Regents Court (stonegrove) Property Management Co. Limited EDGWARE


Regents Court (stonegrove) Property Management started in year 1960 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00647825. The Regents Court (stonegrove) Property Management company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in Edgware at Georgian House. Postal code: HA8 7AT.

The company has one director. Gillian F., appointed on 18 February 2020. There are currently no secretaries appointed. 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.

Regents Court (stonegrove) Property Management Co. Limited Address / Contact

Office Address Georgian House
Office Address2 194 Station Road
Town Edgware
Post code HA8 7AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00647825
Date of Incorporation Mon, 25th Jan 1960
Industry Residents property management
End of financial Year 30th September
Company age 64 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Benjamin Stevens Block Management

Position: Corporate Secretary

Appointed: 08 January 2024

Gillian F.

Position: Director

Appointed: 18 February 2020

Frances R.

Position: Secretary

Resigned: 28 April 1993

Dharmesh S.

Position: Director

Appointed: 18 March 2020

Resigned: 15 February 2022

Dimple S.

Position: Director

Appointed: 18 December 2012

Resigned: 13 May 2021

Barbara C.

Position: Director

Appointed: 08 March 2008

Resigned: 02 September 2022

Jean K.

Position: Director

Appointed: 09 January 2003

Resigned: 18 February 2020

Joyce D.

Position: Director

Appointed: 14 December 1995

Resigned: 18 February 2020

Harvey K.

Position: Director

Appointed: 14 December 1995

Resigned: 25 November 1998

Ian G.

Position: Director

Appointed: 14 December 1995

Resigned: 11 November 1999

Joyce D.

Position: Secretary

Appointed: 31 October 1995

Resigned: 18 February 2020

Evelyn L.

Position: Director

Appointed: 15 December 1994

Resigned: 06 October 1999

Harold G.

Position: Director

Appointed: 15 December 1994

Resigned: 30 October 2008

Evelyn L.

Position: Secretary

Appointed: 15 December 1994

Resigned: 31 October 1995

Jacqueline K.

Position: Secretary

Appointed: 28 April 1993

Resigned: 15 December 1994

Jacqueline K.

Position: Director

Appointed: 28 April 1993

Resigned: 23 November 2004

Wally S.

Position: Director

Appointed: 31 December 1991

Resigned: 14 December 1995

Frances R.

Position: Director

Appointed: 31 December 1991

Resigned: 15 December 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand  66 45149 67859 75561 87288 986127 73482 30475 416
Current Assets179 006168 883180 326182 036168 689179 497182 215272 395166 532191 387
Debtors  113 875132 358108 934117 62593 229144 66184 228115 971
Other Debtors  113 875132 358108 934117 62593 229144 66184 228115 971
Property Plant Equipment  22222222
Other
Accumulated Depreciation Impairment Property Plant Equipment  736736736736736736736 
Capital Reserves176 601159 409169 009       
Creditors  11 31911 82913 78212 59015 308117 62811 76527 020
Creditors Due Within One Year2 4079 47611 319       
Fixed Assets222       
Net Current Assets Liabilities176 599159 407169 007170 207154 907166 907166 907154 767154 767164 367
Other Creditors  11 31911 82913 78212 59015 308117 62811 76527 020
Property Plant Equipment Gross Cost  738738738738738738738 
Total Assets Less Current Liabilities176 601159 409169 009170 209154 909166 909166 909154 769154 769164 369

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 3rd, February 2023
Free Download (7 pages)

Company search