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

REGENTER BENTILEE DISTRICT CENTRE LIMITED

8 White Oak Square, London Road, Swanley, KENT, BR8 7AG,
Company Registration Number
05073953
Private Limited Company
Active

Company Overview

About Regenter Bentilee District Centre Ltd
REGENTER BENTILEE DISTRICT CENTRE LIMITED was founded on 2004-03-15 and has its registered office in Swanley. The organisation's status is listed as "Active". Regenter Bentilee District Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
REGENTER BENTILEE DISTRICT CENTRE LIMITED
 
Legal Registered Office
8 White Oak Square
London Road
Swanley
KENT
BR8 7AG
Other companies in WC2B
 
Previous Names
BENTILEE HUB (PROJECT COMPANY) LIMITED25/10/2006
Filing Information
Company Number 05073953
Company ID Number 05073953
Date formed 2004-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-03-15
Return next due 2025-03-29
Type of accounts SMALL
VAT Number /Sales tax ID GB835560912  
Last Datalog update: 2024-04-16 12:37:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGENTER BENTILEE DISTRICT CENTRE 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 BENTILEE DISTRICT CENTRE LIMITED
The following companies were found which have the same name as REGENTER BENTILEE DISTRICT CENTRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED 8 White Oak Square London Road Swanley KENT BR8 7AG Active Company formed on the 2003-03-24

