Background WavePink WaveYellow Wave

REGAL DEVELOPMENTS (SOUTH WEST) LTD (11880917)

REGAL DEVELOPMENTS (SOUTH WEST) LTD (11880917) is an active UK company. incorporated on 13 March 2019. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. REGAL DEVELOPMENTS (SOUTH WEST) LTD has been registered for 7 years. Current directors include YAKUB, Claire, YAKUB, Shakil Abdul.

Company Number
11880917
Status
active
Type
ltd
Incorporated
13 March 2019
Age
7 years
Address
C/O Gordon Wood Scott & Partners Ltd Dean House, 94 Whiteladies Road, Bristol, BS8 2QX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
YAKUB, Claire, YAKUB, Shakil Abdul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGAL DEVELOPMENTS (SOUTH WEST) LTD

REGAL DEVELOPMENTS (SOUTH WEST) LTD is an active company incorporated on 13 March 2019 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects. REGAL DEVELOPMENTS (SOUTH WEST) LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11880917

LTD Company

Age

7 Years

Incorporated 13 March 2019

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 15 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

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

C/O Gordon Wood Scott & Partners Ltd Dean House, 94 Whiteladies Road Clifton Bristol, BS8 2QX,

Timeline

4 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
New Owner
Mar 19
Director Joined
Apr 19
New Owner
Mar 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

YAKUB, Claire

Active
Dean House, 94 Whiteladies Road, BristolBS8 2QX
Secretary
Appointed 13 Mar 2019

YAKUB, Claire

Active
Dean House, 94 Whiteladies Road, BristolBS8 2QX
Born January 1973
Director
Appointed 06 Apr 2019

YAKUB, Shakil Abdul

Active
Dean House, 94 Whiteladies Road, BristolBS8 2QX
Born July 1958
Director
Appointed 13 Mar 2019

Persons with significant control

2

Mrs Claire Yakub

Active
Dean House, 94 Whiteladies Road, BristolBS8 2QX
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2023

Mr Shakil Abdul Yakub

Active
Dean House, 94 Whiteladies Road, BristolBS8 2QX
Born July 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 13 Mar 2019
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 March 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
15 March 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 March 2019
PSC09Update to PSC Statements
Incorporation Company
13 March 2019
NEWINCIncorporation