ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Regency PR Propco Limited

Regency PR Propco Limited is an active company incorporated on 1 October 2024 with the registered office located in London, Greater London. Regency PR Propco Limited was registered 1 year ago.
Status
Active
Active since incorporation
Company No
15991118
Private limited company
Age
1 year
Incorporated 1 October 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 September 2025 (26 days ago)
Next confirmation dated 30 September 2026
Due by 14 October 2026 (11 months remaining)
Last change occurred 20 days ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 March 2026
Due by 1 July 2026 (8 months remaining)
Address
6-8 Victoria Road
London
W3 6FF
England
Address changed on 9 Oct 2025 (17 days ago)
Previous address was C/O Old Oak and Park Royal Development Corporation One West Point 7 Portal Way London W3 6RT England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1965
Director • British • Lives in England • Born in May 1969
Director • British • Lives in England • Born in Apr 1961
Director • British • Lives in UK • Born in May 1966
Regency PR 2 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Osbourne Investments Limited
Gurdip Singh Juty, Joseph Gareth Blacker, and 1 more are mutual people.
Active
Dinemill Limited
Gurdip Singh Juty, Joseph Gareth Blacker, and 1 more are mutual people.
Active
Sarastro Holdings Limited
Gurdip Singh Juty, Joseph Gareth Blacker, and 1 more are mutual people.
Active
Park Score Ltd
Gurdip Singh Juty, Joseph Gareth Blacker, and 1 more are mutual people.
Active
OLD Oak Wharf Holdings Limited
Gurdip Singh Juty, Joseph Gareth Blacker, and 1 more are mutual people.
Active
OLD Oak Wharf Limited
Gurdip Singh Juty, Joseph Gareth Blacker, and 1 more are mutual people.
Active
Regency PR 2 Limited
Thomas Henry James, Gurdip Singh Juty, and 1 more are mutual people.
Active
Regency PR 1 Limited
Thomas Henry James is a mutual person.
Active
Financials
Regency PR Propco Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Registered Address Changed
17 Days Ago on 9 Oct 2025
Confirmation Submitted
20 Days Ago on 6 Oct 2025
Martin Harrison Appointed
1 Month Ago on 11 Sep 2025
Regency Pr 2 Limited (PSC) Details Changed
2 Months Ago on 20 Aug 2025
Accounting Period Extended
2 Months Ago on 20 Aug 2025
Charge Satisfied
7 Months Ago on 26 Mar 2025
Charge Satisfied
7 Months Ago on 26 Mar 2025
Charge Satisfied
7 Months Ago on 26 Mar 2025
Thomas Henry James Resigned
7 Months Ago on 25 Mar 2025
Mr Joseph Gareth Blacker Appointed
7 Months Ago on 25 Mar 2025
Get Credit Report
Discover Regency PR Propco 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 C/O Old Oak and Park Royal Development Corporation One West Point 7 Portal Way London W3 6RT England to 6-8 Victoria Road London W3 6FF on 9 October 2025
Submitted on 9 Oct 2025
Confirmation statement made on 30 September 2025 with updates
Submitted on 6 Oct 2025
Appointment of Martin Harrison as a director on 11 September 2025
Submitted on 16 Sep 2025
Change of details for Regency Pr 2 Limited as a person with significant control on 20 August 2025
Submitted on 20 Aug 2025
Current accounting period extended from 31 October 2025 to 31 March 2026
Submitted on 20 Aug 2025
Satisfaction of charge 159911180002 in full
Submitted on 26 Mar 2025
Satisfaction of charge 159911180003 in full
Submitted on 26 Mar 2025
Satisfaction of charge 159911180001 in full
Submitted on 26 Mar 2025
Appointment of Mr Joseph Gareth Blacker as a director on 25 March 2025
Submitted on 26 Mar 2025
Registered office address changed from , Quattro House Acton Goods Yard 305 Horn Lane, Acton, London, W3 0BP, England to C/O Old Oak and Park Royal Development Corporation One West Point 7 Portal Way London W3 6RT on 26 March 2025
Submitted on 26 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year