Background WavePink WaveYellow Wave

REGENTA DEVELOPMENT LIMITED (09204883)

REGENTA DEVELOPMENT LIMITED (09204883) is an active UK company. incorporated on 5 September 2014. with registered office in Loughton. The company operates in the Construction sector, engaged in construction of domestic buildings. REGENTA DEVELOPMENT LIMITED has been registered for 11 years. Current directors include SMITH, Murray George, SMITH, Ross.

Company Number
09204883
Status
active
Type
ltd
Incorporated
5 September 2014
Age
11 years
Address
Haslers, Loughton, IG10 4PL
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
SMITH, Murray George, SMITH, Ross
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENTA DEVELOPMENT LIMITED

REGENTA DEVELOPMENT LIMITED is an active company incorporated on 5 September 2014 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. REGENTA DEVELOPMENT LIMITED was registered 11 years ago.(SIC: 41202)

Status

active

Active since 11 years ago

Company No

09204883

LTD Company

Age

11 Years

Incorporated 5 September 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

12 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Haslers Old Station Road Loughton, IG10 4PL,

Timeline

12 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Joined
Oct 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SMITH, Murray George

Active
Old Station Road, LoughtonIG10 4PL
Born April 1963
Director
Appointed 05 Sept 2014

SMITH, Ross

Active
Old Station Road, LoughtonIG10 4PL
Born March 1988
Director
Appointed 08 Sept 2020

Persons with significant control

1

Murray George Smith

Active
Old Station Road, LoughtonIG10 4PL
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 November 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Incorporation Company
5 September 2014
NEWINCIncorporation