Warning: file_put_contents(c/c355f6deafa0efa450ebd7509d605e79.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Regency Build & Development Limited, CV31 2AU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REGENCY BUILD & DEVELOPMENT LIMITED

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

This company is commonly known as Regency Build & Development Limited. The company was founded 6 years ago and was given the registration number 11112966. The firm's registered office is in LEAMINGTON SPA. You can find them at Althorpe House, Althorpe Street, Leamington Spa, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:REGENCY BUILD & DEVELOPMENT LIMITED
Company Number:11112966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2017
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Althorpe House, Althorpe Street, Leamington Spa, England, CV31 2AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7a, Onslow Croft, Leamington Spa, United Kingdom, CV32 6SN

Secretary23 March 2018Active
7a, Onslow Croft, Leamington Spa, United Kingdom, CV32 6SN

Director23 March 2018Active
97 Clarendon Street, 97 Clarendon Street, Leamington Spa, United Kingdom, CV32 4PF

Director15 December 2017Active

People with Significant Control

Mr Simon Miller
Notified on:23 March 2018
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:7a, Onslow Croft, Leamington Spa, United Kingdom, CV32 6SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr David John Stacey
Notified on:15 December 2017
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:97 Clarendon Street, 97 Clarendon Street, Leamington Spa, United Kingdom, CV32 4PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Gazette

Gazette dissolved liquidation.

Download
2023-11-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-31Address

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

Download
2021-11-22Address

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

Download
2021-11-22Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-22Resolution

Resolution.

Download
2021-08-18Address

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

Download
2021-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type micro entity.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type micro entity.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Address

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

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-03-23Officers

Appoint person secretary company with name date.

Download
2018-03-23Persons with significant control

Notification of a person with significant control.

Download
2018-03-23Officers

Appoint person director company with name date.

Download
2018-03-23Persons with significant control

Cessation of a person with significant control.

Download
2017-12-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.