ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Regency PR 2 Limited

Regency PR 2 Limited is an active company incorporated on 1 October 2024 with the registered office located in London, Greater London. Regency PR 2 Limited was registered 1 year ago.
Status
Active
Active since incorporation
Company No
15991120
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 Apr 1961
Director • British • Lives in UK • Born in May 1966
Director • British • Lives in UK • Born in Mar 1965
Director • British • Lives in England • Born in May 1969
OLD Oak And Park Royal Development Corporation
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Regency PR Propco Limited
Thomas Henry James, Gurdip Singh Juty, and 1 more are mutual people.
Active
Osbourne Investments Limited
Gurdip Singh Juty and Martin Harrison are mutual people.
Active
Dinemill Limited
Gurdip Singh Juty and Martin Harrison are mutual people.
Active
Sarastro Holdings Limited
Gurdip Singh Juty and Martin Harrison are mutual people.
Active
Park Score Ltd
Gurdip Singh Juty and Martin Harrison are mutual people.
Active
OLD Oak Wharf Holdings Limited
Gurdip Singh Juty and Martin Harrison are mutual people.
Active
OLD Oak Wharf Limited
Gurdip Singh Juty and Martin Harrison are mutual people.
Active
Regency PR 1 Limited
Thomas Henry James is a mutual person.
Active
Financials
Regency PR 2 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 10 Sep 2025
Accounting Period Extended
2 Months Ago on 20 Aug 2025
Registered Address Changed
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
Mr Gurdip Singh Juty Appointed
7 Months Ago on 25 Mar 2025
Thomas Henry James (PSC) Resigned
7 Months Ago on 25 Mar 2025
Old Oak and Park Royal Development Corporation (PSC) Appointed
7 Months Ago on 25 Mar 2025
Name changed from Regency Park 2 Limited
1 Year Ago on 1 Oct 2024
Get Credit Report
Discover Regency PR 2 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 10 September 2025
Submitted on 16 Sep 2025
Current accounting period extended from 31 October 2025 to 31 March 2026
Submitted on 20 Aug 2025
Termination of appointment of Thomas Henry James as a director on 25 March 2025
Submitted on 26 Mar 2025
Appointment of Mr Gurdip Singh Juty as a director on 25 March 2025
Submitted on 26 Mar 2025
Notification of Old Oak and Park Royal Development Corporation as a person with significant control on 25 March 2025
Submitted on 26 Mar 2025
Appointment of Mr Joseph Gareth Blacker as a director on 25 March 2025
Submitted on 26 Mar 2025
Cessation of Thomas Henry James as a person with significant control 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 W36RT 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