Company NameRegent Properties (Oldham) Limited
Company StatusActive
Company Number00837067
CategoryPrivate Limited Company
Incorporation Date9 February 1965(59 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Pamela Mary Williamson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(26 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSterling House
501 Middleton Road
Chadderton
Oldham Lancashire
OL9 9LY
Director NameClare Tunnacliffe
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(28 years, 4 months after company formation)
Appointment Duration30 years, 10 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressSterling House
501 Middleton Road
Chadderton
Oldham Lancashire
OL9 9LY
Director NameMr Mark Tunnacliffe
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(54 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House
501 Middleton Road
Chadderton
Oldham Lancashire
OL9 9LY
Director NameMr Rupert Woodhead Williamson
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(26 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 April 1992)
RoleCo Director
Correspondence AddressClarksfield House Clarksfield Street
Oldham
Lancs
OL4 3AW
Director NameExecutors Of Anthony Abel Woodhead Williamson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(26 years, 9 months after company formation)
Appointment Duration25 years, 10 months (resigned 26 September 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSterling House
501 Middleton Road
Chadderton
Oldham Lancashire
OL9 9LY
Secretary NameExecutors Of Anthony Abel Woodhead Williamson
NationalityBritish
StatusResigned
Appointed29 November 1991(26 years, 9 months after company formation)
Appointment Duration25 years, 10 months (resigned 26 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House
501 Middleton Road
Chadderton
Oldham Lancashire
OL9 9LY
Director NameDeborah Hely
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(41 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered AddressSterling House
501 Middleton Road
Chadderton
Oldham Lancashire
OL9 9LY
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£2,039,039
Cash£1,023,974
Current Liabilities£69,215

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

7 December 1983Delivered on: 12 December 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 yorkshire st oldham. Gt manchester tn OL55849 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
28 May 2021Cessation of Pamela Mary Williamson as a person with significant control on 27 May 2021 (1 page)
28 May 2021Notification of Samuel Luke Tunnacliffe as a person with significant control on 27 May 2021 (2 pages)
26 May 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
14 August 2020Confirmation statement made on 6 August 2020 with updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
4 July 2019Appointment of Mr Mark Tunnacliffe as a director on 4 July 2019 (2 pages)
25 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 June 2019Director's details changed for Clare Tunnacliffe on 18 June 2019 (2 pages)
18 June 2019Notification of Clare Tunnacliffe as a person with significant control on 18 June 2019 (2 pages)
18 June 2019Change of details for Mrs Pamela Mary Williamson as a person with significant control on 18 June 2019 (2 pages)
6 August 2018Cessation of Anthony Abel Woodhead Williamson as a person with significant control on 6 August 2018 (1 page)
6 August 2018Change of details for Mrs Pamela Mary Williamson as a person with significant control on 6 August 2018 (2 pages)
6 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
13 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
4 October 2017Termination of appointment of Anthony Abel Woodhead Williamson as a director on 26 September 2017 (1 page)
4 October 2017Change of details for Executors of Anthony Abel Woodhead Williamson as a person with significant control on 26 September 2017 (2 pages)
4 October 2017Termination of appointment of Anthony Abel Woodhead Williamson as a director on 26 September 2017 (1 page)
4 October 2017Termination of appointment of Anthony Abel Woodhead Williamson as a secretary on 26 September 2017 (1 page)
4 October 2017Change of details for Executors of Anthony Abel Woodhead Williamson as a person with significant control on 26 September 2017 (2 pages)
4 October 2017Termination of appointment of Anthony Abel Woodhead Williamson as a secretary on 26 September 2017 (1 page)
7 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
26 September 2016Secretary's details changed for Mr Anthony Abel Woodhead Williamson on 26 September 2016 (1 page)
26 September 2016Secretary's details changed for Mr Anthony Abel Woodhead Williamson on 26 September 2016 (1 page)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2009Director's details changed for Mrs Pamela Mary Williamson on 1 December 2009 (3 pages)
21 December 2009Director's details changed for Mr Anthony Abel Woodhead Williamson on 1 December 2009 (3 pages)
21 December 2009Director's details changed for Mr Anthony Abel Woodhead Williamson on 1 December 2009 (3 pages)
21 December 2009Director's details changed for Clare Tunnacliffe on 1 December 2009 (3 pages)
21 December 2009Director's details changed for Clare Tunnacliffe on 1 December 2009 (3 pages)
21 December 2009Director's details changed for Mrs Pamela Mary Williamson on 1 December 2009 (3 pages)
21 December 2009Director's details changed for Mrs Pamela Mary Williamson on 1 December 2009 (3 pages)
21 December 2009Director's details changed for Clare Tunnacliffe on 1 December 2009 (3 pages)
21 December 2009Director's details changed for Mr Anthony Abel Woodhead Williamson on 1 December 2009 (3 pages)
27 November 2009Director's details changed for Clare Tunnacliffe on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mrs Pamela Mary Williamson on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Mr Anthony Abel Woodhead Williamson on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mrs Pamela Mary Williamson on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Clare Tunnacliffe on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Anthony Abel Woodhead Williamson on 27 November 2009 (2 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 May 2009Appointment terminated director deborah hely (1 page)
19 May 2009Appointment terminated director deborah hely (1 page)
1 December 2008Return made up to 29/11/08; full list of members (4 pages)
1 December 2008Return made up to 29/11/08; full list of members (4 pages)
19 August 2008Director's change of particulars / deborah hely / 01/05/2008 (1 page)
19 August 2008Director's change of particulars / deborah hely / 01/05/2008 (1 page)
22 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 December 2007Return made up to 29/11/07; no change of members (8 pages)
11 December 2007Return made up to 29/11/07; no change of members (8 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 December 2006Return made up to 29/11/06; full list of members (8 pages)
19 December 2006Return made up to 29/11/06; full list of members (8 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 December 2005Return made up to 29/11/05; full list of members (7 pages)
1 December 2005Return made up to 29/11/05; full list of members (7 pages)
19 November 2004Return made up to 29/11/04; full list of members (7 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 November 2004Return made up to 29/11/04; full list of members (7 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 November 2003Return made up to 29/11/03; full list of members (7 pages)
18 November 2003Return made up to 29/11/03; full list of members (7 pages)
28 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
28 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
3 December 2002Return made up to 29/11/02; full list of members (7 pages)
3 December 2002Return made up to 29/11/02; full list of members (7 pages)
5 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
5 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
27 November 2001Return made up to 29/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2001Return made up to 29/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
25 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
28 November 2000Return made up to 29/11/00; full list of members (7 pages)
28 November 2000Return made up to 29/11/00; full list of members (7 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 December 1999Return made up to 29/11/99; full list of members (7 pages)
1 December 1999Return made up to 29/11/99; full list of members (7 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 December 1998Return made up to 29/11/98; no change of members (4 pages)
4 December 1998Return made up to 29/11/98; no change of members (4 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 December 1997Return made up to 29/11/97; full list of members (6 pages)
9 December 1997Return made up to 29/11/97; full list of members (6 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
5 December 1996Return made up to 29/11/96; no change of members (4 pages)
5 December 1996Return made up to 29/11/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
7 December 1995Return made up to 29/11/95; no change of members (4 pages)
7 December 1995Return made up to 29/11/95; no change of members (4 pages)