Regent Court (caversham) Residents Association Limited CAMBRIDGE


Regent Court (caversham) Residents Association started in year 1986 as Private Limited Company with registration number 02026865. The Regent Court (caversham) Residents Association company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Cambridge at 2 Hills Road. Postal code: CB2 1JP.

The company has 3 directors, namely Phillip S., Andrew W. and Konstantinos K.. Of them, Konstantinos K. has been with the company the longest, being appointed on 11 August 2013 and Phillip S. has been with the company for the least time - from 6 April 2017. 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.

Regent Court (caversham) Residents Association Limited Address / Contact

Office Address 2 Hills Road
Town Cambridge
Post code CB2 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02026865
Date of Incorporation Tue, 10th Jun 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Phillip S.

Position: Director

Appointed: 06 April 2017

Andrew W.

Position: Director

Appointed: 04 November 2016

Konstantinos K.

Position: Director

Appointed: 11 August 2013

Mortimer Secretaries Limited

Position: Corporate Secretary

Appointed: 08 April 1998

Alan K.

Position: Director

Appointed: 27 August 2013

Resigned: 03 March 2017

Peter G.

Position: Director

Appointed: 18 July 2013

Resigned: 17 October 2016

Edgar B.

Position: Director

Appointed: 09 August 2010

Resigned: 14 December 2012

Ashley B.

Position: Director

Appointed: 18 July 2008

Resigned: 05 September 2012

Ian T.

Position: Director

Appointed: 08 July 2008

Resigned: 14 September 2009

Andrea R.

Position: Director

Appointed: 02 July 2008

Resigned: 27 July 2013

Caroline M.

Position: Director

Appointed: 02 July 2008

Resigned: 30 May 2012

Edgar B.

Position: Director

Appointed: 24 July 2000

Resigned: 04 August 2010

Mark G.

Position: Director

Appointed: 17 April 1999

Resigned: 12 June 2001

John K.

Position: Director

Appointed: 11 December 1997

Resigned: 30 July 2003

Alan K.

Position: Director

Appointed: 10 July 1997

Resigned: 23 July 2008

Mark G.

Position: Secretary

Appointed: 31 December 1996

Resigned: 16 March 1998

Mark G.

Position: Director

Appointed: 01 September 1996

Resigned: 16 March 1998

Alan K.

Position: Secretary

Appointed: 14 June 1995

Resigned: 31 December 1996

Peter J.

Position: Director

Appointed: 09 August 1994

Resigned: 03 October 1996

Andy R.

Position: Director

Appointed: 24 August 1993

Resigned: 10 July 1997

Mark B.

Position: Director

Appointed: 30 June 1993

Resigned: 01 April 1997

Jovanka H.

Position: Director

Appointed: 26 July 1992

Resigned: 25 February 1994

Timothy B.

Position: Director

Appointed: 26 July 1992

Resigned: 02 February 1993

Caroline T.

Position: Director

Appointed: 26 July 1992

Resigned: 14 June 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-31
Net Worth8 927-2 413  
Balance Sheet
Cash Bank In Hand13 7833 579  
Cash Bank On Hand  10 33411 509
Current Assets14 1814 88517 96217 551
Debtors3981 3067 6286 042
Reserves/Capital
Called Up Share Capital280280  
Shareholder Funds8 927-2 413  
Other
Accrued Liabilities  2 115905
Accumulated Depreciation Impairment Property Plant Equipment  981 
Average Number Employees During Period   2
Creditors  7 1485 996
Creditors Due Within One Year5 2547 298  
Net Current Assets Liabilities8 927-2 41310 81411 555
Number Shares Allotted 28  
Other Reserves8 647-2 693  
Par Value Share 10  
Prepayments  413105
Profit Loss   741
Property Plant Equipment Gross Cost  981 
Share Capital Allotted Called Up Paid280280  
Tangible Fixed Assets Cost Or Valuation981   
Tangible Fixed Assets Depreciation981   
Total Assets Less Current Liabilities8 927-2 41310 81411 555
Trade Debtors Trade Receivables  6 7865 737

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 26th, July 2023
Free Download (3 pages)

Company search