Background WavePink WaveYellow Wave

REGENT'S PLACE HOLDING 2 LIMITED (11864307)

REGENT'S PLACE HOLDING 2 LIMITED (11864307) is an active UK company. incorporated on 6 March 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. REGENT'S PLACE HOLDING 2 LIMITED has been registered for 7 years. Current directors include MACEY, Paul Stuart, MCCLURE, Keith.

Company Number
11864307
Status
active
Type
ltd
Incorporated
6 March 2019
Age
7 years
Address
York House, London, W1H 7LX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MACEY, Paul Stuart, MCCLURE, Keith
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENT'S PLACE HOLDING 2 LIMITED

REGENT'S PLACE HOLDING 2 LIMITED is an active company incorporated on 6 March 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. REGENT'S PLACE HOLDING 2 LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11864307

LTD Company

Age

7 Years

Incorporated 6 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

6 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
Mar 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Dec 23
Director Left
Dec 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

Active
45 Seymour Street, LondonW1H 7LX
Corporate secretary
Appointed 06 Mar 2019

MACEY, Paul Stuart

Active
45 Seymour Street, LondonW1H 7LX
Born November 1978
Director
Appointed 06 Mar 2019

MCCLURE, Keith

Active
45 Seymour Street, LondonW1H 7LX
Born July 1990
Director
Appointed 22 Dec 2023

MIDDLETON, Charles John

Resigned
45 Seymour Street, LondonW1H 7LX
Born April 1966
Director
Appointed 06 Mar 2019
Resigned 31 Mar 2022

TAUNT, Nicholas Henry

Resigned
45 Seymour Street, LondonW1H 7LX
Born February 1986
Director
Appointed 18 Mar 2022
Resigned 22 Dec 2023

Persons with significant control

1

45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Mar 2019
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2025
AAAnnual Accounts
Legacy
18 November 2025
PARENT_ACCPARENT_ACC
Legacy
18 November 2025
GUARANTEE2GUARANTEE2
Legacy
18 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2024
AAAnnual Accounts
Legacy
22 November 2024
PARENT_ACCPARENT_ACC
Legacy
22 November 2024
AGREEMENT2AGREEMENT2
Legacy
22 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2023
AAAnnual Accounts
Legacy
29 August 2023
PARENT_ACCPARENT_ACC
Legacy
29 August 2023
AGREEMENT2AGREEMENT2
Legacy
29 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2022
AAAnnual Accounts
Legacy
6 January 2022
PARENT_ACCPARENT_ACC
Legacy
6 January 2022
GUARANTEE2GUARANTEE2
Legacy
6 January 2022
AGREEMENT2AGREEMENT2
Second Filing Capital Allotment Shares
20 December 2021
RP04SH01RP04SH01
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2021
AAAnnual Accounts
Legacy
12 March 2021
PARENT_ACCPARENT_ACC
Legacy
12 March 2021
AGREEMENT2AGREEMENT2
Legacy
12 March 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
3 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement
12 February 2020
CS01Confirmation Statement
Incorporation Company
6 March 2019
NEWINCIncorporation