Regency Estate Management Limited DROITWICH


Regency Estate Management started in year 2014 as Private Limited Company with registration number 09257818. The Regency Estate Management company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Droitwich at The Oakley. Postal code: WR9 9AY.

The firm has 2 directors, namely Peter O., Nicole M.. Of them, Nicole M. has been with the company the longest, being appointed on 1 February 2015 and Peter O. has been with the company for the least time - from 29 March 2023. As of 7 May 2024, there were 3 ex directors - Colm M., Peter O. and others listed below. There were no ex secretaries.

Regency Estate Management Limited Address / Contact

Office Address The Oakley
Office Address2 Kidderminster Road
Town Droitwich
Post code WR9 9AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09257818
Date of Incorporation Fri, 10th Oct 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (7 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Peter O.

Position: Director

Appointed: 29 March 2023

Nicole M.

Position: Director

Appointed: 01 February 2015

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 10 October 2014

Colm M.

Position: Director

Appointed: 20 June 2019

Resigned: 29 March 2023

Peter O.

Position: Director

Appointed: 10 October 2014

Resigned: 20 June 2019

Lucy K.

Position: Director

Appointed: 10 October 2014

Resigned: 01 January 2017

People with significant control

The list of PSCs who own or control the company includes 6 names. As we researched, there is Peter O. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Nicole M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Colm M., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter O.

Notified on 29 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Nicole M.

Notified on 1 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Colm M.

Notified on 20 June 2019
Ceased on 29 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Peter O.

Notified on 6 April 2016
Ceased on 20 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Peter O.

Notified on 1 October 2016
Ceased on 20 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Nicole M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1 12511 463       
Balance Sheet
Cash Bank On Hand 10 45223 34617 3151 7709 48019 88322 88218 685
Current Assets7 51819 17528 24821 73923 09725 51228 92931 92740 180
Debtors1368 7234 9024 42421 32716 0329 0469 04521 495
Net Assets Liabilities  16 30717 47318 49422 35228 01425 66038 346
Other Debtors  2 3576762 4301 1811 0251 1081 084
Property Plant Equipment  5 9786 1625 9636 0845 8445 7515 533
Cash Bank In Hand7 38210 452       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 02511 363       
Shareholder Funds1 12511 463       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1223465458241 0641 3151 533
Additions Other Than Through Business Combinations Property Plant Equipment  6 100408 400 158 
Average Number Employees During Period     781111
Bank Borrowings Overdrafts     5 280   
Bank Overdrafts     5 280   
Corporation Tax Payable 2 8821 216244292    
Creditors 7 71217 91910 37010 5259 1546 69211 9457 312
Increase From Depreciation Charge For Year Property Plant Equipment  122224199279240251218
Net Current Assets Liabilities1 12511 46310 32911 36912 57216 35822 23719 98232 868
Number Shares Issued Fully Paid    100101010 
Other Creditors 7335 6372 9014 4832 5584 9891 0121 429
Other Taxation Social Security Payable   6235031 1261 4032 3395 883
Par Value Share11  1111 
Property Plant Equipment Gross Cost  6 1006 5086 5086 9086 9087 066 
Provisions For Liabilities Balance Sheet Subtotal   584190677355
Taxation Including Deferred Taxation Balance Sheet Subtotal   584190677355
Total Assets Less Current Liabilities1 12511 46316 30717 53118 53522 44228 08125 73338 401
Trade Creditors Trade Payables 4 09711 0666 6025 5391903008 594 
Trade Debtors Trade Receivables 8 7232 5453 74818 89714 8518 0217 93720 411
Creditors Due Within One Year6 3937 712       
Number Shares Allotted100        
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 26th, April 2024
Free Download (10 pages)

Company search

Advertisements