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

REGENTSMEAD LIMITED

GABLE HOUSE, 239 REGENTS PARK ROAD, LONDON, N3 3LF,
Company Registration Number
02653795
Private Limited Company
Liquidation

Company Overview

About Regentsmead Ltd
REGENTSMEAD LIMITED was founded on 1991-10-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Regentsmead 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
REGENTSMEAD LIMITED
 
Legal Registered Office
GABLE HOUSE
239 REGENTS PARK ROAD
LONDON
N3 3LF
Other companies in HA8
 
Filing Information
Company Number 02653795
Company ID Number 02653795
Date formed 1991-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 20:41:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGENTSMEAD 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 REGENTSMEAD LIMITED

Current Directors
Officer Role Date Appointed
S & R MANAGEMENT LIMITED
Company Secretary 1991-10-14
SAM HARRY LEWIS HOWARD
Director 2015-05-26
LEE ROBERT MESNICK
Director 2015-05-26
RICHARD ALAN ROSS
Director 1991-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PHILIP BLOOM
Director 2001-04-01 2016-06-14
LEE RICHARD JOSEPH PORTNOI
Director 1995-03-31 2009-11-13
MBC SECRETARIES LIMITED
Nominated Secretary 1991-10-14 1991-10-14
MBC NOMINEES LIMITED
Nominated Director 1991-10-14 1991-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
S & R MANAGEMENT LIMITED ROSETREE FINANCE LIMITED Company Secretary 2002-12-11 CURRENT 2002-12-11 Liquidation
S & R MANAGEMENT LIMITED PRUDENT GROWTH LIMITED Company Secretary 2000-11-01 CURRENT 2000-11-01 Active
S & R MANAGEMENT LIMITED RIDGE SECURITIES LIMITED Company Secretary 2000-05-18 CURRENT 2000-05-18 Active - Proposal to Strike off
S & R MANAGEMENT LIMITED EARLSMEAD PENSION FUND NOMINEES LIMITED Company Secretary 1993-02-19 CURRENT 1993-02-18 Active
S & R MANAGEMENT LIMITED BRYANTWOOD PROPERTIES LIMITED Company Secretary 1992-01-18 CURRENT 1962-11-09 Active - Proposal to Strike off
S & R MANAGEMENT LIMITED DIRECTLOANS LIMITED Company Secretary 1992-01-18 CURRENT 1960-07-22 Active - Proposal to Strike off
S & R MANAGEMENT LIMITED SUNSTAR HOLDINGS LIMITED Company Secretary 1992-01-18 CURRENT 1962-11-09 Active - Proposal to Strike off
S & R MANAGEMENT LIMITED MARTIN CHILTON ASSOCIATES LIMITED Company Secretary 1992-01-18 CURRENT 1973-11-12 Active
S & R MANAGEMENT LIMITED GREAT COLLEGE INVESTMENTS LIMITED Company Secretary 1992-01-18 CURRENT 1963-10-31 Active
S & R MANAGEMENT LIMITED PENNINE FREEHOLDS LIMITED Company Secretary 1992-01-18 CURRENT 1962-01-30 Active - Proposal to Strike off
S & R MANAGEMENT LIMITED BRECON FREEHOLDS LIMITED Company Secretary 1992-01-18 CURRENT 1962-03-05 Active
S & R MANAGEMENT LIMITED AAP ENDOWMENT FUND LIMITED Company Secretary 1992-01-18 CURRENT 1962-11-08 Active - Proposal to Strike off
