Regency Lodge (weybridge) Limited SUNBURY-ON-THAMES


Regency Lodge (weybridge) started in year 1964 as Private Limited Company with registration number 00791379. The Regency Lodge (weybridge) company has been functioning successfully for sixty years now and its status is active. The firm's office is based in Sunbury-on-thames at 61 Manor Lane. Postal code: TW16 5EB.

The company has 3 directors, namely Louis N., Maria V. and Philip L.. Of them, Philip L. has been with the company the longest, being appointed on 20 December 2008 and Louis N. has been with the company for the least time - from 18 November 2015. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Regency Lodge (weybridge) Limited Address / Contact

Office Address 61 Manor Lane
Town Sunbury-on-thames
Post code TW16 5EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00791379
Date of Incorporation Tue, 11th Feb 1964
Industry Other accommodation
End of financial Year 31st August
Company age 60 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Louis N.

Position: Director

Appointed: 18 November 2015

Maria V.

Position: Director

Appointed: 24 July 2013

Philip L.

Position: Director

Appointed: 20 December 2008

Andrew B.

Position: Director

Appointed: 24 November 2010

Resigned: 24 July 2013

David J.

Position: Secretary

Appointed: 01 February 2009

Resigned: 30 November 2010

Jonathan C.

Position: Director

Appointed: 20 December 2008

Resigned: 03 January 2012

David J.

Position: Director

Appointed: 20 December 2008

Resigned: 30 November 2010

Daphne W.

Position: Director

Appointed: 27 November 2007

Resigned: 01 October 2008

Philip L.

Position: Director

Appointed: 16 November 2005

Resigned: 10 February 2006

Jennifer W.

Position: Director

Appointed: 26 November 1997

Resigned: 20 December 2008

Donald Y.

Position: Director

Appointed: 21 November 1996

Resigned: 01 September 2003

Josephine B.

Position: Secretary

Appointed: 17 November 1993

Resigned: 01 February 2009

David M.

Position: Director

Appointed: 17 November 1993

Resigned: 20 November 1996

Edith D.

Position: Secretary

Appointed: 11 December 1991

Resigned: 17 November 1993

Eileen B.

Position: Director

Appointed: 11 December 1991

Resigned: 20 November 1996

Marilyn P.

Position: Director

Appointed: 11 December 1991

Resigned: 22 November 1995

Mary R.

Position: Director

Appointed: 11 December 1991

Resigned: 20 December 2008

Donald Y.

Position: Director

Appointed: 11 December 1991

Resigned: 17 November 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Chrissie W. The abovementioned PSC has significiant influence or control over the company,.

Chrissie W.

Notified on 1 June 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-08-31
filed on: 3rd, November 2023
Free Download (4 pages)

Company search

Advertisements