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

REGENT CIRCUS LIMITED

ST CATHERINE'S COURT BERKELEY PLACE, CLIFTON, BRISTOL, SOMERSET, BS8 1BQ,
Company Registration Number
05688797
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Regent Circus Ltd
REGENT CIRCUS LIMITED was founded on 2006-01-26 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". Regent Circus Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
REGENT CIRCUS LIMITED
 
Legal Registered Office
ST CATHERINE'S COURT BERKELEY PLACE
CLIFTON
BRISTOL
SOMERSET
BS8 1BQ
Other companies in BS8
 
Previous Names
ASHFIELD LAND (SWINDON) LIMITED21/03/2011
BAMBER LIMITED13/03/2006
Filing Information
Company Number 05688797
Company ID Number 05688797
Date formed 2006-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-06 14:01:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGENT CIRCUS 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 REGENT CIRCUS LIMITED
The following companies were found which have the same name as REGENT CIRCUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REGENT CIRCUS EVENTS LTD 44 120 FLEET STREET SWINDON WILTSHIRE SN1 1RE Active - Proposal to Strike off Company formed on the 2010-11-18

Company Officers of REGENT CIRCUS LIMITED

Current Directors
Officer Role Date Appointed
ROBIN HENRY GREY FABER
Company Secretary 2006-02-28
EDWARD THOMAS BOLITHO
Director 2011-10-13
HUGH BARKLY GONNERMAN DALGETY
Director 2011-10-13
ROBIN HENRY GREY FABER
Director 2006-02-28
ANDREW JAMES FISHER
Director 2006-02-28
RODNEY CHARLES HOWARD MORGAN-GILES
Director 2011-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP THOMAS O'CALLAGHAN
Director 2011-05-10 2011-10-13
CORIN ROBERT WINFIELD
Director 2006-10-19 2011-09-28
NICHOLAS JOHN SCOTT
Director 2006-10-19 2010-07-15
JOHN CHARLES CUTTS
Director 2006-03-14 2006-10-19
PHILLIP THOMAS O'CALLAGHAN
Director 2006-02-28 2006-10-19
DMCS SECRETARIES LIMITED
Company Secretary 2006-01-26 2006-02-28
DMCS DIRECTORS LIMITED
Director 2006-01-26 2006-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN HENRY GREY FABER ASHFIELD LAND ENVIRONMENTS LTD Company Secretary 2008-06-13 CURRENT 2008-06-13 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (GLASGOW) LIMITED Company Secretary 2003-01-31 CURRENT 2003-01-31 Active
ROBIN HENRY GREY FABER ASHFIELD INDUSTRIAL PROPERTIES LIMITED Company Secretary 2002-05-10 CURRENT 2002-04-22 Active
ROBIN HENRY GREY FABER ASHFIELD LAND LIMITED Company Secretary 2002-04-09 CURRENT 2002-01-30 Active
ROBIN HENRY GREY FABER ASHFIELD LAND DEVELOPMENTS LIMITED Company Secretary 2002-01-18 CURRENT 2001-11-09 Active
ROBIN HENRY GREY FABER EDINBELL PROPERTIES LIMITED Company Secretary 2001-12-05 CURRENT 2001-12-04 Active
ROBIN HENRY GREY FABER PORTENBELL PROPERTIES LIMITED Company Secretary 2001-12-05 CURRENT 2001-12-04 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (CARDIFF) LIMITED Company Secretary 2000-11-03 CURRENT 2000-10-24 Active
ROBIN HENRY GREY FABER FOXCOMBE FARMS LIMITED Company Secretary 1998-02-04 CURRENT 1998-01-09 Active
ROBIN HENRY GREY FABER ASHFIELD COMMERCIAL DEVELOPMENTS LIMITED Company Secretary 1997-03-17 CURRENT 1997-03-17 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (BIRMINGHAM) LIMITED Company Secretary 1996-04-29 CURRENT 1989-03-13 Active
ROBIN HENRY GREY FABER ASHFIELD COMMERCIAL PROPERTIES LIMITED Company Secretary 1995-09-18 CURRENT 1994-10-06 Active
ROBIN HENRY GREY FABER GAUNTLET CORPORATE RISKS LIMITED Company Secretary 1994-08-15 CURRENT 1994-08-15 Active - Proposal to Strike off
ROBIN HENRY GREY FABER ASHFIELD PROVINCIAL PROPERTIES LTD. Company Secretary 1993-05-06 CURRENT 1982-02-22 Active
ROBIN HENRY GREY FABER ASHFIELD LAND MANAGEMENT LIMITED Company Secretary 1992-04-29 CURRENT 1991-08-01 Active
