Background WavePink WaveYellow Wave

REGENT COURT BAWTRY LTD (12290320)

REGENT COURT BAWTRY LTD (12290320) is an active UK company. incorporated on 30 October 2019. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in residents property management. REGENT COURT BAWTRY LTD has been registered for 6 years. Current directors include SWALES, Trevor James.

Company Number
12290320
Status
active
Type
ltd
Incorporated
30 October 2019
Age
6 years
Address
Apartment 11 Regent Court Station Road, Doncaster, DN10 6TL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SWALES, Trevor James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENT COURT BAWTRY LTD

REGENT COURT BAWTRY LTD is an active company incorporated on 30 October 2019 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REGENT COURT BAWTRY LTD was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12290320

LTD Company

Age

6 Years

Incorporated 30 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Apartment 11 Regent Court Station Road Bawtry Doncaster, DN10 6TL,

Previous Addresses

Apartment 11 Apartment 11, Regent Court Station Road Doncaster DN10 6TL England
From: 3 June 2021To: 13 August 2021
C/O Zuka Ltd Ls8 Armstrong House, First Avenue Doncaster International Airport Finningley DN9 3GA United Kingdom
From: 30 October 2019To: 3 June 2021
Timeline

7 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
Jun 21
Funding Round
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Mar 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SWALES, Trevor James

Active
Station Road, DoncasterDN10 6TL
Born November 1963
Director
Appointed 01 Jun 2021

RAEBURN, Ian John

Resigned
Ls8 Armstrong House, First Avenue, FinningleyDN9 3GA
Born January 1959
Director
Appointed 30 Oct 2019
Resigned 01 Jun 2021

WALKER, Luke

Resigned
Station Road, DoncasterDN10 6TL
Born July 1985
Director
Appointed 01 Jun 2021
Resigned 17 Mar 2026

Persons with significant control

1

0 Active
1 Ceased

Mr Ian Raeburn

Ceased
Ls8 Armstrong House, First Avenue, FinningleyDN9 3GA
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Oct 2019
Ceased 09 Apr 2021
Fundings
Financials
Latest Activities

Filing History

22

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
3 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Incorporation Company
30 October 2019
NEWINCIncorporation