Background WavePink WaveYellow Wave

REGENCY ASSET INVESTMENTS LIMITED (10391933)

REGENCY ASSET INVESTMENTS LIMITED (10391933) is an active UK company. incorporated on 23 September 2016. with registered office in Ramsgate. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. REGENCY ASSET INVESTMENTS LIMITED has been registered for 9 years. Current directors include REARDON, Hasmita, REARDON, Steven Patrick.

Company Number
10391933
Status
active
Type
ltd
Incorporated
23 September 2016
Age
9 years
Address
424 Margate Road Westwood, Ramsgate, CT12 6SJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
REARDON, Hasmita, REARDON, Steven Patrick
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENCY ASSET INVESTMENTS LIMITED

REGENCY ASSET INVESTMENTS LIMITED is an active company incorporated on 23 September 2016 with the registered office located in Ramsgate. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. REGENCY ASSET INVESTMENTS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10391933

LTD Company

Age

9 Years

Incorporated 23 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

424 Margate Road Westwood Ramsgate, CT12 6SJ,

Timeline

26 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Nov 16
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jun 18
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
Jun 24
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Sept 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

REARDON, Hasmita

Active
Westwood, RamsgateCT12 6SJ
Born June 1963
Director
Appointed 23 Sept 2016

REARDON, Steven Patrick

Active
Westwood, RamsgateCT12 6SJ
Born December 1960
Director
Appointed 23 Sept 2016

Persons with significant control

2

Mrs Hasmita Reardon

Active
Westwood, RamsgateCT12 6SJ
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Sept 2016

Mr Steven Patrick Reardon

Active
Westwood, RamsgateCT12 6SJ
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Sept 2016
Fundings
Financials
Latest Activities

Filing History

48

Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 April 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Capital Allotment Shares
23 November 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Incorporation Company
23 September 2016
NEWINCIncorporation