ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Regener8 Property Services Limited

Regener8 Property Services Limited is an active company incorporated on 20 December 2021 with the registered office located in Milton Keynes, Buckinghamshire. Regener8 Property Services Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13808141
Private limited company
Age
3 years
Incorporated 20 December 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 May 2025 (6 months ago)
Next confirmation dated 3 May 2026
Due by 17 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
2 Manor Farm Court Old Wolverton Road
Old Wolverton
Milton Keynes
Buckinghamshire
MK12 5NN
United Kingdom
Address changed on 10 Oct 2025 (20 days ago)
Previous address was Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1975
Director • British • Lives in England • Born in Mar 1991
Downer Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Downer Holdings Limited
Michelle Louise Crook and Conroy Olando Downer are mutual people.
Active
Secur8y Services Limited
Michelle Louise Crook and Conroy Olando Downer are mutual people.
Active
Downer Properties Limited
Michelle Louise Crook and Conroy Olando Downer are mutual people.
Active
3 Warwick Avenue Management Company Limited
Michelle Louise Crook is a mutual person.
Active
Reactiv8 The Nation Limited
Michelle Louise Crook is a mutual person.
Active
CD8 Enterprises Limited
Conroy Olando Downer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£806
Decreased by £819 (-50%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£3.94K
Decreased by £11.74K (-75%)
Total Liabilities
-£14.79K
Decreased by £1.84K (-11%)
Net Assets
-£10.84K
Decreased by £9.9K (+1050%)
Debt Ratio (%)
375%
Increased by 269.07% (+254%)
Latest Activity
Registered Address Changed
20 Days Ago on 10 Oct 2025
Full Accounts Submitted
2 Months Ago on 19 Aug 2025
Confirmation Submitted
5 Months Ago on 6 May 2025
Full Accounts Submitted
1 Year 4 Months Ago on 17 Jun 2024
Downer Holdings Limited (PSC) Details Changed
1 Year 5 Months Ago on 13 May 2024
Conroy Olando Downer (PSC) Resigned
1 Year 5 Months Ago on 13 May 2024
Michelle Louise Crook (PSC) Resigned
1 Year 5 Months Ago on 13 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 7 May 2024
Full Accounts Submitted
2 Years 1 Month Ago on 11 Sep 2023
Douglas Andrew De-St-Aubin (PSC) Resigned
2 Years 7 Months Ago on 31 Mar 2023
Get Credit Report
Discover Regener8 Property Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ England to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 10 October 2025
Submitted on 10 Oct 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 19 Aug 2025
Cessation of Michelle Louise Crook as a person with significant control on 13 May 2024
Submitted on 6 May 2025
Confirmation statement made on 3 May 2025 with updates
Submitted on 6 May 2025
Cessation of Conroy Olando Downer as a person with significant control on 13 May 2024
Submitted on 6 May 2025
Change of details for Downer Holdings Limited as a person with significant control on 13 May 2024
Submitted on 6 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Jun 2024
Confirmation statement made on 3 May 2024 with no updates
Submitted on 7 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 11 Sep 2023
Notification of Downer Holdings Limited as a person with significant control on 31 March 2023
Submitted on 14 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year