessation of Paul Joseph Mccann as a person with significant control on 6 September 2021 (1 page)
6 September 2021Termination of appointment of Bettina Alison Pomerance as a director on 6 September 2021 (1 page)
6 September 2021Registered office address changed from 2 Regency Apartments 2 Regency Apartments 114-118 Manor Road Chigwell IG7 5PW England to 2 Regency Apartments 114-118 Manor Road Chigwell IG7 5PW on 6 September 2021 (1 page)
6 September 2021Cessation of Geoffrey Piers Banfield as a person with significant control on 6 September 2021 (1 page)
6 September 2021Registered office address changed from 6 Regency Apartments 114-118 Manor Road Chigwell IG7 5PW England to 2 Regency Apartments 2 Regency Apartments 114-118 Manor Road Chigwell IG7 5PW on 6 September 2021 (1 page)
27 January 2021Micro company accounts made up to 30 September 2020 (3 pages)
12 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 30 September 2019 (2 pages)
1 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
27 June 2019Appointment of Mr Bickram Singh Bhoarla as a director on 21 February 2019 (2 pages)
26 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
3 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
1 November 2017Termination of appointment of Anshita Dhawan as a director on 21 September 2017 (1 page)
1 November 2017Termination of appointment of Anshita Dhawan as a director on 21 September 2017 (1 page)
14 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
14 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
25 October 2016Registered office address changed from 47 Castle Street Reading RG1 7SR to 6 Regency Apartments 114-118 Manor Road Chigwell IG7 5PW on 25 October 2016 (1 page)
25 October 2016Appointment of Mrs Anshita Dhawan as a director on 24 October 2016 (2 pages)
25 October 2016Appointment of Mrs Anshita Dhawan as a director on 24 October 2016 (2 pages)
25 October 2016Registered office address changed from 47 Castle Street Reading RG1 7SR to 6 Regency Apartments 114-118 Manor Road Chigwell IG7 5PW on 25 October 2016 (1 page)
24 October 2016Appointment of Mrs Bettina Alison Pomerance as a secretary on 24 October 2016 (2 pages)
24 October 2016Termination of appointment of Pitsec Ltd as a secretary on 24 October 2016 (1 page)
24 October 2016Appointment of Mr Gerald Schneider as a director on 24 October 2016 (2 pages)
24 October 2016Secretary's details changed for Mrs Bettina Alison Pomerance on 24 October 2016 (1 page)
24 October 2016Termination of appointment of Pitsec Ltd as a secretary on 24 October 2016 (1 page)
24 October 2016Appointment of Mr Norman Kennedy as a director on 24 October 2016 (2 pages)
24 October 2016Director's details changed for Mrs Bettina Alison Pomerance on 24 October 2016 (2 pages)
24 October 2016Appointment of Mrs Bettina Alison Pomerance as a director on 24 October 2016 (2 pages)
24 October 2016Appointment of Mrs Bettina Alison Pomerance as a secretary on 24 October 2016 (2 pages)
24 October 2016Appointment of Mrs Bettina Alison Pomerance as a director on 24 October 2016 (2 pages)
24 October 2016Director's details changed for Mr Norman Kennedy on 24 October 2016 (2 pages)
24 October 2016Termination of appointment of Geoffrey Piers Banfield as a director on 24 October 2016 (1 page)
24 October 2016Termination of appointment of Paul Joseph Mccann as a director on 24 October 2016 (1 page)
24 October 2016Termination of appointment of Geoffrey Piers Banfield as a director on 24 October 2016 (1 page)
24 October 2016Secretary's details changed for Mrs Bettina Alison Pomerance on 24 October 2016 (1 page)
24 October 2016Termination of appointment of Paul Joseph Mccann as a director on 24 October 2016 (1 page)
24 October 2016Director's details changed for Mrs Bettina Alison Pomerance on 24 October 2016 (2 pages)
24 October 2016Appointment of Mr Norman Kennedy as a director on 24 October 2016 (2 pages)
24 October 2016Director's details changed for Mr Norman Kennedy on 24 October 2016 (2 pages)
24 October 2016Appointment of Mr Gerald Schneider as a director on 24 October 2016 (2 pages)
25 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
25 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
31 May 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
31 May 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
19 April 2016Director's details changed for Mr Paul Joseph Mccann on 25 September 2013 (2 pages)
19 April 2016Director's details changed for Mr Paul Joseph Mccann on 25 September 2013 (2 pages)
25 September 2015Annual return made up to 25 September 2015 no member list (3 pages)
25 September 2015Annual return made up to 25 September 2015 no member list (3 pages)
13 November 2014Accounts for a dormant company made up to 30 September 2014 (4 pages)
13 November 2014Accounts for a dormant company made up to 30 September 2014 (4 pages)
26 September 2014Annual return made up to 25 September 2014 no member list (3 pages)
26 September 2014Annual return made up to 25 September 2014 no member list (3 pages)
25 September 2013Director's details changed for Mr Paul Joseph Mccann on 25 September 2013 (2 pages)
25 September 2013Director's details changed for Mr Geoffrey Piers Banfield on 25 September 2013 (2 pages)
25 September 2013Director's details changed for Mr Paul Joseph Mccann on 25 September 2013 (2 pages)
25 September 2013Incorporation (27 pages)
25 September 2013Incorporation (27 pages)
25 September 2013Director's details changed for Mr Geoffrey Piers Banfield on 25 September 2013 (2 pages)