Background WavePink WaveYellow Wave

REGAL HOUSE INVESTMENTS LIMITED (06036788)

REGAL HOUSE INVESTMENTS LIMITED (06036788) is an active UK company. incorporated on 22 December 2006. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. REGAL HOUSE INVESTMENTS LIMITED has been registered for 19 years. Current directors include BULLINGHAM, William Victor Peter.

Company Number
06036788
Status
active
Type
ltd
Incorporated
22 December 2006
Age
19 years
Address
5 Tebbit Mews, Cheltenham, GL52 2NF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BULLINGHAM, William Victor Peter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGAL HOUSE INVESTMENTS LIMITED

REGAL HOUSE INVESTMENTS LIMITED is an active company incorporated on 22 December 2006 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. REGAL HOUSE INVESTMENTS LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

06036788

LTD Company

Age

19 Years

Incorporated 22 December 2006

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 12 June 2026
Period: 1 July 2024 - 29 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

REGENT HOUSE INVESTMENTS (CHELTENHAM) LIMITED
From: 22 December 2006To: 20 February 2007
Contact
Address

5 Tebbit Mews Winchcombe Street Cheltenham, GL52 2NF,

Previous Addresses

Rex House 61 Rodney Road Cheltenham Gloucestershire GL50 1HX
From: 22 December 2006To: 23 July 2014
Timeline

7 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Nov 12
Director Left
Apr 13
New Owner
Jan 18
Loan Cleared
Nov 23
Owner Exit
Dec 23
Director Left
Dec 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BULLINGHAM, William Victor Peter

Active
Winchcombe Street, CheltenhamGL52 2NF
Born February 1943
Director
Appointed 22 Dec 2006

BRECHER, Henry Alexander

Resigned
27 Radnor Place, LondonW2 2TG
Secretary
Appointed 22 Dec 2006
Resigned 31 May 2007

BULLINGHAM, Simon David

Resigned
Winchcombe Street, CheltenhamGL52 2NF
Secretary
Appointed 31 May 2007
Resigned 20 Nov 2023

BRECHER, David John

Resigned
Rodney Road, CheltenhamGL50 1HX
Born May 1927
Director
Appointed 22 Dec 2006
Resigned 18 Oct 2012

BRECHER, Henry Alexander

Resigned
Rodney Road, CheltenhamGL50 1HX
Born April 1932
Director
Appointed 22 Dec 2006
Resigned 14 Mar 2013

BULLINGHAM, Simon David

Resigned
Winchcombe Street, CheltenhamGL52 2NF
Born October 1973
Director
Appointed 22 Dec 2006
Resigned 20 Nov 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Simon David Bullingham

Ceased
Winchcombe Street, CheltenhamGL52 2NF
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2017
Ceased 20 Nov 2023

Mr William Victor Peter Bullingham

Active
Winchcombe Street, CheltenhamGL52 2NF
Born February 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2016
Fundings
Financials
Latest Activities

Filing History

60

Change Account Reference Date Company Previous Shortened
12 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 December 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
22 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Change To A Person With Significant Control
22 December 2023
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
26 November 2008
287Change of Registered Office
Legacy
1 August 2008
363sAnnual Return (shuttle)
Legacy
6 July 2007
395Particulars of Mortgage or Charge
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 February 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 December 2006
NEWINCIncorporation