Introduction
Watch Company
R
REGENTS ESTATE (LONDON) LLP
REGENTS ESTATE (LONDON) LLP is an active company incorporated on 17 September 2015 with the registered office located in Harrow. REGENTS ESTATE (LONDON) LLP was registered 10 years ago.
Status
active
Active since 10 years ago
Company No
OC401839
LLP Company
Age
10 Years
Incorporated 17 September 2015
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 22 January 2026 (3 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
Last Filed
Made up to 2 March 2026 (1 month ago)
Next Due
Due by 16 March 2027
For period ending 2 March 2027
Address
211 Station Road Harrow, HA1 2TP,
No significant events found
Officers
9
3 Active
6 Resigned
Name
Role
Appointed
Status
SEHGAL, Sachin
ActiveStation Road, HarrowHA1 2TP
Born May 1975
Llp designated member
Appointed 30 Dec 2025
SEHGAL, Sachin
Station Road, HarrowHA1 2TP
Born May 1975
Llp designated member
30 Dec 2025
Active
SUCHDEVA, Vipul
ActiveStation Road, HarrowHA1 2TP
Born June 1960
Llp designated member
Appointed 30 Dec 2025
SUCHDEVA, Vipul
Station Road, HarrowHA1 2TP
Born June 1960
Llp designated member
30 Dec 2025
Active
Z&S PROJECTS LTD
ActiveStation Road, HarrowHA1 2TP
Corporate llp designated member
Appointed 30 Dec 2025
Z&S PROJECTS LTD
Station Road, HarrowHA1 2TP
Corporate llp designated member
30 Dec 2025
Active
SEHGAL, Mukesh Kumar
ResignedDennis Lane, StanmoreHA7 4JU
Born March 1959
Llp designated member
Appointed 17 Sept 2015
Resigned 27 Nov 2015
SEHGAL, Mukesh Kumar
Dennis Lane, StanmoreHA7 4JU
Born March 1959
Llp designated member
17 Sept 2015
Resigned 27 Nov 2015
Resigned
SEHGAL, Sanjay
ResignedLoudwater Heights, RickmansworthWD3 4AX
Born October 1970
Llp designated member
Appointed 17 Sept 2015
Resigned 27 Nov 2015
SEHGAL, Sanjay
Loudwater Heights, RickmansworthWD3 4AX
Born October 1970
Llp designated member
17 Sept 2015
Resigned 27 Nov 2015
Resigned
SEHGAL, Vandna
ResignedDennis Lane, StanmoreHA7 4JU
Born May 1960
Llp designated member
Appointed 19 Oct 2021
Resigned 30 Dec 2025
SEHGAL, Vandna
Dennis Lane, StanmoreHA7 4JU
Born May 1960
Llp designated member
19 Oct 2021
Resigned 30 Dec 2025
Resigned
CB RETAIL LIMITED
ResignedDennis Lane, StanmoreHA7 4JU
Corporate llp designated member
Appointed 27 Nov 2015
Resigned 30 Dec 2025
CB RETAIL LIMITED
Dennis Lane, StanmoreHA7 4JU
Corporate llp designated member
27 Nov 2015
Resigned 30 Dec 2025
Resigned
Z&S PROJECTS LTD
ResignedDennis Lane, StanmoreHA7 4JU
Corporate llp designated member
Appointed 27 Nov 2015
Resigned 19 Oct 2021
Z&S PROJECTS LTD
Dennis Lane, StanmoreHA7 4JU
Corporate llp designated member
27 Nov 2015
Resigned 19 Oct 2021
Resigned
SINCLAIR SOLOMONS LIMITED
ResignedTrinity House, WembleyHA0 1SU
Corporate llp member
Appointed 27 Nov 2015
Resigned 17 Aug 2020
SINCLAIR SOLOMONS LIMITED
Trinity House, WembleyHA0 1SU
Corporate llp member
27 Nov 2015
Resigned 17 Aug 2020
Resigned
Persons with significant control
4
1 Active
3 Ceased
Name
Nature of Control
Notified
Status
Z&S Projects Ltd
ActiveStation Road, HarrowHA1 2TP
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Notified 30 Dec 2025
Z&S Projects Ltd
Station Road, HarrowHA1 2TP
Voting rights 75 to 100 percent limited liability partnership
30 Dec 2025
Active
Cb Retail Limited
CeasedDennis Lane, StanmoreHA7 4JU
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 30 Dec 2025
Cb Retail Limited
Dennis Lane, StanmoreHA7 4JU
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 30 Dec 2025
Ceased
Z&S Projects Ltd
CeasedDennis Lane, StanmoreHA7 4JU
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 19 Oct 2021
Z&S Projects Ltd
Dennis Lane, StanmoreHA7 4JU
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 19 Oct 2021
Ceased
Trinity House, WembleyHA0 1SU
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 17 Aug 2020
Sinclair Solomons Limited
Trinity House, WembleyHA0 1SU
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 17 Aug 2020
Ceased
Filing History
76
Description
Type
Date Filed
Document
2 March 2026
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
2 March 2026
2 March 2026
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
2 March 2026
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
2 March 2026
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
2 March 2026
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 March 2026
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 March 2026
2 March 2026
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
2 March 2026
2 March 2026
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
2 March 2026
21 November 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 November 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 March 2025
7 December 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
7 December 2023
21 November 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
21 November 2023
18 May 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
18 May 2023
17 July 2022
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
17 July 2022
17 July 2022
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
17 July 2022
17 July 2022
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
17 July 2022
17 July 2022
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
17 July 2022
11 November 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
11 November 2021
11 November 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 November 2021
11 November 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
11 November 2021
19 October 2021
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
19 October 2021
19 October 2021
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
19 October 2021
19 October 2021
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
19 October 2021
19 October 2021
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
19 October 2021
19 October 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
19 October 2021
10 September 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
10 September 2021
10 September 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
10 September 2021
17 August 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
17 August 2020
17 August 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
17 August 2020
17 August 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
17 August 2020
9 July 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
9 July 2020
13 September 2018
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
13 September 2018
13 September 2018
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
13 September 2018
13 September 2018
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
13 September 2018
14 December 2017
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
14 December 2017
10 August 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 August 2016
10 August 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 August 2016
10 August 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
10 August 2016
10 August 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
10 August 2016
10 August 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
10 August 2016
7 December 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
7 December 2015
7 December 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
7 December 2015