Regency Court Developments Ltd LIVERPOOL


Founded in 2017, Regency Court Developments, classified under reg no. 10689038 is an active company. Currently registered at 93-95 Mount Pleasant L3 5TB, Liverpool the company has been in the business for 7 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has one director. Adam M., appointed on 24 March 2017. There are currently no secretaries appointed. As of 19 April 2024, there was 1 ex director - Rebecca M.. There were no ex secretaries.

Regency Court Developments Ltd Address / Contact

Office Address 93-95 Mount Pleasant
Town Liverpool
Post code L3 5TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10689038
Date of Incorporation Fri, 24th Mar 2017
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Adam M.

Position: Director

Appointed: 24 March 2017

Rebecca M.

Position: Director

Appointed: 02 October 2017

Resigned: 31 July 2019

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Eastham Investments Nw Limited from Liverpool, England. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Adam M. This PSC owns 75,01-100% shares.

Eastham Investments Nw Limited

Legal authority Companies Act
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 10943540
Notified on 30 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adam M.

Notified on 24 March 2017
Ceased on 30 October 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 9859401 30249 2742 227624
Current Assets504 8121 355 242113 32552 41028 72723 559
Debtors5 44013 91244 0233 13626 50022 935
Net Assets Liabilities-44 336-149 710 -4 541-24 952-26 784
Other Debtors5 4407 581    
Total Inventories491 3871 340 39068 000   
Other
Amounts Owed By Associates 6 33130 8903 13626 50022 935
Bank Borrowings Overdrafts   50 00040 7414 630
Creditors266 5531 504 952200 17356 95140 74112 379
Net Current Assets Liabilities222 217-149 710-86 848-4 54115 78911 180
Other Creditors266 5531 180 1011 0421 2001 199598
Other Remaining Borrowings 925 999    
Total Assets Less Current Liabilities222 217-149 710-86 848-4 54115 78911 180
Total Borrowings266 553925 999    
Trade Creditors Trade Payables24 164135 2811 7301 9201 2781 320

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, November 2023
Free Download (7 pages)

Company search

Advertisements