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

REGENCY COURT (LANCASTER) LIMITED

60 MAIN ROAD, BOLTON LE SANDS, CARNFORTH, LA5 8DN,
Company Registration Number
03478824
Private Limited Company
Active

Company Overview

About Regency Court (lancaster) Ltd
REGENCY COURT (LANCASTER) LIMITED was founded on 1997-12-10 and has its registered office in Carnforth. The organisation's status is listed as "Active". Regency Court (lancaster) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
REGENCY COURT (LANCASTER) LIMITED
 
Legal Registered Office
60 MAIN ROAD
BOLTON LE SANDS
CARNFORTH
LA5 8DN
Other companies in LA1
 
Filing Information
Company Number 03478824
Company ID Number 03478824
Date formed 1997-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-06 23:37:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGENCY COURT (LANCASTER) 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 (LANCASTER) LIMITED

Current Directors
Officer Role Date Appointed
PAULINE EVELINA BATTY
Company Secretary 2004-05-25
PAULINE EVELINA BATTY
Director 2004-03-15
STEPHANIE HOLMES
Director 2004-03-15
ROSALIND NELSON
Director 2014-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
RUPERT HENRY WHITHAM
Director 2006-03-20 2017-03-23
SUSAN SAXON
Company Secretary 2004-03-15 2004-05-25
CLAUDIA CASTANEDA
Company Secretary 2000-12-05 2004-03-15
ANNEMARIE FORTIER
Director 1999-12-10 2004-03-15
RICHARD JAMES CHRISTOPHER TUTTON
Company Secretary 1999-12-10 2000-12-04
ALISON MARY KINDER
Company Secretary 1998-06-07 1999-12-10
IAN THOMAS BEARDSWORTH
Director 1998-01-23 1999-12-10
SUSAN MARY BEARDSWORTH
Director 1998-01-23 1999-12-10
SUSAN MARY BEARDSWORTH
Company Secretary 1998-01-23 1998-06-07
SWIFT INCORPORATIONS LIMITED
Nominated Director 1997-12-10 1998-06-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-12-10 1998-01-23
INSTANT COMPANIES LIMITED
Nominated Director 1997-12-10 1998-01-23

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
2024-01-04DIRECTOR APPOINTED RACHEL JEAN CARRINGTON
2023-07-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-24CH01Director's details changed for Mr Peter Charles Wood on 2022-02-16
2021-12-23CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-06CH01Director's details changed for Mr Peter Charles Wood on 2021-04-29
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-13TM02Termination of appointment of Pauline Evelina Batty on 2020-03-12
2020-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/20 FROM Dalton House 9 Dalton Square Lancaster LA1 1WD
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-04-04AP01DIRECTOR APPOINTED MR PETER CHARLES WOOD
2019-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 20
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-11-28CH01Director's details changed for Mrs Rosalind Nelson on 2017-11-28
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT HENRY WHITHAM
2017-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 20
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 20
2015-12-22AR0110/12/15 ANNUAL RETURN FULL LIST
2015-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 20
2015-01-07AR0110/12/14 ANNUAL RETURN FULL LIST
2014-09-23AP01DIRECTOR APPOINTED MRS ROSALIND NELSON
2014-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 20
2014-01-08AR0110/12/13 ANNUAL RETURN FULL LIST
2013-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-21AR0110/12/12 ANNUAL RETURN FULL LIST
2012-03-22AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AR0110/12/11 ANNUAL RETURN FULL LIST
2011-03-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-14AR0110/12/10 ANNUAL RETURN FULL LIST
2010-12-14CH03SECRETARY'S DETAILS CHNAGED FOR PAULINE EVELINA BATTY on 2010-12-10
2010-04-12AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-22AR0110/12/09 ANNUAL RETURN FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT HENRY WHITHAM / 14/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE HOLMES / 14/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE EVELINA BATTY / 14/12/2009
2009-03-31AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-03-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-07363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-21363sRETURN MADE UP TO 10/12/06; CHANGE OF MEMBERS
2006-04-20288aNEW DIRECTOR APPOINTED
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-19363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-20363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-07-08288bSECRETARY RESIGNED
2004-07-08288aNEW SECRETARY APPOINTED
2004-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-05288bDIRECTOR RESIGNED
2004-04-05288bSECRETARY RESIGNED
2004-04-05288aNEW DIRECTOR APPOINTED
2004-04-05288aNEW DIRECTOR APPOINTED
2004-04-05288aNEW SECRETARY APPOINTED
2003-12-22363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-10363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-17363sRETURN MADE UP TO 10/12/01; CHANGE OF MEMBERS
2001-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-21288aNEW SECRETARY APPOINTED
2001-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/01
2001-01-21363sRETURN MADE UP TO 10/12/00; CHANGE OF MEMBERS
2000-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-27288aNEW SECRETARY APPOINTED
2000-03-20288bDIRECTOR RESIGNED
2000-03-20288bDIRECTOR RESIGNED
2000-03-07288bSECRETARY RESIGNED
2000-02-21288aNEW DIRECTOR APPOINTED
2000-02-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-02-08363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
1999-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-11-30363sRETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS
1998-06-18288bSECRETARY RESIGNED
1998-06-18288aNEW SECRETARY APPOINTED
1998-02-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-02-09CERTNMCOMPANY NAME CHANGED READYNUMBER PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/02/98
1998-02-06SRES05NC DEC ALREADY ADJUSTED 23/01/98
1998-02-06288bSECRETARY RESIGNED
1998-02-06SRES01ALTER MEM AND ARTS 23/01/98
1998-02-06287REGISTERED OFFICE CHANGED ON 06/02/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1998-02-06288bDIRECTOR RESIGNED
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 (LANCASTER) 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 (LANCASTER) 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 (LANCASTER) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

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
2012-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 (LANCASTER) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 20
Shareholder Funds 2012-01-01 £ 20

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REGENCY COURT (LANCASTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGENCY COURT (LANCASTER) LIMITED
Trademarks
We have not found any records of REGENCY COURT (LANCASTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGENCY COURT (LANCASTER) 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 (LANCASTER) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where REGENCY COURT (LANCASTER) 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 (LANCASTER) 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 (LANCASTER) 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