Background WavePink WaveYellow Wave

REGENT PROPERTY HOLDINGS LTD (05734344)

REGENT PROPERTY HOLDINGS LTD (05734344) is an active UK company. incorporated on 8 March 2006. with registered office in Bognor Regis. The company operates in the Construction sector, engaged in development of building projects. REGENT PROPERTY HOLDINGS LTD has been registered for 20 years. Current directors include BURROWS, Adrian Christopher Mortimer, BURROWS, Jennifer Colleen.

Company Number
05734344
Status
active
Type
ltd
Incorporated
8 March 2006
Age
20 years
Address
93 Aldwick Road, Bognor Regis, PO21 2NW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BURROWS, Adrian Christopher Mortimer, BURROWS, Jennifer Colleen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENT PROPERTY HOLDINGS LTD

REGENT PROPERTY HOLDINGS LTD is an active company incorporated on 8 March 2006 with the registered office located in Bognor Regis. The company operates in the Construction sector, specifically engaged in development of building projects. REGENT PROPERTY HOLDINGS LTD was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05734344

LTD Company

Age

20 Years

Incorporated 8 March 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

REGENT PROPERTY HOLDINGS PLC
From: 8 March 2006To: 18 May 2010
Contact
Address

93 Aldwick Road Bognor Regis, PO21 2NW,

Previous Addresses

Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ United Kingdom
From: 13 October 2016To: 2 August 2019
C/O Matthews Hanton Ltd 93 Aldwick Road Bognor Regis West Sussex PO21 2NW
From: 13 October 2011To: 13 October 2016
12-13 Ship Street Brighton East Sussex BN1 1AD
From: 8 March 2006To: 13 October 2011
Timeline

22 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Loan Cleared
May 14
Loan Cleared
May 14
Director Left
Mar 16
Director Left
Mar 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Owner Exit
Dec 19
Loan Secured
May 20
Loan Secured
May 20
New Owner
Jun 20
Director Left
Oct 23
Loan Secured
May 24
Owner Exit
Mar 25
Owner Exit
Mar 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Aug 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BURROWS, Adrian Christopher Mortimer

Active
Seacroft, Bognor RegisPO21 4DU
Born December 1979
Director
Appointed 08 Mar 2006

BURROWS, Jennifer Colleen

Active
Seacroft The Drive, Bognor RegisPO21 4DT
Born September 1946
Director
Appointed 08 Mar 2006

TUFFIN, Peter Jonathan

Resigned
106 Shirley Drive, HoveBN3 6UP
Secretary
Appointed 08 Mar 2006
Resigned 31 May 2012

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 08 Mar 2006
Resigned 17 Mar 2006

GUILBERT, Bertille Celine Claire

Resigned
Bognor RegisPO21 4DT
Born March 1976
Director
Appointed 15 Aug 2009
Resigned 01 Oct 2023

GUILBERT, Bertille Celine Claire

Resigned
The Drive, Bognor RegisPO21 4DT
Born March 1976
Director
Appointed 15 Aug 2009
Resigned 06 Jul 2014

PATTISON, Ronald Spicer Ryder

Resigned
23 Nassau Road, LondonSW13 9QF
Born October 1950
Director
Appointed 02 Jul 2009
Resigned 02 Mar 2018

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 08 Mar 2006
Resigned 17 Mar 2006

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 08 Mar 2006
Resigned 17 Mar 2006

Persons with significant control

4

1 Active
3 Ceased
Level 1, Britannia House, Valletta

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2025

Mr Adrian Christopher Mortimer Burrows

Ceased
The Drive, Bognor RegisPO21 4DT
Born December 1979

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Dec 2019
Ceased 31 Mar 2025
9 Old Bakery Street, Valetta

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2018
Ceased 01 Dec 2019

Mr Philip Manduca

Ceased
Bognor RegisPO21 2NW
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Mar 2017
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 July 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 October 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2020
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 March 2016
AR01AR01
Termination Director Company With Name Termination Date
6 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Termination Secretary Company With Name
27 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 October 2011
AD01Change of Registered Office Address
Miscellaneous
7 October 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Group
28 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 June 2010
AA01Change of Accounting Reference Date
Certificate Re Registration Public Limited Company To Private
18 May 2010
CERT10CERT10
Re Registration Memorandum Articles
18 May 2010
MARMAR
Resolution
18 May 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
18 May 2010
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Group
6 November 2009
AAAnnual Accounts
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Group
1 November 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Group
14 March 2008
AAAnnual Accounts
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Certificate Authorisation To Commence Business Borrow
8 October 2007
CERT8CERT8
Application To Commence Business
8 October 2007
117117
Legacy
12 April 2007
363aAnnual Return
Legacy
21 October 2006
395Particulars of Mortgage or Charge
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
88(2)R88(2)R
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Incorporation Company
8 March 2006
NEWINCIncorporation