ROBIN HENRY GREY FABER GAUNTLET INSURANCE SERVICES LIMITED Company Secretary 1992-04-12 CURRENT 1983-06-30 Active
ROBIN HENRY GREY FABER GAUNTLET HERITAGE INSURANCE SERVICES LIMITED Company Secretary 1992-01-31 CURRENT 1992-01-30 Active - Proposal to Strike off
ROBIN HENRY GREY FABER ASHFIELD LAND (BRAINTREE) LIMITED Company Secretary 1991-11-06 CURRENT 1989-11-06 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (RUTHERGLEN) LIMITED Company Secretary 1991-09-18 CURRENT 1989-05-18 Active
ROBIN HENRY GREY FABER GAUNTLET HERITAGE INVESTMENTS LIMITED Company Secretary 1991-03-04 CURRENT 1991-03-04 Active - Proposal to Strike off
EDWARD THOMAS BOLITHO BOLITHO LIMITED Director 1998-09-25 CURRENT 1998-09-25 Active
HUGH BARKLY GONNERMAN DALGETY ASHFIELD COMMERCIAL PROPERTIES LIMITED Director 2010-07-21 CURRENT 1994-10-06 Active
HUGH BARKLY GONNERMAN DALGETY ASHFIELD LAND (BRAINTREE) LIMITED Director 2002-10-28 CURRENT 1989-11-06 Active
HUGH BARKLY GONNERMAN DALGETY ASHFIELD COMMERCIAL DEVELOPMENTS LIMITED Director 1997-03-17 CURRENT 1997-03-17 Active
HUGH BARKLY GONNERMAN DALGETY ASHFIELD PROVINCIAL PROPERTIES LTD. Director 1992-08-14 CURRENT 1982-02-22 Active
ROBIN HENRY GREY FABER ASHFIELD PROVINCIAL PROPERTIES LTD. Director 2017-03-28 CURRENT 1982-02-22 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (BRIDGEND) LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
ROBIN HENRY GREY FABER RAIL CENTRAL LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (ABERDEEN) LTD Director 2015-06-11 CURRENT 2015-06-11 Active
ROBIN HENRY GREY FABER NAMECO (NO. 1231) LIMITED Director 2015-01-01 CURRENT 2014-07-31 Active
ROBIN HENRY GREY FABER ARDNAVE HOLDINGS LIMITED Director 2011-09-26 CURRENT 2011-09-26 Active
ROBIN HENRY GREY FABER ASHFIELD LAND ENVIRONMENTS LTD Director 2008-06-13 CURRENT 2008-06-13 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (BIRMINGHAM) LIMITED Director 2006-10-06 CURRENT 1989-03-13 Active
ROBIN HENRY GREY FABER G.I.M.S. LIMITED Director 2005-04-26 CURRENT 2005-04-26 Active - Proposal to Strike off
ROBIN HENRY GREY FABER GAUNTLET LIMITED Director 2003-09-09 CURRENT 2003-08-08 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (GLASGOW) LIMITED Director 2003-01-31 CURRENT 2003-01-31 Active
ROBIN HENRY GREY FABER ASHFIELD LAND LIMITED Director 2002-04-09 CURRENT 2002-01-30 Active
ROBIN HENRY GREY FABER ASHFIELD LAND DEVELOPMENTS LIMITED Director 2002-01-18 CURRENT 2001-11-09 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (CARDIFF) LIMITED Director 2002-01-10 CURRENT 2000-10-24 Active
ROBIN HENRY GREY FABER EDINBELL PROPERTIES LIMITED Director 2001-12-05 CURRENT 2001-12-04 Active
ROBIN HENRY GREY FABER PORTENBELL PROPERTIES LIMITED Director 2001-12-05 CURRENT 2001-12-04 Active
ROBIN HENRY GREY FABER ASHFIELD COMMERCIAL PROPERTIES LIMITED Director 1994-10-06 CURRENT 1994-10-06 Active
ROBIN HENRY GREY FABER ASHFIELD LAND MANAGEMENT LIMITED Director 1992-04-28 CURRENT 1991-08-01 Active
ROBIN HENRY GREY FABER GAUNTLET INSURANCE SERVICES LIMITED Director 1992-04-12 CURRENT 1983-06-30 Active
ROBIN HENRY GREY FABER GAUNTLET HERITAGE INVESTMENTS LIMITED Director 1992-03-04 CURRENT 1991-03-04 Active - Proposal to Strike off
ROBIN HENRY GREY FABER GAUNTLET HERITAGE INSURANCE SERVICES LIMITED Director 1992-01-31 CURRENT 1992-01-30 Active - Proposal to Strike off
ROBIN HENRY GREY FABER ASHFIELD LAND (RUTHERGLEN) LIMITED Director 1991-09-18 CURRENT 1989-05-18 Active
ROBIN HENRY GREY FABER NORFOLK TRUSTEES LIMITED Director 1991-06-08 CURRENT 1989-06-08 Active
ANDREW JAMES FISHER ASHFIELD RETAIL DEVELOPMENTS LTD Director 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
ANDREW JAMES FISHER BURKHARDT HALL LTD Director 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
ANDREW JAMES FISHER ASHFIELD LAND (BRIDGEND) LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
