Company NameRegency Court (Stalybridge) Limited
DirectorKristian David Longshaw
Company StatusActive
Company Number05591754
CategoryPrivate Limited Company
Incorporation Date13 October 2005(18 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameKristian David Longshaw
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2010(4 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House
72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusCurrent
Appointed11 November 2009(4 years, 1 month after company formation)
Appointment Duration14 years, 5 months
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Diarmuid McKillop
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceMonaco
Correspondence Address25 Whittles Croft
42 Ducie Street
Manchester
Lancashire
M1 2DE
Secretary NameMr Alan Berry
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Treetops Close
Marple
Stockport
Greater Manchester
SK6 6GD
Director NameMichael Carter
Date of BirthMay 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2007(2 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 June 2008)
RoleTravel Agent
Correspondence Address23 Regency Court
Stalybridge
Cheshire
SK15 2AD
Director NameJason Mark Garstang
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2009)
RoleSales Engineer
Correspondence Address4a Queen Anne Avenue
Bromley
Kent
BR2 0SB
Director NameSteven Craig Evans
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(2 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 13 November 2018)
RoleFirefighter
Country of ResidenceEngland
Correspondence AddressChiltern House
72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr David Renshaw
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(2 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 03 November 2022)
RoleFundraiser
Country of ResidenceEngland
Correspondence AddressChiltern House
72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NameMr Alan Thomas Williamson
NationalityBritish
StatusResigned
Appointed01 December 2007(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 11 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Blackbird Way
Packmoor
Stoke On Trent
Staffordshire
ST7 4GA
Director NameJames Johnson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(3 years, 4 months after company formation)
Appointment Duration2 months (resigned 27 April 2009)
RoleAccountant
Correspondence Address19 Hollymount Avenue
Stockport
Cheshire
SK2 7LP
Director NameMs Christine Bridge
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(12 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 July 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House
72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT

Location

Registered AddressChiltern House
72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr K.y. Douglas
5.56%
Ordinary
2 at £1Mr M.k. Shah & P.k. Shah
5.56%
Ordinary
-OTHER
30.56%
-
1 at £1Deborah Robinson & Philip Robinson
2.78%
Ordinary
1 at £1Derek Sumner
2.78%
Ordinary
1 at £1Harshad Patel & Tracey Patel
2.78%
Ordinary
1 at £1Mr A. Gilbert & Mrs A. Gilbert
2.78%
Ordinary
1 at £1Mr A. Hardingham & Mrs A. Hardingham
2.78%
Ordinary
1 at £1Mr David Jones
2.78%
Ordinary
1 at £1Mr J.d.w. Johnson
2.78%
Ordinary
1 at £1Mr K. Lee
2.78%
Ordinary
1 at £1Mr M.w. Lovering & Mrs M.w. Lovering
2.78%
Ordinary
1 at £1Mr Nadeem Khan
2.78%
Ordinary
1 at £1Mr S. Wright & Mrs S. Wright
2.78%
Ordinary
1 at £1Mr Wayne M. Howard
2.78%
Ordinary
1 at £1Ms Caroline Louise Bridge Bridge
2.78%
Ordinary
1 at £1Ms E. Kilroy
2.78%
Ordinary
1 at £1Ms L. Atkinson
2.78%
Ordinary
1 at £1Ms Natalie Edkins
2.78%
Ordinary
1 at £1Vincent James
2.78%
Ordinary
4 at £1Pinetree Developments LTD
11.11%
Ordinary

