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

REGENT SQUARE INVESTMENTS LIMITED

4 DOVEDALE STUDIOS, 465 BATTERSEA PARK ROAD, LONDON, SW11 4LR,
Company Registration Number
02064356
Private Limited Company
Active

Company Overview

About Regent Square Investments Ltd
REGENT SQUARE INVESTMENTS LIMITED was founded on 1986-10-14 and has its registered office in London. The organisation's status is listed as "Active". Regent Square Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REGENT SQUARE INVESTMENTS LIMITED
 
Legal Registered Office
4 DOVEDALE STUDIOS
465 BATTERSEA PARK ROAD
LONDON
SW11 4LR
Other companies in SW11
 
Filing Information
Company Number 02064356
Company ID Number 02064356
Date formed 1986-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 23:19:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGENT SQUARE INVESTMENTS 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 SQUARE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ASHLEY HICKIE
Company Secretary 1997-04-14
RICHARD ASHLEY HICKIE
Director 1991-12-31
CHARLES CECIL WILLIAM BURLTON SHEPPARD
Director 1997-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM DAVID WALTER
Company Secretary 1991-12-31 1997-04-14
WILLIAM DAVID WALTER
Director 1991-12-31 1997-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ASHLEY HICKIE WATSON DEVELOPMENTS (1957) LIMITED Company Secretary 2005-12-15 CURRENT 1957-01-17 Dissolved 2015-09-01
RICHARD ASHLEY HICKIE 14-20 ORVILLE ROAD (BATTERSEA) LIMITED Company Secretary 2003-01-30 CURRENT 1996-09-30 Active
RICHARD ASHLEY HICKIE LONDON EUROPE GATEWAY LIMITED Company Secretary 2002-01-21 CURRENT 1996-09-04 Active
RICHARD ASHLEY HICKIE GLOBALINE VENTURES LIMITED Company Secretary 2000-04-19 CURRENT 2000-04-12 Dissolved 2016-04-26
RICHARD ASHLEY HICKIE E.P. MANAGEMENT LIMITED Company Secretary 1999-02-10 CURRENT 1968-11-07 Active - Proposal to Strike off
RICHARD ASHLEY HICKIE 5 DE VERE GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 1998-11-27 CURRENT 1990-04-06 Active
RICHARD ASHLEY HICKIE 92 CORNWALL GARDENS LIMITED Company Secretary 1998-11-27 CURRENT 1987-09-04 Active
RICHARD ASHLEY HICKIE 131 BEAUFORT STREET MANAGEMENT COMPANY LIMITED Company Secretary 1998-02-13 CURRENT 1990-09-27 Active
RICHARD ASHLEY HICKIE LAWRENCE ESTATES AND PROPERTY CORPORATION LIMITED Company Secretary 1997-11-24 CURRENT 1972-05-12 Active
RICHARD ASHLEY HICKIE CONCORDE HOUSE MANAGEMENT LIMITED Company Secretary 1995-12-19 CURRENT 1995-12-04 Active
RICHARD ASHLEY HICKIE GOODTENURE PROPERTY MANAGEMENT LIMITED Company Secretary 1994-09-12 CURRENT 1993-12-10 Active
RICHARD ASHLEY HICKIE BARTOK MANAGEMENT LIMITED Company Secretary 1994-06-15 CURRENT 1981-10-08 Active
RICHARD ASHLEY HICKIE CYRIL MANSIONS LIMITED Company Secretary 1992-04-26 CURRENT 1984-09-06 Active
RICHARD ASHLEY HICKIE PARK MANSIONS RESIDENTS ASSOCIATION LIMITED Company Secretary 1991-10-26 CURRENT 1981-01-13 Active
RICHARD ASHLEY HICKIE NORFOLK MANSIONS MANAGEMENT LIMITED Company Secretary 1991-10-24 CURRENT 1972-05-10 Active
RICHARD ASHLEY HICKIE THE LIMES (LINDEN GARDENS) MANAGEMENT LIMITED Company Secretary 1991-06-11 CURRENT 1990-03-22 Active
RICHARD ASHLEY HICKIE PRIMROSE MANSIONS LIMITED Company Secretary 1991-04-18 CURRENT 1984-08-03 Active
RICHARD ASHLEY HICKIE 21/40 ALBERT PALACE MANSIONS RESIDENTS ASSOCIATION LIMITED Company Secretary 1990-12-18 CURRENT 1981-10-14 Active
RICHARD ASHLEY HICKIE LAWRENCE ESTATES AND PROPERTY CORPORATION LIMITED Director 2016-05-06 CURRENT 1972-05-12 Active
RICHARD ASHLEY HICKIE WANDSWORTH ASSOCIATION OF HOUSING COOPERATIVES CIC Director 2012-08-08 CURRENT 2012-08-08 Dissolved 2016-09-20
RICHARD ASHLEY HICKIE LEXGOLD INVESTMENTS LIMITED Director 2010-12-02 CURRENT 2010-10-19 Dissolved 2016-08-23
RICHARD ASHLEY HICKIE THE OLD MANOR HOUSE LIMITED Director 2005-03-21 CURRENT 2005-03-20 Active
RICHARD ASHLEY HICKIE COTTAGE CORNER LIMITED Director 2002-08-08 CURRENT 1988-05-20 Active
RICHARD ASHLEY HICKIE RAM COMMERCIAL LIMITED Director 2000-12-22 CURRENT 2000-12-22 Active
RICHARD ASHLEY HICKIE GLOBALINE VENTURES LIMITED Director 2000-04-19 CURRENT 2000-04-12 Dissolved 2016-04-26
RICHARD ASHLEY HICKIE FLINTCOTE MANAGEMENT LIMITED Director 1998-11-16 CURRENT 1998-11-16 Active
RICHARD ASHLEY HICKIE PENHURST PROPERTIES LIMITED Director 1992-02-01 CURRENT 1987-11-30 Active
RICHARD ASHLEY HICKIE H.F.D. PROFESSIONAL SERVICES LIMITED Director 1991-12-01 CURRENT 1987-06-01 Dissolved 2017-01-17
RICHARD ASHLEY HICKIE VENCROFT LIMITED Director 1991-07-12 CURRENT 1979-12-28 Active
RICHARD ASHLEY HICKIE CHARMTEK LIMITED Director 1990-12-31 CURRENT 1987-08-19 Active
RICHARD ASHLEY HICKIE CLARKE & SIMPSON LIMITED Director 1990-12-31 CURRENT 1952-03-28 Active
CHARLES CECIL WILLIAM BURLTON SHEPPARD WATSON DEVELOPMENTS (1957) LIMITED Director 2005-12-15 CURRENT 1957-01-17 Dissolved 2015-09-01

