UKBizDB.co.uk

REGENCY ASSET MANAGEMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Regency Asset Management Ltd. The company was founded 4 years ago and was given the registration number 12207371. The firm's registered office is in WINNERSH TRIANGLE. You can find them at 250 Wharfedale Road, , Winnersh Triangle, Berkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:REGENCY ASSET MANAGEMENT LTD
Company Number:12207371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:250 Wharfedale Road, Winnersh Triangle, Berkshire, England, RG41 5TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Flb Accountants Llp, 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS

Director13 September 2019Active
C/O Flb Accountants Llp, 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS

Director21 December 2023Active
250, Wharfedale Road, Winnersh Triangle, Reading, United Kingdom, RG41 5TP

Director21 December 2023Active

People with Significant Control

Piccadilly Holdco Limited
Notified on:21 December 2023
Status:Active
Country of residence:United Kingdom
Address:77, Station Road, Sidcup, United Kingdom, DA15 7DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Bartholomew Deane
Notified on:24 August 2020
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:United Kingdom
Address:C/O Flb Accountants Llp, 1010 Eskdale Road, Wokingham, United Kingdom, RG41 5TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sam Christopher Prett
Notified on:24 August 2020
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:C/O Flb Accountants Llp, 1010 Eskdale Road, Wokingham, United Kingdom, RG41 5TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Philip James Dale
Notified on:13 September 2019
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:United Kingdom
Address:C/O Flb Accountants Llp, 1010 Eskdale Road, Wokingham, United Kingdom, RG41 5TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-14Incorporation

Memorandum articles.

Download
2024-01-14Resolution

Resolution.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2024-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Address

Change registered office address company with date old address new address.

Download
2023-09-13Persons with significant control

Change to a person with significant control.

Download
2023-09-13Persons with significant control

Change to a person with significant control.

Download
2023-09-13Persons with significant control

Change to a person with significant control.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Officers

Change person director company with change date.

Download
2023-08-07Persons with significant control

Change to a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Accounts

Change account reference date company previous shortened.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.