REGATTA FS 3 LTD

Register to unlock more data on OkredoRegister

REGATTA FS 3 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14474419

Incorporation date

09/11/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Church Street, Amersham HP7 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2022)
dot icon11/02/2026
-
dot icon11/02/2026
-
dot icon11/02/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon21/01/2026
Director's details changed for Mr Jonathan Rowland on 2026-01-19
dot icon21/01/2026
Change of details for Mr Jonathan Rowland as a person with significant control on 2026-01-19
dot icon21/01/2026
Director's details changed for Mrs Amy Elizabeth Rowland on 2026-01-19
dot icon21/01/2026
Change of details for Mrs Amy Elizabeth Rowland as a person with significant control on 2026-01-19
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/11/2025
Director's details changed for Mrs Amy Elizabeth Rowland on 2025-10-31
dot icon11/11/2025
Director's details changed for Mr Christon Jon Burrows on 2025-10-31
dot icon11/11/2025
Secretary's details changed for Winchley Secretarial Ltd on 2025-10-31
dot icon11/11/2025
Change of details for Mr Jonathan Rowland as a person with significant control on 2025-10-31
dot icon11/11/2025
Director's details changed for Mr Jonathan Rowland on 2025-10-31
dot icon11/11/2025
Change of details for Mrs Amy Elizabeth Rowland as a person with significant control on 2025-10-31
dot icon11/11/2025
Director's details changed for Mr Peter James Easterbrook on 2025-10-31
dot icon16/08/2025
Registered office address changed from First Floor, 11 Argyll Street London W1F 7th United Kingdom to 1 Church Street Amersham HP7 0DB on 2025-08-16
dot icon23/01/2025
Statement of capital following an allotment of shares on 2024-12-16
dot icon23/01/2025
Confirmation statement made on 2025-01-19 with updates
dot icon07/10/2024
Statement of capital following an allotment of shares on 2024-10-07
dot icon08/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/04/2024
Statement of capital following an allotment of shares on 2024-04-23
dot icon26/02/2024
Statement of capital following an allotment of shares on 2024-02-19
dot icon21/02/2024
Appointment of Mr Peter James Easterbrook as a director on 2024-02-19
dot icon21/02/2024
Appointment of Mr Christon Jon Burrows as a director on 2024-02-19
dot icon21/02/2024
Appointment of Mr Jonathan Rowland as a director on 2024-02-19
dot icon21/02/2024
Appointment of Mrs Amy Elizabeth Rowland as a director on 2024-02-19
dot icon21/02/2024
Termination of appointment of Jonathan Edward Grier Davies as a director on 2024-02-19
dot icon21/02/2024
Termination of appointment of Benjamin David Hobbs as a director on 2024-02-19
dot icon21/02/2024
Termination of appointment of Hugh Richard Saunders as a director on 2024-02-19
dot icon21/02/2024
Notification of Jonathan Rowland as a person with significant control on 2024-02-19
dot icon21/02/2024
Cessation of Wigmore 33 Limited as a person with significant control on 2024-02-19
dot icon21/02/2024
Notification of Amy Elizabeth Rowland as a person with significant control on 2024-02-19
dot icon29/01/2024
Confirmation statement made on 2024-01-19 with updates
dot icon18/01/2023
Notification of Wigmore 33 Limited as a person with significant control on 2023-01-19
dot icon18/01/2023
Cessation of Consortium Corporate Holdings Limited as a person with significant control on 2023-01-19
dot icon18/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon20/11/2022
Notification of Consortium Corporate Holdings Limited as a person with significant control on 2022-11-10
dot icon20/11/2022
Cessation of Benjamin David Hobbs as a person with significant control on 2022-11-10
dot icon14/11/2022
Current accounting period extended from 2023-11-30 to 2024-03-31
dot icon08/11/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christon Burrows
Director
19/02/2024 - Present
116
Hobbs, Benjamin David
Director
09/11/2022 - 19/02/2024
86
Rowland, Jonathan
Director
19/02/2024 - Present
5
WINCHLEY SECRETARIAL LTD
Corporate Secretary
09/11/2022 - Present
17
Easterbrook, Peter James
Director
19/02/2024 - Present
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About REGATTA FS 3 LTD

REGATTA FS 3 LTD is an(a) Active company incorporated on 09/11/2022 with the registered office located at 1 Church Street, Amersham HP7 0DB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REGATTA FS 3 LTD?

toggle

REGATTA FS 3 LTD is currently Active. It was registered on 09/11/2022 .

Where is REGATTA FS 3 LTD located?

toggle

REGATTA FS 3 LTD is registered at 1 Church Street, Amersham HP7 0DB.

What does REGATTA FS 3 LTD do?

toggle

REGATTA FS 3 LTD operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for REGATTA FS 3 LTD?

toggle

The latest filing was on 11/02/2026: undefined.