REGENCY COURT "OLD PORTSMOUTH" LTD

Register to unlock more data on OkredoRegister

REGENCY COURT "OLD PORTSMOUTH" LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03550264

Incorporation date

22/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ency Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2023)
dot icon02/01/2026
Termination of appointment of Peter Simon Dack as a secretary on 2025-11-01
dot icon02/01/2026
Appointment of Lansdowne Secretaries Limited as a secretary on 2025-11-01
dot icon22/12/2025
Registered office address changed from 67 Osborne Road Southsea Hampshire PO5 3LS to C/O Ency Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 2025-12-22
dot icon23/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon27/09/2024
Appointment of Mr Colin Howard Mathew as a director on 2024-09-25
dot icon25/09/2024
Termination of appointment of Brian Stewart Larkman as a director on 2024-09-24
dot icon01/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/05/2024
Termination of appointment of Jane Margaret Sibley as a director on 2024-05-15
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with updates
dot icon12/01/2024
Director's details changed for Mrs Jane Margaret Sibley on 2024-01-12
dot icon14/11/2023
Termination of appointment of Peter Edmund Nowell as a director on 2023-11-14
dot icon04/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/04/2023
Confirmation statement made on 2023-04-22 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Larkman, Brian Stewart
Director
20/06/2014 - 24/09/2024
15
LANSDOWNE SECRETARIES LIMITED
Corporate Secretary
01/11/2025 - Present
111
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
21/04/1998 - 21/04/1998
16486
Dunkley, Ian Trevor
Director
17/11/2003 - 10/05/2010
4
Mr Michael William O'leary
Director
21/08/2001 - 19/04/2011
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REGENCY COURT "OLD PORTSMOUTH" LTD

REGENCY COURT "OLD PORTSMOUTH" LTD is an(a) Active company incorporated on 22/04/1998 with the registered office located at C/O Ency Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of REGENCY COURT "OLD PORTSMOUTH" LTD?

toggle

REGENCY COURT "OLD PORTSMOUTH" LTD is currently Active. It was registered on 22/04/1998 .

Where is REGENCY COURT "OLD PORTSMOUTH" LTD located?

toggle

REGENCY COURT "OLD PORTSMOUTH" LTD is registered at C/O Ency Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DS.

What does REGENCY COURT "OLD PORTSMOUTH" LTD do?

toggle

REGENCY COURT "OLD PORTSMOUTH" LTD operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for REGENCY COURT "OLD PORTSMOUTH" LTD?

toggle

The latest filing was on 02/01/2026: Termination of appointment of Peter Simon Dack as a secretary on 2025-11-01.