Regent Court (blackpool) Management Company Limited BLACKPOOL


Founded in 1973, Regent Court (blackpool) Management Company, classified under reg no. 01141823 is an active company. Currently registered at Regent Court FY1 1RT, Blackpool the company has been in the business for 51 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Mark E., Gary F. and Stuart R. and others. In addition one secretary - Stuart R. - is with the company. At the moment 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.

Regent Court (blackpool) Management Company Limited Address / Contact

Office Address Regent Court
Office Address2 204 North Promenade
Town Blackpool
Post code FY1 1RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01141823
Date of Incorporation Fri, 26th Oct 1973
Industry Residents property management
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Mark E.

Position: Director

Appointed: 07 November 2022

Gary F.

Position: Director

Appointed: 07 November 2022

Stuart R.

Position: Director

Appointed: 10 July 2005

Stuart R.

Position: Secretary

Appointed: 10 July 2005

Alan H.

Position: Director

Appointed: 17 March 2005

Myra R.

Position: Secretary

Resigned: 20 May 1993

Christopher M.

Position: Director

Appointed: 10 July 2005

Resigned: 09 May 2018

John D.

Position: Director

Appointed: 17 September 2002

Resigned: 10 July 2005

Trevor B.

Position: Secretary

Appointed: 06 August 2002

Resigned: 10 July 2005

Thelma C.

Position: Director

Appointed: 27 April 2001

Resigned: 16 November 2001

Eric S.

Position: Director

Appointed: 27 April 2001

Resigned: 01 August 2002

Lillian R.

Position: Director

Appointed: 27 April 2001

Resigned: 12 July 2002

James M.

Position: Director

Appointed: 27 April 2001

Resigned: 01 July 2001

Trevor B.

Position: Secretary

Appointed: 15 August 2000

Resigned: 07 June 2002

Trevor B.

Position: Director

Appointed: 15 August 2000

Resigned: 10 July 2005

John D.

Position: Director

Appointed: 15 August 2000

Resigned: 03 April 2001

Jackie C.

Position: Secretary

Appointed: 16 April 2000

Resigned: 12 August 2000

Jackie C.

Position: Director

Appointed: 16 April 2000

Resigned: 12 August 2000

Henry H.

Position: Director

Appointed: 12 April 2000

Resigned: 28 April 2003

Alan R.

Position: Director

Appointed: 23 February 2000

Resigned: 12 August 2000

Peter H.

Position: Director

Appointed: 02 June 1998

Resigned: 11 August 2000

Eric S.

Position: Director

Appointed: 30 July 1996

Resigned: 03 May 1999

Peter C.

Position: Director

Appointed: 30 July 1996

Resigned: 12 April 2000

Emily N.

Position: Director

Appointed: 30 July 1996

Resigned: 25 June 1997

Jack W.

Position: Director

Appointed: 30 July 1996

Resigned: 30 June 1997

Kathleen H.

Position: Director

Appointed: 03 October 1995

Resigned: 30 July 1996

Alan R.

Position: Director

Appointed: 05 September 1995

Resigned: 30 July 1996

Stanley A.

Position: Director

Appointed: 06 April 1995

Resigned: 30 August 1995

Jonathan M.

Position: Director

Appointed: 06 April 1995

Resigned: 16 April 2000

Jonathan M.

Position: Secretary

Appointed: 06 April 1995

Resigned: 16 April 2000

Jack B.

Position: Director

Appointed: 06 April 1995

Resigned: 30 July 1996

Peter H.

Position: Director

Appointed: 06 April 1995

Resigned: 01 April 1997

Edna G.

Position: Director

Appointed: 06 April 1995

Resigned: 30 July 1996

Paul H.

Position: Director

Appointed: 01 February 1994

Resigned: 06 April 1995

Paul H.

Position: Secretary

Appointed: 01 February 1994

Resigned: 06 April 1995

Jean H.

Position: Director

Appointed: 20 May 1993

Resigned: 29 January 1994

Norman H.

Position: Director

Appointed: 20 May 1993

Resigned: 21 May 1996

Jack B.

Position: Secretary

Appointed: 20 May 1993

Resigned: 01 March 1994

George C.

Position: Director

Appointed: 07 June 1992

Resigned: 06 April 1995

Myra R.

Position: Director

Appointed: 07 June 1992

Resigned: 06 August 1997

Tom U.

Position: Director

Appointed: 07 June 1992

Resigned: 15 October 1993

Sidney S.

Position: Director

Appointed: 07 June 1992

Resigned: 15 February 1995

Roy M.

Position: Director

Appointed: 07 June 1992

Resigned: 20 May 1993

Stanley A.

Position: Director

Appointed: 07 June 1992

Resigned: 29 March 1994

Lillian R.

Position: Director

Appointed: 07 June 1992

Resigned: 18 January 1999

Donald B.

Position: Director

Appointed: 07 June 1992

Resigned: 08 April 1995

Jack B.

Position: Director

Appointed: 18 February 1992

Resigned: 01 March 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand    26 99530 252
Current Assets44 75724 91534 33742 45837 30449 335
Debtors    15 26519 083
Net Assets Liabilities42 38215 92926 36934 66137 15837 642
Property Plant Equipment    3 9423 942
Other
Accrued Liabilities    2 1008 126
Accrued Liabilities Not Expressed Within Creditors Subtotal-3 543-8 558-8 405-7 960-2 100 
Average Number Employees During Period111111
Creditors5 5805 5805 5805 5805 5805 580
Financial Liabilities    5 5805 580
Fixed Assets3 9423 9423 9423 9423 942 
Net Current Assets Liabilities47 56326 12536 41244 25940 89639 280
Prepayments    4 9566 922
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 6213 1033 0443 6514 956 
Property Plant Equipment Gross Cost    3 9423 942
Taxation Social Security Payable    1 3461 811
Total Assets Less Current Liabilities51 50530 06740 35448 20142 73843 222
Trade Creditors Trade Payables    18118
Trade Debtors Trade Receivables    10 30912 161

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Micro company accounts made up to 31st December 2022
filed on: 21st, March 2023
Free Download (5 pages)

Company search

Advertisements