Regent E C Properties Limited

DataGardener
live
Micro

Regent E C Properties Limited

07002013Private Limited With Share Capital

1St Floor 48 Fentham Road, Hampton-In-Arden, Solihull, B920AY
Incorporated

26/08/2009

Company Age

16 years

Directors

1

Employees

1

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Regent E C Properties Limited (07002013) is a private limited with share capital incorporated on 26/08/2009 (16 years old) and registered in solihull, B920AY. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 26/08/2009
B920AY
1 employees

Financial Overview

Total Assets

£1.22M

Liabilities

£546.6K

Net Assets

£674.5K

Cash

£4.6K

Key Metrics

1

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

68
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2020
Change Corporate Secretary Company With Change Date
Category:Officers
Date:30-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2017
Capital Allotment Shares
Category:Capital
Date:30-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2016
Resolution
Category:Resolution
Date:20-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2016
Capital Allotment Shares
Category:Capital
Date:21-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2013
Change Corporate Secretary Company With Change Date
Category:Officers
Date:20-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2012
Termination Director Company With Name
Category:Officers
Date:22-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:06-10-2010
Legacy
Category:Mortgage
Date:22-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-03-2010
Legacy
Category:Officers
Date:28-08-2009
Legacy
Category:Officers
Date:28-08-2009
Legacy
Category:Officers
Date:28-08-2009
Legacy
Category:Officers
Date:28-08-2009
Legacy
Category:Officers
Date:27-08-2009
Incorporation Company
Category:Incorporation
Date:26-08-2009

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/05/2027
Filing Date05/03/2026
Latest Accounts31/08/2025

Trading Addresses

1St Floor 48 Fentham Road, Hampton-In-Arden, Solihull, B92 0Ay, B920AYRegistered

Contact

1St Floor 48 Fentham Road, Hampton-In-Arden, Solihull, B920AY