Company NameRegency Apartments Rtm Company Limited
DirectorsDorothy Cox and Emma Scarr
Company StatusActive
Company Number06532641
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 March 2008(16 years, 1 month 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 NameMrs Dorothy Cox
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2008(2 months, 2 weeks after company formation)
Appointment Duration15 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBrannen & Partners 220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameEmma Scarr
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed27 May 2008(2 months, 2 weeks after company formation)
Appointment Duration15 years, 11 months
RoleArts Officer
Country of ResidenceEngland
Correspondence AddressBrannen & Partners 220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Secretary NameMr David Shaun Brannen
StatusCurrent
Appointed01 March 2021(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressBrannen & Partners 220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMichael Cox
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence Address19 Kimberley Avenue
North Shields
Tyne & Wear
NE29 0RU
Secretary NameTerry Howard Brannen
NationalityBritish
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBrannen & Partners 220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameChristopher Mark Dodds
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 02 December 2009)
RoleDry Liner
Correspondence Address33 Regency Apartments
Killingworth
Newcastle Upon Tyne
NE12 6DL
Director NameDr Alan Graham Howarth
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(2 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 29 March 2019)
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence AddressBrannen & Partners 220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Stephen Fleming
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(2 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 07 January 2021)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressBrannen & Partners 220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameSimon Andrew Law
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(2 months, 2 weeks after company formation)
Appointment Duration15 years (resigned 19 June 2023)
RoleConstruction Management
Country of ResidenceEngland
Correspondence AddressBrannen & Partners 220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR

Location

Registered AddressBrannen & Partners 220
Park View
Whitley Bay
Tyne And Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

14 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
11 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
24 October 2022Termination of appointment of Stephen Fleming as a director on 7 January 2021 (1 page)
28 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
22 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
12 March 2021Termination of appointment of Terry Howard Brannen as a secretary on 1 March 2021 (1 page)
12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
12 March 2021Appointment of Mr David Shaun Brannen as a secretary on 1 March 2021 (2 pages)
13 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
13 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 April 2019Termination of appointment of Alan Graham Howarth as a director on 29 March 2019 (1 page)
14 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
24 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
15 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 12 March 2016 no member list (4 pages)
15 March 2016Annual return made up to 12 March 2016 no member list (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 March 2015Annual return made up to 12 March 2015 no member list (4 pages)
24 March 2015Annual return made up to 12 March 2015 no member list (4 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
25 March 2014Annual return made up to 12 March 2014 no member list (4 pages)
25 March 2014Director's details changed for Emma Keating on 1 October 2009 (2 pages)
25 March 2014Director's details changed for Emma Keating on 1 October 2009 (2 pages)
25 March 2014Annual return made up to 12 March 2014 no member list (4 pages)
25 March 2014Director's details changed for Emma Keating on 1 October 2009 (2 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 May 2013Director's details changed for Mr Stephen Fleming on 1 May 2013 (2 pages)
23 May 2013Director's details changed for Mr Stephen Fleming on 1 May 2013 (2 pages)
23 May 2013Director's details changed for Mr Stephen Fleming on 1 May 2013 (2 pages)
17 May 2013Secretary's details changed for Terry Howard Brannen on 1 May 2013 (1 page)
17 May 2013Secretary's details changed for Terry Howard Brannen on 1 May 2013 (1 page)
17 May 2013Director's details changed for Simon Andrew Law on 1 May 2013 (2 pages)
17 May 2013Director's details changed for Emma Keating on 1 May 2013 (2 pages)
17 May 2013Director's details changed for Dr Alan Graham Howarth on 1 May 2013 (2 pages)
17 May 2013Director's details changed for Dr Alan Graham Howarth on 1 May 2013 (2 pages)
17 May 2013Director's details changed for Emma Keating on 1 May 2013 (2 pages)
17 May 2013Director's details changed for Dr Alan Graham Howarth on 1 May 2013 (2 pages)
17 May 2013Director's details changed for Simon Andrew Law on 1 May 2013 (2 pages)
17 May 2013Director's details changed for Simon Andrew Law on 1 May 2013 (2 pages)
17 May 2013Director's details changed for Mrs Dorothy Cox on 1 May 2013 (2 pages)
17 May 2013Director's details changed for Mrs Dorothy Cox on 1 May 2013 (2 pages)
17 May 2013Director's details changed for Mrs Dorothy Cox on 1 May 2013 (2 pages)
17 May 2013Director's details changed for Emma Keating on 1 May 2013 (2 pages)
17 May 2013Secretary's details changed for Terry Howard Brannen on 1 May 2013 (1 page)
19 March 2013Annual return made up to 12 March 2013 no member list (7 pages)
19 March 2013Annual return made up to 12 March 2013 no member list (7 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Director's details changed for Mr Stephen Fleming on 1 February 2012 (2 pages)
21 March 2012Director's details changed for Mr Stephen Fleming on 1 February 2012 (2 pages)
21 March 2012Annual return made up to 12 March 2012 no member list (7 pages)
21 March 2012Annual return made up to 12 March 2012 no member list (7 pages)
21 March 2012Director's details changed for Mr Stephen Fleming on 1 February 2012 (2 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 March 2011Annual return made up to 12 March 2011 no member list (7 pages)
24 March 2011Annual return made up to 12 March 2011 no member list (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 March 2010Director's details changed for Simon Andrew Law on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Dr Alan Graham Howarth on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Emma Keating on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Dr Alan Graham Howarth on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Simon Andrew Law on 1 October 2009 (2 pages)
25 March 2010Termination of appointment of Christopher Dodds as a director (1 page)
25 March 2010Director's details changed for Simon Andrew Law on 1 October 2009 (2 pages)
25 March 2010Termination of appointment of Michael Cox as a director (1 page)
25 March 2010Director's details changed for Dr Alan Graham Howarth on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 12 March 2010 no member list (5 pages)
25 March 2010Termination of appointment of Michael Cox as a director (1 page)
25 March 2010Annual return made up to 12 March 2010 no member list (5 pages)
25 March 2010Director's details changed for Emma Keating on 1 October 2009 (2 pages)
25 March 2010Termination of appointment of Christopher Dodds as a director (1 page)
25 March 2010Director's details changed for Emma Keating on 1 October 2009 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 March 2009Annual return made up to 12/03/09 (4 pages)
19 March 2009Annual return made up to 12/03/09 (4 pages)
2 July 2008Director appointed emma keating (2 pages)
2 July 2008Director appointed christopher mark dodds (2 pages)
2 July 2008Director appointed stephen fleming (2 pages)
2 July 2008Director appointed christopher mark dodds (2 pages)
2 July 2008Director appointed emma keating (2 pages)
2 July 2008Director appointed stephen fleming (2 pages)
19 June 2008Director appointed simon andrew law (2 pages)
19 June 2008Director appointed simon andrew law (2 pages)
11 June 2008Director appointed dorothy cox (2 pages)
11 June 2008Director appointed dr alan graham howarth (2 pages)
11 June 2008Director appointed dorothy cox (2 pages)
11 June 2008Director appointed dr alan graham howarth (2 pages)
12 March 2008Incorporation (28 pages)
12 March 2008Incorporation (28 pages)