REGENT PROPERTY PARTNERS (RETAIL PARKS) LIMITED
LONDON BARSHELFCO (BM NO.6) LIMITED N.H. GEOTECH FINANCE LIMITED

Hellopages » City of London » City of London » EC4M 9HH

Company number 02604024
Status Active
Incorporation Date 23 April 1991
Company Type Private Limited Company
Address BOW BELLS HOUSE, 1 BREAD STREET, LONDON, EC4M 9HH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Debbie Ann Smith as a director on 29 April 2016; Termination of appointment of Hugh Malcolm Bolton as a director on 29 April 2016. The most likely internet sites of REGENT PROPERTY PARTNERS (RETAIL PARKS) LIMITED are www.regentpropertypartnersretailparks.co.uk, and www.regent-property-partners-retail-parks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regent Property Partners Retail Parks Limited is a Private Limited Company. The company registration number is 02604024. Regent Property Partners Retail Parks Limited has been working since 23 April 1991. The present status of the company is Active. The registered address of Regent Property Partners Retail Parks Limited is Bow Bells House 1 Bread Street London Ec4m 9hh. . ABERDEEN ASSET MANAGEMENT PLC is a Secretary of the company. CREIGHTON, Andrew John is a Director of the company. HARDIE, Graham David is a Director of the company. Secretary COXHEAD, Kathryn Anne has been resigned. Secretary DUFFIELD, David Mark Johnston has been resigned. Secretary SHOOLBRED, Charles Frederick has been resigned. Secretary ABERDEEN ASSET MANAGEMENT PLC has been resigned. Secretary ANCOSEC LIMITED has been resigned. Secretary BARCOSEC LIMITED has been resigned. Director AUSTEN, Jonathan Martin has been resigned. Director BOLTON, Hugh Malcolm has been resigned. Director DEIGMAN, Patrick has been resigned. Director EASTER, Giles has been resigned. Director GAGE, Brian Christopher has been resigned. Director GILBERT, Martin James has been resigned. Director GOOD, Graham has been resigned. Director GRODNER, Geoffrey has been resigned. Director HANDLEY, Brian John has been resigned. Director HOPKIN, John Colin has been resigned. Director HUNTER, David Ian has been resigned. Director LARGE, Keith has been resigned. Director LEWIS, David Glynne, Dr has been resigned. Director LUCKING, Anne Elizabeth has been resigned. Director MCALLISTER, Hamish Kenneth Donaldson (Jack) has been resigned. Director MCCARTHY, Martyn Gerald has been resigned. Director O'CONNOR, John Patrick has been resigned. Director PULSFORD, Jeffrey Mark has been resigned. Director REID, Iain Andrew has been resigned. Director ROWAN, Charles Paul has been resigned. Director ROWBERRY, Duncan John has been resigned. Director SMITH, Andrew Richard Ingram has been resigned. Director SMITH, Debbie Ann has been resigned. Director SMITH, Debbie Ann has been resigned. Director THOMSON, Andrew Paul Ross has been resigned. Director WEAL, Barry has been resigned. Director WINSLOW, Timothy Simon has been resigned. Director BARCOSEC LIMITED has been resigned. Director BAROMETERS LIMITED has been resigned. Director TENON NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ABERDEEN ASSET MANAGEMENT PLC
Appointed Date: 30 May 2008

Director
CREIGHTON, Andrew John
Appointed Date: 20 September 2012
57 years old

Director
HARDIE, Graham David
Appointed Date: 30 March 2012
64 years old

Resigned Directors

Secretary
COXHEAD, Kathryn Anne
Resigned: 13 December 1991
Appointed Date: 23 April 1991

Secretary
DUFFIELD, David Mark Johnston
Resigned: 25 June 2007
Appointed Date: 25 May 2004

Secretary
SHOOLBRED, Charles Frederick
Resigned: 22 July 1998

Secretary
ABERDEEN ASSET MANAGEMENT PLC
Resigned: 25 May 2004
Appointed Date: 20 October 2000

Secretary
ANCOSEC LIMITED
Resigned: 30 May 2008
Appointed Date: 25 June 2007

Secretary
BARCOSEC LIMITED
Resigned: 20 October 2000
Appointed Date: 22 July 1998

Director
AUSTEN, Jonathan Martin
Resigned: 30 May 2008
Appointed Date: 30 September 2006
69 years old

Director
BOLTON, Hugh Malcolm
Resigned: 29 April 2016
Appointed Date: 17 December 2013
52 years old

Director
DEIGMAN, Patrick
Resigned: 30 September 2006
Appointed Date: 25 May 2004
73 years old

Director
EASTER, Giles
Resigned: 03 August 2015
Appointed Date: 17 December 2013
54 years old

Director
GAGE, Brian Christopher
Resigned: 31 January 2001
Appointed Date: 02 March 1999
76 years old

Director
GILBERT, Martin James
Resigned: 03 March 2003
Appointed Date: 20 October 2000
70 years old

Director
GOOD, Graham
Resigned: 20 June 2001
Appointed Date: 20 October 2000
76 years old

Director
GRODNER, Geoffrey
Resigned: 20 June 2001
Appointed Date: 28 March 2001
64 years old

Director
HANDLEY, Brian John
Resigned: 31 August 1991
Appointed Date: 23 April 1991
82 years old

Director
HOPKIN, John Colin
Resigned: 22 July 1998
Appointed Date: 31 August 1991
78 years old

