Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Regency House Residents Limited
Regency House Residents Limited is an active company incorporated on 31 July 1992 with the registered office located in Ashford, Surrey. Regency House Residents Limited was registered 33 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02736300
Private limited company
Age
33 years
Incorporated
31 July 1992
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 July 2025
(3 months ago)
Next confirmation dated
31 July 2026
Due by
14 August 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
24 Jun
⟶
23 Jun 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
23 June 2026
Due by
23 March 2027
(1 year 4 months remaining)
Learn more about Regency House Residents Limited
Contact
Update Details
Address
21 Woodthorpe Road
Ashford
Middlesex
TW15 2RP
England
Address changed on
6 Aug 2025
(2 months ago)
Previous address was
21 Woodthorpe Road Woodthorpe Road Ashford Middlesex TW15 2RP England
Companies in TW15 2RP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
41
Controllers (PSC)
1
David Jacobs
Director • Retired • British • Lives in England • Born in May 1951
Alan Ferrer
Director • British • Lives in UK • Born in Jul 1939
Neville Nagler
Director • Retired • British • Lives in England • Born in Jan 1945
Ivor Gertler
Director • Retired • British • Lives in UK • Born in Jun 1943
Cynthia Bengen
Director • Retired • British • Lives in England • Born in Nov 1946
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Board Of Deputies Jewish Heritage
David Jacobs is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
23 Jun 2025
For period
23 Jun
⟶
23 Jun 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£88.92K
Increased by £500 (+1%)
Total Liabilities
-£3.36K
Increased by £500 (+17%)
Net Assets
£85.56K
Same as previous period
Debt Ratio (%)
4%
Increased by 0.54% (+17%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 5 Sep 2025
Mr Alan Ferrer Appointed
2 Months Ago on 3 Sep 2025
Confirmation Submitted
2 Months Ago on 7 Aug 2025
Lynn Fogarty Details Changed
2 Months Ago on 6 Aug 2025
Mrs Cynthia Bengen Details Changed
2 Months Ago on 6 Aug 2025
Mr David Jacobs Details Changed
2 Months Ago on 6 Aug 2025
Mr Ivor Gertler Details Changed
2 Months Ago on 6 Aug 2025
Registered Address Changed
2 Months Ago on 6 Aug 2025
Neville Nagler Resigned
8 Months Ago on 13 Feb 2025
Confirmation Submitted
1 Year 2 Months Ago on 2 Sep 2024
Get Alerts
Get Credit Report
Discover Regency House Residents Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Alan Ferrer as a director on 3 September 2025
Submitted on 9 Sep 2025
Total exemption full accounts made up to 23 June 2025
Submitted on 5 Sep 2025
Confirmation statement made on 31 July 2025 with updates
Submitted on 7 Aug 2025
Registered office address changed from 21 Woodthorpe Road Woodthorpe Road Ashford Middlesex TW15 2RP England to 21 Woodthorpe Road Ashford Middlesex TW15 2RP on 6 August 2025
Submitted on 6 Aug 2025
Director's details changed for Mr Ivor Gertler on 6 August 2025
Submitted on 6 Aug 2025
Director's details changed for Mr David Jacobs on 6 August 2025
Submitted on 6 Aug 2025
Director's details changed for Mrs Cynthia Bengen on 6 August 2025
Submitted on 6 Aug 2025
Secretary's details changed for Lynn Fogarty on 6 August 2025
Submitted on 6 Aug 2025
Termination of appointment of Neville Nagler as a director on 13 February 2025
Submitted on 25 Feb 2025
Confirmation statement made on 31 July 2024 with updates
Submitted on 2 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs