Background WavePink WaveYellow Wave

REGENT CRESCENT MANAGEMENT COMPANY LIMITED (05228151)

REGENT CRESCENT MANAGEMENT COMPANY LIMITED (05228151) is an active UK company. incorporated on 10 September 2004. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. REGENT CRESCENT MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include O'BEIRNE, Bernard William, WRIGHT, Ian Christopher.

Company Number
05228151
Status
active
Type
ltd
Incorporated
10 September 2004
Age
21 years
Address
North Point, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
O'BEIRNE, Bernard William, WRIGHT, Ian Christopher
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENT CRESCENT MANAGEMENT COMPANY LIMITED

REGENT CRESCENT MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 September 2004 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. REGENT CRESCENT MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05228151

LTD Company

Age

21 Years

Incorporated 10 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury, SY1 3BF,

Previous Addresses

Lambert Smith Hampton 1 Oakwood Road Lincoln LN6 3LH England
From: 22 March 2017To: 17 December 2020
C/O Vicky Giles Hodgson Elkington Llp 1 Oakwood Road Lincoln Lincolnshire LN6 3LH
From: 21 December 2014To: 22 March 2017
3 Eastgate Lincoln LN2 1QA
From: 6 October 2014To: 21 December 2014
3 Eastgate Lincoln LN2 1QA England
From: 6 October 2014To: 6 October 2014
64 Cambrai Close Lincoln Lincolnshire LN1 3UL
From: 11 May 2010To: 6 October 2014
42 Cambrai Close Off Burton Road Lincoln Lincolnshire LN1 3UL
From: 22 January 2010To: 11 May 2010
Carre House 12 Manor Road Washingborough Lincoln LN4 1BQ
From: 10 September 2004To: 22 January 2010
Timeline

15 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Apr 10
Director Left
Dec 14
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Oct 17
New Owner
Sept 18
New Owner
Sept 18
New Owner
Sept 18
Director Left
Jun 19
Owner Exit
Sept 19
Director Left
Jan 23
Owner Exit
Jan 23
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Stafford Drive Battlefield Enterprise Park, ShrewsburySY1 3BF
Corporate secretary
Appointed 17 Dec 2020

O'BEIRNE, Bernard William

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born November 1965
Director
Appointed 04 Oct 2017

WRIGHT, Ian Christopher

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born July 1969
Director
Appointed 20 Jan 2010

HOUTBY, Martin Craig

Resigned
Carre House, LincolnLN4 1BQ
Secretary
Appointed 10 Sept 2004
Resigned 05 Apr 2009

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 10 Sept 2004
Resigned 10 Sept 2004

BROWN, Robert Howard

Resigned
9 Sudbrooke Lane, LincolnLN2 2RL
Born April 1965
Director
Appointed 10 Sept 2004
Resigned 15 Oct 2008

CATTAFO, Maryo

Resigned
1 Oakwood Road, LincolnLN6 3LH
Born February 1954
Director
Appointed 28 Aug 2017
Resigned 25 Jun 2019

CROWSON, Scott William

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born September 1971
Director
Appointed 22 Aug 2017
Resigned 04 Jan 2023

O'CONNOR, Andrew Desmond

Resigned
38a Warren Rise, FrimleyGU16 8SN
Born July 1951
Director
Appointed 15 Jul 2009
Resigned 18 Mar 2010

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 10 Sept 2004
Resigned 10 Sept 2004

WHITE, Steven John

Resigned
Eastgate, LincolnLN2 1QA
Born August 1984
Director
Appointed 20 Jan 2010
Resigned 30 Nov 2014

Persons with significant control

4

2 Active
2 Ceased

Mr Bernard William O'Beirne

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born November 1965

Nature of Control

Significant influence or control
Notified 04 Oct 2017

Mr Maryo Cattafo

Ceased
1 Oakwood Road, LincolnLN6 3LH
Born February 1954

Nature of Control

Significant influence or control
Notified 28 Aug 2017
Ceased 09 Sept 2019

Mr Scott William Crowson

Ceased
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born September 1971

Nature of Control

Significant influence or control
Notified 20 Aug 2017
Ceased 06 Jan 2023

Mr Ian Christopher Wright

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born July 1969

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Change To A Person With Significant Control
11 October 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 December 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 September 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
20 September 2018
AD04Change of Accounting Records Location
Notification Of A Person With Significant Control
20 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 April 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Move Registers To Sail Company
11 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
21 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date
25 February 2010
AR01AR01
Gazette Filings Brought Up To Date
6 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
5 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 January 2010
AD01Change of Registered Office Address
Gazette Notice Compulsary
10 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 August 2009
288aAppointment of Director or Secretary
Gazette Notice Compulsary
7 July 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
15 October 2008
363aAnnual Return
Legacy
15 October 2008
287Change of Registered Office
Legacy
15 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Legacy
27 November 2007
363sAnnual Return (shuttle)
Legacy
12 November 2007
363aAnnual Return
Legacy
12 March 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
287Change of Registered Office
Legacy
6 January 2005
287Change of Registered Office
Resolution
20 September 2004
RESOLUTIONSResolutions
Incorporation Company
10 September 2004
NEWINCIncorporation