Regent Court (gloucester) Management Limited SWINDON


Founded in 2006, Regent Court (gloucester) Management, classified under reg no. 06034551 is an active company. Currently registered at Minton Place SN1 1DA, Swindon the company has been in the business for 18 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Mark S. and Robert D.. In addition one secretary - Alison W. - is with the firm. Currently 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 (gloucester) Management Limited Address / Contact

Office Address Minton Place
Office Address2 Station Road
Town Swindon
Post code SN1 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06034551
Date of Incorporation Wed, 20th Dec 2006
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Mark S.

Position: Director

Appointed: 30 November 2019

Robert D.

Position: Director

Appointed: 30 November 2019

Alison W.

Position: Secretary

Appointed: 15 January 2015

Karen M.

Position: Director

Appointed: 20 December 2021

Resigned: 01 December 2022

James S.

Position: Director

Appointed: 20 December 2021

Resigned: 01 December 2022

Robert D.

Position: Director

Appointed: 28 February 2019

Resigned: 30 November 2019

James R.

Position: Director

Appointed: 29 August 2017

Resigned: 09 September 2021

Mark S.

Position: Director

Appointed: 19 May 2016

Resigned: 30 November 2019

Robert R.

Position: Director

Appointed: 26 February 2015

Resigned: 29 August 2017

James F.

Position: Director

Appointed: 15 January 2015

Resigned: 28 February 2019

Nicholas J.

Position: Director

Appointed: 15 January 2015

Resigned: 19 May 2016

Howard E.

Position: Director

Appointed: 16 September 2014

Resigned: 30 November 2019

David W.

Position: Director

Appointed: 24 July 2013

Resigned: 15 January 2015

Julian B.

Position: Director

Appointed: 24 July 2013

Resigned: 15 January 2015

Simon N.

Position: Director

Appointed: 01 July 2013

Resigned: 30 November 2019

Piers C.

Position: Director

Appointed: 01 July 2013

Resigned: 30 November 2019

Gordon B.

Position: Secretary

Appointed: 01 July 2013

Resigned: 15 January 2017

Robert R.

Position: Director

Appointed: 23 May 2011

Resigned: 19 February 2015

Emily N.

Position: Director

Appointed: 17 June 2010

Resigned: 19 February 2015

Richard P.

Position: Director

Appointed: 31 December 2009

Resigned: 27 December 2021

Michael T.

Position: Director

Appointed: 31 December 2009

Resigned: 17 June 2010

James C.

Position: Director

Appointed: 31 December 2009

Resigned: 01 July 2013

Satish M.

Position: Director

Appointed: 31 October 2008

Resigned: 30 September 2009

Nigel P.

Position: Director

Appointed: 30 June 2008

Resigned: 31 December 2009

Michael O.

Position: Director

Appointed: 30 June 2008

Resigned: 31 December 2009

Beth C.

Position: Director

Appointed: 30 June 2008

Resigned: 31 October 2008

Andrew J.

Position: Director

Appointed: 30 June 2008

Resigned: 01 July 2013

Ancosec Limited

Position: Corporate Secretary

Appointed: 25 June 2007

Resigned: 01 July 2013

David D.

Position: Director

Appointed: 20 December 2006

Resigned: 14 September 2007

Jeffrey P.

Position: Director

Appointed: 20 December 2006

Resigned: 30 June 2008

Jonathan R.

Position: Secretary

Appointed: 20 December 2006

Resigned: 25 June 2007

People with significant control

The register of PSCs who own or have control over the company includes 8 names. As we found, there is Gloucester Bp Investments Limited from London, England. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Arcgp 1 Limited and Arcgp 2 Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Rcs Solutions Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Gloucester Bp Investments Limited

14 Cork Street, London, W1S 3NS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 14094436
Notified on 1 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Arcgp 1 Limited And Arcgp 2 Limited

10th Floor 5 Churchill Place, London, E14 5HU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 04694889 And 04694891
Notified on 10 November 2022
Ceased on 1 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Rcs Solutions Limited

1350 - 1360 Montpellier Court, Brockworth, Gloucester, GL3 4AH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 05263228
Notified on 16 August 2019
Ceased on 10 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Advanced Research Clusters Gp Limited

10th Floor 5 Churchill Place, Arlington Business Park, London, E14 5HU, England

Legal authority Companies Act 2006
Legal form Private Limited By Shares
Country registered England
Place registered England And Wales
Registration number 04233559
Notified on 6 April 2016
Ceased on 10 November 2022
Nature of control: 50,01-75% voting rights

Tower Pension Trustees Limited

3 Temple Back East, Bristol, BS1 6DZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 02178783
Notified on 6 April 2017
Ceased on 10 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Mccarthy Taylor Trustees Limited

100 High Street, Evesham, Worcestershire, WR11 4EU, United Kingdom

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered England
Registration number 03873938
Notified on 6 April 2016
Ceased on 16 August 2019
Nature of control: 25-50% shares

Andrew M.

Notified on 6 April 2016
Ceased on 16 August 2019
Nature of control: 25-50% shares

Stephen S.

Notified on 6 April 2016
Ceased on 16 August 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand13 07811 134
Current Assets26 55227 496
Debtors13 47416 362
Other Debtors4 2576 634
Other
Cost Sales25 70434 246
Creditors26 53027 460
Further Operating Expense Item Component Total Operating Expenses1 7001 800
Gross Profit Loss -114
Net Current Assets Liabilities2236
Nominal Value Shares Issued Specific Share Issue 1
Number Shares Issued Fully Paid 34
Operating Profit Loss -114
Other Creditors25 75224 298
Other Interest Receivable Similar Income Finance Income 141
Other Taxation Social Security Payable7783 162
Par Value Share 1
Profit Loss On Ordinary Activities Before Tax 27
Tax Tax Credit On Profit Or Loss On Ordinary Activities 27
Total Assets Less Current Liabilities2236
Trade Debtors Trade Receivables9 2179 728
Turnover Revenue25 70434 132

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 8th, June 2023
Free Download (14 pages)

Company search

Advertisements