Regents Place Residents Association Limited NEWBURY


Regents Place Residents Association started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05034041. The Regents Place Residents Association company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Newbury at 118 Bartholomew Street. Postal code: RG14 5DT.

The company has 3 directors, namely Stephen D., Debra J. and Maarten J.. Of them, Debra J., Maarten J. have been with the company the longest, being appointed on 1 May 2019 and Stephen D. has been with the company for the least time - from 5 September 2019. 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.

Regents Place Residents Association Limited Address / Contact

Office Address 118 Bartholomew Street
Town Newbury
Post code RG14 5DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05034041
Date of Incorporation Wed, 4th Feb 2004
Industry Residents property management
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Stephen D.

Position: Director

Appointed: 05 September 2019

Debra J.

Position: Director

Appointed: 01 May 2019

Maarten J.

Position: Director

Appointed: 01 May 2019

Jones Robinson Estate Agents Limited

Position: Corporate Secretary

Appointed: 06 October 2017

Carole N.

Position: Director

Appointed: 08 February 2013

Resigned: 07 December 2018

Karen H.

Position: Director

Appointed: 05 February 2013

Resigned: 01 May 2019

Paul B.

Position: Secretary

Appointed: 29 March 2012

Resigned: 06 October 2017

Clive W.

Position: Secretary

Appointed: 05 July 2006

Resigned: 29 March 2012

Michael H.

Position: Director

Appointed: 05 July 2006

Resigned: 25 November 2011

Lance Q.

Position: Director

Appointed: 05 July 2006

Resigned: 15 October 2013

Malcolm H.

Position: Secretary

Appointed: 04 February 2004

Resigned: 05 July 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 2004

Resigned: 04 February 2004

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 04 February 2004

Resigned: 04 February 2004

John W.

Position: Director

Appointed: 04 February 2004

Resigned: 05 July 2006

Malcolm H.

Position: Director

Appointed: 04 February 2004

Resigned: 07 February 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth7991 617-987      
Balance Sheet
Cash Bank On Hand     34 221270
Current Assets1 3432 0654922 0751 763341 1701 643278
Debtors851 341   -3 1941 1701 4228
Net Assets Liabilities  9871 5062 6917 130-11 502-7 560-2 250
Cash Bank In Hand1 258724       
Net Assets Liabilities Including Pension Asset Liability7991 617-987      
Reserves/Capital
Profit Loss Account Reserve7991 617       
Shareholder Funds7991 617-987      
Other
Administrative Expenses      19 58829 230 
Creditors  9875694 4547 16412 6729 2032 528
Operating Profit Loss      -4 3723 942 
Profit Loss      -4 3723 942 
Profit Loss On Ordinary Activities Before Tax      -4 3723 942 
Turnover Revenue      15 21633 172 
Net Current Assets Liabilities7991 617-9871 5062 6917 130   
Total Assets Less Current Liabilities7991 617-9871 5062 6917 130   
Creditors Due Within One Year5444481 479      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 20th, March 2023
Free Download (9 pages)

Company search

Advertisements