Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REGENCY HOUSE WEALTH MANAGEMENT GROUP LIMITED
Company Information for

REGENCY HOUSE WEALTH MANAGEMENT GROUP LIMITED

GROUND FLOOR READING BRIDGE HOUSE, GEORGE STREET, READING, RG1 8LS,
Company Registration Number
09758487
Private Limited Company
Active

Company Overview

About Regency House Wealth Management Group Ltd
REGENCY HOUSE WEALTH MANAGEMENT GROUP LIMITED was founded on 2015-09-02 and has its registered office in Reading. The organisation's status is listed as "Active". Regency House Wealth Management Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
REGENCY HOUSE WEALTH MANAGEMENT GROUP LIMITED
 
Legal Registered Office
GROUND FLOOR READING BRIDGE HOUSE
GEORGE STREET
READING
RG1 8LS
 
Filing Information
Company Number 09758487
Company ID Number 09758487
Date formed 2015-09-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 30/09/2024
Latest return 
Return next due 30/09/2016
Type of accounts SMALL
Last Datalog update: 2024-04-07 03:31:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REGENCY HOUSE WEALTH MANAGEMENT GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN BALL
Director 2015-09-02
CHRISTOPHER JAMES HARRINGTON
Director 2015-09-02
IAN DAVID JOHNSON
Director 2015-09-02
PAUL STANSFIELD
Director 2015-09-02
STUART STEAD
Director 2015-09-02
PAUL WILLIAM STRINGER
Director 2015-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARSHALL
Director 2015-09-02 2017-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN BALL CHW ACCOUNTING LIMITED Director 2016-06-28 CURRENT 2012-11-08 Active
ANDREW JOHN BALL COWGILLS WEALTH LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
ANDREW JOHN BALL MY TAX SOLUTIONS LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active - Proposal to Strike off
ANDREW JOHN BALL ATRIA HOLDINGS LIMITED Director 2011-04-12 CURRENT 2011-04-12 Active
ANDREW JOHN BALL COWGILL HOLLOWAY NORTH WEST LIMITED Director 2010-02-12 CURRENT 2009-11-19 Dissolved 2017-01-24
CHRISTOPHER JAMES HARRINGTON YORKSHIRE ONE LIMITED Director 2015-10-30 CURRENT 2005-04-01 Active - Proposal to Strike off
CHRISTOPHER JAMES HARRINGTON YORKSHIRE TWO LIMITED Director 2015-10-30 CURRENT 2008-12-05 Active - Proposal to Strike off
CHRISTOPHER JAMES HARRINGTON COWGILLS WEALTH LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
IAN DAVID JOHNSON COWGILL HOLLOWAY CORPORATE FINANCE LIMITED Director 2016-10-05 CURRENT 2016-10-05 Dissolved 2018-06-19
IAN DAVID JOHNSON CHW ACCOUNTING LIMITED Director 2016-06-28 CURRENT 2012-11-08 Active
IAN DAVID JOHNSON COWGILLS WEALTH LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
IAN DAVID JOHNSON PAY CLOUD LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
IAN DAVID JOHNSON ATRIA HOLDINGS LIMITED Director 2011-04-12 CURRENT 2011-04-12 Active
IAN DAVID JOHNSON COWGILLS CORPORATE FINANCE LIMITED Director 2000-07-28 CURRENT 2000-05-02 Active
PAUL STANSFIELD COWGILL HOLLOWAY CORPORATE FINANCE LIMITED Director 2016-10-05 CURRENT 2016-10-05 Dissolved 2018-06-19
PAUL STANSFIELD CNR TECHNOLOGY LIMITED Director 2016-08-23 CURRENT 2016-08-23 Active
PAUL STANSFIELD COWGILLS WEALTH LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
PAUL STANSFIELD MY TAX SOLUTIONS LIMITED Director 2014-01-09 CURRENT 2013-12-19 Active - Proposal to Strike off
PAUL STANSFIELD SWEET SOFTWARE LIMITED Director 2013-05-13 CURRENT 2012-02-28 Dissolved 2017-02-21
PAUL STANSFIELD PAY CLOUD LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
PAUL STANSFIELD PAY CLOUD PLUS LIMITED Director 2013-01-17 CURRENT 2012-03-06 Dissolved 2017-06-27
PAUL STANSFIELD CHW ACCOUNTING LIMITED Director 2012-11-08 CURRENT 2012-11-08 Active
PAUL STANSFIELD ATRIA HOLDINGS LIMITED Director 2011-04-12 CURRENT 2011-04-12 Active
PAUL STANSFIELD COWGILL HOLLOWAY NORTH WEST LIMITED Director 2009-11-19 CURRENT 2009-11-19 Dissolved 2017-01-24
PAUL STANSFIELD MULTISOLO LIMITED Director 2008-07-07 CURRENT 2008-07-07 Active
STUART STEAD PMJ CAPITAL LIMITED Director 2016-11-10 CURRENT 2015-03-12 Active
STUART STEAD CHW ACCOUNTING LIMITED Director 2016-06-28 CURRENT 2012-11-08 Active
STUART STEAD COWGILLS CONNECT LIMITED Director 2016-03-09 CURRENT 2016-02-03 Active - Proposal to Strike off
STUART STEAD COWGILLS WEALTH LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
STUART STEAD MY TAX SOLUTIONS LIMITED Director 2014-01-09 CURRENT 2013-12-19 Active - Proposal to Strike off
STUART STEAD ATRIA HOLDINGS LIMITED Director 2011-04-12 CURRENT 2011-04-12 Active
STUART STEAD COWGILL HOLLOWAY CARE 1 LIMITED Director 2010-03-23 CURRENT 2010-03-23 Dissolved 2015-08-26
PAUL WILLIAM STRINGER COWGILLS WEALTH LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
PAUL WILLIAM STRINGER MY TAX SOLUTIONS LIMITED Director 2014-01-09 CURRENT 2013-12-19 Active - Proposal to Strike off
PAUL WILLIAM STRINGER PAY CLOUD LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
PAUL WILLIAM STRINGER ATRIA HOLDINGS LIMITED Director 2011-04-12 CURRENT 2011-04-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12Previous accounting period shortened from 31/05/24 TO 31/12/23