Company Officers of REGENTER BENTILEE DISTRICT CENTRE LIMITED

Current Directors
Officer Role Date Appointed
TERESA SARAH HEDGES
Company Secretary 2015-09-04
EDWARD MOUNTNEY
Director 2017-03-13
NEIL WOODBURN
Director 2016-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTIAN LUCIEN CORPETTI
Director 2011-10-10 2017-03-13
SARAH JAYNE DOYLE
Director 2013-08-29 2016-09-30
MARIA LEWIS
Company Secretary 2010-02-03 2015-09-04
RICHARD LEONARD GROOME
Director 2009-02-26 2013-08-29
MICHAEL BAYBUTT
Director 2009-02-26 2013-08-16
SAUL DAVID SCHNEIDER
Director 2010-03-31 2012-02-15
STUART MARTIN COLVIN
Director 2007-03-26 2011-10-10
JAMES LINDON SAUNDERS
Director 2007-04-20 2010-07-27
VIKKI LOUISE EVERETT
Director 2004-03-29 2010-03-31
ROGER KEITH MILLER
Company Secretary 2007-03-23 2010-02-03
IAN JOSEPH WELLS
Director 2005-12-14 2009-02-26
PEREGRINE MURRAY ADDISON LLOYD
Director 2004-05-05 2007-04-20
ANDREW GILBERT CHARLESWORTH
Director 2004-03-29 2007-03-26
PETER GEOFFREY SHELL
Company Secretary 2004-03-30 2007-03-23
DAVID NICOL
Director 2006-03-28 2006-05-12
ROBERT MICHAEL RIDDELSDELL
Director 2004-11-17 2005-11-11
MASUME HIDAYATULLAH
Director 2004-03-29 2004-11-01
ELIZABETH ANNE WOOD
Company Secretary 2004-03-15 2004-03-30
MARK COOK
Director 2004-03-15 2004-03-30
ELIZABETH ANNE WOOD
Director 2004-03-15 2004-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD MOUNTNEY SECOND ENERGY LTD Director 2018-02-19 CURRENT 2013-09-04 Active
EDWARD MOUNTNEY PYLLE SOLAR LTD Director 2018-02-19 CURRENT 2013-09-20 Active
EDWARD MOUNTNEY REGENTER B3 HOLDCO LIMITED Director 2017-03-13 CURRENT 2002-02-06 Active
EDWARD MOUNTNEY REGENTER B3 LIMITED Director 2017-03-13 CURRENT 2002-02-06 Active
EDWARD MOUNTNEY REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED Director 2017-03-13 CURRENT 2003-03-24 Active
EDWARD MOUNTNEY REGENTER LCEP LIMITED Director 2017-03-13 CURRENT 2005-01-24 Active
EDWARD MOUNTNEY REGENTER LCEP HOLDCO LIMITED Director 2017-03-13 CURRENT 2005-01-24 Active
NEIL WOODBURN HEALTHCARE SUPPORT (NORTH STAFFS) LIMITED Director 2018-04-30 CURRENT 2004-12-09 Active
NEIL WOODBURN HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED Director 2018-04-30 CURRENT 2004-12-10 Active
NEIL WOODBURN SERVICES SUPPORT (MANCHESTER) LIMITED Director 2018-04-30 CURRENT 2001-08-24 Active
NEIL WOODBURN SERVICES SUPPORT (MANCHESTER) HOLDINGS LIMITED Director 2018-04-30 CURRENT 2001-08-24 Active
NEIL WOODBURN HEALTHCARE SUPPORT (NORTH STAFFS) FINANCE PLC Director 2018-04-30 CURRENT 2004-12-10 Active
NEIL WOODBURN MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED Director 2017-02-10 CURRENT 1997-11-07 Active
NEIL WOODBURN CLEVELAND FM SERVICES (HOLDINGS) LIMITED Director 2016-11-30 CURRENT 2004-12-21 Active
NEIL WOODBURN CLEVELAND FM SERVICES LIMITED Director 2016-11-30 CURRENT 2004-12-21 Active
NEIL WOODBURN ESP (HOLDINGS) LIMITED Director 2016-10-31 CURRENT 2000-05-08 Active
NEIL WOODBURN HEALTHCARE SUPPORT (ERDINGTON) LIMITED Director 2016-10-31 CURRENT 2000-01-25 Active
NEIL WOODBURN HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2000-02-17 Active
NEIL WOODBURN COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2009-02-16 Active
NEIL WOODBURN REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED Director 2016-10-31 CURRENT 2003-03-24 Active
NEIL WOODBURN 3 ED GLASGOW LIMITED Director 2016-10-31 CURRENT 1998-10-16 Active
NEIL WOODBURN THE EDINBURGH SCHOOLS PARTNERSHIP LIMITED Director 2016-10-31 CURRENT 2000-05-08 Active
NEIL WOODBURN 3 ED HOLDINGS 2 LIMITED Director 2016-10-31 CURRENT 2007-07-19 Active
NEIL WOODBURN EDUCATION SUPPORT (ENFIELD) LIMITED Director 2016-10-31 CURRENT 1998-07-20 Active
NEIL WOODBURN EDUCATION SUPPORT (ENFIELD) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2002-02-04 Active
NEIL WOODBURN EDUCATION SUPPORT (ENFIELD 2) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2002-03-22 Active
NEIL WOODBURN EDUCATION SUPPORT (NEWHAM) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2002-04-19 Active
NEIL WOODBURN EDUCATION SUPPORT (ENFIELD 2) LIMITED Director 2016-10-31 CURRENT 2002-04-19 Active
NEIL WOODBURN INSPIRED EDUCATION (SOUTH LANARKSHIRE) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2005-02-18 Active
NEIL WOODBURN INSPIRED EDUCATION (SOUTH LANARKSHIRE) PLC Director 2016-10-31 CURRENT 2005-07-07 Active
NEIL WOODBURN COLLABORATIVE SERVICES SUPPORT NE LIMITED Director 2016-10-31 CURRENT 2009-03-05 Active
NEIL WOODBURN 3 ED HOLDINGS LIMITED Director 2016-10-31 CURRENT 1998-10-16 Active
NEIL WOODBURN 3 ED SISTERCO LIMITED Director 2016-10-31 CURRENT 2007-07-19 Active
NEIL WOODBURN EDUCATION SUPPORT (NEWHAM) LIMITED Director 2016-10-31 CURRENT 2002-04-19 Active
NEIL WOODBURN COLESHILL PARKWAY LIMITED Director 2009-03-19 CURRENT 2005-11-01 Active
NEIL WOODBURN AYLESBURY VALE PARKWAY LIMITED Director 2009-03-19 CURRENT 2006-06-08 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
2024-03-27CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2023-12-12DIRECTOR APPOINTED PATRICIA SPRINGETT
2023-12-11APPOINTMENT TERMINATED, DIRECTOR JULIAN DENZIL SUTCLIFFE
2023-04-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-29CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-03-25CH01Director's details changed for Mr Julian Denzil Sutcliffe on 2020-02-05
2021-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-10CH04SECRETARY'S DETAILS CHNAGED FOR HCP MANAGEMENT SERVICES LIMITED on 2021-04-23
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-01-11AP01DIRECTOR APPOINTED MRS JOANNE STONEHOUSE FYFE
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR VIKKI LOUISE EVERETT
2020-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2020-03-09CH01Director's details changed for Miss Vikki Louise Everett on 2020-03-09
