Regenter Bentilee District Centre (holding) Limited SWANLEY


Regenter Bentilee District Centre (holding) started in year 2003 as Private Limited Company with registration number 04709053. The Regenter Bentilee District Centre (holding) company has been functioning successfully for 21 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 25th October 2006 Regenter Bentilee District Centre (holding) Limited is no longer carrying the name Bentilee Hub (holding).

The firm 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 the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Regenter Bentilee District Centre (holding) 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 04709053
Date of Incorporation Mon, 24th Mar 2003
Industry Activities of head offices
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th 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

Masume H.

Position: Director

Appointed: 29 March 2004

Resigned: 01 November 2004

Andrew C.

Position: Director

Appointed: 29 March 2004

Resigned: 26 March 2007

Vikki E.

Position: Director

Appointed: 29 March 2004

Resigned: 31 March 2010

Mark C.

Position: Director

Appointed: 24 March 2003

Resigned: 30 March 2004

Elizabeth W.

Position: Secretary

Appointed: 24 March 2003

Resigned: 30 March 2004

Elizabeth W.

Position: Director

Appointed: 24 March 2003

Resigned: 30 March 2004

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we established, there is Fenton Holdco Ltd from London, 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. Another entity in the PSC register is Lagg Holdings Limited that entered Leeds, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Jlif (Gp) Limited, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Fenton Holdco Ltd

3rd Floor, South Building 200 Aldersgate Street, London, EC1A 4HD, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered The Registrar Of Companies Of England And Wales
Registration number 11493109
Notified on 2 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lagg Holdings Limited

1 Park Row, Leeds, LS1 5AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11491348
Notified on 2 October 2019
Ceased on 2 October 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jlif (Gp) Limited

1 Kingsway, London, WC2B 6AN, England

Legal authority United Kingdom
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 7314907
Notified on 6 April 2016
Ceased on 2 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bentilee Hub (holding) October 25, 2006
Bentilee Hub March 16, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 19th, April 2023
Free Download (27 pages)

Company search

Advertisements