Background WavePink WaveYellow Wave

REGENCY HOUSE RESIDENTS LIMITED (02736300)

REGENCY HOUSE RESIDENTS LIMITED (02736300) is an active UK company. incorporated on 31 July 1992. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. REGENCY HOUSE RESIDENTS LIMITED has been registered for 33 years. Current directors include BENGEN, Cynthia, FERRER, Alan, GERTLER, Ivor and 1 others.

Company Number
02736300
Status
active
Type
ltd
Incorporated
31 July 1992
Age
33 years
Address
21 Woodthorpe Road, Ashford, TW15 2RP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BENGEN, Cynthia, FERRER, Alan, GERTLER, Ivor, JACOBS, David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENCY HOUSE RESIDENTS LIMITED

REGENCY HOUSE RESIDENTS LIMITED is an active company incorporated on 31 July 1992 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. REGENCY HOUSE RESIDENTS LIMITED was registered 33 years ago.(SIC: 68320)

Status

active

Active since 33 years ago

Company No

02736300

LTD Company

Age

33 Years

Incorporated 31 July 1992

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 5 September 2025 (7 months ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

OLICAN LIMITED
From: 31 July 1992To: 18 October 1995
Contact
Address

21 Woodthorpe Road Ashford, TW15 2RP,

Previous Addresses

21 Woodthorpe Road Woodthorpe Road Ashford Middlesex TW15 2RP England
From: 11 August 2016To: 6 August 2025
112 Mill Plat Old Isleworth Middlesex TW7 6BZ
From: 31 July 1992To: 11 August 2016
Timeline

19 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Jan 10
Director Joined
Mar 10
Director Left
May 11
Director Joined
May 11
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Jun 15
Director Joined
Oct 16
Director Left
Feb 17
Funding Round
Apr 17
Director Left
Jun 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jan 19
Funding Round
May 24
Director Left
Feb 25
Director Joined
Sept 25
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FOGARTY, Lynn

Active
Woodthorpe Road, AshfordTW15 2RP
Secretary
Appointed 23 Nov 2023

BENGEN, Cynthia

Active
AshfordTW15 2RP
Born November 1946
Director
Appointed 07 Jan 2019

FERRER, Alan

Active
AshfordTW15 2RP
Born July 1939
Director
Appointed 03 Sept 2025

GERTLER, Ivor

Active
AshfordTW15 2RP
Born June 1943
Director
Appointed 03 May 2011

JACOBS, David

Active
AshfordTW15 2RP
Born May 1951
Director
Appointed 18 Jul 2018

FRASER, Paul

Resigned
21 Regency House, LondonN3 3JZ
Secretary
Appointed 20 Aug 1992
Resigned 01 Sept 1995

HARDS, Valerie Susan Newton

Resigned
112 Mill Plat, Old IsleworthTW7 6BZ
Secretary
Appointed 06 Jul 2009
Resigned 10 Oct 2016

KAYE, Marlene

Resigned
24 Regency House, Finchley LondonN3 3JZ
Secretary
Appointed 04 Sept 1995
Resigned 24 Jan 2005

SCHREIBER, Muriel

Resigned
26 Regency House, LondonN3 3JZ
Secretary
Appointed 01 Mar 2005
Resigned 25 Oct 2006

STANLEY, Lily

Resigned
Flat 33 Regency House, LondonN3 3JZ
Secretary
Appointed 13 Nov 2006
Resigned 30 Jul 2009

WASH, Lorraine Yvonne

Resigned
Woodthorpe Road, AshfordTW15 2RP
Secretary
Appointed 10 Aug 2016
Resigned 23 Nov 2023

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 31 Jul 1992
Resigned 20 Aug 1992

BENGHIAT, Kitty

Resigned
12 Regency House, LondonN3 3JZ
Born March 1911
Director
Appointed 04 Sept 1995
Resigned 07 Feb 1996

BENJAMIN, Joseph Derek

Resigned
Flat 34 Regency House, LondonN3 3JZ
Born June 1929
Director
Appointed 22 Mar 1994
Resigned 30 Mar 2005

COHEN, Alexander

Resigned
Flat 31 Regency House, LondonN3 3JZ
Born October 1921
Director
Appointed 20 Jun 1996
Resigned 25 Oct 2006

DEITCH, Alfred

Resigned
29 Regency House, LondonN3 3JZ
Born October 1919
Director
Appointed 20 Aug 1992
Resigned 01 Sept 1995

FINER, Alfred

Resigned
Flat 15 Regency House, LondonN3 3JZ
Born November 1922
Director
Appointed 13 Nov 2006
Resigned 02 Jul 2008

FINER, Alfred

Resigned
Flat 15 Regency House, LondonN3 3JZ
Born November 1922
Director
Appointed 22 Jul 1996
Resigned 12 Jan 2005

FRASER, Paul

Resigned
21 Regency House, LondonN3 3JZ
Born January 1924
Director
Appointed 20 Aug 1992
Resigned 01 Sept 1995

GOTKINE, Harold

Resigned
10 Regency House, LondonN3 3JZ
Born November 1926
Director
Appointed 02 Nov 1992
Resigned 22 Mar 1994

HERRMANN, Mia

Resigned
Apartment 22 Regency House, LondonN3 3JZ
Born March 1919
Director
Appointed 22 Jul 1998
Resigned 03 Mar 2003

JACOBS, Betty Rayner

Resigned
Regency House, LondonN3 3JZ
Born September 1924
Director
Appointed 04 Mar 2010
Resigned 12 Nov 2013

KAUFMAN, Neil, Mr.

