Regenter Bentilee District Centre Limited SWANLEY


Regenter Bentilee District Centre started in year 2004 as Private Limited Company with registration number 05073953. The Regenter Bentilee District Centre company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Swanley at 8 White Oak Square. Postal code: BR8 7AG. Since October 25, 2006 Regenter Bentilee District Centre Limited is no longer carrying the name Bentilee Hub (project Company).

The company has 2 directors, namely Patricia S., Joanne F.. Of them, Joanne F. has been with the company the longest, being appointed on 15 December 2020 and Patricia S. has been with the company for the least time - from 22 November 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Regenter Bentilee District Centre Limited Address / Contact

Office Address 8 White Oak Square
Office Address2 London Road
Town Swanley
Post code BR8 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05073953
Date of Incorporation Mon, 15th Mar 2004
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Patricia S.

Position: Director

Appointed: 22 November 2023

Joanne F.

Position: Director

Appointed: 15 December 2020

Vercity Management Services Limited

Position: Corporate Secretary

Appointed: 17 September 2018

Vikki E.

Position: Director

Appointed: 03 June 2019

Resigned: 15 December 2020

Julian S.

Position: Director

Appointed: 30 April 2019

Resigned: 22 November 2023

Edward M.

Position: Director

Appointed: 13 March 2017

Resigned: 30 April 2019

Neil W.

Position: Director

Appointed: 31 October 2016

Resigned: 30 April 2019

Teresa H.

Position: Secretary

Appointed: 04 September 2015

Resigned: 17 September 2018

Sarah H.

Position: Director

Appointed: 29 August 2013

Resigned: 30 September 2016

Christian C.

Position: Director

Appointed: 10 October 2011

Resigned: 13 March 2017

Saul S.

Position: Director

Appointed: 31 March 2010

Resigned: 15 February 2012

Maria L.

Position: Secretary

Appointed: 03 February 2010

Resigned: 04 September 2015

Richard G.

Position: Director

Appointed: 26 February 2009

Resigned: 29 August 2013

Michael B.

Position: Director

Appointed: 26 February 2009

Resigned: 16 August 2013

James S.

Position: Director

Appointed: 20 April 2007

Resigned: 27 July 2010

Stuart C.

Position: Director

Appointed: 26 March 2007

Resigned: 10 October 2011

Roger M.

Position: Secretary

Appointed: 23 March 2007

Resigned: 03 February 2010

David N.

Position: Director

Appointed: 28 March 2006

Resigned: 12 May 2006

Ian W.

Position: Director

Appointed: 14 December 2005

Resigned: 26 February 2009

Robert R.

Position: Director

Appointed: 17 November 2004

Resigned: 11 November 2005

Peregrine L.

Position: Director

Appointed: 05 May 2004

Resigned: 20 April 2007

Peter S.

Position: Secretary

Appointed: 30 March 2004

Resigned: 23 March 2007

Vikki E.

Position: Director

Appointed: 29 March 2004

Resigned: 31 March 2010

Andrew C.

Position: Director

Appointed: 29 March 2004

Resigned: 26 March 2007

Masume H.

Position: Director

Appointed: 29 March 2004

Resigned: 01 November 2004

Elizabeth W.

Position: Director

Appointed: 15 March 2004

Resigned: 30 March 2004

Elizabeth W.

Position: Secretary

Appointed: 15 March 2004

Resigned: 30 March 2004

Mark C.

Position: Director

Appointed: 15 March 2004

Resigned: 30 March 2004

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Regenter Bentilee District Centre (Holding) Limited from Swanley, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Regenter Bentilee District Centre (Holding) Limited

8 White Oak Square, London Road, Swanley, BR8 7AG, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 04709053
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bentilee Hub (project Company) October 25, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to December 31, 2022
filed on: 19th, April 2023
Free Download (22 pages)

Company search

Advertisements