UKBizDB.co.uk

REGENT CONSTRUCTION(CAMBRIDGE) LIMITED

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

This company is commonly known as Regent Construction(cambridge) Limited. The company was founded 16 years ago and was given the registration number 06529914. The firm's registered office is in CAMBRIDGE. You can find them at Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REGENT CONSTRUCTION(CAMBRIDGE) LIMITED
Company Number:06529914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, King Street, Over, Cambridge, England, CB24 5PS

Secretary11 March 2008Active
2, King Street, Over, Cambridge, England, CB24 5PS

Director11 March 2008Active
53 Caraway Road, Fulbourn, Cambridge, CB21 5DU

Director11 March 2008Active
1, Arbor Close, Burwell, Cambridge, England, CB25 0FR

Director11 March 2008Active
Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, United Kingdom, CB22 3JH

Director25 July 2023Active
Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, United Kingdom, CB22 3JH

Director06 November 2023Active
4th, Floor, 3 Tenterden Street Hanover Square, London, W1S 1TD

Secretary11 March 2008Active
Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, United Kingdom, CB22 3JH

Director25 July 2023Active

People with Significant Control

Mrs Julie Elizabeth Sheldon
Notified on:23 March 2017
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:1, Arbor Close, Cambridge, England, CB25 0FR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Claire Bate
Notified on:23 March 2017
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:2, King Street, Cambridge, England, CB24 5PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Gerard Bate
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:2, King Street, Cambridge, England, CB24 5PS
Nature of control:
  • Significant influence or control
Mr William Martin Mackness
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:53, Caraway Road, Cambridge, United Kingdom, CB21 5DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Sheldon
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:1, Arbor Close, Cambridge, England, CB25 0FR
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-07-26Persons with significant control

Change to a person with significant control.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Persons with significant control

Change to a person with significant control.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Persons with significant control

Change to a person with significant control.

Download
2020-11-13Persons with significant control

Change to a person with significant control.

Download
2020-11-13Officers

Change person director company with change date.

Download
2020-11-13Officers

Change person director company with change date.

Download
2020-11-13Persons with significant control

Change to a person with significant control.

Download
2020-11-13Persons with significant control

Change to a person with significant control.

Download
2020-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.