ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Regency Group Holdings Limited

Regency Group Holdings Limited is an active company incorporated on 18 March 2020 with the registered office located in London, Greater London. Regency Group Holdings Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12524084
Private limited company
Age
5 years
Incorporated 18 March 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 February 2025 (6 months ago)
Next confirmation dated 26 February 2026
Due by 12 March 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit B
Juniper Drive
London
SW18 1AY
England
Address changed on 26 Feb 2025 (6 months ago)
Previous address was St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1981
Director • British • Lives in England • Born in Jul 1963
Director • Managing Director • British • Lives in England • Born in Dec 1979
Director • British • Lives in England • Born in May 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Regency Facades Limited
Adam Nicholas David Knight, Peter Andrew Rich, and 1 more are mutual people.
Active
Gilbert Garden Centre Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
D.E.H. Designs Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Westmade Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Associated Toys Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Moleroda Finishing Systems Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Europa Leisure (UK) Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Hale Barn Court (Residents) Company Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£21
Decreased by £240 (-92%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£321
Decreased by £1.65K (-84%)
Total Liabilities
-£161
Decreased by £1.41K (-90%)
Net Assets
£160
Decreased by £240 (-60%)
Debt Ratio (%)
50%
Decreased by 29.52% (-37%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 31 Mar 2025
Confirmation Submitted
6 Months Ago on 26 Feb 2025
Registered Address Changed
6 Months Ago on 26 Feb 2025
Peak Capital Group Ltd (PSC) Appointed
7 Months Ago on 12 Feb 2025
Adam Nicholas David Knight Resigned
7 Months Ago on 12 Feb 2025
Peter Andrew Rich Resigned
7 Months Ago on 12 Feb 2025
Mr Ian Ketley-Linsell Appointed
7 Months Ago on 12 Feb 2025
Mr Bradley Patrick Lay Appointed
7 Months Ago on 12 Feb 2025
Peter Andrew Rich (PSC) Resigned
7 Months Ago on 12 Feb 2025
Clifford Fry & Co (Company Secretarial) Ltd Resigned
7 Months Ago on 12 Feb 2025
Get Credit Report
Discover Regency Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Mar 2025
Termination of appointment of Adam Nicholas David Knight as a director on 12 February 2025
Submitted on 26 Feb 2025
Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 12 February 2025
Submitted on 26 Feb 2025
Notification of Peak Capital Group Ltd as a person with significant control on 12 February 2025
Submitted on 26 Feb 2025
Cessation of Peter Andrew Rich as a person with significant control on 12 February 2025
Submitted on 26 Feb 2025
Registered office address changed from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU United Kingdom to Unit B Juniper Drive London SW18 1AY on 26 February 2025
Submitted on 26 Feb 2025
Appointment of Mr Bradley Patrick Lay as a director on 12 February 2025
Submitted on 26 Feb 2025
Appointment of Mr Ian Ketley-Linsell as a director on 12 February 2025
Submitted on 26 Feb 2025
Confirmation statement made on 26 February 2025 with updates
Submitted on 26 Feb 2025
Termination of appointment of Peter Andrew Rich as a director on 12 February 2025
Submitted on 26 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year