UKBizDB.co.uk

REGENT PLAZA HOLDINGS LIMITED

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

This company is commonly known as Regent Plaza Holdings Limited. The company was founded 10 years ago and was given the registration number 08718859. The firm's registered office is in WIDNES. You can find them at Unit 5 Turnstone Business Park, Mulberry Avenue, Widnes, Cheshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:REGENT PLAZA HOLDINGS LIMITED
Company Number:08718859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Unit 5 Turnstone Business Park, Mulberry Avenue, Widnes, Cheshire, WA8 0WN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Turnstone Business Park, Mulberry Avenue, Widnes, WA8 0WN

Director14 March 2020Active
3rd, Floor Muskers Building, 1 Stanley Street, Liverpool, United Kingdom, L1 6AA

Director04 October 2013Active
Alexandra Business Park, Prescot Road, St Helens, United Kingdom, WA10 3TP

Director01 November 2018Active
111, Mount Pleasant, Liverpool, England, L3 5TF

Director10 January 2019Active
Alexandra Business Park, Prescot Road, St Helens, England, WA10 3TP

Director29 March 2019Active
Alexandra Business Park, Prescot Road, St Helens, United Kingdom, WA10 3TP

Director05 October 2016Active
17, Thorntondale Drive, Great Sankey, Warrington, England, WA5 3FY

Director19 February 2019Active
Apartment 9, The Osborne, 2a South Park Road, Harrogate, United Kingdom, HG1 5QN

Director02 April 2014Active
3rd Floor Muskers Building, 1 Stanley Street, Liverpool, United Kingdom, L1 6AA

Director06 July 2014Active
3rd, Floor Muskers Building, 1 Stanley Street, Liverpool, United Kingdom, L1 6AA

Director05 October 2013Active

People with Significant Control

Sourced Development Group Holding Fz Lle
Notified on:09 November 2022
Status:Active
Country of residence:United Arab Emirates
Address:Fujairah, Creative Tower, Fujairah, United Arab Emirates,
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Joanne Karen Waller
Notified on:09 November 2022
Status:Active
Date of birth:August 1979
Nationality:British
Address:Unit 5, Turnstone Business Park, Widnes, WA8 0WN
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Joanne Karen Waller
Notified on:14 March 2020
Status:Active
Date of birth:August 1979
Nationality:British
Address:Unit 5, Turnstone Business Park, Widnes, WA8 0WN
Nature of control:
  • Ownership of shares 75 to 100 percent
Stephen Patrick Moss
Notified on:01 July 2019
Status:Active
Country of residence:England
Address:Unit 5, Turnstone Business Park, Widnes, England, WA8 0WN
Nature of control:
  • Ownership of shares 75 to 100 percent
Sourced Regent Plaza Limited
Notified on:01 July 2019
Status:Active
Country of residence:England
Address:5 Turnstone Business Park, Mulberry Avenue, Widnes, England, WA8 0WN
Nature of control:
  • Ownership of shares 75 to 100 percent
Leo Properties And Investments Limited
Notified on:27 June 2019
Status:Active
Country of residence:United Kingdom
Address:Alexandra Business Park, Prescot Road, St Helens, United Kingdom, WA10 3TP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Jagota
Notified on:29 March 2019
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Alexandra Business Park, Prescot Road, St Helens, England, WA10 3TP
Nature of control:
  • Ownership of shares 75 to 100 percent
Regent Plaza Limited
Notified on:10 January 2019
Status:Active
Country of residence:England
Address:111, Mount Pleasant, Liverpool, England, L3 5TF
Nature of control:
  • Ownership of shares 75 to 100 percent
Leo Properties And Investments Limited
Notified on:05 October 2016
Status:Active
Country of residence:United Kingdom
Address:Alexandra Business Park, Prescot Road, St Helens, United Kingdom, WA10 3TP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Harvey Simpson
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Alexandra Business Park, Prescot Road, St Helens, England, WA10 3TP
Nature of control:
  • Ownership of shares 75 to 100 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 (5 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
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Persons with significant control

Notification of a person with significant control.

Download
2022-11-18Persons with significant control

Cessation of a person with significant control.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Persons with significant control

Notification of a person with significant control.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Change account reference date company previous extended.

Download
2020-10-31Accounts

Accounts with accounts type micro entity.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Persons with significant control

Notification of a person with significant control.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download
2019-10-28Accounts

Accounts with accounts type micro entity.

Download
2019-09-16Persons with significant control

Change to a person with significant control.

Download
2019-09-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.