Background WavePink WaveYellow Wave

REGENCY PR PROPCO LIMITED (15991118)

REGENCY PR PROPCO LIMITED (15991118) is an active UK company. incorporated on 1 October 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. REGENCY PR PROPCO LIMITED has been registered for 1 year. Current directors include BLACKER, Joseph Gareth, HARRISON, Martin, JUTY, Gurdip Singh.

Company Number
15991118
Status
active
Type
ltd
Incorporated
1 October 2024
Age
1 years
Address
6-8 Victoria Road, London, W3 6FF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BLACKER, Joseph Gareth, HARRISON, Martin, JUTY, Gurdip Singh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENCY PR PROPCO LIMITED

REGENCY PR PROPCO LIMITED is an active company incorporated on 1 October 2024 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. REGENCY PR PROPCO LIMITED was registered 1 year ago.(SIC: 68100)

Status

active

Active since 1 years ago

Company No

15991118

LTD Company

Age

1 Years

Incorporated 1 October 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

12 weeks left

Last Filed

Made up to N/A
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 1 July 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

6-8 Victoria Road London, W3 6FF,

Previous Addresses

C/O Old Oak and Park Royal Development Corporation One West Point 7 Portal Way London W3 6RT England
From: 26 March 2025To: 9 October 2025
, Quattro House Acton Goods Yard 305 Horn Lane, Acton, London, W3 0BP, England
From: 1 October 2024To: 26 March 2025
Timeline

15 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Sept 24
Loan Secured
Nov 24
Funding Round
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Capital Update
Dec 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Joined
Sept 25
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BLACKER, Joseph Gareth

Active
Victoria Road, LondonW3 6FF
Born September 1965
Director
Appointed 25 Mar 2025

HARRISON, Martin

Active
One West Point, LondonW3 6RT
Born May 1966
Director
Appointed 11 Sept 2025

JUTY, Gurdip Singh

Active
Victoria Road, LondonW3 6FF
Born May 1969
Director
Appointed 25 Mar 2025

JAMES, Thomas Henry

Resigned
One West Point, LondonW3 6RT
Born April 1961
Director
Appointed 01 Oct 2024
Resigned 25 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
305 Horn Lane, LondonW3 0BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2024
305 Horn Lane, LondonW3 0BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Nov 2024
Ceased 13 Nov 2024

Thomas Henry James

Ceased
305 Horn Lane, LondonW3 0BP
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024
Ceased 12 Nov 2024
Fundings
Financials
Latest Activities

Filing History

25

Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Change To A Person With Significant Control
20 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
20 August 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2025
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
3 December 2024
SH19Statement of Capital
Notification Of A Person With Significant Control
26 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Legacy
20 November 2024
SH20SH20
Legacy
20 November 2024
CAP-SSCAP-SS
Resolution
20 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Capital Allotment Shares
14 November 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Incorporation Company
1 October 2024
NEWINCIncorporation