Regents Court Limited NOTTINGHAM


Regents Court started in year 1989 as Private Limited Company with registration number 02435225. The Regents Court company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Nottingham at 550 Valley Road. Postal code: NG5 1JJ.

The company has one director. Jane S., appointed on 26 April 2002. There are currently no secretaries appointed. At present 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.

Regents Court Limited Address / Contact

Office Address 550 Valley Road
Office Address2 Basford
Town Nottingham
Post code NG5 1JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02435225
Date of Incorporation Mon, 23rd Oct 1989
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Jane S.

Position: Director

Appointed: 26 April 2002

Patricia G.

Position: Director

Appointed: 12 November 2014

Resigned: 31 October 2023

Pemberton Secretaries Limited

Position: Corporate Secretary

Appointed: 07 April 2008

Resigned: 16 October 2008

Jane S.

Position: Secretary

Appointed: 02 October 2002

Resigned: 07 April 2008

Michael D.

Position: Director

Appointed: 16 April 2002

Resigned: 02 April 2003

Elaine C.

Position: Director

Appointed: 06 June 2001

Resigned: 11 August 2014

Fay C.

Position: Director

Appointed: 03 June 2001

Resigned: 02 October 2002

Iain C.

Position: Secretary

Appointed: 17 January 1999

Resigned: 20 September 2002

Heidi M.

Position: Director

Appointed: 17 January 1999

Resigned: 06 July 2001

Gail C.

Position: Secretary

Appointed: 05 September 1993

Resigned: 16 March 1999

Dawn M.

Position: Secretary

Appointed: 23 December 1992

Resigned: 05 September 1993

Michael C.

Position: Director

Appointed: 23 December 1992

Resigned: 16 March 1999

Laurence J.

Position: Director

Appointed: 23 December 1992

Resigned: 06 April 2000

Stephen M.

Position: Director

Appointed: 20 July 1992

Resigned: 13 November 1992

David M.

Position: Director

Appointed: 23 October 1991

Resigned: 13 November 1992

Antony F.

Position: Secretary

Appointed: 23 October 1991

Resigned: 01 July 1992

Margaret M.

Position: Secretary

Appointed: 23 October 1991

Resigned: 13 November 1992

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we identified, there is Jane S. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Patricia G. This PSC has significiant influence or control over the company,.

Jane S.

Notified on 23 October 2016
Nature of control: significiant influence or control

Patricia G.

Notified on 23 October 2016
Ceased on 31 October 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand104 92896 250115 944126 646136 889131 190
Current Assets105 19997 696116 319128 522139 787134 093
Debtors2711 4463751 8762 8982 903
Other Debtors 100    
Property Plant Equipment5 5444 9094 1753 6673 1592 652
Other
Accumulated Depreciation Impairment Property Plant Equipment10 43711 07212 30112 80913 31713 824
Corporation Tax Payable56377561222
Creditors3 6682 8773 0683 6035 4368 033
Depreciation Rate Used For Property Plant Equipment 20 202020
Increase From Depreciation Charge For Year Property Plant Equipment 635 508508507
Net Current Assets Liabilities101 53194 819113 251124 919134 351126 060
Number Shares Issued Fully Paid404040404040
Other Creditors8249601005401 4951 343
Par Value Share 1 111
Property Plant Equipment Gross Cost 15 981 16 47616 47616 476
Total Assets Less Current Liabilities107 07599 728117 426128 586137 510128 712
Trade Creditors Trade Payables2 7881 8802 8933 0023 9196 688
Trade Debtors Trade Receivables2711 3463751 8762 8982 903

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 17th, November 2023
Free Download (8 pages)

Company search

Advertisements