REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED
Overview
Company Name | REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04709053 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED located?
Registered Office Address | 8 White Oak Square London Road BR8 7AG Swanley Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED?
Company Name | From | Until |
---|---|---|
BENTILEE HUB (HOLDING) LIMITED | Mar 16, 2004 | Mar 16, 2004 |
BENTILEE HUB LIMITED | Mar 24, 2003 | Mar 24, 2003 |
What are the latest accounts for REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED?
Last Confirmation Statement Made Up To | Apr 07, 2026 |
---|---|
Next Confirmation Statement Due | Apr 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 07, 2025 |
Overdue | No |
What are the latest filings for REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mrs Patricia Springett on Feb 25, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Apr 07, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 27 pages | AA | ||
Appointment of Mr Julian Denzil Sutcliffe as a director on Nov 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of Joanne Stonehouse Fyfe as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Director's details changed for Mrs Joanne Stonehouse Fyfe on May 02, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Apr 07, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Appointment of Patricia Springett as a director on Nov 22, 2023 | 2 pages | AP01 | ||
Termination of appointment of Julian Denzil Sutcliffe as a director on Nov 22, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Mar 24, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Mar 24, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Julian Denzil Sutcliffe on Feb 05, 2020 | 2 pages | CH01 | ||
Change of details for Fenton Holdco Ltd as a person with significant control on Oct 02, 2019 | 2 pages | PSC05 | ||
Cessation of Lagg Holdings Limited as a person with significant control on Oct 02, 2019 | 1 pages | PSC07 | ||
Group of companies' accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021 | 1 pages | CH04 | ||
Confirmation statement made on Mar 24, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Vikki Louise Everett as a director on Dec 15, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Joanne Stonehouse Fyfe as a director on Dec 15, 2020 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 28 pages | AA | ||
Confirmation statement made on Mar 24, 2020 with updates | 4 pages | CS01 | ||
Director's details changed for Miss Vikki Louise Everett on Mar 09, 2020 | 2 pages | CH01 | ||
Who are the officers of REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VERCITY MANAGEMENT SERVICES LIMITED | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent United Kingdom |
| 183851690004 | ||||||||||
SPRINGETT, Patricia | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor United Kingdom | United Kingdom | Spanish | Manager | 316974590001 | ||||||||
SUTCLIFFE, Julian Denzil | Director | 3rd Floor 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | United Kingdom | British | Director | 248825020001 | ||||||||
HEDGES, Teresa Sarah | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent | 201327990001 | |||||||||||
LEWIS, Maria | Secretary | Kingsway WC2B 6AN London 1 | British | 148871070001 | ||||||||||
MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||||||
SHELL, Peter Geoffrey | Secretary | 5 Kingsdale Road HP4 3BS Berkhamsted Hertfordshire | British | Solicitor | 75961450003 | |||||||||
WOOD, Elizabeth Anne | Secretary | 51 Oxford Street Stirchley B30 2LH Birmingham West Midlands | British | 83679040002 | ||||||||||
BAYBUTT, Michael | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Operations Director Hospitals | 74962840001 | ||||||||
CHARLESWORTH, Andrew Gilbert | Director | December Cottage 18a Newton Toney SP4 0HS Salisbury Wiltshire | United Kingdom | British | General Manager | 155424980001 | ||||||||
COLVIN, Stuart Martin | Director | 55 Rutland Gardens BN3 5PD Hove East Sussex | United Kingdom | British | Chartered Accountant | 99643100001 | ||||||||
COOK, Mark | Director | 3 Catalpa Close Off Grit Lane WR14 1UH Malvern Worcestershire | England | British | Solicitor | 103303630001 | ||||||||
CORPETTI, Christian Lucien | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | French | Portfolio Financial Controller | 163752540002 | ||||||||
DOYLE, Sarah Jayne | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | General Manager | 154618590003 | ||||||||
EVERETT, Vikki Louise | Director | 3rd Floor 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | United Kingdom | British | Project Manager | 97009800001 | ||||||||
EVERETT, Vikki Louise | Director | 32 Newton Road TW7 6QD Isleworth Middlesex | United Kingdom | British | Project Manager | 97009800001 | ||||||||
FYFE, Joanne Stonehouse | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British | Director | 276748410001 | ||||||||
GROOME, Richard Leonard | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Chartered Engineer | 5670130001 | ||||||||
HIDAYATULLAH, Masume | Director | Flat 1 Clareville Court Clareville Grove SW7 5AT London | England | British | Project Director | 117863940001 | ||||||||
LLOYD, Peregrine Murray Addison | Director | Thornhill House Kingston Lisle OX12 9QL Wantage Oxfordshire | United Kingdom | British | Company Director | 6318090001 | ||||||||
MOUNTNEY, Edward William | Director | Kingsway WC2B 6AN London 1 United Kingdom | England | British | Investment Professional | 227696680001 | ||||||||
NICOL, David | Director | Mandarin Burtons Way HP8 4BP Chalfont St. Giles | Australian | Company Director | 111293490001 | |||||||||
RIDDELSDELL, Robert Michael | Director | 8 Shires Close KT21 2LT Ashtead Surrey | United Kingdom | British | Commercial Manager | 68911750002 | ||||||||
SAUNDERS, James Lindon | Director | 14 Ingram Road N2 8JL London | United Kingdom | British | Director | 61545180005 | ||||||||
SCHEIDER, Saul David | Director | Strathray Gardens NW3 4PA London 3a England | England | British | Commercial Manager | 138290480002 | ||||||||
SUTCLIFFE, Julian Denzil | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) England | United Kingdom | British | Director | 248825020001 | ||||||||
WELLS, Ian Joseph | Director | 1 Grove Leys Grove Road HP23 5PB Tring Hertfordshire | British | Project Financier | 10730160001 | |||||||||
WOOD, Elizabeth Anne | Director | 51 Oxford Street Stirchley B30 2LH Birmingham West Midlands | British | Solicitor | 83679040002 | |||||||||
WOODBURN, Neil Andrew | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | England | British | Chartered Building Surveyor | 137607780003 |
Who are the persons with significant control of REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lagg Holdings Limited | Oct 02, 2019 | Park Row LS1 5AB Leeds 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Fenton Holdco Ltd | Oct 02, 2019 | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Jlif (Gp) Limited | Apr 06, 2016 | Kingsway WC2B 6AN London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0