Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REGENT QUARTER INVESTMENTS (4) LIMITED
Company Information for

REGENT QUARTER INVESTMENTS (4) LIMITED

138 CHEAPSIDE, LONDON, EC2V 6BJ,
Company Registration Number
05367137
Private Limited Company
Active

Company Overview

About Regent Quarter Investments (4) Ltd
REGENT QUARTER INVESTMENTS (4) LIMITED was founded on 2005-02-16 and has its registered office in London. The organisation's status is listed as "Active". Regent Quarter Investments (4) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
REGENT QUARTER INVESTMENTS (4) LIMITED
 
Legal Registered Office
138 CHEAPSIDE
LONDON
EC2V 6BJ
Other companies in W1J
 
Filing Information
Company Number 05367137
Company ID Number 05367137
Date formed 2005-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 17:45:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGENT QUARTER INVESTMENTS (4) 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.

Company Officers of REGENT QUARTER INVESTMENTS (4) LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND CHUN WAI KWOK
Company Secretary 2018-03-08
RAYMOND CHUN WAI KWOK
Director 2018-03-08
NGAN YING LO
Director 2018-03-08
CHUN WAI NELSON TANG
Director 2018-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
SUNIL PATEL
Company Secretary 2008-10-29 2018-03-08
LUCINDA ANNE LISS
Director 2008-10-29 2018-03-08
GARY WILLIAM PLAYER
Director 2007-03-28 2018-03-08
ANDREW MARK BULL
Director 2008-10-29 2017-12-11
ANDREW MARK BULL
Company Secretary 2007-03-28 2008-10-29
ANDREW MARK BULL
Director 2007-03-28 2008-10-29
JEFF ADRIAN JACOBSON
Director 2007-03-28 2008-10-29
BERNADETTE ALLINSON
Company Secretary 2006-09-29 2007-03-30
IAN GREGORY HOWIE BARNETT
Director 2005-02-16 2007-03-30
ANTHONY ALEXANDER PREISKEL
Director 2005-02-16 2007-03-30
PHILIP ALWYN BIGNELL
Company Secretary 2005-02-16 2006-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND CHUN WAI KWOK REGENT QUARTER MANAGEMENT (C) LIMITED Director 2018-03-08 CURRENT 2004-04-30 Active
RAYMOND CHUN WAI KWOK REGENT QUARTER INVESTMENTS (1) LIMITED Director 2018-03-08 CURRENT 2004-07-06 Active
RAYMOND CHUN WAI KWOK REGENT QUARTER INVESTMENTS (2) LIMITED Director 2018-03-08 CURRENT 2004-11-08 Active
RAYMOND CHUN WAI KWOK REGENT QUARTER INVESTMENTS (3) LIMITED Director 2018-03-08 CURRENT 2005-02-16 Active
RAYMOND CHUN WAI KWOK REGENT QUARTER MANAGEMENT (B) LIMITED Director 2018-03-08 CURRENT 2005-02-16 Active
NGAN YING LO REGENT QUARTER MANAGEMENT (C) LIMITED Director 2018-03-08 CURRENT 2004-04-30 Active
NGAN YING LO REGENT QUARTER INVESTMENTS (1) LIMITED Director 2018-03-08 CURRENT 2004-07-06 Active
NGAN YING LO REGENT QUARTER INVESTMENTS (2) LIMITED Director 2018-03-08 CURRENT 2004-11-08 Active
NGAN YING LO REGENT QUARTER INVESTMENTS (3) LIMITED Director 2018-03-08 CURRENT 2005-02-16 Active
NGAN YING LO REGENT QUARTER MANAGEMENT (B) LIMITED Director 2018-03-08 CURRENT 2005-02-16 Active
NGAN YING LO NAN FUNG UK PROPERTIES HOLDINGS LIMITED Director 2017-01-10 CURRENT 2015-07-23 Active
NGAN YING LO STEIN INVESTMENTS LIMITED Director 2015-12-14 CURRENT 2015-12-14 Dissolved 2017-10-24
CHUN WAI NELSON TANG REGENT QUARTER MANAGEMENT (C) LIMITED Director 2018-03-08 CURRENT 2004-04-30 Active
CHUN WAI NELSON TANG REGENT QUARTER INVESTMENTS (1) LIMITED Director 2018-03-08 CURRENT 2004-07-06 Active
CHUN WAI NELSON TANG REGENT QUARTER INVESTMENTS (2) LIMITED Director 2018-03-08 CURRENT 2004-11-08 Active
CHUN WAI NELSON TANG REGENT QUARTER INVESTMENTS (3) LIMITED Director 2018-03-08 CURRENT 2005-02-16 Active
CHUN WAI NELSON TANG REGENT QUARTER MANAGEMENT (B) LIMITED Director 2018-03-08 CURRENT 2005-02-16 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
2024-05-08SECRETARY'S DETAILS CHNAGED FOR MR RAYMOND CHUN WAI KWOK on 2024-05-06
2024-05-08Director's details changed for Mrs Connie Charlotte Berry on 2024-05-06
2024-05-08Director's details changed for Mr. Raymond Chun Wai Kwok on 2024-05-06
2024-05-08Director's details changed for Mr Chun Wai Nelson Tang on 2024-05-06
2024-02-29CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2024-01-08REGISTERED OFFICE CHANGED ON 08/01/24 FROM . 138 Cheapside London EC2V 6BJ United Kingdom
2024-01-03REGISTERED OFFICE CHANGED ON 03/01/24 FROM 17 Savile Row Mayfair London England W1S 3PN England
2023-07-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-01CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2023-02-13REGISTRATION OF A CHARGE / CHARGE CODE 053671370002
2022-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-12-29CH01Director's details changed for Mrs Connie Charlotte Berry on 2020-12-16
2020-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-25CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2019-11-18CH01Director's details changed for Ms Ngan Ying Lo on 2019-11-04
