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

REGENTER LCEP LIMITED

200 ALDERSGATE STREET, 3RD FLOOR, LONDON, EC1A 4HD,
Company Registration Number
05340332
Private Limited Company
Active

Company Overview

About Regenter Lcep Ltd
REGENTER LCEP LIMITED was founded on 2005-01-24 and has its registered office in London. The organisation's status is listed as "Active". Regenter Lcep Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
REGENTER LCEP LIMITED
 
Legal Registered Office
200 ALDERSGATE STREET
3RD FLOOR
LONDON
EC1A 4HD
Other companies in WC2B
 
Previous Names
LONDON CITY EAST PARTNERSHIP LIMITED25/10/2006
PIMCO 2252 LIMITED22/02/2005
Filing Information
Company Number 05340332
Company ID Number 05340332
Date formed 2005-01-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB858308889  
Last Datalog update: 2024-07-05 16:53:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGENTER LCEP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FTI CONSULTING SERVICES LIMITED   HSD CONSULTING LTD.
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 LCEP LIMITED
The following companies were found which have the same name as REGENTER LCEP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REGENTER LCEP HOLDCO LIMITED 200 ALDERSGATE STREET 3RD FLOOR LONDON EC1A 4HD Active Company formed on the 2005-01-24

Company Officers of REGENTER LCEP LIMITED

Current Directors
Officer Role Date Appointed
TERESA SARAH HEDGES
Company Secretary 2015-09-04
CARL HARVEY DIX
Director 2015-12-15
EDWARD MOUNTNEY
Director 2017-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTIAN LUCIEN CORPETTI
Director 2011-10-10 2017-03-13
GAYNOR BARRITT
Director 2012-07-20 2015-12-15
MARIA LEWIS
Company Secretary 2010-02-23 2015-09-04
MICHAEL BAYBUTT
Director 2009-02-26 2012-07-20
RICHARD LEONARD GROOME
Director 2009-06-23 2012-07-20
STUART MARTIN COLVIN
Director 2007-03-26 2011-10-10
JAMES LINDON SAUNDERS
Director 2007-04-20 2010-09-06
ROGER KEITH MILLER
Company Secretary 2007-03-23 2010-02-23
VIKKI LOUISE EVERETT
Director 2005-02-21 2010-02-23
MICHAEL WILLIAM HARRISON PENNY
Director 2007-04-20 2009-06-23
IAN JOSEPH WELLS
Director 2005-12-14 2009-02-26
PEREGRINE MURRAY ADDISON LLOYD
Director 2005-02-21 2007-04-17
ANDREW GILBERT CHARLESWORTH
Director 2005-02-21 2007-03-26
PETER GEOFFREY SHELL
Company Secretary 2005-02-21 2007-03-23
DAVID NICOL
Director 2006-03-28 2006-05-12
ROBERT MICHAEL RIDDELSDELL
Director 2005-02-21 2005-11-11
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2005-01-24 2005-02-21
PINSENT MASONS DIRECTOR LIMITED
Director 2005-01-24 2005-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL HARVEY DIX PRIME CARE SOLUTIONS (KINGSTON) LIMITED Director 2016-02-01 CURRENT 2003-06-11 Liquidation
CARL HARVEY DIX PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED Director 2016-02-01 CURRENT 2003-12-22 Liquidation
CARL HARVEY DIX EDUCATION SUPPORT (SWINDON) HOLDINGS LIMITED Director 2016-01-07 CURRENT 2004-07-06 Active
CARL HARVEY DIX FORTH HEALTH LIMITED Director 2016-01-07 CURRENT 2006-11-02 Active
CARL HARVEY DIX FORTH HEALTH HOLDINGS LIMITED Director 2016-01-07 CURRENT 2006-11-02 Active
CARL HARVEY DIX EDUCATION SUPPORT (SWINDON) LIMITED Director 2016-01-07 CURRENT 2004-07-06 Active
CARL HARVEY DIX REGENTER B3 HOLDCO LIMITED Director 2015-12-15 CURRENT 2002-02-06 Active
CARL HARVEY DIX REGENTER B3 LIMITED Director 2015-12-15 CURRENT 2002-02-06 Active
CARL HARVEY DIX REGENTER LCEP HOLDCO LIMITED Director 2015-12-15 CURRENT 2005-01-24 Active
CARL HARVEY DIX AHL HOLDINGS (WAKEFIELD) LIMITED Director 2013-08-29 CURRENT 2002-04-15 Active
CARL HARVEY DIX AHL HOLDINGS (MANCHESTER) LIMITED Director 2013-08-29 CURRENT 2003-04-17 Active
CARL HARVEY DIX AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED Director 2013-08-29 CURRENT 2003-04-17 Active
CARL HARVEY DIX AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED Director 2013-08-29 CURRENT 2002-04-15 Active
CARL HARVEY DIX WALSALL PUBLIC LIGHTING LIMITED Director 2013-08-23 CURRENT 2001-01-10 Active
CARL HARVEY DIX WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2001-01-10 Active
CARL HARVEY DIX SIRHOWY ENTERPRISE WAY LIMITED Director 2012-01-25 CURRENT 2003-10-03 Active
CARL HARVEY DIX SIRHOWY ENTERPRISE WAY (HOLDINGS) LIMITED Director 2012-01-25 CURRENT 2003-10-06 Active
CARL HARVEY DIX HEALTH (PEMBURY) LIMITED Director 2011-12-07 CURRENT 2004-12-09 Active
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 BENTILEE DISTRICT CENTRE LIMITED Director 2017-03-13 CURRENT 2004-03-15 Active
EDWARD MOUNTNEY REGENTER LCEP HOLDCO LIMITED Director 2017-03-13 CURRENT 2005-01-24 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
2024-03-19DIRECTOR APPOINTED MISS KIRSTY O'BRIEN
2024-03-19APPOINTMENT TERMINATED, DIRECTOR VIKKI LOUISE EVERETT
2024-01-29CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-11-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-13APPOINTMENT TERMINATED, DIRECTOR KIRSTY O'BRIEN
2023-02-07CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-07CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SOPHIE ELLEN DOUGLASS
2021-11-09AP01DIRECTOR APPOINTED MS HANNAH HOLMAN
2021-10-28AP03Appointment of Mr Oliver Matthew Peach as company secretary on 2021-10-28
2021-10-07TM02Termination of appointment of George Bogdan Bucur on 2021-09-30
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-10-02AP03Appointment of Mr George Bogdan Bucur as company secretary on 2020-10-01
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM 8 White Oak Square London Road Swanley Kent BR8 7AG
2020-09-30TM02Termination of appointment of Hcp Management Services Limited on 2020-09-30
2020-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-09CH01Director's details changed for Miss Vikki Louise Everett on 2020-03-09
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-08-02AP01DIRECTOR APPOINTED MRS CHARLOTTE SOPHIE ELLEN DOUGLASS
