ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Regentrealm Limited

Regentrealm Limited is an active company incorporated on 29 November 1999 with the registered office located in London, Greater London. Regentrealm Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03885120
Private limited company
Age
25 years
Incorporated 29 November 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 November 2024 (9 months ago)
Next confirmation dated 21 November 2025
Due by 5 December 2025 (2 months remaining)
Last change occurred 7 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (19 days remaining)
Contact
Address
C/O PLADIS
3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick
London
W4 5YA
Address changed on 26 Feb 2024 (1 year 6 months ago)
Previous address was PO Box 4385 03885120 - Companies House Default Address Cardiff CF14 8LH
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in May 1959 • Barrister
Director • British • Lives in UK • Born in Nov 1966
United Biscuits Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ub York Limited
Helen Josephine McCarthy and Mr Mark Oldham are mutual people.
Active
Humber Bridge Motors Limited
Helen Josephine McCarthy and Mr Mark Oldham are mutual people.
Active
Ub Bridgend Four Limited
Helen Josephine McCarthy and Mr Mark Oldham are mutual people.
Active
Ross Young's Holdings Limited
Helen Josephine McCarthy and Mr Mark Oldham are mutual people.
Active
King Frost Limited
Helen Josephine McCarthy and Mr Mark Oldham are mutual people.
Active
Chiltonian Limited
Helen Josephine McCarthy and Mr Mark Oldham are mutual people.
Active
Peek, Frean & Co Limited
Helen Josephine McCarthy and Mr Mark Oldham are mutual people.
Active
Phileas Fogg Limited
Helen Josephine McCarthy and Mr Mark Oldham are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£439.3M
Decreased by £1.2M (-0%)
Total Liabilities
-£506.5M
Increased by £13.9M (+3%)
Net Assets
-£67.2M
Decreased by £15.1M (+29%)
Debt Ratio (%)
115%
Increased by 3.47% (+3%)
Latest Activity
Confirmation Submitted
9 Months Ago on 21 Nov 2024
Subsidiary Accounts Submitted
1 Year Ago on 29 Aug 2024
Registered Address Changed
1 Year 6 Months Ago on 26 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 24 Nov 2023
Subsidiary Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Confirmation Submitted
2 Years 9 Months Ago on 23 Nov 2022
Subsidiary Accounts Submitted
2 Years 11 Months Ago on 22 Sep 2022
Confirmation Submitted
3 Years Ago on 1 Dec 2021
Subsidiary Accounts Submitted
3 Years Ago on 1 Nov 2021
United Biscuits Bidco Limited (PSC) Details Changed
4 Years Ago on 28 Jun 2021
Get Credit Report
Discover Regentrealm Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 November 2024 with no updates
Submitted on 21 Nov 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 29 Aug 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 27 Aug 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 27 Aug 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 27 Aug 2024
Change of details for United Biscuits Bidco Limited as a person with significant control on 28 June 2021
Submitted on 12 Aug 2024
Registered office address changed from PO Box 4385 03885120 - Companies House Default Address Cardiff CF14 8LH to 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA on 26 February 2024
Submitted on 26 Feb 2024
Submitted on 5 Jan 2024
Confirmation statement made on 21 November 2023 with no updates
Submitted on 24 Nov 2023
Audit exemption subsidiary accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year