UKBizDB.co.uk

REGENT QUARTER INVESTMENTS (1) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Regent Quarter Investments (1) Limited. The company was founded 19 years ago and was given the registration number 05172195. The firm's registered office is in LONDON. You can find them at 17 Savile Row, Mayfair, London, England. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:REGENT QUARTER INVESTMENTS (1) LIMITED
Company Number:05172195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:17 Savile Row, Mayfair, London, England, England, W1S 3PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23/F Nan Fung Tower, 88 Connaught Road C, Central, Hong Kong,

Secretary08 March 2018Active
23/F Nan Fung Tower, 88 Connaught Road C, Central, Hong Kong,

Director08 March 2018Active
23/F Nan Fung Tower, 88 Connaught Road C, Central, Hong Kong,

Director08 March 2018Active
23/F Nan Fung Tower, 88 Connaught Road C, Central, Hong Kong,

Director08 March 2018Active
Linden Lea, Hutton Roof, Kirkby Lonsdale, LA6 2PG

Secretary29 September 2006Active
65 Clissold Crescent, Stoke Newington, London, N16 9AR

Secretary06 July 2004Active
Ladbroke Grove Farm, Windmill Lane, Southam, CV47 2BW

Secretary28 March 2007Active
56 Woodhill Crescent, Kenton, Harrow, HA3 0LY

Secretary29 October 2008Active
Winswood, The Firs, Inkpen, RG17 9PT

Director06 July 2004Active
Ladbroke Grove Farm, Windmill Lane, Southam, CV47 2BW

Director28 March 2007Active
9 Lees Heights, Charlbury, Chipping Norton, OX7 3EZ

Director30 May 2006Active
Foxgloves, 11 Onslow Road, Walton On Thames, KT12 5BB

Director28 March 2007Active
Bracken Wood, 73 Barnet Road, Arkley, EN5 3JT

Director29 October 2008Active
79 St James Drive, Wandsworth, London, SW17 7RP

Director28 March 2007Active
93 Corringham Road, London, NW11 7DL

Director06 July 2004Active

People with Significant Control

Nan Fung International Holdings Limited
Notified on:08 March 2018
Status:Active
Country of residence:Virgin Islands, British
Address:Offshore Incorporation Centre, Road Town, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent
Government Of The Emirate Of Abu Dhabi
Notified on:06 April 2016
Status:Active
Address:Abu Dhabi Investment Authority, PO BOX 3600,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Address

Change registered office address company with date old address new address.

Download
2024-01-03Address

Change registered office address company with date old address new address.

Download
2023-10-30Officers

Change person director company with change date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type dormant.

Download
2023-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type dormant.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type dormant.

Download
2020-12-29Officers

Change person director company with change date.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type dormant.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-10-15Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type dormant.

Download
2018-11-23Address

Change registered office address company with date old address new address.

Download
2018-09-03Accounts

Accounts with accounts type dormant.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-21Persons with significant control

Change to a person with significant control.

Download
2018-03-15Persons with significant control

Notification of a person with significant control.

Download
2018-03-15Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.