REGAL ESTATES KENT LIMITED

Active London

Real estate agencies

19 employees website.com
Property, infrastructure and construction Residential development Real estate agencies
R

REGAL ESTATES KENT LIMITED

Real estate agencies

Founded 24 Nov 1999 Active London, England 19 employees website.com
Property, infrastructure and construction Residential development Real estate agencies

Previous Company Names

REGAL ESTATES ELLIOTT & GODDARD LIMITED 27 Mar 2000 — 5 Mar 2007
REGAL ESTATES (CANTERBURY) LIMITED 24 Nov 1999 — 27 Mar 2000
Accounts Submitted 15 Aug 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 24 Nov 2025 Next due 8 Dec 2026 7 months remaining
Net assets £-408K £243K 2024 year on year
Total assets £38K £350K 2024 year on year
Total Liabilities £446K £107K 2024 year on year
Charges 2
2 satisfied

Contact & Details

Contact

Registered Address

70 St. Mary Axe London EC3A 8BE England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for REGAL ESTATES KENT LIMITED (03881728), an active property, infrastructure and construction company based in London, England. Incorporated 24 Nov 1999. Real estate agencies. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£595.00

Increased by £78.00 (+15%)

Net Assets

-£408.15k

Decreased by £243.44k (-148%)

Total Liabilities

£446.35k

Decreased by £106.98k (-19%)

Turnover

N/A

Employees

19

Decreased by 9 (-32%)

Debt Ratio

1168%

Increased by 1026 (+723%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

4 Allotments 4 Shares £4 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
6 Apr 20161£1£1
6 Apr 20161£1£1
6 Apr 20161£1£1
6 Apr 20161£1£1

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (13)

Lomond Property Lettings Limited
96.2%
100
Lomond Property Lettings Limited
1.0%
1

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased
Active
Notified 5 Aug 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Emily Jane Pullinger

Ceased 5 Aug 2025

Ceased

Mark Pullinger

Ceased 5 Aug 2025

Ceased

Group Structure

Group Structure

CALDERA TOPCO LIMITED united kingdom
CALDERA MIDCO LIMITED united kingdom
CALDERA BIDCO LIMITED united kingdom
CHIANTI BIDCO LIMITED united kingdom
REGAL ESTATES KENT LIMITED Current Company

Charges

Charges

2 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
57 Castle Street, Canterbury (CT1 2PY) CANTERBURY
Leasehold-6 Oct 2017
57 Castle Street, Canterbury (CT1 2PY)
Leasehold
Added 6 Oct 2017
District CANTERBURY

Documents

Company Filings

DateCategoryDescriptionDocument
24 Nov 2025Confirmation StatementConfirmation statement made on 24 Nov 2025 with updates
15 Aug 2025OfficersAppointment of Mr John Ennis as director on 5 Aug 2025
15 Aug 2025Persons With Significant ControlCessation of Emily Jane Pullinger as a person with significant control on 5 Aug 2025
15 Aug 2025AccountsAnnual accounts made up to 29 Dec 2025
15 Aug 2025Persons With Significant ControlCessation of Mark Pullinger as a person with significant control on 5 Aug 2025
24 Nov 2025 Confirmation Statement

Confirmation statement made on 24 Nov 2025 with updates

15 Aug 2025 Officers

Appointment of Mr John Ennis as director on 5 Aug 2025

15 Aug 2025 Persons With Significant Control

Cessation of Emily Jane Pullinger as a person with significant control on 5 Aug 2025

15 Aug 2025 Accounts

Annual accounts made up to 29 Dec 2025

15 Aug 2025 Persons With Significant Control

Cessation of Mark Pullinger as a person with significant control on 5 Aug 2025

Recent Activity

Latest Activity

Confirmation statement made on 24 Nov 2025 with updates

5 months ago on 24 Nov 2025

Appointment of Mr John Ennis as director on 5 Aug 2025

8 months ago on 15 Aug 2025

Cessation of Emily Jane Pullinger as a person with significant control on 5 Aug 2025

8 months ago on 15 Aug 2025

Annual accounts made up to 29 Dec 2025

8 months ago on 15 Aug 2025

Cessation of Mark Pullinger as a person with significant control on 5 Aug 2025

8 months ago on 15 Aug 2025