Regency House Residents Limited ASHFORD


Founded in 1992, Regency House Residents, classified under reg no. 02736300 is an active company. Currently registered at 21 Woodthorpe Road TW15 2RP, Ashford the company has been in the business for thirty two years. Its financial year was closed on 23rd June and its latest financial statement was filed on 2023-06-23. Since 1995-10-18 Regency House Residents Limited is no longer carrying the name Olican.

At the moment there are 4 directors in the the company, namely Cynthia B., David J. and Neville N. and others. In addition one secretary - Lynn F. - is with the firm. 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 House Residents Limited Address / Contact

Office Address 21 Woodthorpe Road
Office Address2 Woodthorpe Road
Town Ashford
Post code TW15 2RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02736300
Date of Incorporation Fri, 31st Jul 1992
Industry Management of real estate on a fee or contract basis
End of financial Year 23rd June
Company age 32 years old
Account next due date Sun, 23rd Mar 2025 (332 days left)
Account last made up date Fri, 23rd Jun 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Lynn F.

Position: Secretary

Appointed: 23 November 2023

Cynthia B.

Position: Director

Appointed: 07 January 2019

David J.

Position: Director

Appointed: 18 July 2018

Neville N.

Position: Director

Appointed: 18 July 2018

Ivor G.

Position: Director

Appointed: 03 May 2011

Neil K.

Position: Director

Appointed: 07 October 2016

Resigned: 05 June 2017

Lorraine W.

Position: Secretary

Appointed: 10 August 2016

Resigned: 16 October 2023

Terry S.

Position: Director

Appointed: 25 June 2015

Resigned: 01 March 2017

Evelyn M.

Position: Director

Appointed: 04 November 2013

Resigned: 18 July 2018

Betty J.

Position: Director

Appointed: 04 March 2010

Resigned: 12 November 2013

Valerie H.

Position: Secretary

Appointed: 06 July 2009

Resigned: 10 October 2016

Coral S.

Position: Director

Appointed: 02 July 2008

Resigned: 04 May 2011

Lily S.

Position: Director

Appointed: 24 November 2006

Resigned: 12 January 2010

Lily S.

Position: Secretary

Appointed: 13 November 2006

Resigned: 30 July 2009

Alfons P.

Position: Director

Appointed: 13 November 2006

Resigned: 30 April 2008

Alfred F.

Position: Director

Appointed: 13 November 2006

Resigned: 02 July 2008

Terry S.

Position: Director

Appointed: 13 November 2006

Resigned: 02 July 2008

Alfons P.

Position: Director

Appointed: 20 January 2006

Resigned: 26 June 2006

Muriel S.

Position: Secretary

Appointed: 01 March 2005

Resigned: 25 October 2006

Mildred M.

Position: Director

Appointed: 01 March 2005

Resigned: 02 July 2008

Muriel S.

Position: Director

Appointed: 01 March 2005

Resigned: 25 October 2006

Mia H.

Position: Director

Appointed: 22 July 1998

Resigned: 03 March 2003

Alfred F.

Position: Director

Appointed: 22 July 1996

Resigned: 12 January 2005

Alexander C.

Position: Director

Appointed: 20 June 1996

Resigned: 25 October 2006

Sidney P.

Position: Director

Appointed: 04 September 1995

Resigned: 17 September 1996

Kitty B.

Position: Director

Appointed: 04 September 1995

Resigned: 07 February 1996

Ann S.

Position: Director

Appointed: 04 September 1995

Resigned: 07 February 1996

Marlene K.

Position: Secretary

Appointed: 04 September 1995

Resigned: 24 January 2005

Marlene K.

Position: Director

Appointed: 04 September 1995

Resigned: 24 January 2005

Joseph B.

Position: Director

Appointed: 22 March 1994

Resigned: 30 March 2005

Leon K.

Position: Director

Appointed: 02 November 1992

Resigned: 22 March 1994

Harold G.

Position: Director

Appointed: 02 November 1992

Resigned: 22 March 1994

Ann P.

Position: Director

Appointed: 02 November 1992

Resigned: 22 March 1994

Emmanuel P.

Position: Director

Appointed: 20 August 1992

Resigned: 01 September 1995

Paul F.

Position: Secretary

Appointed: 20 August 1992

Resigned: 01 September 1995

Paul F.

Position: Director

Appointed: 20 August 1992

Resigned: 01 September 1995

Alfred D.

Position: Director

Appointed: 20 August 1992

Resigned: 01 September 1995

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 31 July 1992

Resigned: 20 August 1992

Ccs Directors Limited

Position: Nominee Director

Appointed: 31 July 1992

Resigned: 20 August 1992

Company previous names

Olican October 18, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-06-232018-06-232020-06-232021-06-23
Net Worth60 76360 763    
Balance Sheet
Debtors10 59311 09316 07716 32716 32716 327
Other Debtors  50050016 32716 327
Property Plant Equipment  60 04660 04660 04660 046
Tangible Fixed Assets60 04660 046    
Reserves/Capital
Called Up Share Capital3939    
Profit Loss Account Reserve717717    
Shareholder Funds60 76360 763    
Other
Accrued Liabilities Deferred Income  1 0001 2501 2501 250
Accumulated Depreciation Impairment Property Plant Equipment  434 434 
Average Number Employees During Period    44
Creditors  1 3601 6101 6101 610
Net Current Assets Liabilities71771714 71714 71714 71714 717
Other Creditors  360360360360
Property Plant Equipment Gross Cost  60 480 60 480 
Total Assets Less Current Liabilities60 76360 76374 76374 76374 76374 763
Creditors Due Within One Year9 87610 376    
Number Shares Allotted 39    
Par Value Share 39    
Share Capital Allotted Called Up Paid3939    
Share Premium Account60 00760 007    
Tangible Fixed Assets Cost Or Valuation60 480     
Tangible Fixed Assets Depreciation434     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-06-23
filed on: 23rd, August 2023
Free Download (6 pages)

Company search

Advertisements