Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REGENCY COURT (HYTHE) LIMITED
Company Information for

REGENCY COURT (HYTHE) LIMITED

29B SEABROOK ROAD, HYTHE, CT21 5LX,
Company Registration Number
02017634
Private Limited Company
Active

Company Overview

About Regency Court (hythe) Ltd
REGENCY COURT (HYTHE) LIMITED was founded on 1986-05-07 and has its registered office in Hythe. The organisation's status is listed as "Active". Regency Court (hythe) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
REGENCY COURT (HYTHE) LIMITED
 
Legal Registered Office
29B SEABROOK ROAD
HYTHE
CT21 5LX
Other companies in CT21
 
Filing Information
Company Number 02017634
Company ID Number 02017634
Date formed 1986-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 03:31:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGENCY COURT (HYTHE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REGENCY COURT (HYTHE) LIMITED

Current Directors
Officer Role Date Appointed
MELITA DENISE GODDEN
Company Secretary 2017-05-22
MAUREEN FITZSIMONS
Director 2017-05-13
JANET TURNER
Director 2006-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA BATES
Director 2005-07-25 2017-05-22
DAVID MICHAEL JACQUES
Company Secretary 2006-09-19 2013-08-01
MARTIN RICHARD GILES
Director 1996-04-01 2012-10-10
JEAN PATRICIA ENGLISH
Director 1996-12-06 2010-04-10
RUBY ALICE GILES
Company Secretary 1996-12-16 2007-06-26
MARILYN ANNE GOWER
Director 1993-02-01 2006-02-02
RUBY ALICE GILES
Director 1992-06-02 2006-01-19
JOYCE COOMBS
Director 1992-03-27 2005-07-25
PETER JAMES BROOKER
Company Secretary 1992-03-27 1996-12-16
PETER JAMES BROOKER
Director 1992-03-27 1996-12-06
GLADYS MAUD COOK
Director 1992-03-27 1993-02-01
RUBY ALICE GILES
Director 1992-06-02 1992-06-02
JOHN ANTHONY GOLDING
Director 1992-03-27 1992-06-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-01-03APPOINTMENT TERMINATED, DIRECTOR JANET TURNER
2022-11-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/22
2022-11-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/22
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2022-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/22 FROM 93 High Street Hythe CT21 5JH England
2021-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/21
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/20
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/19
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2018-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/18
2018-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/18 FROM Egan Property Management 49 High Street Hythe CT21 5AD England
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2017-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/17
2017-11-27AP01DIRECTOR APPOINTED MRS MAUREEN FITZSIMONS
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2017 FROM REGENCY COURT 40A BARTHOLOMEW STREET HYTHE KENT CT21 5BY
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2017 FROM REGENCY COURT 40A BARTHOLOMEW STREET HYTHE KENT CT21 5BY
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA BATES
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA BATES
2017-05-23AP03SECRETARY APPOINTED MRS MELITA DENISE GODDEN
2017-05-23AP03SECRETARY APPOINTED MRS MELITA DENISE GODDEN
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-12-21AA25/03/16 TOTAL EXEMPTION SMALL
2016-12-21AA25/03/16 TOTAL EXEMPTION SMALL
2016-04-23AR0127/03/16 FULL LIST
2016-04-23AR0127/03/16 FULL LIST
2016-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/15
2015-04-25LATEST SOC25/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-25AR0127/03/15 ANNUAL RETURN FULL LIST
2014-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/14
2014-04-18LATEST SOC18/04/14 STATEMENT OF CAPITAL;GBP 4
2014-04-18AR0127/03/14 ANNUAL RETURN FULL LIST
2014-04-18AD02Register inspection address changed from C/O David Jacques and Associates 17-19 High Street Hythe Kent CT21 5AD United Kingdom
2013-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/13
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/13 FROM 17-19 High Street Hythe Kent CT21 5AD United Kingdom
2013-08-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID JACQUES
2013-03-27AR0127/03/13 ANNUAL RETURN FULL LIST
2013-03-27AD04Register(s) moved to registered office address
2012-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/12
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GILES
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR RUBY GILES
2012-03-29AR0127/03/12 ANNUAL RETURN FULL LIST
2012-03-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC 358-REC OF RES ETC
2012-03-29AD02SAIL ADDRESS CHANGED FROM: C/O DAVID JACQUES AND ASSOCIATES SUITE 14 INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD UNITED KINGDOM
2012-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2012 FROM SUITE 14 INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD
2011-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-28AR0127/03/11 FULL LIST
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ENGLISH
2010-11-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-29AR0127/03/10 FULL LIST
2010-03-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-03-29AD02SAIL ADDRESS CREATED
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD GILES / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN PATRICIA ENGLISH / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA BATES / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET TURNER / 29/03/2010
2009-06-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-03363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-04-03353LOCATION OF REGISTER OF MEMBERS
2009-04-03287REGISTERED OFFICE CHANGED ON 03/04/2009 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD
2009-02-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-31363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-03-31288bAPPOINTMENT TERMINATED SECRETARY RUBY GILES
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-28363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-09-27287REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 40 REGENCY COURT BARTHOLOMEW STREET HYTHE KENT
2006-09-27288aNEW SECRETARY APPOINTED
2006-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-21363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-04-21288aNEW DIRECTOR APPOINTED
2006-04-21288aNEW DIRECTOR APPOINTED
2006-04-21288bDIRECTOR RESIGNED
2006-04-21288bDIRECTOR RESIGNED
2006-01-30288bDIRECTOR RESIGNED
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-27363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-04-22288cDIRECTOR'S PARTICULARS CHANGED
2004-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-08363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-03363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-04363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-06-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-05363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2000-06-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-06363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
1999-06-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-14363sRETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS
1998-08-25AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-08363(287)REGISTERED OFFICE CHANGED ON 08/04/98
1998-04-08363sRETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to REGENCY COURT (HYTHE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REGENCY COURT (HYTHE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REGENCY COURT (HYTHE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-25
Annual Accounts
2017-03-25
Annual Accounts
2018-03-25
Annual Accounts
2019-03-25
Annual Accounts
2020-03-25
Annual Accounts
2021-03-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REGENCY COURT (HYTHE) LIMITED

Intangible Assets
Patents
We have not found any records of REGENCY COURT (HYTHE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGENCY COURT (HYTHE) LIMITED
Trademarks
We have not found any records of REGENCY COURT (HYTHE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGENCY COURT (HYTHE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as REGENCY COURT (HYTHE) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where REGENCY COURT (HYTHE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGENCY COURT (HYTHE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REGENCY COURT (HYTHE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1