UKBizDB.co.uk

REGENT QUARTER LIMITED

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

This company is commonly known as Regent Quarter Limited. The company was founded 22 years ago and was given the registration number 04355669. The firm's registered office is in . You can find them at 16 Palace Street, London, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:REGENT QUARTER LIMITED
Company Number:04355669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2002
End of financial year:24 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:16 Palace Street, London, SW1E 5JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Conrad Building, Level 15,, Sheikh Zayed Road, Dubai, United Arab Emirates, P.O. BOX 17000

Director01 September 2016Active
Apt 204 Building 107, Discovery Gardens, United Arab Emirates, 0000

Director09 April 2018Active
Linden Lea, Hutton Roof, Kirkby Lonsdale, LA6 2PG

Secretary29 September 2006Active
20 Culverhay, Ashtead, KT21 1PR

Secretary18 January 2002Active
65 Clissold Crescent, Stoke Newington, London, N16 9AR

Secretary30 June 2004Active
16, Palace Street, London, England, SW1E 5JQ

Secretary20 October 2010Active
3 Drynham Park, Weybridge, KT13 9RE

Secretary08 July 2002Active
Arabian Ranches, Savannah Villa 7, PO BOX 28656, Dubai, United Arab Emirates,

Secretary22 March 2008Active
Istithmar World Pjsc, The Galleries Building 4, Level 6, Downtown Jebel Ali, PO BOX 17000, Dubai, United Arab Emirates,

Director20 July 2015Active
16 Palace Street, London, SW1E 5JQ

Director30 June 2004Active
65 Clissold Crescent, Stoke Newington, London, N16 9AR

Director18 January 2002Active
16 Palace Street, London, SW1E 5JQ

Director08 July 2002Active
Pineridge 55 Buttermere Drive, Camberley, GU15 1RB

Director08 July 2002Active
1 Diamond Terrace, Greenwich, London, SE10 8QN

Director18 January 2002Active
9 Lees Heights, Charlbury, Chipping Norton, OX7 3EZ

Director21 July 2006Active
16 Palace Street, London, SW1E 5JQ

Director03 April 2009Active
Furzewood Barden Road, Speldhurst, Tunbridge Wells, TN3 0LE

Director18 January 2002Active
Istithmar World Pjsc, The Galleries Building 4, Level 6, Downtown Jebel Ali, PO BOX 17000, Dubai, United Arab Emirates,

Director20 July 2015Active
93 Corringham Road, London, NW11 7DL

Director30 June 2004Active

People with Significant Control

P&O Property Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:16, Palace Street, London, United Kingdom, SW1E 5JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Gazette

Gazette dissolved liquidation.

Download
2023-11-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-04Address

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

Download
2022-01-10Resolution

Resolution.

Download
2022-01-04Address

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

Download
2022-01-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type dormant.

Download
2020-11-06Accounts

Accounts with accounts type dormant.

Download
2020-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-18Accounts

Accounts with accounts type dormant.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type small.

Download
2016-10-09Officers

Termination director company with name termination date.

Download
2016-10-09Officers

Termination director company with name termination date.

Download
2016-10-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.