Regents Park Estates Limited LONDON


Founded in 1983, Regents Park Estates, classified under reg no. 01759971 is an active company. Currently registered at Flat 32 Moreland Court NW2 2PL, London the company has been in the business for 41 years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on Wed, 30th Mar 2022.

There is a single director in the firm at the moment - Simon B., appointed on 17 April 2008. In addition, a secretary was appointed - Joshua B., appointed on 12 April 2010. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Regents Park Estates Limited Address / Contact

Office Address Flat 32 Moreland Court
Office Address2 Finchley Road
Town London
Post code NW2 2PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01759971
Date of Incorporation Mon, 10th Oct 1983
Industry Buying and selling of own real estate
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th March
Company age 41 years old
Account next due date Sat, 30th Dec 2023 (118 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Joshua B.

Position: Secretary

Appointed: 12 April 2010

Simon B.

Position: Director

Appointed: 17 April 2008

Jacob L.

Position: Secretary

Appointed: 17 April 2008

Resigned: 12 April 2010

Paul B.

Position: Secretary

Appointed: 02 July 2007

Resigned: 17 April 2008

Joshua B.

Position: Director

Appointed: 19 December 2006

Resigned: 17 April 2008

Joshua B.

Position: Secretary

Appointed: 19 August 2005

Resigned: 19 December 2006

Julia M.

Position: Secretary

Appointed: 10 August 2004

Resigned: 19 August 2005

Cheryl H.

Position: Secretary

Appointed: 01 July 1997

Resigned: 10 August 2004

Peter J.

Position: Director

Appointed: 15 August 1991

Resigned: 01 March 1997

Esther B.

Position: Secretary

Appointed: 15 August 1991

Resigned: 02 July 2007

Simon B.

Position: Director

Appointed: 15 August 1991

Resigned: 02 July 2007

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Simon B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Esther B. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon B.

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

Esther B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-302023-03-30
Balance Sheet
Cash Bank On Hand301  4 6197 199122 
Current Assets145 762122 75678 78895 09088 62110 1225 000
Debtors95 46172 75628 78840 47131 42210 000 
Net Assets Liabilities    -613 9901 036 6131 402 820
Other Debtors95 46172 75628 78830 47130 837  
Property Plant Equipment4 8563 8851 9631 5711 25738 206 
Total Inventories50 00050 00050 00050 00050 000  
Other
Accumulated Depreciation Impairment Property Plant Equipment7 6778 6475 9146 3066 6207 501 
Amounts Owed To Group Undertakings14 06814 05514 05514 05514 055  
Average Number Employees During Period  33322
Balances Amounts Owed To Related Parties    601 496652 349 
Bank Borrowings Overdrafts45 41047 43038 78138 85822 234  
Creditors1 746 1921 719 5071 476 1831 570 4721 319 3121 521 3801 888 385
Creditors Free-text Comment     1 521 380 
Fixed Assets987 0401 004 329802 407802 015616 701474 645480 565
Increase From Depreciation Charge For Year Property Plant Equipment 970491392314881 
Investments 1 000 444800 444800 444615 444  
Investments Fixed Assets982 1841 000 444800 444800 444615 444436 439 
Net Current Assets Liabilities-1 600 430-1 596 751-1 397 395-1 475 382-1 230 6911 511 2581 883 385
Number Shares Issued Fully Paid 100     
Other Creditors1 685 0981 656 8111 421 6631 516 4391 282 748  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 224    
Other Disposals Property Plant Equipment  4 655    
Other Investments Other Than Loans 103 946103 946103 946103 946  
Other Taxation Social Security Payable1 6161 2111 314120275  
Par Value Share 1     
Property Plant Equipment Gross Cost12 53212 5327 8777 8777 87745 707 
Total Additions Including From Business Combinations Property Plant Equipment     37 830 
Total Assets Less Current Liabilities-613 390-592 422-594 988-673 367-613 9901 036 6131 402 820
Trade Creditors Trade Payables  3701 000   
Trade Debtors Trade Receivables   10 000585  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Previous accounting period shortened to Wed, 30th Mar 2022
filed on: 27th, March 2023
Free Download (1 page)

Company search

Advertisements