UKBizDB.co.uk

REGENTREALM LIMITED

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

This company is commonly known as Regentrealm Limited. The company was founded 24 years ago and was given the registration number 03885120. The firm's registered office is in HAYES. You can find them at Hayes Park, Hayes End Road, Hayes, Middlesex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:REGENTREALM LIMITED
Company Number:03885120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Hayes Park, Hayes End Road, Hayes, Middlesex, UB4 8EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, England, W4 5YA

Secretary19 April 2001Active
Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, England, W4 5YA

Director17 April 2012Active
Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, England, W4 5YA

Director15 December 2006Active
17 Ovington Square, London, SW3 1LH

Secretary06 December 1999Active
39 G Redcliffe Gardens, London, SW10 9JH

Secretary01 December 1999Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary29 November 1999Active
Heathergate House Ashley Road, Battledown, Cheltenham, GL52 6QJ

Director21 December 2000Active
62 Clifton Hill, London, NW8 0JT

Director21 December 2000Active
Westland Farm, Ockley Road, Ewhurst, GU6 7SL

Director20 September 2000Active
10, Chelsea Park Gardens, London, SW3 6AA

Director28 February 2002Active
The Warrens, Hallwood Crescent, Shenfield, Brentwood, CM15 9AA

Director01 December 1999Active
17 Worthington Avenue, Spring Lake Nj, Usa,

Director26 July 2000Active
The Lantern House 2 Scandrett Street, London, E1 9UP

Director06 December 1999Active
51 Boulevard Beausejour, Paris, France, 75016

Director26 July 2000Active
Hayes Park, Hayes End Road, Hayes, UB4 8EE

Director15 December 2006Active
5 Briarwood Court, Woodcliff Lakes, Usa,

Director26 July 2000Active
17 Ovington Square, London, SW3 1LH

Director06 December 1999Active
2980 Congress Street, Fairfield, Usa,

Director21 December 2000Active
38 Trevor Square, London, SW7 1DY

Director17 March 2000Active
83 Leonard Street, London, EC2A 4QS

Nominee Director29 November 1999Active
3 Rue Du General Appert, Paris, France, FOREIGN

Director06 December 1999Active
14 Chemin Desvallieres, Ville D'Avray, France, 92410

Director06 December 1999Active
Kkr, Stirling Square, 7 Carlton Gardens, London, SW1Y 5AD

Director01 February 2000Active
4800 Preston Road, Dallas, Texas, Usa,

Director17 March 2000Active
Croft Park 6 Stratton Road, Beaconsfield, HP9 1HS

Director19 October 2000Active
Hayes Park, Hayes End Road, Hayes, UB4 8EE

Director15 December 2006Active
28 Westmoreland Road, Barnes, London, SW13 9RY

Director06 December 1999Active
23 Chesterfield Drive, Chester Nj, Usa,

Director26 July 2000Active
39 G Redcliffe Gardens, London, SW10 9JH

Director01 December 1999Active
17 Parsons Green, London, SW6 4UL

Director25 April 2000Active

People with Significant Control

United Biscuits Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hayes Park, Hayes End Road, Hayes, England, UB4 8EE
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 (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
2024-02-26Address

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

Download
2024-01-05Address

Default companies house registered office address applied.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-29Accounts

Legacy.

Download
2023-09-29Other

Legacy.

Download
2023-09-29Other

Legacy.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-22Accounts

Legacy.

Download
2022-09-22Other

Legacy.

Download
2022-09-22Other

Legacy.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-01Other

Legacy.

Download
2021-10-04Accounts

Legacy.

Download
2021-10-04Other

Legacy.

Download
2021-06-28Address

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

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-03Accounts

Legacy.

Download
2020-10-03Other

Legacy.

Download
2020-10-03Other

Legacy.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.