Background WavePink WaveYellow Wave

REGENT MANAGEMENT LIMITED (02328355)

REGENT MANAGEMENT LIMITED (02328355) is an active UK company. incorporated on 14 December 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 MANAGEMENT LIMITED has been registered for 37 years. Current directors include PAUL, Darren Richard.

Company Number
02328355
Status
active
Type
ltd
Incorporated
14 December 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
PAUL, Darren Richard
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENT MANAGEMENT LIMITED

REGENT MANAGEMENT LIMITED is an active company incorporated on 14 December 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 MANAGEMENT LIMITED was registered 37 years ago.(SIC: 68320)

Status

active

Active since 37 years ago

Company No

02328355

LTD Company

Age

37 Years

Incorporated 14 December 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

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

REGENT HOUSING LIMITED
From: 14 December 1988To: 10 August 1993
Contact
Address

The North Chapel Ashlands Road Ilkley, LS29 8JT,

Previous Addresses

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

6 key events • 1988 - 2017

Funding Officers Ownership
Company Founded
Dec 88
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PAUL, Christine Anne

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

PAUL, Darren Richard

Active
Ashlands Road, IlkleyLS29 8JT
Born February 1965
Director
Appointed N/A

LEAPER, Christopher Douglas

Resigned
2 Woodcroft, PenrithCA10 1NB
Born November 1995
Director
Appointed N/A
Resigned 01 Nov 1992

PAUL, Christine Anne

Resigned
Caddock Farm West End, HarrogateHG3 4BB
Born July 1940
Director
Appointed N/A
Resigned 29 Sept 2000

PAUL, David

Resigned
Craddock Farm, HarrogateHG3 4BB
Born September 1938
Director
Appointed N/A
Resigned 06 Jul 1994

WALLACE, Iain Stuart

Resigned
35 Layton Park Avenue, LeedsLS19 6PL
Born January 1950
Director
Appointed 26 Jan 1994
Resigned 28 Nov 2004

Persons with significant control

1

32 New Road, LeedsLS19 7SE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 May 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Resolution
26 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Legacy
9 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Legacy
24 January 2012
MG01MG01
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
24 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Small
4 November 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 October 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
3 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2002
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
23 July 2001
403aParticulars of Charge Subject to s859A
Legacy
23 July 2001
403aParticulars of Charge Subject to s859A
Legacy
23 July 2001
403aParticulars of Charge Subject to s859A
Legacy
23 July 2001
403aParticulars of Charge Subject to s859A
Legacy
23 July 2001
403aParticulars of Charge Subject to s859A
Legacy
2 May 2001
288bResignation of Director or Secretary
Resolution
12 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
8 July 2000
395Particulars of Mortgage or Charge
Legacy
8 July 2000
395Particulars of Mortgage or Charge
Legacy
8 July 2000
395Particulars of Mortgage or Charge
Legacy
8 July 2000
395Particulars of Mortgage or Charge
Legacy
8 July 2000
395Particulars of Mortgage or Charge
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
17 April 1997
363sAnnual Return (shuttle)
Legacy
8 March 1997
395Particulars of Mortgage or Charge
Legacy
8 March 1997
395Particulars of Mortgage or Charge
Legacy
8 March 1997
395Particulars of Mortgage or Charge
Legacy
8 March 1997
395Particulars of Mortgage or Charge
Legacy
8 March 1997
395Particulars of Mortgage or Charge
Legacy
17 February 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
29 February 1996
363sAnnual Return (shuttle)
Legacy
7 February 1996
403aParticulars of Charge Subject to s859A
Legacy
15 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 September 1994
AAAnnual Accounts
Legacy
19 July 1994
288288
Legacy
17 February 1994
288288
Legacy
9 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Auditors Resignation Company
25 October 1993
AUDAUD
Legacy
14 October 1993
288288
Memorandum Articles
24 August 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 1993
395Particulars of Mortgage or Charge
Legacy
15 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 1992
AAAnnual Accounts
Legacy
15 February 1992
363aAnnual Return
Legacy
20 August 1991
363aAnnual Return
Legacy
2 May 1991
395Particulars of Mortgage or Charge
Legacy
18 October 1990
287Change of Registered Office
Legacy
16 October 1990
363363
Resolution
16 May 1989
RESOLUTIONSResolutions
Legacy
12 May 1989
288288
Legacy
12 May 1989
88(2)Return of Allotment of Shares
Legacy
12 May 1989
287Change of Registered Office
Legacy
14 April 1989
288288
Legacy
16 January 1989
224224
Incorporation Company
14 December 1988
NEWINCIncorporation