REGENCY VILLAGE (WANTAGE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

REGENCY VILLAGE (WANTAGE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09132956

Incorporation date

16/07/2014

Size

Dormant

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2023)
dot icon28/01/2026
Termination of appointment of Niall Mcgann as a director on 2026-01-28
dot icon31/12/2025
Accounts for a dormant company made up to 2025-12-31
dot icon07/09/2025
Appointment of Mr Paul William Bennett as a director on 2025-09-07
dot icon06/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/07/2025
Appointment of Mr Niall Mcgann as a director on 2025-07-28
dot icon26/07/2025
Registered office address changed from Fisher House 64 Fisherton Street Salisbury SP2 7QY England to Fisher House 84 Fisherton Street Salisbury SP27QY on 2025-07-26
dot icon25/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon16/06/2025
Termination of appointment of Verity Skirrow as a director on 2025-06-13
dot icon29/11/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/11/2024
Appointment of Fps Group Services Limited as a secretary on 2024-11-01
dot icon10/11/2024
Termination of appointment of Fps Group Services Limited as a secretary on 2024-10-31
dot icon05/11/2024
Secretary's details changed for Remus Management Limited on 2024-10-30
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon22/07/2024
Notification of a person with significant control statement
dot icon15/07/2024
Cessation of Croudace Homes Limited as a person with significant control on 2020-03-24
dot icon29/11/2023
Appointment of Fps Group Services Limited as a director on 2023-11-28
dot icon23/08/2023
Termination of appointment of Jason Moffat Brockbank-Gash as a director on 2023-07-01
dot icon01/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon17/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/06/2023
Appointment of Mrs Verity Skirrow as a director on 2023-06-20
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REMUS MANAGEMENT LIMITED
Corporate Secretary
23/06/2022 - 31/10/2024
705
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
16/07/2014 - 10/04/2022
2825
FPS GROUP SERVICES LIMITED
Corporate Director
28/11/2023 - Present
1204
FPS GROUP SERVICES LIMITED
Corporate Secretary
01/11/2024 - Present
1204
Carey, Allan Robert
Director
16/07/2014 - 24/03/2020
118

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REGENCY VILLAGE (WANTAGE) MANAGEMENT COMPANY LIMITED

REGENCY VILLAGE (WANTAGE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/07/2014 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REGENCY VILLAGE (WANTAGE) MANAGEMENT COMPANY LIMITED?

toggle

REGENCY VILLAGE (WANTAGE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/07/2014 .

Where is REGENCY VILLAGE (WANTAGE) MANAGEMENT COMPANY LIMITED located?

toggle

REGENCY VILLAGE (WANTAGE) MANAGEMENT COMPANY LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY.

What does REGENCY VILLAGE (WANTAGE) MANAGEMENT COMPANY LIMITED do?

toggle

REGENCY VILLAGE (WANTAGE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for REGENCY VILLAGE (WANTAGE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/01/2026: Termination of appointment of Niall Mcgann as a director on 2026-01-28.