S & R MANAGEMENT LIMITED SPARWOOD PROPERTIES LIMITED Company Secretary 1992-01-18 CURRENT 1962-11-12 Active - Proposal to Strike off
S & R MANAGEMENT LIMITED PEAK SECURITIES LIMITED Company Secretary 1992-01-18 CURRENT 1961-09-25 Active
S & R MANAGEMENT LIMITED WAYGROVE PROPERTIES LIMITED Company Secretary 1992-01-18 CURRENT 1962-05-04 Active
S & R MANAGEMENT LIMITED SIGNPOST PROPERTIES LIMITED Company Secretary 1992-01-18 CURRENT 1962-11-08 Active
S & R MANAGEMENT LIMITED ROSETREES NOMINEES LIMITED Company Secretary 1992-01-18 CURRENT 1971-04-02 Active
S & R MANAGEMENT LIMITED NORTHGRAN FINANCE LIMITED Company Secretary 1992-01-18 CURRENT 1960-01-13 Active
S & R MANAGEMENT LIMITED BUSJAM DEVELOPMENTS LIMITED Company Secretary 1992-01-18 CURRENT 1962-10-11 Active
S & R MANAGEMENT LIMITED LOUISE INVESTMENTS LIMITED Company Secretary 1991-12-17 CURRENT 1963-06-05 Dissolved 2018-07-17
S & R MANAGEMENT LIMITED YARDMOOR LIMITED Company Secretary 1991-12-17 CURRENT 1971-03-10 Active - Proposal to Strike off
S & R MANAGEMENT LIMITED CHROMEGLADE LIMITED Company Secretary 1991-12-17 CURRENT 1972-03-23 Active - Proposal to Strike off
S & R MANAGEMENT LIMITED BRANTS PROPERTY COMPANY LIMITED Company Secretary 1991-01-18 CURRENT 1963-09-09 Active
S & R MANAGEMENT LIMITED SANDGREEN LIMITED Company Secretary 1990-12-17 CURRENT 1971-05-27 Active - Proposal to Strike off
SAM HARRY LEWIS HOWARD EARLSMEAD PENSION FUND NOMINEES LIMITED Director 2016-06-14 CURRENT 1993-02-18 Active
SAM HARRY LEWIS HOWARD SIGNPOST PROPERTIES LIMITED Director 2016-06-14 CURRENT 1962-11-08 Active
SAM HARRY LEWIS HOWARD ROSETREES NOMINEES LIMITED Director 2016-06-14 CURRENT 1971-04-02 Active
SAM HARRY LEWIS HOWARD CHROMEGLADE LIMITED Director 2016-06-14 CURRENT 1972-03-23 Active - Proposal to Strike off
SAM HARRY LEWIS HOWARD PRUDENT GROWTH LIMITED Director 2016-06-14 CURRENT 2000-11-01 Active
SAM HARRY LEWIS HOWARD ROSETREE FINANCE LIMITED Director 2015-05-26 CURRENT 2002-12-11 Liquidation
SAM HARRY LEWIS HOWARD YARDMOOR LIMITED Director 2015-05-26 CURRENT 1971-03-10 Active - Proposal to Strike off
SAM HARRY LEWIS HOWARD WAYGROVE PROPERTIES LIMITED Director 2015-05-26 CURRENT 1962-05-04 Active
LEE ROBERT MESNICK EARLSMEAD PENSION FUND NOMINEES LIMITED Director 2016-06-14 CURRENT 1993-02-18 Active
LEE ROBERT MESNICK SIGNPOST PROPERTIES LIMITED Director 2016-06-14 CURRENT 1962-11-08 Active
LEE ROBERT MESNICK ROSETREES NOMINEES LIMITED Director 2016-06-14 CURRENT 1971-04-02 Active
LEE ROBERT MESNICK CHROMEGLADE LIMITED Director 2016-06-14 CURRENT 1972-03-23 Active - Proposal to Strike off
LEE ROBERT MESNICK PRUDENT GROWTH LIMITED Director 2016-06-14 CURRENT 2000-11-01 Active
LEE ROBERT MESNICK ROSETREE FINANCE LIMITED Director 2015-05-26 CURRENT 2002-12-11 Liquidation
LEE ROBERT MESNICK PEAK SECURITIES LIMITED Director 2015-05-26 CURRENT 1961-09-25 Active
