Background WavePink WaveYellow Wave

REGENT 89 LIMITED (02311944)

REGENT 89 LIMITED (02311944) is an active UK company. incorporated on 2 November 1988. with registered office in Ilkley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. REGENT 89 LIMITED has been registered for 37 years. Current directors include NUNN, Jo-Anne Louise, PAUL, Darren Richard, PAUL, David.

Company Number
02311944
Status
active
Type
ltd
Incorporated
2 November 1988
Age
37 years
Address
The North Chapel, Ilkley, LS29 8JT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
NUNN, Jo-Anne Louise, PAUL, Darren Richard, PAUL, David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENT 89 LIMITED

REGENT 89 LIMITED is an active company incorporated on 2 November 1988 with the registered office located in Ilkley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. REGENT 89 LIMITED was registered 37 years ago.(SIC: 68320)

Status

active

Active since 37 years ago

Company No

02311944

LTD Company

Age

37 Years

Incorporated 2 November 1988

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

SHIFTSLOT PUBLIC LIMITED COMPANY
From: 2 November 1988To: 18 April 1989
Contact
Address

The North Chapel Ashlands Road Ilkley, LS29 8JT,

Previous Addresses

Barcroft 32 New Road Yeadon Leeds West Yorkshire LS19 7SE
From: 2 November 1988To: 14 September 2020
Timeline

5 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Nov 88
Funding Round
Jul 16
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Dec 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

PAUL, Christine Anne

Active
Caddock Farm West End, HarrogateHG3 4BB
Secretary
Appointed N/A

NUNN, Jo-Anne Louise

Active
Ashlands Road, IlkleyLS29 8JT
Born February 1970
Director
Appointed 01 Dec 2025

PAUL, Darren Richard

Active
Ashlands Road, IlkleyLS29 8JT
Born February 1965
Director
Appointed 24 Oct 2025

PAUL, David

Active
Craddock Farm, HarrogateHG3 4BB
Born September 1938
Director
Appointed N/A

LEAPER, Christopher Douglas

Resigned
2 Woodcroft, PenrithCA10 1NB
Born November 1995
Director
Appointed N/A
Resigned 16 Oct 1992

PAUL, Christine Anne

Resigned
Caddock Farm West End, HarrogateHG3 4BB
Born July 1940
Director
Appointed N/A
Resigned 20 Oct 2025

WALKER, Robert Fenwick

Resigned
Brow House, KeighleyBD20 8JW
Born October 1945
Director
Appointed N/A
Resigned 04 Oct 1993

Persons with significant control

2

Mr Darren Richard Paul

Active
Ashlands Road, IlkleyLS29 8JT
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 May 2016

Mrs Joanne Louise Nunn

Active
Ashlands Road, IlkleyLS29 8JT
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 May 2016
Fundings
Financials
Latest Activities

Filing History

106

Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Resolution
26 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
20 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
31 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
28 November 2000
CERT10CERT10
Re Registration Memorandum Articles
28 November 2000
MARMAR
Legacy
28 November 2000
5353
Resolution
28 November 2000
RESOLUTIONSResolutions
Resolution
28 November 2000
RESOLUTIONSResolutions
Resolution
9 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Legacy
23 December 1998
288cChange of Particulars
Legacy
23 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
29 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 July 1994
AAAnnual Accounts
Legacy
2 December 1993
288288
Legacy
2 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Auditors Resignation Company
26 October 1993
AUDAUD
Legacy
14 October 1993
288288
Legacy
11 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 September 1992
AAAnnual Accounts
Legacy
11 March 1992
363aAnnual Return
Accounts With Accounts Type Full Group
14 February 1992
AAAnnual Accounts
Legacy
19 August 1991
363aAnnual Return
Legacy
16 October 1990
363363
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Memorandum Articles
17 May 1989
MEM/ARTSMEM/ARTS
Legacy
9 May 1989
224224
Certificate Change Of Name Company
17 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 1989
88(2)Return of Allotment of Shares
Certificate Authorisation To Commence Business Borrow
24 January 1989
CERT8CERT8
Application To Commence Business
24 January 1989
117117
Legacy
20 January 1989
288288
Legacy
16 January 1989
288288
Resolution
6 January 1989
RESOLUTIONSResolutions
Legacy
6 January 1989
288288
Legacy
6 January 1989
287Change of Registered Office
Incorporation Company
2 November 1988
NEWINCIncorporation