REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED

REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameREGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04709053
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BENTILEE HUB (HOLDING) LIMITEDMar 16, 2004Mar 16, 2004
    BENTILEE HUB LIMITEDMar 24, 2003Mar 24, 2003

    What are the latest accounts for REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED?

    Last Confirmation Statement Made Up ToApr 07, 2026
    Next Confirmation Statement DueApr 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 07, 2025
    OverdueNo

    What are the latest filings for REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mrs Patricia Springett on Feb 25, 2025

    2 pagesCH01

    Confirmation statement made on Apr 07, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    27 pagesAA

    Appointment of Mr Julian Denzil Sutcliffe as a director on Nov 04, 2024

    2 pagesAP01

    Termination of appointment of Joanne Stonehouse Fyfe as a director on Oct 01, 2024

    1 pagesTM01

    Director's details changed for Mrs Joanne Stonehouse Fyfe on May 02, 2024

    2 pagesCH01

    Confirmation statement made on Apr 07, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    27 pagesAA

    Appointment of Patricia Springett as a director on Nov 22, 2023

    2 pagesAP01

    Termination of appointment of Julian Denzil Sutcliffe as a director on Nov 22, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Mar 24, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Mar 24, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Julian Denzil Sutcliffe on Feb 05, 2020

    2 pagesCH01

    Change of details for Fenton Holdco Ltd as a person with significant control on Oct 02, 2019

    2 pagesPSC05

    Cessation of Lagg Holdings Limited as a person with significant control on Oct 02, 2019

    1 pagesPSC07

    Group of companies' accounts made up to Dec 31, 2020

    26 pagesAA

    Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021

    1 pagesCH04

    Confirmation statement made on Mar 24, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Vikki Louise Everett as a director on Dec 15, 2020

    1 pagesTM01

    Appointment of Mrs Joanne Stonehouse Fyfe as a director on Dec 15, 2020

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on Mar 24, 2020 with updates

    4 pagesCS01

    Director's details changed for Miss Vikki Louise Everett on Mar 09, 2020

    2 pagesCH01

    Who are the officers of REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERCITY MANAGEMENT SERVICES LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03819468
    183851690004
    SPRINGETT, Patricia
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    Director
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    United KingdomSpanishManager316974590001
    SUTCLIFFE, Julian Denzil
    3rd Floor
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Director
    3rd Floor
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    United KingdomBritishDirector248825020001
    HEDGES, Teresa Sarah
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    201327990001
    LEWIS, Maria
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British148871070001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    SHELL, Peter Geoffrey
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Secretary
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    BritishSolicitor75961450003
    WOOD, Elizabeth Anne
    51 Oxford Street
    Stirchley
    B30 2LH Birmingham
    West Midlands
    Secretary
    51 Oxford Street
    Stirchley
    B30 2LH Birmingham
    West Midlands
    British83679040002
    BAYBUTT, Michael
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritishOperations Director Hospitals74962840001
    CHARLESWORTH, Andrew Gilbert
    December Cottage
    18a Newton Toney
    SP4 0HS Salisbury
    Wiltshire
    Director
    December Cottage
    18a Newton Toney
    SP4 0HS Salisbury
    Wiltshire
    United KingdomBritishGeneral Manager155424980001
    COLVIN, Stuart Martin
    55 Rutland Gardens
    BN3 5PD Hove
    East Sussex
    Director
    55 Rutland Gardens
    BN3 5PD Hove
    East Sussex
    United KingdomBritishChartered Accountant99643100001
    COOK, Mark
    3 Catalpa Close
    Off Grit Lane
    WR14 1UH Malvern
    Worcestershire
    Director
    3 Catalpa Close
    Off Grit Lane
    WR14 1UH Malvern
    Worcestershire
    EnglandBritishSolicitor103303630001
    CORPETTI, Christian Lucien
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United KingdomFrenchPortfolio Financial Controller163752540002
    DOYLE, Sarah Jayne
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritishGeneral Manager154618590003
    EVERETT, Vikki Louise
    3rd Floor
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Director
    3rd Floor
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    United KingdomBritishProject Manager97009800001
    EVERETT, Vikki Louise
    32 Newton Road
    TW7 6QD Isleworth
    Middlesex
    Director
    32 Newton Road
    TW7 6QD Isleworth
    Middlesex
    United KingdomBritishProject Manager97009800001
    FYFE, Joanne Stonehouse
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United KingdomBritishDirector276748410001
    GROOME, Richard Leonard
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritishChartered Engineer5670130001
    HIDAYATULLAH, Masume
    Flat 1 Clareville Court
    Clareville Grove
    SW7 5AT London
    Director
    Flat 1 Clareville Court
    Clareville Grove
    SW7 5AT London
    EnglandBritishProject Director117863940001
    LLOYD, Peregrine Murray Addison
    Thornhill House
    Kingston Lisle
    OX12 9QL Wantage
    Oxfordshire
    Director
    Thornhill House
    Kingston Lisle
    OX12 9QL Wantage
    Oxfordshire
    United KingdomBritishCompany Director6318090001
    MOUNTNEY, Edward William
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    EnglandBritishInvestment Professional227696680001
    NICOL, David
    Mandarin
    Burtons Way
    HP8 4BP Chalfont St. Giles
    Director
    Mandarin
    Burtons Way
    HP8 4BP Chalfont St. Giles
    AustralianCompany Director111293490001
    RIDDELSDELL, Robert Michael
    8 Shires Close
    KT21 2LT Ashtead
    Surrey
    Director
    8 Shires Close
    KT21 2LT Ashtead
    Surrey
    United KingdomBritishCommercial Manager68911750002
    SAUNDERS, James Lindon
    14 Ingram Road
    N2 8JL London
    Director
    14 Ingram Road
    N2 8JL London
    United KingdomBritishDirector61545180005
    SCHEIDER, Saul David
    Strathray Gardens
    NW3 4PA London
    3a
    England
    Director
    Strathray Gardens
    NW3 4PA London
    3a
    England
    EnglandBritishCommercial Manager138290480002
    SUTCLIFFE, Julian Denzil
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    England
    United KingdomBritishDirector248825020001
    WELLS, Ian Joseph
    1 Grove Leys
    Grove Road
    HP23 5PB Tring
    Hertfordshire
    Director
    1 Grove Leys
    Grove Road
    HP23 5PB Tring
    Hertfordshire
    BritishProject Financier10730160001
    WOOD, Elizabeth Anne
    51 Oxford Street
    Stirchley
    B30 2LH Birmingham
    West Midlands
    Director
    51 Oxford Street
    Stirchley
    B30 2LH Birmingham
    West Midlands
    BritishSolicitor83679040002
    WOODBURN, Neil Andrew
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    EnglandBritishChartered Building Surveyor137607780003

    Who are the persons with significant control of REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Oct 02, 2019
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11491348
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Fenton Holdco Ltd
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Oct 02, 2019
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies Of England And Wales
    Registration Number11493109
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Kingsway
    WC2B 6AN London
    1
    England
    Apr 06, 2016
    Kingsway
    WC2B 6AN London
    1
    England
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number7314907
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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