Company NameR Blue Regen Gr Limited
DirectorsStewart Alastair Deering and Edward Quentin Slater
Company StatusActive
Company Number12388666
CategoryPrivate Limited Company
Incorporation Date6 January 2020(4 years, 3 months ago)
Previous NameReef Estates Regen 4 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stewart Alastair Deering
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address51 Welbeck Street
London
W1G 9HL
Director NameMr Edward Quentin Slater
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Welbeck Street
London
W1G 9HL
Secretary NameMr Edward Slater
StatusCurrent
Appointed06 January 2020(same day as company formation)
RoleCompany Director
Correspondence Address51 Welbeck Street
London
W1G 9HL
Director NameMr Piers Alexander Slater
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address51 Welbeck Street
London
W1G 9HL

Location

Registered Address51 Welbeck Street
London
W1G 9HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

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

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

12 April 2022Delivered on: 13 April 2022
Persons entitled: Forge Life Sciences L.P., Acting by Its General Partner Forge Life Sciences Gp Limited

Classification: A registered charge
Particulars: The leasehold property demised by the lease of the warehouse at units 1P & 4E block 1 admiral business park cramlington northumberland dated 9 august 2018 and made between (1) k shaw (cramlington) limited as general partner of the cramlington land partnership and (2) merit group services limited.
Outstanding

Filing History

22 December 2023Accounts for a small company made up to 31 March 2023 (8 pages)
26 October 2023Termination of appointment of Piers Alexander Slater as a director on 24 October 2023 (1 page)
24 February 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
23 December 2022Accounts for a small company made up to 31 March 2022 (8 pages)
13 April 2022Registration of charge 123886660001, created on 12 April 2022 (30 pages)
23 February 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
24 December 2021Accounts for a small company made up to 31 March 2021 (8 pages)
20 August 2021Change of details for R Blue Capital Limited as a person with significant control on 6 January 2020 (2 pages)
4 February 2021Confirmation statement made on 5 January 2021 with updates (4 pages)
16 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-15
(3 pages)
14 January 2020Current accounting period extended from 31 January 2021 to 31 March 2021 (1 page)
6 January 2020Incorporation
Statement of capital on 2020-01-06
  • GBP 1
(31 pages)