2019-10-15PSC08Notification of a person with significant control statement
2019-10-15PSC07CESSATION OF NAN FUNG INTERNATIONAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2019-02-28CH01Director's details changed for Mr Raymond Chun Wai Kwok on 2019-02-27
2019-02-28PSC05Change of details for Nan Fung International Holdings Limited as a person with significant control on 2019-02-27
2018-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/18 FROM 151 Wardour Street London W1F 8WE England
2018-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 053671370001
2018-03-21PSC05Change of details for Nan Fung International Holdings Limited as a person with significant control on 2018-03-08
2018-03-15PSC02Notification of Nan Fung International Holdings Limited as a person with significant control on 2018-03-08
2018-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/18 FROM One Curzon Street London W1J 5HD
2018-03-15PSC07CESSATION OF GOVERNMENT OF THE EMIRATE OF ABU DHABI AS A PERSON OF SIGNIFICANT CONTROL
2018-03-15AP01DIRECTOR APPOINTED MS NGAN YING LO
2018-03-15AP01DIRECTOR APPOINTED MR CHUN WAI NELSON TANG
2018-03-15AP03Appointment of Mr Raymond Chun Wai Kwok as company secretary on 2018-03-08
2018-03-15AP01DIRECTOR APPOINTED MR RAYMOND CHUN WAI KWOK
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GARY PLAYER
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR LUCINDA LISS
2018-03-15TM02Termination of appointment of Sunil Patel on 2018-03-08
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK BULL
2017-11-22PSC03Notification of Government of the Emirate of Abu Dhabi as a person with significant control on 2016-04-30
2017-11-21PSC07CESSATION OF LLOF MANAGING TRUSTEE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-11AR0116/02/16 ANNUAL RETURN FULL LIST
2015-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-12AR0116/02/15 ANNUAL RETURN FULL LIST
2014-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-24AR0116/02/14 FULL LIST
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-13AR0116/02/13 FULL LIST
2012-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-24AR0116/02/12 FULL LIST
2011-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 33 CAVENDISH SQUARE LONDON W1A 2NF
2011-03-03AR0116/02/11 FULL LIST
2010-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-03AR0116/02/10 FULL LIST
2009-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-18363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS; AMEND
2009-06-11288aDIRECTOR APPOINTED ANDREW MARK BULL
2009-03-31363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BULL
2008-11-03288aDIRECTOR APPOINTED LUCINDA LISS
2008-11-03288aSECRETARY APPOINTED SUNIL PATEL
2008-11-01288bAPPOINTMENT TERMINATED SECRETARY ANDREW BULL
2008-11-01288bAPPOINTMENT TERMINATED DIRECTOR JEFF JACOBSON
2008-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-05363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-03-05363sRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-15288aNEW DIRECTOR APPOINTED
2007-06-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-16288bSECRETARY RESIGNED
2007-04-16287REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 16 PALACE STREET LONDON SW1E 5JQ
2007-04-16288bDIRECTOR RESIGNED
2007-04-16288bDIRECTOR RESIGNED
2007-03-12363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-10-19288aNEW SECRETARY APPOINTED
2006-10-19288bSECRETARY RESIGNED
2006-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-23363aRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2006-01-10287REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 247 TOTTENHAM COURT ROAD LONDON W1T 7HH
2005-09-19225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05
2005-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to REGENT QUARTER INVESTMENTS (4) 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 REGENT QUARTER INVESTMENTS (4) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of REGENT QUARTER INVESTMENTS (4) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REGENT QUARTER INVESTMENTS (4) LIMITED

Intangible Assets
Patents
We have not found any records of REGENT QUARTER INVESTMENTS (4) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGENT QUARTER INVESTMENTS (4) LIMITED
Trademarks
We have not found any records of REGENT QUARTER INVESTMENTS (4) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGENT QUARTER INVESTMENTS (4) 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 (41100 - Development of building projects) as REGENT QUARTER INVESTMENTS (4) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where REGENT QUARTER INVESTMENTS (4) 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 REGENT QUARTER INVESTMENTS (4) 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 REGENT QUARTER INVESTMENTS (4) 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.