2024-03-05SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-09-04CONFIRMATION STATEMENT MADE ON 02/09/23, WITH UPDATES
2023-06-08REGISTERED OFFICE CHANGED ON 08/06/23 FROM Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom
2023-03-30DIRECTOR APPOINTED MR NIGEL GEOFFREY STOCKTON
2023-03-30APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM STRINGER
2023-03-30APPOINTMENT TERMINATED, DIRECTOR LISA WILSON
2023-03-30APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES HARRINGTON
2023-03-30APPOINTMENT TERMINATED, DIRECTOR PAUL STANSFIELD
2023-03-30APPOINTMENT TERMINATED, DIRECTOR STUART STEAD
2023-03-30APPOINTMENT TERMINATED, DIRECTOR JASON MARK ELLIOTT
2023-03-30APPOINTMENT TERMINATED, DIRECTOR IAN DAVID JOHNSON
2023-03-30APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BALL
2023-03-10Resolutions passed:<ul><li>Resolution Subdivision of shares 14/12/2020</ul>
2023-03-10Resolutions passed:<ul><li>Resolution Subdivision of shares 14/12/2020<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-03-10Memorandum articles filed
2023-02-2731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-02-23AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25CH01Director's details changed for Mr Christopher James Harrington on 2021-10-25
2021-10-25CH01Director's details changed for Mr Christopher James Harrington on 2021-10-25
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES
2021-04-14CH01Director's details changed for Mr Ian David Johnson on 2021-03-19
2021-02-25AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-20SH0114/12/20 STATEMENT OF CAPITAL GBP 127.002
2021-02-18SH0114/12/20 STATEMENT OF CAPITAL GBP 127.001
2021-02-16SH0114/12/20 STATEMENT OF CAPITAL GBP 127
2021-02-12SH02Sub-division of shares on 2020-12-14
2021-02-12SH08Change of share class name or designation
2020-10-28RP04CS01
2020-10-27SH0131/05/20 STATEMENT OF CAPITAL GBP 91
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-02-25AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28AP01DIRECTOR APPOINTED MR JASON MARK ELLIOTT
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-02-25AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 84
2018-06-22SH0120/06/18 STATEMENT OF CAPITAL GBP 84
2018-02-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16CH01Director's details changed for Mr Ian David Johnson on 2018-02-15
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 56
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2017-09-27RP04AP01Second filing of director appointment of Andrew John Ball
2017-09-27ANNOTATIONClarification
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL
2017-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM STRINGER / 01/01/2017
2017-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART STEAD / 01/01/2017
2017-06-09CH01Director's details changed for Mr Ian David Johnson on 2017-01-01
2017-01-04AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21CH01Director's details changed for Mr John Marshall on 2016-01-01
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 56
2016-08-11SH0109/08/16 STATEMENT OF CAPITAL GBP 56
2016-08-05SH0130/09/15 STATEMENT OF CAPITAL GBP 2
2016-08-05SH0130/09/15 STATEMENT OF CAPITAL GBP 2
2016-08-05SH0130/09/15 STATEMENT OF CAPITAL GBP 2
2016-08-05SH0130/09/15 STATEMENT OF CAPITAL GBP 2
2016-08-05SH0130/09/15 STATEMENT OF CAPITAL GBP 2
2016-08-05SH0130/09/15 STATEMENT OF CAPITAL GBP 2
2016-08-04SH0130/09/15 STATEMENT OF CAPITAL GBP 2
2016-03-15AA01Current accounting period shortened from 30/09/16 TO 31/05/16
2015-12-07CH01Director's details changed for Stuart Stead on 2015-12-05
2015-09-10AP01DIRECTOR APPOINTED PAUL STANSFIELD
2015-09-10AP01DIRECTOR APPOINTED ANDREW JOHN BALL
2015-09-10AP01DIRECTOR APPOINTED MR IAN DAVID JOHNSON
2015-09-10AP01DIRECTOR APPOINTED MR PAUL WILLIAM STRINGER
2015-09-10AP01DIRECTOR APPOINTED STUART STEAD
2015-09-10AP01DIRECTOR APPOINTED MR JOHN MARSHALL
2015-09-10AP01DIRECTOR APPOINTED ANDREW JOHN BALL
2015-09-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REGENCY HOUSE WEALTH MANAGEMENT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REGENCY HOUSE WEALTH MANAGEMENT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REGENCY HOUSE WEALTH MANAGEMENT GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.

Filed Financial Reports
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REGENCY HOUSE WEALTH MANAGEMENT GROUP LIMITED

Intangible Assets
Patents
We have not found any records of REGENCY HOUSE WEALTH MANAGEMENT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGENCY HOUSE WEALTH MANAGEMENT GROUP LIMITED
Trademarks
We have not found any records of REGENCY HOUSE WEALTH MANAGEMENT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGENCY HOUSE WEALTH MANAGEMENT GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as REGENCY HOUSE WEALTH MANAGEMENT GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REGENCY HOUSE WEALTH MANAGEMENT GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGENCY HOUSE WEALTH MANAGEMENT GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REGENCY HOUSE WEALTH MANAGEMENT GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.