Financials

Year2014
Net Worth£36

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Filing History

3 November 2022Termination of appointment of David Renshaw as a director on 3 November 2022 (1 page)
17 October 2022Confirmation statement made on 13 October 2022 with updates (6 pages)
14 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
13 October 2021Confirmation statement made on 13 October 2021 with updates (6 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
13 October 2020Confirmation statement made on 13 October 2020 with updates (6 pages)
21 July 2020Termination of appointment of Christine Bridge as a director on 21 July 2020 (1 page)
20 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 October 2019Confirmation statement made on 13 October 2019 with updates (6 pages)
18 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 November 2018Termination of appointment of Steven Craig Evans as a director on 13 November 2018 (1 page)
17 October 2018Confirmation statement made on 13 October 2018 with updates (6 pages)
17 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 June 2018Appointment of Ms Christine Bridge as a director on 8 June 2018 (2 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (6 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (6 pages)
21 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 36
(7 pages)
20 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 36
(7 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 36
(7 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 36
(7 pages)
6 May 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
6 May 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 36
(7 pages)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 36
(7 pages)
19 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
19 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
18 October 2012Director's details changed for Steven Craig Evans on 12 October 2012 (2 pages)
18 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (7 pages)
18 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (7 pages)
18 October 2012Director's details changed for Mr David Renshaw on 12 October 2012 (2 pages)
18 October 2012Director's details changed for Kristian David Longshaw on 12 October 2012 (2 pages)
18 October 2012Director's details changed for Steven Craig Evans on 12 October 2012 (2 pages)
18 October 2012Director's details changed for Kristian David Longshaw on 12 October 2012 (2 pages)
18 October 2012Director's details changed for Mr David Renshaw on 12 October 2012 (2 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
14 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (9 pages)
14 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (9 pages)
23 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
23 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (9 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (9 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
5 March 2010Appointment of Kristian David Longshaw as a director (3 pages)
5 March 2010Appointment of Kristian David Longshaw as a director (3 pages)
14 December 2009Appointment of Premier Estates Limited as a secretary (3 pages)
14 December 2009Appointment of Premier Estates Limited as a secretary (3 pages)
10 December 2009Termination of appointment of Alan Williamson as a secretary (2 pages)
10 December 2009Termination of appointment of Alan Williamson as a secretary (2 pages)
12 November 2009Director's details changed for Mr David Renshaw on 10 November 2009 (2 pages)
12 November 2009Director's details changed for Steven Craig Evans on 10 November 2009 (2 pages)
12 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (17 pages)
12 November 2009Director's details changed for Steven Craig Evans on 10 November 2009 (2 pages)
12 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (17 pages)
12 November 2009Director's details changed for Mr David Renshaw on 10 November 2009 (2 pages)
13 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 August 2009Registered office changed on 24/08/2009 from unit 3 chatterley whitfield bic chatterley whitfield stoke on trent ST6 8UW (1 page)
24 August 2009Registered office changed on 24/08/2009 from unit 3 chatterley whitfield bic chatterley whitfield stoke on trent ST6 8UW (1 page)
29 April 2009Appointment terminated director james johnson (1 page)
29 April 2009Appointment terminated director james johnson (1 page)
2 April 2009Appointment terminated director jason garstang (1 page)
2 April 2009Appointment terminated director jason garstang (1 page)
12 March 2009Director appointed james johnson (1 page)
12 March 2009Director appointed james johnson (1 page)
27 January 2009Return made up to 13/10/08; full list of members (15 pages)
27 January 2009Director's change of particulars / david renshan / 01/10/2008 (1 page)
27 January 2009Appointment terminated director michael carter (1 page)
27 January 2009Return made up to 13/10/08; full list of members (15 pages)
27 January 2009Appointment terminated director michael carter (1 page)
27 January 2009Director's change of particulars / david renshan / 01/10/2008 (1 page)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 December 2007Return made up to 13/10/07; full list of members
  • 363(287) ‐ Registered office changed on 18/12/07
(10 pages)
18 December 2007Return made up to 13/10/07; full list of members
  • 363(287) ‐ Registered office changed on 18/12/07
(10 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007Director resigned (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007Secretary resigned (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New secretary appointed (2 pages)
13 December 2007Registered office changed on 13/12/07 from: bank chambers market place stockport greater manchester SK1 1UN (1 page)
13 December 2007Director resigned (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007Registered office changed on 13/12/07 from: bank chambers market place stockport greater manchester SK1 1UN (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007New secretary appointed (2 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 April 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
16 April 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
17 October 2006Return made up to 13/10/06; full list of members (2 pages)
17 October 2006Return made up to 13/10/06; full list of members (2 pages)
13 October 2005Incorporation (16 pages)
13 October 2005Incorporation (16 pages)