Resigned
Woodthorpe Road, AshfordTW15 2RP
Born March 1946
Director
Appointed 07 Oct 2016
Resigned 05 Jun 2017

KAYE, Leon

Resigned
24 Regency House, LondonN3 2JZ
Born January 1927
Director
Appointed 02 Nov 1992
Resigned 22 Mar 1994

KAYE, Marlene

Resigned
24 Regency House, Finchley LondonN3 3JZ
Born February 1932
Director
Appointed 04 Sept 1995
Resigned 24 Jan 2005

MARKHAM, Mildred Irene

Resigned
30 Regency House, LondonN3 1SZ
Born March 1927
Director
Appointed 01 Mar 2005
Resigned 02 Jul 2008

MCGILLOWAY, Evelyn

Resigned
Woodthorpe Road, AshfordTW15 2RP
Born June 1943
Director
Appointed 04 Nov 2013
Resigned 18 Jul 2018

NAGLER, Neville

Resigned
Woodthorpe Road, AshfordTW15 2RP
Born January 1945
Director
Appointed 18 Jul 2018
Resigned 13 Feb 2025

PICK, Alfons

Resigned
20 Regency House, LondonN3 3JZ
Born January 1928
Director
Appointed 13 Nov 2006
Resigned 30 Apr 2008

PICK, Alfons

Resigned
20 Regency House, LondonN3 3JZ
Born January 1928
Director
Appointed 20 Jan 2006
Resigned 26 Jun 2006

POLLARD, Emmanuel

Resigned
32 Regency House, LondonN3 3JZ
Born May 1914
Director
Appointed 20 Aug 1992
Resigned 01 Sept 1995

POSNER, Ann

Resigned
33 Regency House, LondonN3 3JZ
Born November 1932
Director
Appointed 02 Nov 1992
Resigned 22 Mar 1994

POSNER, Sidney

Resigned
33 Regency House, LondonN3 3JZ
Born August 1929
Director
Appointed 04 Sept 1995
Resigned 17 Sept 1996

SCHREIBER, Muriel

Resigned
26 Regency House, LondonN3 3JZ
Born January 1922
Director
Appointed 01 Mar 2005
Resigned 25 Oct 2006

SHELDON, Coral

Resigned
269 Regents Park Road, LondonN3 3JZ
Born June 1931
Director
Appointed 02 Jul 2008
Resigned 04 May 2011
Fundings
Financials
Latest Activities

Filing History

171

Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 August 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Resolution
13 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Second Filing Of Secretary Termination With Name
2 January 2024
RP04TM02RP04TM02
Appoint Person Secretary Company With Name Date
13 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Memorandum Articles
16 November 2017
MAMA
Resolution
26 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Resolution
11 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 February 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 August 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Legacy
31 July 2009
363aAnnual Return
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 June 2009
AAAnnual Accounts
Legacy
27 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 July 2007
AAAnnual Accounts
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
14 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 July 2006
AAAnnual Accounts
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
287Change of Registered Office
Legacy
26 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2005
AAAnnual Accounts
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Memorandum Articles
11 March 2005
MEM/ARTSMEM/ARTS
Resolution
11 March 2005
RESOLUTIONSResolutions
Resolution
11 March 2005
RESOLUTIONSResolutions
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
5 August 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
8 September 2003
363aAnnual Return
Legacy
24 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 November 2002
AAAnnual Accounts
Legacy
2 August 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2002
AAAnnual Accounts
Legacy
29 August 2001
363aAnnual Return
Legacy
8 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 January 2001
AAAnnual Accounts
Legacy
7 August 2000
363aAnnual Return
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
5 August 1999
363aAnnual Return
Legacy
1 June 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
14 December 1998
AAAnnual Accounts
Legacy
31 July 1998
363aAnnual Return
Accounts With Accounts Type Small
7 November 1997
AAAnnual Accounts
Legacy
23 September 1997
363aAnnual Return
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
287Change of Registered Office
Legacy
2 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 March 1997
AAAnnual Accounts
Legacy
16 September 1996
288288
Legacy
16 September 1996
363aAnnual Return
Accounts With Accounts Type Full
5 June 1996
AAAnnual Accounts
Legacy
26 March 1996
287Change of Registered Office
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Certificate Change Of Name Company
17 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
2 October 1995
287Change of Registered Office
Legacy
6 September 1995
288288
Legacy
6 September 1995
288288
Legacy
6 September 1995
288288
Legacy
20 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 September 1994
363x363x
Legacy
8 April 1994
288288
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Accounts With Accounts Type Small
25 March 1994
AAAnnual Accounts
Legacy
22 August 1993
88(2)Return of Allotment of Shares
Legacy
16 August 1993
363x363x
Legacy
8 July 1993
288288
Legacy
9 June 1993
287Change of Registered Office
Legacy
2 December 1992
224224
Legacy
23 November 1992
288288
Resolution
23 November 1992
RESOLUTIONSResolutions
Resolution
19 November 1992
RESOLUTIONSResolutions
Resolution
19 November 1992
RESOLUTIONSResolutions
Legacy
19 November 1992
122122
Legacy
12 November 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
8 September 1992
287Change of Registered Office
Incorporation Company
31 July 1992
NEWINCIncorporation