2019-06-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-11AP01DIRECTOR APPOINTED MISS VIKKI LOUISE EVERETT
2019-05-15AP01DIRECTOR APPOINTED MISS KIRSTY O'BRIEN
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MOUNTNEY
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-09-28AD02Register inspection address changed from 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
2018-06-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 25000
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-04-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-24AP01DIRECTOR APPOINTED EDWARD MOUNTNEY
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LUCIEN CORPETTI
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 25000
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-12-15AD02Register inspection address changed to Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM 1 Kingsway London WC2B 6AN
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 25000
2016-01-27AR0124/01/16 ANNUAL RETURN FULL LIST
2016-01-08AP01DIRECTOR APPOINTED MR CARL HARVEY DIX
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR GAYNOR BARRITT
2015-09-28AP03Appointment of Teresa Sarah Hedges as company secretary on 2015-09-04
2015-09-28TM02Termination of appointment of Maria Lewis on 2015-09-04
2015-05-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 25000
2015-01-26AR0124/01/15 FULL LIST
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 25000
2014-02-05AR0124/01/14 FULL LIST
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN LUCIEN CORPETTI / 18/10/2013
2013-05-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-29AR0124/01/13 FULL LIST
2012-08-03AP01DIRECTOR APPOINTED MRS GAYNOR BARRITT
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAYBUTT
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GROOME
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
2012-02-02AR0124/01/12 FULL LIST
2012-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / MARIA LEWIS / 24/01/2012
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEONARD GROOME / 24/01/2012
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAYBUTT / 24/01/2012
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART COLVIN
2011-10-13AP01DIRECTOR APPOINTED CHRISTIAN LUCIEN CORPETTI
2011-05-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-25AR0124/01/11 FULL LIST
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SAUNDERS
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-04AP03SECRETARY APPOINTED MARIA LEWIS
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY ROGER MILLER
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR VIKKI EVERETT
2010-02-08AR0124/01/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LINDON SAUNDERS / 24/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MARTIN COLVIN / 24/01/2010
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PENNY
2009-08-11288aDIRECTOR APPOINTED RICHARD LEONARD GROOME
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-10288aDIRECTOR APPOINTED MICHAEL BAYBUTT
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR IAN WELLS
2009-02-11363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-11-02RES01ADOPT ARTICLES 27/10/2008
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-01363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-07-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-16288bDIRECTOR RESIGNED
2007-04-21288aNEW DIRECTOR APPOINTED
2007-04-21288bDIRECTOR RESIGNED
2007-04-17288bSECRETARY RESIGNED
2007-04-17288aNEW SECRETARY APPOINTED
2007-02-05363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-10-25CERTNMCOMPANY NAME CHANGED LONDON CITY EAST PARTNERSHIP LIM ITED CERTIFICATE ISSUED ON 25/10/06
2006-06-28ELRESS386 DISP APP AUDS 13/06/06
2006-06-28ELRESS366A DISP HOLDING AGM 13/06/06
2006-06-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-25288bDIRECTOR RESIGNED
2006-04-25288aNEW DIRECTOR APPOINTED
2006-02-23288bDIRECTOR RESIGNED
2006-02-17288bSECRETARY RESIGNED
2006-02-17363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-01-17288aNEW DIRECTOR APPOINTED
2005-11-23288bDIRECTOR RESIGNED
2005-09-27288cDIRECTOR'S PARTICULARS CHANGED
2005-07-19225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/12/05
2005-07-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-08123£ NC 1000/25000 03/06/05
2005-07-08RES04NC INC ALREADY ADJUSTED 03/06/05
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 LCEP 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 LCEP LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='05340332' OR DefendantCompanyNumber='05340332' GROUP BY CaseID
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
SECURITY AGREEMENT 2005-06-13 Outstanding DEXIS MANAGEMENT SERVICES LIMITED AS AGERNT AND TRUSTEE (THE SECURITY TRUSTEE) FOR THE SECUREDFINANCE PARTIES
Intangible Assets
Patents
We have not found any records of REGENTER LCEP LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3480
We do not have the domain name information for REGENTER LCEP LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='05340332' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3577
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='05340332' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3615
We have not found any records of REGENTER LCEP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGENTER LCEP 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 LCEP 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
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='05340332' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='05340332' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488
Outgoings
Business Rates/Property Tax
No properties were found where REGENTER LCEP 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 LCEP 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 LCEP 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.