Background WavePink WaveYellow Wave

REGENT STREET PROJECTS LTD (NI666292)

REGENT STREET PROJECTS LTD (NI666292) is an active UK company. incorporated on 3 December 2019. with registered office in Derry. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. REGENT STREET PROJECTS LTD has been registered for 6 years. Current directors include MARTIN, Gary Michael, MARTIN, Michael Gerard, MARTIN, Paul Gavin and 1 others.

Company Number
NI666292
Status
active
Type
ltd
Incorporated
3 December 2019
Age
6 years
Address
52 Talbot Park, Derry, BT48 7TA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MARTIN, Gary Michael, MARTIN, Michael Gerard, MARTIN, Paul Gavin, MCLAUGHLIN, Caroline Grace
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENT STREET PROJECTS LTD

REGENT STREET PROJECTS LTD is an active company incorporated on 3 December 2019 with the registered office located in Derry. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. REGENT STREET PROJECTS LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

NI666292

LTD Company

Age

6 Years

Incorporated 3 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

52 Talbot Park Derry, BT48 7TA,

Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
New Owner
Feb 21
Owner Exit
Feb 21
Director Joined
Mar 21
Owner Exit
Mar 21
Funding Round
Oct 24
Director Joined
Jun 25
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

MARTIN, Gary Michael

Active
DerryBT48 7TA
Born May 1988
Director
Appointed 03 Dec 2019

MARTIN, Michael Gerard

Active
DerryBT48 7TA
Born December 1993
Director
Appointed 03 Dec 2019

MARTIN, Paul Gavin

Active
DerryBT48 7TA
Born January 1985
Director
Appointed 01 Mar 2021

MCLAUGHLIN, Caroline Grace

Active
DerryBT48 7TA
Born February 1960
Director
Appointed 26 Jun 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Gary Michael Martin

Active
DerryBT48 7TA
Born May 1988

Nature of Control

Significant influence or control
Notified 01 Feb 2021
DerryBT48 7TA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Dec 2019
Ceased 01 Mar 2021

Stuart Bygrave

Ceased
DerryBT48 7TA
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2019
Ceased 31 Jan 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Resolution
22 October 2024
RESOLUTIONSResolutions
Resolution
14 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
3 December 2019
NEWINCIncorporation