ANDREW JAMES FISHER RAIL CENTRAL LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
ANDREW JAMES FISHER ASHFIELD PROVINCIAL PROPERTIES LTD. Director 2015-12-22 CURRENT 1982-02-22 Active
ANDREW JAMES FISHER ASHFIELD LAND (ABERDEEN) LTD Director 2015-06-11 CURRENT 2015-06-11 Active
ANDREW JAMES FISHER ASHFIELD LAND ENVIRONMENTS LTD Director 2008-06-13 CURRENT 2008-06-13 Active
ANDREW JAMES FISHER WFC (MARKET PROMOTIONS) LIMITED Director 2004-11-16 CURRENT 1995-11-02 Active
ANDREW JAMES FISHER ASHFIELD LAND (GLASGOW) LIMITED Director 2003-01-31 CURRENT 2003-01-31 Active
ANDREW JAMES FISHER ASHFIELD LAND MANAGEMENT LIMITED Director 2002-07-15 CURRENT 1991-08-01 Active
ANDREW JAMES FISHER WHOLESALE FRUIT CENTRE (CARDIFF) LIMITED Director 2002-04-03 CURRENT 1962-08-13 Active
ANDREW JAMES FISHER ASHFIELD LAND LIMITED Director 2002-02-01 CURRENT 2002-01-30 Active
ANDREW JAMES FISHER ASHFIELD LAND DEVELOPMENTS LIMITED Director 2002-01-18 CURRENT 2001-11-09 Active
ANDREW JAMES FISHER EDINBELL PROPERTIES LIMITED Director 2001-12-05 CURRENT 2001-12-04 Active
ANDREW JAMES FISHER PORTENBELL PROPERTIES LIMITED Director 2001-12-05 CURRENT 2001-12-04 Active
ANDREW JAMES FISHER ASHFIELD LAND (CARDIFF) LIMITED Director 2000-11-03 CURRENT 2000-10-24 Active
ANDREW JAMES FISHER ASHFIELD LAND (BIRMINGHAM) LIMITED Director 1996-04-29 CURRENT 1989-03-13 Active
ANDREW JAMES FISHER ASHFIELD COMMERCIAL PROPERTIES LIMITED Director 1994-10-06 CURRENT 1994-10-06 Active
ANDREW JAMES FISHER ASHFIELD LAND (RUTHERGLEN) LIMITED Director 1991-09-18 CURRENT 1989-05-18 Active
RODNEY CHARLES HOWARD MORGAN-GILES THE CITY OF WINCHESTER TRUST LIMITED Director 2015-09-28 CURRENT 1958-08-18 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
2024-03-26FIRST GAZETTE notice for voluntary strike-off
2024-03-15Application to strike the company off the register
2024-01-26CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-12-28Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-28Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-28Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-28Audit exemption subsidiary accounts made up to 2023-03-31
2023-07-20Previous accounting period shortened from 30/04/23 TO 31/03/23
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2023-01-25Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-01-25Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-25Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-25Audit exemption subsidiary accounts made up to 2022-04-30
2022-10-25PSC07CESSATION OF EDWARD THOMAS BOLITHO AS A PERSON OF SIGNIFICANT CONTROL
2022-10-25PSC02Notification of Ashfield Land Ltd as a person with significant control on 2020-02-19
2022-02-11Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-02-11Audit exemption subsidiary accounts made up to 2021-04-30
2022-02-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-02-10Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-01-28Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-01-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-01-26CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-04-21AA01Current accounting period extended from 31/12/20 TO 30/04/21
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2020-12-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD THOMAS BOLITHO
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-09-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-02-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2018-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056887970002
2017-09-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-31AA01Previous accounting period extended from 30/06/16 TO 31/12/16
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 102
