Background WavePink WaveYellow Wave

REGENT E C PROPERTIES LIMITED (07002013)

REGENT E C PROPERTIES LIMITED (07002013) is an active UK company. incorporated on 26 August 2009. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. REGENT E C PROPERTIES LIMITED has been registered for 16 years. Current directors include BOOTH, Helen Elisabeth.

Company Number
07002013
Status
active
Type
ltd
Incorporated
26 August 2009
Age
16 years
Address
1st Floor 48 Fentham Road, Solihull, B92 0AY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOOTH, Helen Elisabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENT E C PROPERTIES LIMITED

REGENT E C PROPERTIES LIMITED is an active company incorporated on 26 August 2009 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. REGENT E C PROPERTIES LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07002013

LTD Company

Age

16 Years

Incorporated 26 August 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

1st Floor 48 Fentham Road Hampton-In-Arden Solihull, B92 0AY,

Previous Addresses

Regent House 68 Caroline Street Birmingham West Midlands B3 1UG
From: 1 March 2010To: 17 August 2017
125 New John Street, Birmingham, West Midlands B6 4LD
From: 26 August 2009To: 1 March 2010
Timeline

18 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Aug 12
Funding Round
Apr 15
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jun 16
Funding Round
Mar 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Director Joined
Oct 18
Director Left
Oct 18
Loan Cleared
Jun 20
Loan Secured
Jun 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BOOTH, Helen Elisabeth

Active
48 Fentham Road, SolihullB92 0AY
Born October 1976
Director
Appointed 09 Oct 2018

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Park Road, BirminghamB13 8AB
Corporate secretary
Appointed 26 Aug 2009
Resigned 27 Aug 2009

OAKLEY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
62 Caroline Street, BirminghamB3 1UF
Corporate secretary
Appointed 26 Aug 2009
Resigned 24 Jan 2022

BOOTH, Christopher Jonathan

Resigned
Mayfair Drive, TamworthB78 3TG
Born September 1975
Director
Appointed 26 Aug 2009
Resigned 27 Sept 2018

SIDDALL-JONES, Edward Timothy

Resigned
68 Caroline Street, BirminghamB3 1UG
Born February 1984
Director
Appointed 26 Aug 2009
Resigned 08 Aug 2012

STEWARD, Vikki

Resigned
Park Road, BirminghamB13 8AB
Born June 1982
Director
Appointed 26 Aug 2009
Resigned 27 Aug 2009

Persons with significant control

1

Two Chamberlain Square, BirminghamB3 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
24 January 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2020
MR04Satisfaction of Charge
Change Corporate Secretary Company With Change Date
30 January 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 May 2017
AAAnnual Accounts
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Resolution
20 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Corporate Secretary Company With Change Date
20 September 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 October 2010
CH04Change of Corporate Secretary Details
Legacy
22 July 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
1 March 2010
AD01Change of Registered Office Address
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Incorporation Company
26 August 2009
NEWINCIncorporation