LEE ROBERT MESNICK YARDMOOR LIMITED Director 2015-05-26 CURRENT 1971-03-10 Active - Proposal to Strike off
LEE ROBERT MESNICK WAYGROVE PROPERTIES LIMITED Director 2015-05-26 CURRENT 1962-05-04 Active
LEE ROBERT MESNICK S. & R. MANAGEMENT LIMITED Director 2007-04-25 CURRENT 1934-08-18 Active
RICHARD ALAN ROSS ROSETREE FINANCE LIMITED Director 2002-12-11 CURRENT 2002-12-11 Liquidation
RICHARD ALAN ROSS PRUDENT GROWTH LIMITED Director 2000-11-01 CURRENT 2000-11-01 Active
RICHARD ALAN ROSS RIDGE SECURITIES LIMITED Director 2000-05-18 CURRENT 2000-05-18 Active - Proposal to Strike off
RICHARD ALAN ROSS EARLSMEAD PENSION FUND NOMINEES LIMITED Director 1993-02-18 CURRENT 1993-02-18 Active
RICHARD ALAN ROSS BRYANTWOOD PROPERTIES LIMITED Director 1992-01-18 CURRENT 1962-11-09 Active - Proposal to Strike off
RICHARD ALAN ROSS DIRECTLOANS LIMITED Director 1992-01-18 CURRENT 1960-07-22 Active - Proposal to Strike off
RICHARD ALAN ROSS SUNSTAR HOLDINGS LIMITED Director 1992-01-18 CURRENT 1962-11-09 Active - Proposal to Strike off
RICHARD ALAN ROSS MARTIN CHILTON ASSOCIATES LIMITED Director 1992-01-18 CURRENT 1973-11-12 Active
RICHARD ALAN ROSS GREAT COLLEGE INVESTMENTS LIMITED Director 1992-01-18 CURRENT 1963-10-31 Active
RICHARD ALAN ROSS PENNINE FREEHOLDS LIMITED Director 1992-01-18 CURRENT 1962-01-30 Active - Proposal to Strike off
RICHARD ALAN ROSS BRECON FREEHOLDS LIMITED Director 1992-01-18 CURRENT 1962-03-05 Active
RICHARD ALAN ROSS AAP ENDOWMENT FUND LIMITED Director 1992-01-18 CURRENT 1962-11-08 Active - Proposal to Strike off
RICHARD ALAN ROSS SPARWOOD PROPERTIES LIMITED Director 1992-01-18 CURRENT 1962-11-12 Active - Proposal to Strike off
RICHARD ALAN ROSS PEAK SECURITIES LIMITED Director 1992-01-18 CURRENT 1961-09-25 Active
RICHARD ALAN ROSS WAYGROVE PROPERTIES LIMITED Director 1992-01-18 CURRENT 1962-05-04 Active
RICHARD ALAN ROSS SIGNPOST PROPERTIES LIMITED Director 1992-01-18 CURRENT 1962-11-08 Active
RICHARD ALAN ROSS S. & R. MANAGEMENT LIMITED Director 1992-01-18 CURRENT 1934-08-18 Active
RICHARD ALAN ROSS ROSETREES NOMINEES LIMITED Director 1992-01-18 CURRENT 1971-04-02 Active
RICHARD ALAN ROSS NORTHGRAN FINANCE LIMITED Director 1992-01-18 CURRENT 1960-01-13 Active
RICHARD ALAN ROSS BUSJAM DEVELOPMENTS LIMITED Director 1992-01-18 CURRENT 1962-10-11 Active
RICHARD ALAN ROSS LOUISE INVESTMENTS LIMITED Director 1991-12-17 CURRENT 1963-06-05 Dissolved 2018-07-17
RICHARD ALAN ROSS YARDMOOR LIMITED Director 1991-12-17 CURRENT 1971-03-10 Active - Proposal to Strike off
RICHARD ALAN ROSS CHROMEGLADE LIMITED Director 1991-12-17 CURRENT 1972-03-23 Active - Proposal to Strike off
RICHARD ALAN ROSS BRANTS PROPERTY COMPANY LIMITED Director 1991-01-18 CURRENT 1963-09-09 Active
RICHARD ALAN ROSS SANDGREEN LIMITED Director 1990-12-17 CURRENT 1971-05-27 Active - Proposal to Strike off

