Background WavePink WaveYellow Wave

REGENCY HOUSE FINANCE LIMITED (02918028)

REGENCY HOUSE FINANCE LIMITED (02918028) is an active UK company. incorporated on 12 April 1994. with registered office in Bury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REGENCY HOUSE FINANCE LIMITED has been registered for 31 years. Current directors include CRAFT, Maurice Howard, FARRELL, John Thomas.

Company Number
02918028
Status
active
Type
ltd
Incorporated
12 April 1994
Age
31 years
Address
2 Regency Chambers, Bury, BL9 0JW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRAFT, Maurice Howard, FARRELL, John Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENCY HOUSE FINANCE LIMITED

REGENCY HOUSE FINANCE LIMITED is an active company incorporated on 12 April 1994 with the registered office located in Bury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REGENCY HOUSE FINANCE LIMITED was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

02918028

LTD Company

Age

31 Years

Incorporated 12 April 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

28 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

REGENCY FACTORS LIMITED
From: 12 April 1994To: 19 July 2002
Contact
Address

2 Regency Chambers Jubilee Way Bury, BL9 0JW,

Timeline

5 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Apr 94
Director Joined
Sept 11
Director Joined
Apr 12
Director Left
Jan 21
Loan Cleared
Mar 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CRAFT, Jonathan Simon Myer

Active
2 Regency Chambers, BuryBL9 0JW
Secretary
Appointed 16 May 2011

CRAFT, Maurice Howard

Active
2 Regency Chambers, BuryBL9 0JW
Born June 1955
Director
Appointed 11 Apr 2012

FARRELL, John Thomas

Active
2 Regency Chambers, BuryBL9 0JW
Born October 1965
Director
Appointed 25 Jul 2011

CRAFT, Maurice Howard

Resigned
2 Regency Chambers, BuryBL9 0JW
Secretary
Appointed 18 Apr 1996
Resigned 16 May 2011

MERCER, Robert

Resigned
23 Burstead Street, ManchesterM18 8ST
Secretary
Appointed 12 Apr 1994
Resigned 25 Jan 1995

PEARSON, Susan Jane

Resigned
11b Mossley Road, OldhamOL4 4HH
Secretary
Appointed 26 Jan 1995
Resigned 18 Apr 1996

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 12 Apr 1994
Resigned 12 Apr 1994

CRAFT, Hilary Susan, The Estate Of The Late

Resigned
2 Regency Chambers, BuryBL9 0JW
Born July 1957
Director
Appointed 12 Apr 1994
Resigned 27 Dec 2020

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 12 Apr 1994
Resigned 12 Apr 1994

Persons with significant control

1

Qf Holdings Nw Limited

Active
Jubilee Way, BuryBL9 0JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
26 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
30 March 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Legacy
12 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Full
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Dormant
24 September 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 September 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2007
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 March 2006
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 October 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2002
AAAnnual Accounts
Certificate Change Of Name Company
19 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 2001
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1999
AAAnnual Accounts
Legacy
22 May 1999
363sAnnual Return (shuttle)
Legacy
15 March 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
8 October 1998
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 1998
AAAnnual Accounts
Legacy
19 May 1997
363sAnnual Return (shuttle)
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
29 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 1996
AAAnnual Accounts
Resolution
26 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 October 1995
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Legacy
30 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 May 1994
224224
Legacy
18 April 1994
288288
Legacy
18 April 1994
288288
Legacy
18 April 1994
287Change of Registered Office
Incorporation Company
12 April 1994
NEWINCIncorporation