Background WavePink WaveYellow Wave

REGALBOURNE DEVELOPMENTS LIMITED (04665378)

REGALBOURNE DEVELOPMENTS LIMITED (04665378) is an active UK company. incorporated on 13 February 2003. with registered office in Oldham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. REGALBOURNE DEVELOPMENTS LIMITED has been registered for 23 years. Current directors include MALIK, Atif Riaz.

Company Number
04665378
Status
active
Type
ltd
Incorporated
13 February 2003
Age
23 years
Address
Prospect House, Oldham, OL9 6HT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MALIK, Atif Riaz
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGALBOURNE DEVELOPMENTS LIMITED

REGALBOURNE DEVELOPMENTS LIMITED is an active company incorporated on 13 February 2003 with the registered office located in Oldham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. REGALBOURNE DEVELOPMENTS LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04665378

LTD Company

Age

23 Years

Incorporated 13 February 2003

Size

N/A

Accounts

ARD: 29/2

Overdue

4 months overdue

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2025
Period: 29 February 2024 - 28 February 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Prospect House Featherstall Road South Oldham, OL9 6HT,

Previous Addresses

174 Honey Lane Waltham Abbey EN9 3BA England
From: 20 June 2019To: 24 June 2024
The Coach House Powell Road Buckhurst Hill Essex IG9 5rd England
From: 7 June 2017To: 20 June 2019
Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW
From: 13 February 2003To: 7 June 2017
Timeline

11 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
New Owner
Jun 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MALIK, Atif Riaz

Active
Featherstall Road South, OldhamOL9 6HT
Born June 1975
Director
Appointed 24 Jun 2024

WIETESKA, Wieslaw Janusz

Resigned
174 Honey Lane, Waltham AbbeyEN9 3BA
Secretary
Appointed 13 Feb 2003
Resigned 27 Jul 2017

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 13 Feb 2003
Resigned 13 Feb 2003

WIETESKA, Andreina

Resigned
174 Honey Lane, Waltham AbbeyEN9 3BA
Born May 1962
Director
Appointed 13 Feb 2003
Resigned 24 Jun 2024

WIETESKA, Georgina Rose

Resigned
Powell Road, Buckhurst HillIG9 5RD
Born July 1994
Director
Appointed 25 Feb 2018
Resigned 18 Jun 2019

WIETESKA, Hannah Janina

Resigned
Powell Road, Buckhurst HillIG9 5RD
Born July 1990
Director
Appointed 25 Feb 2018
Resigned 18 Jun 2019

WIETESKA, Max Andre

Resigned
Powell Road, Buckhurst HillIG9 5RD
Born September 1999
Director
Appointed 25 Feb 2018
Resigned 18 Jun 2019

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 13 Feb 2003
Resigned 13 Feb 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Atif Riaz Malik

Active
Featherstall Road South, OldhamOL9 6HT
Born June 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 May 2024

Mrs Andreinas Wieteska

Ceased
Honey Lane, Waltham AbbeyEN9 3BA
Born May 1962

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Feb 2017
Ceased 24 Jun 2024
Fundings
Financials
Latest Activities

Filing History

87

Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
26 January 2026
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
26 January 2026
REC2REC2
Liquidation Receiver Cease To Act Receiver
26 January 2026
RM02RM02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
26 January 2026
REC2REC2
Liquidation Receiver Cease To Act Receiver
30 December 2025
RM02RM02
Liquidation Receiver Cease To Act Receiver
30 December 2025
RM02RM02
Liquidation Receiver Appointment Of Receiver
17 October 2025
RM01RM01
Liquidation Receiver Appointment Of Receiver
17 October 2025
RM01RM01
Liquidation Receiver Appointment Of Receiver
17 October 2025
RM01RM01
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
25 June 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
24 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Gazette Notice Compulsary
11 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Gazette Notice Compulsary
19 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
29 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Legacy
25 June 2008
395Particulars of Mortgage or Charge
Legacy
25 June 2008
395Particulars of Mortgage or Charge
Legacy
18 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2007
AAAnnual Accounts
Legacy
3 April 2007
363sAnnual Return (shuttle)
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2006
AAAnnual Accounts
Legacy
10 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 October 2005
AAAnnual Accounts
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
10 March 2003
287Change of Registered Office
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Incorporation Company
13 February 2003
NEWINCIncorporation