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
2023-11-30Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-11-30Appointment of a voluntary liquidator
2023-11-30Voluntary liquidation declaration of solvency
2023-11-30REGISTERED OFFICE CHANGED ON 30/11/23 FROM Russell House 140 High Street Edgware Middlesex HA8 7LW
2023-08-29CESSATION OF RICHARD ALAN ROSS AS A PERSON OF SIGNIFICANT CONTROL
2023-08-03Notification of Rosetrees Cio as a person with significant control on 2023-07-25
2023-08-02CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-16CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-06-22PSC07CESSATION OF LEE RICHARD JOSEPH PORTNOI AS A PERSON OF SIGNIFICANT CONTROL
2021-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-12-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-11-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SAM HARRY LEWIS HOWARD
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1000000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PHILIP BLOOM
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1000000
2015-12-21AR0117/12/15 ANNUAL RETURN FULL LIST
2015-12-21CH01Director's details changed for Mr Sam Harry Lewis Howard on 2015-09-14
2015-11-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29AP01DIRECTOR APPOINTED MR SAM HARRY LEWIS HOWARD
2015-05-29AP01DIRECTOR APPOINTED MR LEE ROBERT MESNICK
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 1000000
2014-12-19AR0117/12/14 ANNUAL RETURN FULL LIST
2014-11-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 1000000
2013-12-20AR0117/12/13 ANNUAL RETURN FULL LIST
2013-09-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0117/12/12 ANNUAL RETURN FULL LIST
2012-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2011-12-20AR0117/12/11 ANNUAL RETURN FULL LIST
2011-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-12-21AR0117/12/10 ANNUAL RETURN FULL LIST
2010-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2009-12-22AR0117/12/09 ANNUAL RETURN FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN ROSS / 01/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP BLOOM / 01/12/2009
2009-12-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / S & R MANAGEMENT LIMITED / 01/12/2009
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR LEE PORTNOI
2009-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2008-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-12-18363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / LEE PORTNOI / 17/12/2008
2008-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-12-18363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2006-12-19363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2005-12-20363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-12-24363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2003-12-30363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2002-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-30363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-01-02363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-05-11288aNEW DIRECTOR APPOINTED
2001-01-08363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-08-17AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-01-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-01-23363sRETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS
1999-11-09AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-01-21288cDIRECTOR'S PARTICULARS CHANGED
1999-01-20363sRETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS
1998-11-13AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-01-19363sRETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS
1997-12-03AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-01-31363sRETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS
1997-01-31ORES04NC INC ALREADY ADJUSTED 11/03/96
1997-01-31123£ NC 100000/1098525 11/03/96
1997-01-23AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-03-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1996-01-16363sRETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS
1996-01-12AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1995-07-05287REGISTERED OFFICE CHANGED ON 05/07/95 FROM: HARFORD HOUSE 101-103 GT PORTLAND ST LONDON W1N 6BH
1995-07-05288NEW DIRECTOR APPOINTED
1995-01-16363sRETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS
1995-01-16AAFULL GROUP ACCOUNTS MADE UP TO 31/03/94
1994-09-15395PARTICULARS OF MORTGAGE/CHARGE
1994-02-11363sRETURN MADE UP TO 18/01/94; NO CHANGE OF MEMBERS
1993-08-19AAFULL GROUP ACCOUNTS MADE UP TO 31/03/93
1993-01-22363sRETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS
1993-01-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-01-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-11-09363sRETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS
1992-06-29224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1991-10-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to REGENTSMEAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-12-25
Appointment of Liquidators2023-12-25
Fines / Sanctions
No fines or sanctions have been issued against REGENTSMEAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-09-15 Outstanding RICHARD ALAN ROSS
Filed Financial Reports
Annual Accounts
2021-03-31

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 REGENTSMEAD LIMITED

Intangible Assets
Patents
We have not found any records of REGENTSMEAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGENTSMEAD LIMITED
Trademarks
We have not found any records of REGENTSMEAD LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 69
68
DEBENTURE 52
THIRD PARTY LEGAL CHARGE 1

We have found 190 mortgage charges which are owed to REGENTSMEAD LIMITED

Income
Government Income
We have not found government income sources for REGENTSMEAD 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 (99999 - Dormant Company) as REGENTSMEAD LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where REGENTSMEAD 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 REGENTSMEAD 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 REGENTSMEAD 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.