Regency Property Holdings Ltd

General information

Name:

Regency Property Holdings Limited

Office Address:

Unit B, (marshalls Of Evesham Transport Site) Pershore Airfield, Long Lane Throckmorton WR10 2JH Pershore

Number: 09794425

Incorporation date: 2015-09-25

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Regency Property Holdings is a business registered at WR10 2JH Pershore at Unit B, (marshalls Of Evesham Transport Site) Pershore Airfield, Long Lane. The enterprise was set up in 2015 and is established under reg. no. 09794425. The enterprise has been on the British market for nine years now and the current state is active. This enterprise's principal business activity number is 68209, that means Other letting and operating of own or leased real estate. 2022-09-30 is the last time the accounts were reported.

Daniel P. and Neil P. are the company's directors and have been expanding the company since September 2015. Additionally, the managing director's responsibilities are aided with by a secretary - Susan P., who was chosen by this specific company nine years ago.

Executives who control the firm include: Daniel P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Neil P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Daniel P.

Role: Director

Appointed: 25 September 2015

Latest update: 18 March 2024

Neil P.

Role: Director

Appointed: 25 September 2015

Latest update: 18 March 2024

Susan P.

Role: Secretary

Appointed: 25 September 2015

Latest update: 18 March 2024

People with significant control

Daniel P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neil P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 23 November 2023
Confirmation statement last made up date 09 November 2022
Annual Accounts 5 June 2017
Start Date For Period Covered By Report 25 September 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 5 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates 2023-11-09 (CS01)
filed on: 9th, November 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2016

Address:

Unit A2 Formal Industrial Estate Northway Lane Ashchurch

Post code:

GL20 8GY

City / Town:

Tewkesbury

Accountant/Auditor,
2016

Name:

Randall & Payne Llp

Address:

Chargrove House Shurdington Road

Post code:

GL51 4GA

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
8
Company Age

Closest Companies - by postcode