Regent Estates (north West) Limited CHADDERTON


Regent Estates (north West) started in year 1988 as Private Limited Company with registration number 02251683. The Regent Estates (north West) company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Chadderton at Sterling House. Postal code: OL9 9LY.

The firm has 3 directors, namely Mark T., Clare T. and Pamela W.. Of them, Clare T., Pamela W. have been with the company the longest, being appointed on 29 November 1991 and Mark T. has been with the company for the least time - from 7 September 2016. As of 23 May 2024, there were 2 ex directors - Anthony W., Deborah H. and others listed below. There were no ex secretaries.

Regent Estates (north West) Limited Address / Contact

Office Address Sterling House
Office Address2 501 Middleton Road
Town Chadderton
Post code OL9 9LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02251683
Date of Incorporation Thu, 5th May 1988
Industry Development of building projects
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Mark T.

Position: Director

Appointed: 07 September 2016

Clare T.

Position: Director

Appointed: 29 November 1991

Pamela W.

Position: Director

Appointed: 29 November 1991

Anthony W.

Position: Director

Resigned: 26 September 2017

Deborah H.

Position: Director

Appointed: 25 May 2006

Resigned: 12 May 2009

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Clare T. This PSC and has 75,01-100% shares. The second one in the PSC register is Anthony W. This PSC owns 75,01-100% shares.

Clare T.

Notified on 27 November 2016
Nature of control: 75,01-100% shares

Anthony W.

Notified on 27 November 2016
Ceased on 20 November 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand474 652463 361466 278467 789472 016
Current Assets477 089480 945492 890490 865494 084
Debtors2 4372 26526 61223 07622 068
Net Assets Liabilities2 938 7683 070 9493 190 7053 962 0434 030 238
Other Debtors2 4372 2652 9425 2663 254
Property Plant Equipment4 192 0284 442 1564 442 3425 192 6665 193 808
Other
Accumulated Depreciation Impairment Property Plant Equipment7 3978 1849 0179 68510 637
Average Number Employees During Period33333
Creditors1 730 3491 852 1521 744 5271 612 6181 524 983
Depreciation Rate Used For Property Plant Equipment 15151515
Fixed Assets4 192 0284 442 1564 442 3425 192 6665 193 808
Increase From Depreciation Charge For Year Property Plant Equipment 787833667952
Net Current Assets Liabilities-1 253 260-1 371 207-1 251 637-1 121 753-1 030 899
Other Creditors1 725 3311 846 6211 738 5781 607 0261 518 938
Other Taxation Social Security Payable5 0185 5315 9495 5926 045
Property Plant Equipment Gross Cost4 199 4254 450 3404 451 3605 202 3515 204 445
Provisions For Liabilities Balance Sheet Subtotal   108 870132 671
Total Additions Including From Business Combinations Property Plant Equipment    2 094
Total Assets Less Current Liabilities2 938 7683 070 9493 190 7054 070 9134 162 909
Total Increase Decrease From Revaluations Property Plant Equipment   750 991 
Trade Debtors Trade Receivables 15 31923 67017 81018 814

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 31st, July 2023
Free Download (11 pages)

Company search

Advertisements