Background WavePink WaveYellow Wave

REGENCY PROPERTY DEVELOPMENTS LTD (09839999)

REGENCY PROPERTY DEVELOPMENTS LTD (09839999) is an active UK company. incorporated on 23 October 2015. with registered office in Weston-Super-Mare. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. REGENCY PROPERTY DEVELOPMENTS LTD has been registered for 10 years. Current directors include DEMETRIOU, Axentis Panayiotou, MICHAEL, Lynda.

Company Number
09839999
Status
active
Type
ltd
Incorporated
23 October 2015
Age
10 years
Address
Regency House, Weston-Super-Mare, BS23 1QZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DEMETRIOU, Axentis Panayiotou, MICHAEL, Lynda
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENCY PROPERTY DEVELOPMENTS LTD

REGENCY PROPERTY DEVELOPMENTS LTD is an active company incorporated on 23 October 2015 with the registered office located in Weston-Super-Mare. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. REGENCY PROPERTY DEVELOPMENTS LTD was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09839999

LTD Company

Age

10 Years

Incorporated 23 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

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

Regency House 37-40 Alexander Parade Weston-Super-Mare, BS23 1QZ,

Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Oct 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DEMETRIOU, Axentis Panayiotou

Active
37-40 Alexander Parade, Weston-Super-MareBS23 1QZ
Secretary
Appointed 23 Oct 2015

DEMETRIOU, Axentis Panayiotou

Active
37-40 Alexander Parade, Weston-Super-MareBS23 1QZ
Born November 1979
Director
Appointed 23 Oct 2015

MICHAEL, Lynda

Active
37-40 Alexander Parade, Weston-Super-MareBS23 1QZ
Born July 1961
Director
Appointed 23 Oct 2015

Persons with significant control

2

Mrs Lynda Michael

Active
Elborough Gardens, Weston-Super-MareBS24 8PL
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Axentis Panayiotou Demetriou

Active
37-40 Alexandra Parade, Weston-Super-MareBS23 1QZ
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Incorporation Company
23 October 2015
NEWINCIncorporation