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
2023-12-31CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-06-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-02CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-03-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-05-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-05-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2019-07-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2014-05-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-04-03AA31/12/12 TOTAL EXEMPTION FULL
2013-01-04AR0131/12/12 FULL LIST
2012-04-18AA31/12/11 TOTAL EXEMPTION FULL
2012-01-09AR0131/12/11 FULL LIST
2011-04-27AA31/12/10 TOTAL EXEMPTION FULL
2011-01-07AR0131/12/10 FULL LIST
2010-06-07AA31/12/09 TOTAL EXEMPTION FULL
2010-01-07AR0131/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CECIL WILLIAM BURLTON SHEPPARD / 31/12/2009
2009-08-06AA31/12/08 TOTAL EXEMPTION FULL
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-09AA31/12/07 TOTAL EXEMPTION FULL
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-03395PARTICULARS OF MORTGAGE/CHARGE
2006-01-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-24395PARTICULARS OF MORTGAGE/CHARGE
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-09403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-06-04395PARTICULARS OF MORTGAGE/CHARGE
2003-05-02395PARTICULARS OF MORTGAGE/CHARGE
2003-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-05363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-13363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-21395PARTICULARS OF MORTGAGE/CHARGE
2001-06-21395PARTICULARS OF MORTGAGE/CHARGE
2001-06-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-28395PARTICULARS OF MORTGAGE/CHARGE
2001-01-22363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-18363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-31AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1999-03-17363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-26287REGISTERED OFFICE CHANGED ON 26/10/98 FROM: THE OLD BANK 24 BATTERSEA PARK ROAD LONDON SW11 4HY
1998-02-13363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-03395PARTICULARS OF MORTGAGE/CHARGE
1997-10-02395PARTICULARS OF MORTGAGE/CHARGE
1997-04-21288aNEW SECRETARY APPOINTED
1997-04-21363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-04-21363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-04-19395PARTICULARS OF MORTGAGE/CHARGE
1997-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-03-20288aNEW DIRECTOR APPOINTED
1996-05-12363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1996-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-04-18363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1994-02-20363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1993-03-08363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to REGENT SQUARE INVESTMENTS 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 SQUARE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-03-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-11-17 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-05-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-04-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-06-04 PART of the property or undertaking no longer forms part of charge HSBC BANK PLC
LEGAL MORTGAGE 2003-05-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-06-21 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-06-21 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-04-28 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1997-10-03 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-10-02 Outstanding MIDLAND BANK PLC
DEBENTURE 1997-04-19 Outstanding MIDLAND BANK PLC
Filed Financial Reports
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 SQUARE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of REGENT SQUARE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGENT SQUARE INVESTMENTS LIMITED
Trademarks
We have not found any records of REGENT SQUARE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGENT SQUARE INVESTMENTS 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 SQUARE INVESTMENTS 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 SQUARE INVESTMENTS 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 SQUARE INVESTMENTS 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 SQUARE INVESTMENTS 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.