Regency Court (tadworth Park) Limited TADWORTH


Founded in 1992, Regency Court (tadworth Park), classified under reg no. 02733001 is an active company. Currently registered at 26 Heathcote KT20 5TH, Tadworth the company has been in the business for thirty two years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 2 directors in the the firm, namely Sheila R. and Vera W.. In addition one secretary - John S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Regency Court (tadworth Park) Limited Address / Contact

Office Address 26 Heathcote
Town Tadworth
Post code KT20 5TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02733001
Date of Incorporation Tue, 21st Jul 1992
Industry Residents property management
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (32 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Sheila R.

Position: Director

Appointed: 14 April 2023

John S.

Position: Secretary

Appointed: 20 July 2021

Vera W.

Position: Director

Appointed: 17 January 2006

Peter R.

Position: Director

Appointed: 20 July 2021

Resigned: 11 April 2023

Peter R.

Position: Secretary

Appointed: 21 December 1999

Resigned: 20 July 2021

Mary K.

Position: Director

Appointed: 21 December 1999

Resigned: 17 January 2006

Wendy S.

Position: Director

Appointed: 21 December 1999

Resigned: 20 July 2021

Brian T.

Position: Director

Appointed: 26 March 1999

Resigned: 21 December 1999

Stephen P.

Position: Director

Appointed: 15 January 1999

Resigned: 21 December 1999

Sean M.

Position: Secretary

Appointed: 22 May 1998

Resigned: 21 December 1999

Edward A.

Position: Director

Appointed: 16 August 1996

Resigned: 26 March 1999

Stephen H.

Position: Secretary

Appointed: 24 June 1996

Resigned: 15 July 1998

David E.

Position: Director

Appointed: 16 May 1995

Resigned: 21 February 1997

Brian T.

Position: Director

Appointed: 26 August 1994

Resigned: 16 August 1996

Jane G.

Position: Secretary

Appointed: 21 July 1992

Resigned: 30 April 1996

Nicholas T.

Position: Director

Appointed: 21 July 1992

Resigned: 26 August 1994

Brian C.

Position: Director

Appointed: 21 July 1992

Resigned: 16 May 1995

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Peter R. This PSC has significiant influence or control over the company,.

Peter R.

Notified on 10 April 2016
Ceased on 20 July 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth3030     
Balance Sheet
Net Assets Liabilities 303030303030
Net Assets Liabilities Including Pension Asset Liability3030     
Reserves/Capital
Shareholder Funds3030     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset30303030303030
Total Assets Less Current Liabilities 303030303030
Number Shares Allotted 3     
Par Value Share 10     
Share Capital Allotted Called Up Paid3030     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 16th, April 2023
Free Download (3 pages)

Company search