2019-06-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-07AP01DIRECTOR APPOINTED MISS VIKKI LOUISE EVERETT
2019-05-15AP01DIRECTOR APPOINTED JULIAN DENZIL SUTCLIFFE
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WOODBURN
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-09-28AD02Register inspection address changed from C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
2018-09-27AP04Appointment of Hcp Management Services Limited as company secretary on 2018-09-17
2018-09-27TM02Termination of appointment of Teresa Sarah Hedges on 2018-09-17
2018-04-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 10000
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2017-04-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LUCIEN CORPETTI
2017-03-27AP01DIRECTOR APPOINTED EDWARD MOUNTNEY
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM 1 Kingsway London WC2B 6AN
2016-12-15AD02Register inspection address changed to C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY
2016-11-15AP01DIRECTOR APPOINTED MR NEIL WOODBURN
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JAYNE DOYLE
2016-07-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-29AR0115/03/16 ANNUAL RETURN FULL LIST
2015-09-28TM02Termination of appointment of Maria Lewis on 2015-09-04
2015-09-28AP03Appointment of Teresa Sarah Hedges as company secretary on 2015-09-04
2015-06-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-26AR0115/03/15 ANNUAL RETURN FULL LIST
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JAYNE HUDD / 10/02/2015
2014-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-17AR0115/03/14 FULL LIST
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN LUCIEN CORPETTI / 18/10/2013
2013-09-18AP01DIRECTOR APPOINTED SARAH JAYNE HUDD
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GROOME
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAYBUTT
2013-06-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-22AR0115/03/13 FULL LIST
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB
2012-04-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-23AR0115/03/12 FULL LIST
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAYBUTT / 15/03/2012
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEONARD GROOME / 15/03/2012
2012-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / MARIA LEWIS / 15/03/2012
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SAUL SCHNEIDER
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART COLVIN
2011-10-13AP01DIRECTOR APPOINTED CHRISTIAN LUCIEN CORPETTI
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-28AR0115/03/11 FULL LIST
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SAUNDERS
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-08AP01DIRECTOR APPOINTED MR SAUL DAVID SCHNEIDER
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR VIKKI EVERETT
2010-03-16AR0115/03/10 FULL LIST
2010-02-10AP03SECRETARY APPOINTED MARIA LEWIS
2010-02-10TM02APPOINTMENT TERMINATED, SECRETARY ROGER MILLER
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-19363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-03-10288aDIRECTOR APPOINTED MICHAEL BAYBUTT
2009-03-10288aDIRECTOR APPOINTED RICHARD LEONARD GROOME
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR IAN WELLS
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-01363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-07-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-16288bDIRECTOR RESIGNED
2007-04-21288bDIRECTOR RESIGNED
2007-04-21288aNEW DIRECTOR APPOINTED
2007-04-17288bSECRETARY RESIGNED
2007-04-17288aNEW SECRETARY APPOINTED
2007-03-19363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-25CERTNMCOMPANY NAME CHANGED BENTILEE HUB (PROJECT COMPANY) L IMITED CERTIFICATE ISSUED ON 25/10/06
2006-06-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-25288bDIRECTOR RESIGNED
2006-04-25288aNEW DIRECTOR APPOINTED
2006-03-27363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-01-17288aNEW DIRECTOR APPOINTED
2005-11-23288bDIRECTOR RESIGNED
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-27288cDIRECTOR'S PARTICULARS CHANGED
2005-06-18ELRESS386 DISP APP AUDS 26/04/05
2005-06-18ELRESS366A DISP HOLDING AGM 26/04/05
2005-04-15363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-03-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-03-16RES04£ NC 100/10000 24/02/
2005-03-1688(2)RAD 24/02/05--------- £ SI 9998@1=9998 £ IC 2/10000
2005-03-11395PARTICULARS OF MORTGAGE/CHARGE
2004-11-26288bDIRECTOR RESIGNED
2004-11-26288aNEW DIRECTOR APPOINTED
2004-07-16287REGISTERED OFFICE CHANGED ON 16/07/04 FROM: C/O ANTHONY COLLINS SOLICITORS SAINT PHILIPS GATE 5 WATERLOO STREET BIRMINGHAM WEST MIDLANDS B2 5PG
2004-05-24288aNEW DIRECTOR APPOINTED
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 BENTILEE DISTRICT CENTRE 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 BENTILEE DISTRICT CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-03-11 Outstanding NATIONWIDE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of REGENTER BENTILEE DISTRICT CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGENTER BENTILEE DISTRICT CENTRE LIMITED
Trademarks
We have not found any records of REGENTER BENTILEE DISTRICT CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGENTER BENTILEE DISTRICT CENTRE 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 BENTILEE DISTRICT CENTRE 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
Outgoings
Business Rates/Property Tax
No properties were found where REGENTER BENTILEE DISTRICT CENTRE 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 BENTILEE DISTRICT CENTRE 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 BENTILEE DISTRICT CENTRE 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.