ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Regenesis Property Sourcing Limited

Regenesis Property Sourcing Limited is an active company incorporated on 4 May 2022 with the registered office located in Bath, Somerset. Regenesis Property Sourcing Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14085302
Private limited company
Age
3 years
Incorporated 4 May 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 May 2025 (6 months ago)
Next confirmation dated 15 May 2026
Due by 29 May 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Jun31 May 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 May 2026
Due by 28 February 2027 (1 year 3 months remaining)
Address
13 Longfellow Avenue
Bath
BA2 4SJ
England
Address changed on 11 Oct 2025 (1 month ago)
Previous address was Unit 8 the Courtyard Gaulby Lane Stoughton Leicestershire LE2 2FL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Nov 1966
Director • British • Lives in England • Born in Oct 1963
Mrs Tracy Susan Jolley
PSC • British • Lives in UK • Born in Nov 1966
Mr Derrick Adrian Jolley
PSC • British • Lives in England • Born in Oct 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mym Regenesis Limited
Derrick Adrian Jolley and Tracy Susan Jolley are mutual people.
Active
Regenesis Property Ltd
Derrick Adrian Jolley is a mutual person.
Active
Regenesis Financial Limited
Derrick Adrian Jolley is a mutual person.
Active
Atlantic Road Holdings Limited
Derrick Adrian Jolley is a mutual person.
Active
Atlantic Road Properties Limited
Derrick Adrian Jolley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 May 2025
For period 31 May31 May 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
£247
Decreased by £21 (-8%)
Total Liabilities
-£5.16K
Increased by £1.54K (+42%)
Net Assets
-£4.91K
Decreased by £1.56K (+46%)
Debt Ratio (%)
2088%
Increased by 737.11% (+55%)
Latest Activity
Micro Accounts Submitted
13 Days Ago on 30 Oct 2025
Registered Address Changed
1 Month Ago on 11 Oct 2025
Tracy Susan Jolley Resigned
5 Months Ago on 28 May 2025
Confirmation Submitted
5 Months Ago on 19 May 2025
Micro Accounts Submitted
11 Months Ago on 4 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 15 May 2024
Mr Derrick Adrian Jolley Details Changed
1 Year 6 Months Ago on 17 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 17 Apr 2024
Mrs Tracy Susan Jolley (PSC) Details Changed
1 Year 6 Months Ago on 17 Apr 2024
Mr Derrick Adrian Jolley (PSC) Details Changed
1 Year 6 Months Ago on 17 Apr 2024
Get Credit Report
Discover Regenesis Property Sourcing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 May 2025
Submitted on 30 Oct 2025
Registered office address changed from Unit 8 the Courtyard Gaulby Lane Stoughton Leicestershire LE2 2FL England to 13 Longfellow Avenue Bath BA2 4SJ on 11 October 2025
Submitted on 11 Oct 2025
Termination of appointment of Tracy Susan Jolley as a director on 28 May 2025
Submitted on 28 May 2025
Confirmation statement made on 15 May 2025 with no updates
Submitted on 19 May 2025
Micro company accounts made up to 31 May 2024
Submitted on 4 Dec 2024
Confirmation statement made on 15 May 2024 with updates
Submitted on 15 May 2024
Director's details changed for Mrs Tracy Susan Jolley on 17 April 2024
Submitted on 17 Apr 2024
Change of details for Mr Derrick Adrian Jolley as a person with significant control on 17 April 2024
Submitted on 17 Apr 2024
Change of details for Mrs Tracy Susan Jolley as a person with significant control on 17 April 2024
Submitted on 17 Apr 2024
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Unit 8 the Courtyard Gaulby Lane Stoughton Leicestershire LE2 2FL on 17 April 2024
Submitted on 17 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year