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-04-27AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26AR0126/01/16 ANNUAL RETURN FULL LIST
2015-03-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 102
2015-01-26AR0126/01/15 ANNUAL RETURN FULL LIST
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 102
2014-01-27AR0126/01/14 ANNUAL RETURN FULL LIST
2013-10-11AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 056887970002
2013-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-01-28AR0126/01/13 ANNUAL RETURN FULL LIST
2012-03-27AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-26AR0126/01/12 ANNUAL RETURN FULL LIST
2011-10-24AP01DIRECTOR APPOINTED MR EDWARD THOMAS BOLITHO
2011-10-24AP01DIRECTOR APPOINTED MR HUGH BARKLY GONNERMAN DALGETY
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP O'CALLAGHAN
2011-10-21AP01DIRECTOR APPOINTED MR RODNEY CHARLES HOWARD MORGAN-GILES
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CORIN WINFIELD
2011-05-10AP01DIRECTOR APPOINTED MR PHILIP THOMAS O'CALLAGHAN
2011-03-21RES15CHANGE OF NAME 10/03/2011
2011-03-21CERTNMCOMPANY NAME CHANGED ASHFIELD LAND (SWINDON) LIMITED CERTIFICATE ISSUED ON 21/03/11
2011-03-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-26AR0126/01/11 FULL LIST
2010-12-22AA01CURREXT FROM 31/12/2010 TO 30/06/2011
2010-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 7 BERKELEY SQUARE CLIFTON BRISTOL BS8 1HG
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SCOTT
2010-01-26AR0126/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN SCOTT / 26/01/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-26363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-29363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-08-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-14363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-11-29RES12VARYING SHARE RIGHTS AND NAMES
2006-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-24RES12VARYING SHARE RIGHTS AND NAMES
2006-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-16395PARTICULARS OF MORTGAGE/CHARGE
2006-11-02288bDIRECTOR RESIGNED
2006-11-02288bDIRECTOR RESIGNED
2006-11-02288aNEW DIRECTOR APPOINTED
2006-11-0188(2)RAD 19/10/06--------- £ SI 96@1=96 £ IC 6/102
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-22225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2006-03-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-03-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-2288(2)RAD 14/03/06--------- £ SI 5@1=5 £ IC 1/6
2006-03-15288aNEW DIRECTOR APPOINTED
2006-03-15288aNEW DIRECTOR APPOINTED
2006-03-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-15288bDIRECTOR RESIGNED
2006-03-15288bSECRETARY RESIGNED
2006-03-13CERTNMCOMPANY NAME CHANGED BAMBER LIMITED CERTIFICATE ISSUED ON 13/03/06
2006-03-13287REGISTERED OFFICE CHANGED ON 13/03/06 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ
2006-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 CIRCUS 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 CIRCUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-27 Outstanding AHLI UNITED BANK (UK) PLC
DEBENTURE 2006-11-08 Satisfied AHLI UNITED BANK (UK) PLC
Intangible Assets
Patents
We have not found any records of REGENT CIRCUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGENT CIRCUS LIMITED
Trademarks
We have not found any records of REGENT CIRCUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGENT CIRCUS 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 (68100 - Buying and selling of own real estate) as REGENT CIRCUS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where REGENT CIRCUS 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 CIRCUS 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 CIRCUS 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.