Regents Estate Agents (surrey) Limited WEST BYFLEET


Regents Estate Agents (surrey) started in year 2014 as Private Limited Company with registration number 09302565. The Regents Estate Agents (surrey) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in West Byfleet at Unit 2 Wintersells Road. Postal code: KT14 7LF.

The company has 4 directors, namely Michael C., Paul A. and Peter K. and others. Of them, Julian I. has been with the company the longest, being appointed on 15 August 2017 and Michael C. and Paul A. and Peter K. have been with the company for the least time - from 19 January 2024. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ryan M. who worked with the the company until 31 January 2017.

Regents Estate Agents (surrey) Limited Address / Contact

Office Address Unit 2 Wintersells Road
Office Address2 Byfleet
Town West Byfleet
Post code KT14 7LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09302565
Date of Incorporation Mon, 10th Nov 2014
Industry Real estate agencies
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Michael C.

Position: Director

Appointed: 19 January 2024

Paul A.

Position: Director

Appointed: 19 January 2024

Peter K.

Position: Director

Appointed: 19 January 2024

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 15 August 2017

Julian I.

Position: Director

Appointed: 15 August 2017

Graham H.

Position: Director

Appointed: 31 January 2017

Resigned: 31 March 2023

Nicholas D.

Position: Director

Appointed: 31 January 2017

Resigned: 19 January 2024

Ryan M.

Position: Secretary

Appointed: 01 January 2015

Resigned: 31 January 2017

Caroline K.

Position: Director

Appointed: 10 November 2014

Resigned: 29 June 2017

Seamus K.

Position: Director

Appointed: 10 November 2014

Resigned: 29 June 2017

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we established, there is Badger Holdings Limited from West Byfleet, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Alchemy Special Opportunities Llp that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Antony A., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Badger Holdings Limited

Unit 2 Wintersells Road, Byfleet, West Byfleet, KT14 7LF, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3090178
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alchemy Special Opportunities Llp

25 Bedford Street, London, WC2E 9ES, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc318664
Notified on 31 January 2017
Ceased on 31 January 2017
Nature of control: 75,01-100% voting rights
75,01-100% shares
right to appoint and remove directors

Antony A.

Notified on 6 April 2016
Ceased on 31 January 2017
Nature of control: 25-50% shares

Richard G.

Notified on 6 April 2016
Ceased on 31 January 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On January 19, 2024 new director was appointed.
filed on: 1st, February 2024
Free Download (2 pages)

Company search

Advertisements