Regency Court (stalybridge) Limited MACCLESFIELD


Regency Court (stalybridge) started in year 2005 as Private Limited Company with registration number 05591754. The Regency Court (stalybridge) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Macclesfield at Chiltern House. Postal code: SK10 1AT.

The company has one director. Kristian L., appointed on 9 February 2010. There are currently no secretaries appointed. 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 Court (stalybridge) Limited Address / Contact

Office Address Chiltern House
Office Address2 72-74 King Edward Street
Town Macclesfield
Post code SK10 1AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05591754
Date of Incorporation Thu, 13th Oct 2005
Industry Residents property management
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Kristian L.

Position: Director

Appointed: 09 February 2010

Premier Estates Limited

Position: Corporate Secretary

Appointed: 11 November 2009

Christine B.

Position: Director

Appointed: 08 June 2018

Resigned: 21 July 2020

James J.

Position: Director

Appointed: 24 February 2009

Resigned: 27 April 2009

Alan W.

Position: Secretary

Appointed: 01 December 2007

Resigned: 11 November 2009

Steven E.

Position: Director

Appointed: 01 December 2007

Resigned: 13 November 2018

David R.

Position: Director

Appointed: 01 December 2007

Resigned: 03 November 2022

Michael C.

Position: Director

Appointed: 01 December 2007

Resigned: 01 June 2008

Jason G.

Position: Director

Appointed: 01 December 2007

Resigned: 25 March 2009

Diarmuid M.

Position: Director

Appointed: 13 October 2005

Resigned: 02 December 2007

Alan B.

Position: Secretary

Appointed: 13 October 2005

Resigned: 02 December 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth36363636      
Balance Sheet
Net Assets Liabilities   36363636363636
Current Assets3636        
Debtors3636        
Net Assets Liabilities Including Pension Asset Liability36363636      
Reserves/Capital
Called Up Share Capital363636       
Shareholder Funds36363636      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 363636363636363636
Number Shares Allotted  36    36  
Par Value Share  1    1  
Total Assets Less Current Liabilities36363636363636363636
Net Current Assets Liabilities3636        
Share Capital Allotted Called Up Paid 3636       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements