Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REGENTER LIMITED
Company Information for

REGENTER LIMITED

8TH FLOOR HOLBORN TOWER, 137-144 HIGH HOLBORN, LONDON, WC1V 6PL,
Company Registration Number
04401853
Private Limited Company
Active

Company Overview

About Regenter Ltd
REGENTER LIMITED was founded on 2002-03-22 and has its registered office in London. The organisation's status is listed as "Active". Regenter Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
REGENTER LIMITED
 
Legal Registered Office
8TH FLOOR HOLBORN TOWER
137-144 HIGH HOLBORN
LONDON
WC1V 6PL
Other companies in EC4A
 
Filing Information
Company Number 04401853
Company ID Number 04401853
Date formed 2002-03-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 03:31:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGENTER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name REGENTER LIMITED
The following companies were found which have the same name as REGENTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REGENTER B3 HOLDCO LIMITED 200 ALDERSGATE STREET 3RD FLOOR LONDON EC1A 4HD Active Company formed on the 2002-02-06
REGENTER B3 LIMITED 200 3RD FLOOR 200 ALDERSGATE STREET LONDON EC1A 4HD Active Company formed on the 2002-02-06
REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED 8 White Oak Square London Road Swanley KENT BR8 7AG Active Company formed on the 2003-03-24
REGENTER BENTILEE DISTRICT CENTRE LIMITED 8 White Oak Square London Road Swanley KENT BR8 7AG Active Company formed on the 2004-03-15
REGENTER LCEP HOLDCO LIMITED 200 ALDERSGATE STREET 3RD FLOOR LONDON EC1A 4HD Active Company formed on the 2005-01-24
REGENTER LCEP LIMITED 200 ALDERSGATE STREET 3RD FLOOR LONDON EC1A 4HD Active Company formed on the 2005-01-24
REGENTER MANAGEMENT SERVICES LIMITED 8TH FLOOR HOLBORN TOWER 137-144 HIGH HOLBORN LONDON WC1V 6PL Active Company formed on the 2002-04-19
REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED 200 ALDERSGATE STREET 3RD FLOOR LONDON Active Company formed on the 2011-01-07
REGENTER MYATTS FIELD NORTH LIMITED 200 ALDERSGATE STREET 3RD FLOOR LONDON EC1A 4HD Active Company formed on the 2011-01-11

Company Officers of REGENTER LIMITED

Current Directors
Officer Role Date Appointed
PEREGRINE MURRAY ADDISON LLOYD
Director 2004-02-04
HUGH ANDREW SAUNDERS
Director 2015-12-31
JAMES LINDON SAUNDERS
Director 2008-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM HARRISON PENNY
Director 2006-11-23 2015-12-31
GODFREY ALEXANDER BLOTT
Director 2003-02-04 2015-03-30
MARIA LEWIS
Company Secretary 2012-09-27 2013-12-06
DEREK POTTS
Director 2010-05-20 2013-12-06
JAMES KERR
Director 2009-03-24 2013-01-18
SAUL DAVID SCHNEIDER
Director 2009-04-21 2013-01-18
ROGER KEITH MILLER
Company Secretary 2007-03-23 2012-09-27
VIKKI LOUISE EVERETT
Director 2008-05-22 2012-05-17
CHRISTOPHER BRIAN WAPLES
Director 2007-12-19 2010-05-20
ANDREW GILBERT CHARLESWORTH
Director 2006-03-14 2009-04-21
IAN JOSEPH WELLS
Director 2004-08-11 2009-03-24
RICHARD WESTON
Director 2002-03-22 2008-03-01
PETER GEOFFREY SHELL
Company Secretary 2002-04-12 2007-03-23
ANDREW ERSKINE FRIEND
Director 2002-03-22 2006-06-14
DAVID NICOL
Director 2006-03-28 2006-05-12
GARY STEPHEN LUCAS
Director 2002-03-22 2004-02-03
ANTHONY CHARLES ROPER
Director 2002-03-22 2004-02-03
FLORENCE MARIE FRANCOISE BARRAS
Director 2002-03-22 2002-06-28
ROGER KEITH MILLER
Company Secretary 2002-03-22 2002-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PEREGRINE MURRAY ADDISON LLOYD GRAIN CONNECT LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
PEREGRINE MURRAY ADDISON LLOYD HOUSING & FINANCE INSTITUTE LIMITED Director 2015-12-07 CURRENT 2015-06-24 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE NZ (HOLDINGS) LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
PEREGRINE MURRAY ADDISON LLOYD LOGIC HOMES LIMITED Director 2014-06-17 CURRENT 2004-09-08 Active
PEREGRINE MURRAY ADDISON LLOYD NOVA POWER LIMITED Director 2014-03-11 CURRENT 2012-06-28 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PLACEMAKING LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
PEREGRINE MURRAY ADDISON LLOYD HEMIKO LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
PEREGRINE MURRAY ADDISON LLOYD OVAL QUARTER DEVELOPMENTS LIMITED Director 2012-04-18 CURRENT 2011-12-08 Active
PEREGRINE MURRAY ADDISON LLOYD MYATT'S FIELD MANAGEMENT COMPANY LIMITED Director 2012-04-18 CURRENT 2011-12-08 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE REGENERATION LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PEOPLE LIMITED Director 2009-09-01 CURRENT 2008-05-09 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE RECRUITMENT (SERVICES) LIMITED Director 2009-09-01 CURRENT 2009-03-02 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE FM LIMITED Director 2007-12-17 CURRENT 1972-01-31 Active
PEREGRINE MURRAY ADDISON LLOYD JOHN LAING REGENERATION GP LIMITED Director 2007-03-01 CURRENT 2006-12-14 Dissolved 2017-01-17
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PSG HOLDINGS LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PSG LIMITED Director 2004-06-17 CURRENT 2004-06-17 Active
PEREGRINE MURRAY ADDISON LLOYD UKPIM HOLDCO LIMITED Director 2004-06-09 CURRENT 2004-06-09 Active
PEREGRINE MURRAY ADDISON LLOYD REGENTER MANAGEMENT SERVICES LIMITED Director 2004-05-05 CURRENT 2002-04-19 Active
PEREGRINE MURRAY ADDISON LLOYD UK PACIFIC INVESTMENT MANAGEMENT LIMITED Director 2003-07-08 CURRENT 2003-07-08 Dissolved 2015-04-07
PEREGRINE MURRAY ADDISON LLOYD PINNACLE CONNECT LIMITED Director 2003-05-15 CURRENT 2003-05-15 Active
PEREGRINE MURRAY ADDISON LLOYD THE KASANKA TRUST Director 2003-04-02 CURRENT 2003-04-02 Active
PEREGRINE MURRAY ADDISON LLOYD SOCIAL HOUSING REGENERATION PARTNERSHIPS LIMITED Director 2002-10-18 CURRENT 2002-03-27 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE GROUP LIMITED Director 2002-03-25 CURRENT 2001-06-25 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE HOMECARE LIMITED Director 2001-09-21 CURRENT 1996-02-15 Active
PEREGRINE MURRAY ADDISON LLOYD 140 BROMPTON ROAD LIMITED Director 2001-07-26 CURRENT 1993-09-06 Active - Proposal to Strike off
PEREGRINE MURRAY ADDISON LLOYD PINNACLE REGENERATION GROUP LIMITED Director 2000-10-02 CURRENT 2000-06-06 Active
PEREGRINE MURRAY ADDISON LLOYD UK PACIFIC PARTNERS LIMITED Director 2000-06-14 CURRENT 2000-05-24 Dissolved 2015-10-06
PEREGRINE MURRAY ADDISON LLOYD UK PACIFIC INVESTMENTS LIMITED Director 2000-03-03 CURRENT 2000-02-16 Active
PEREGRINE MURRAY ADDISON LLOYD WHITEHALL COURT LIMITED Director 1999-11-05 CURRENT 1999-02-05 Active
PEREGRINE MURRAY ADDISON LLOYD WHITEHALL COURT (INVESTMENTS) LIMITED Director 1999-11-03 CURRENT 1988-09-01 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PLACES LIMITED Director 1998-08-04 CURRENT 1996-09-30 Active
PEREGRINE MURRAY ADDISON LLOYD H.I. NOMINEES LIMITED Director 1991-12-31 CURRENT 1985-02-07 Dissolved 2014-02-25
PEREGRINE MURRAY ADDISON LLOYD HALDON TRUST LIMITED Director 1991-09-15 CURRENT 1984-09-18 Dissolved 2016-06-03
HUGH ANDREW SAUNDERS WOKING HOUSING PARTNERSHIP LIMITED Director 2017-05-02 CURRENT 2012-02-01 Active
HUGH ANDREW SAUNDERS GRAIN CONNECT LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
HUGH ANDREW SAUNDERS SOCIAL HOUSING REGENERATION PARTNERSHIPS LIMITED Director 2015-12-31 CURRENT 2002-03-27 Active
HUGH ANDREW SAUNDERS PINNACLE PEOPLE LIMITED Director 2015-12-31 CURRENT 2008-05-09 Active
HUGH ANDREW SAUNDERS PULSE SOCIAL ENTERPRISES COMMUNITY INTEREST COMPANY Director 2015-12-31 CURRENT 2009-09-30 Active
HUGH ANDREW SAUNDERS PINNACLE PLACEMAKING LIMITED Director 2015-12-31 CURRENT 2013-11-15 Active
HUGH ANDREW SAUNDERS PINNACLE GROUP LIMITED Director 2015-12-31 CURRENT 2001-06-25 Active
HUGH ANDREW SAUNDERS PINNACLE RECRUITMENT (SERVICES) LIMITED Director 2015-12-31 CURRENT 2009-03-02 Active
HUGH ANDREW SAUNDERS PINNACLE REGENERATION LIMITED Director 2015-12-31 CURRENT 2010-11-24 Active
HUGH ANDREW SAUNDERS NOVA POWER LIMITED Director 2015-12-31 CURRENT 2012-06-28 Active
HUGH ANDREW SAUNDERS PINNACLE FM LIMITED Director 2015-12-31 CURRENT 1972-01-31 Active
HUGH ANDREW SAUNDERS PINNACLE PLACES LIMITED Director 2015-12-31 CURRENT 1996-09-30 Active
HUGH ANDREW SAUNDERS UKPIM HOLDCO LIMITED Director 2015-12-31 CURRENT 2004-06-09 Active
HUGH ANDREW SAUNDERS PINNACLE NZ (HOLDINGS) LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
HUGH ANDREW SAUNDERS PINNACLE PSG LIMITED Director 2015-10-01 CURRENT 2004-06-17 Active
HUGH ANDREW SAUNDERS PINNACLE PSG HOLDINGS LIMITED Director 2015-10-01 CURRENT 2006-03-09 Active
HUGH ANDREW SAUNDERS PINNACLE REGENERATION GROUP LIMITED Director 2015-03-30 CURRENT 2000-06-06 Active
HUGH ANDREW SAUNDERS REGENTER MANAGEMENT SERVICES LIMITED Director 2015-03-30 CURRENT 2002-04-19 Active
HUGH ANDREW SAUNDERS HEMIKO LIMITED Director 2014-02-13 CURRENT 2012-12-14 Active
HUGH ANDREW SAUNDERS PINNACLE SPACES LIMITED Director 2012-01-03 CURRENT 2011-09-02 Active
JAMES LINDON SAUNDERS REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED Director 2018-03-08 CURRENT 2011-01-07 Active
JAMES LINDON SAUNDERS REGENTER MYATTS FIELD NORTH LIMITED Director 2018-03-08 CURRENT 2011-01-11 Active
JAMES LINDON SAUNDERS WOKING HOUSING PARTNERSHIP LIMITED Director 2016-02-15 CURRENT 2012-02-01 Active
JAMES LINDON SAUNDERS LOGIC HOMES LIMITED Director 2014-06-17 CURRENT 2004-09-08 Active
JAMES LINDON SAUNDERS PINNACLE SPACES LIMITED Director 2012-01-03 CURRENT 2011-09-02 Active
JAMES LINDON SAUNDERS BENTILEE HUB REGENERATION LIMITED Director 2007-04-20 CURRENT 2005-02-04 Dissolved 2013-11-19
JAMES LINDON SAUNDERS PINNACLE HOUSING LIMITED Director 1998-03-01 CURRENT 1988-04-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2024-01-25Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-25Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-25Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-25Audit exemption subsidiary accounts made up to 2023-03-31
2024-01-18Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-18Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-31Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-31Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-02-01Director's details changed for Mr James Lindon Saunders on 2023-01-31
2022-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2021-03-15PSC05Change of details for Ukpim Holdco Limited as a person with significant control on 2021-03-15
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM 21st Floor Euston Tower 286 Euston Road London NW1 3DP United Kingdom
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-11PSC05Change of details for Ukpim Holdco Limited as a person with significant control on 2019-12-09
2019-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/19 FROM First Floor 6 st. Andrew Street London EC4A 3AE
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-01AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK HODSON
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ANDREW SAUNDERS
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-11-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-22CH01Director's details changed for Mr Hugh Andrew Saunders on 2017-05-01
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 75000
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-11-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-13AR0122/03/16 ANNUAL RETURN FULL LIST
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM HARRISON PENNY
2016-01-12AP01DIRECTOR APPOINTED MR HUGH ANDREW SAUNDERS
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY ALEXANDER BLOTT
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 75000
2015-04-15AR0122/03/15 ANNUAL RETURN FULL LIST
2014-12-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-18RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-03-22
2014-06-18ANNOTATIONClarification
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES LINDON SAUNDERS / 09/05/2014
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM HARRISON PENNY / 09/05/2014
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PEREGRINE MURRAY ADDISON LLOYD / 09/05/2014
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GODFREY ALEXANDER BLOTT / 09/05/2014
2014-05-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARIA LEWIS
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DEREK POTTS
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 75000
2014-03-26AR0122/03/14 ANNUAL RETURN FULL LIST
2013-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/13 FROM 1 Kingsway London WC2B 6AN
2013-12-09AA01Current accounting period extended from 31/12/13 TO 31/03/14
2013-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-26AR0122/03/13 FULL LIST
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LINDON SAUNDERS / 22/03/2013
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KERR
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR SAUL SCHNEIDER
2012-10-19AP03SECRETARY APPOINTED MARIA LEWIS
2012-10-19TM02APPOINTMENT TERMINATED, SECRETARY ROGER MILLER
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB
2012-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM HARRISON PENNY / 03/05/2012
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR VIKKI EVERETT
2012-03-23AR0122/03/12 FULL LIST
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAUL DAVID SCHNEIDER / 22/03/2012
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK POTTS / 22/03/2012
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KERR / 22/03/2012
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012
2011-05-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-24AR0122/03/11 FULL LIST
2010-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-27AP01DIRECTOR APPOINTED DEREK POTTS
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WAPLES
2010-03-26AR0122/03/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN WAPLES / 22/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GODFREY ALEXANDER BLOTT / 22/03/2010
2009-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / SAUL SCHNEIDER / 04/09/2009
2009-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-14288aDIRECTOR APPOINTED SAUL DAVID SCHNEIDER
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR ANDREW CHARLESWORTH
2009-04-09288aDIRECTOR APPOINTED JAMES KERR
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR IAN WELLS
2009-04-07363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-06-05288aDIRECTOR APPOINTED JAMES SAUNDERS
2008-06-05288aDIRECTOR APPOINTED VIKKI LOUISE EVERETT
2008-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-31363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-03-12RES01ADOPT ARTICLES 03/03/2008
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WESTON
2008-01-03288aNEW DIRECTOR APPOINTED
2007-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-17288bSECRETARY RESIGNED
2007-04-17288aNEW SECRETARY APPOINTED
2007-03-28363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-12-07288aNEW DIRECTOR APPOINTED
2006-07-04288bDIRECTOR RESIGNED
2006-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-25288bDIRECTOR RESIGNED
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-04363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-03-31288aNEW DIRECTOR APPOINTED
2006-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to REGENTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REGENTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REGENTER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Intangible Assets
Patents
We have not found any records of REGENTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGENTER LIMITED
Trademarks
We have not found any records of REGENTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGENTER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as REGENTER LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Transport for London (Commercial Services) Construction work

In order to provide an efficient route for the public sector to dispose of sites suitable for residential development in London, or identify partners to develop them, the GLA is establishing a developer framework agreement (“panel”) compliant with European Union (EU) public procurement regulations, to support the delivery of housing in the capital – the London Development Panel. While the GLA is acting as the central purchasing body, the panel will be available for use by the GLA group and other public land owners in London, including the London boroughs, registered providers and government departments. The London Development Panel will cover the procurement of housing led development. That is, development predominantly residential but may include mixed use schemes that support the development, for instance commercial, retail, leisure or educational. The panel will not cover the procurement of purely commercial sites or commercially led sites

Outgoings
Business Rates/Property Tax
No properties were found where REGENTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGENTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REGENTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.