Background WavePink WaveYellow Wave

REGENT PARK OFFICES MANAGEMENT COMPANY LIMITED (08299687)

REGENT PARK OFFICES MANAGEMENT COMPANY LIMITED (08299687) is an active UK company. incorporated on 20 November 2012. with registered office in Wellingborough. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. REGENT PARK OFFICES MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include ALANTHWAITE, Timothy Robin.

Company Number
08299687
Status
active
Type
ltd
Incorporated
20 November 2012
Age
13 years
Address
The Linden Building A 8-9 Regent Park, Booth Drive, Wellingborough, NN8 6GR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ALANTHWAITE, Timothy Robin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENT PARK OFFICES MANAGEMENT COMPANY LIMITED

REGENT PARK OFFICES MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 November 2012 with the registered office located in Wellingborough. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. REGENT PARK OFFICES MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08299687

LTD Company

Age

13 Years

Incorporated 20 November 2012

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 17 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

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

The Linden Building A 8-9 Regent Park, Booth Drive Park Farm Industrial Estate Wellingborough, NN8 6GR,

Previous Addresses

40 Thorpe Wood Thorpe Wood Business Park Peterborough PE3 6SR
From: 20 November 2012To: 3 December 2014
Timeline

5 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Dec 12
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

OUTSOURCE SOLUTIONS LTD

Active
Booth Drive, WellingboroughNN8 6GR
Corporate secretary
Appointed 24 Nov 2015

ALANTHWAITE, Timothy Robin

Active
8-9 Regent Park, Booth Drive, WellingboroughNN8 6GR
Born December 1959
Director
Appointed 03 Dec 2014

DOWDING, Charles Michael

Resigned
St. James Meadow, NorwichNR3 1TR
Secretary
Appointed 19 Dec 2012
Resigned 03 Dec 2014

FOWLER, Sara Jane

Resigned
Thorpe Wood, PeterboroughPE3 6SR
Secretary
Appointed 19 Dec 2012
Resigned 03 Dec 2014

BOWDIDGE, James Robert Ketley

Resigned
Leggs Lane, Tunbridge WellsTN3 0RH
Born August 1960
Director
Appointed 20 Nov 2012
Resigned 03 Dec 2014

FRENCH, Walter

Resigned
Southorpe, StamfordPE9 3BY
Born June 1946
Director
Appointed 20 Nov 2012
Resigned 03 Dec 2014

Persons with significant control

1

Mr Timothy Robin Alanthwaite

Active
8-9 Regent Park, Booth Drive, WellingboroughNN8 6GR
Born December 1959

Nature of Control

Significant influence or control
Notified 20 Nov 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
24 November 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2014
TM02Termination of Secretary
Gazette Notice Compulsary
18 November 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Form With Form Type
28 November 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Appoint Person Secretary Company With Name
24 December 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
21 December 2012
AP03Appointment of Secretary
Capital Allotment Shares
19 December 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
27 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
20 November 2012
NEWINCIncorporation