Director
HUNTER, David Ian
Resigned: 06 April 2005
Appointed Date: 10 December 2003
71 years old

Director
LARGE, Keith
Resigned: 15 August 1997
Appointed Date: 23 April 1991
69 years old

Director
LEWIS, David Glynne, Dr
Resigned: 14 September 1993
Appointed Date: 23 April 1991
69 years old

Director
LUCKING, Anne Elizabeth
Resigned: 08 March 2004
Appointed Date: 20 June 2001
66 years old

Director
MCALLISTER, Hamish Kenneth Donaldson (Jack)
Resigned: 20 June 2001
Appointed Date: 28 March 2001
76 years old

Director
MCCARTHY, Martyn Gerald
Resigned: 31 March 2014
Appointed Date: 30 March 2012
69 years old

Director
O'CONNOR, John Patrick
Resigned: 29 June 2012
Appointed Date: 30 March 2012
78 years old

Director
PULSFORD, Jeffrey Mark
Resigned: 30 May 2008
Appointed Date: 25 May 2004
66 years old

Director
REID, Iain Andrew
Resigned: 10 December 2003
Appointed Date: 02 March 1999
79 years old

Director
ROWAN, Charles Paul
Resigned: 22 July 1998
Appointed Date: 23 August 1996
64 years old

Director
ROWBERRY, Duncan John
Resigned: 22 July 1998
Appointed Date: 23 August 1996
66 years old

Director
SMITH, Andrew Richard Ingram
Resigned: 15 November 2013
Appointed Date: 30 March 2012
61 years old

Director
SMITH, Debbie Ann
Resigned: 29 April 2016
Appointed Date: 17 December 2013
62 years old

Director
SMITH, Debbie Ann
Resigned: 30 March 2012
Appointed Date: 30 May 2008
62 years old

Director
THOMSON, Andrew Paul Ross
Resigned: 05 August 2005
Appointed Date: 02 March 1999
63 years old

Director
WEAL, Barry
Resigned: 22 July 1998
Appointed Date: 14 September 1993
73 years old

Director
WINSLOW, Timothy Simon
Resigned: 30 March 2012
Appointed Date: 28 March 2001
78 years old

Director
BARCOSEC LIMITED
Resigned: 20 October 2000
Appointed Date: 22 July 1998

Director
BAROMETERS LIMITED
Resigned: 20 October 2000
Appointed Date: 22 July 1998

Director
TENON NOMINEES LIMITED
Resigned: 30 March 2012
Appointed Date: 30 May 2008

REGENT PROPERTY PARTNERS (RETAIL PARKS) LIMITED Events

16 May 2016
Full accounts made up to 31 December 2015
06 May 2016
Termination of appointment of Debbie Ann Smith as a director on 29 April 2016
06 May 2016
Termination of appointment of Hugh Malcolm Bolton as a director on 29 April 2016
28 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

03 Aug 2015
Termination of appointment of Giles Easter as a director on 3 August 2015
...
... and 176 more events
12 Sep 1991
New director appointed

11 Sep 1991
Director resigned

30 Aug 1991
Company name changed N.H. geotech finance LIMITED\certificate issued on 01/09/91

08 May 1991
Accounting reference date notified as 31/12

23 Apr 1991
Incorporation

REGENT PROPERTY PARTNERS (RETAIL PARKS) LIMITED Charges

21 October 2011
Charge over cash collateral account
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Nykredit Realkredit a/S (The Security Trustee)
Description: By way of first fixed charge all of its present and future…
14 July 2011
Security agreement
Delivered: 19 July 2011
Status: Outstanding
Persons entitled: Deutsche Pfandbriefbank Ag (The Facility Agent)
Description: F/H property k/a hathaway retail park foundry lane…
14 July 2011
Security agreement
Delivered: 19 July 2011
Status: Outstanding
Persons entitled: Deutsche Pfandbriefbank Ag (The Facility Agent)
Description: F/H property k/a hathaway retail park foundry lane…
9 October 2009
Security interest agreement
Delivered: 23 October 2009
Status: Outstanding
Persons entitled: Deutsche Pfandbriefbank Ag (The "Secured Party")
Description: The collateral being the units and all such securities and…
9 October 2009
Security interest agreement
Delivered: 23 October 2009
Status: Outstanding
Persons entitled: Deutsche Pfandbriefbank Ag (The "Secured Party")
Description: The collateral being the units and all such securities and…
27 July 2009
A beneficiary undertaking
Delivered: 3 August 2009
Status: Outstanding
Persons entitled: Nykredit Realkredit a/S (Security Trustee)
Description: All the rights in respect of the trust property:trust…
27 July 2009
An equitable mortgage over land
Delivered: 3 August 2009
Status: Outstanding
Persons entitled: Nykredit Realkredit a/S (Security Trustee)
Description: F/H property k/a land and buildings on the south-west side…
31 January 2008
Beneficiary undertaking
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: Nykredit Realkredit a/S (The "Security Trustee")
Description: All the beneficiary's rights in respect of the trust…
31 January 2008
Beneficiary undertaking
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: Nykredit Realfredit a/S (The "Security Trustee")
Description: All the benefciary's rights in respect of the trust…
31 January 2008
Equitable mortgage over land
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: Nykredit Realkredit a/S (The "Security Trustee")
Description: Land and buildings on the north east side of crayford road…
22 November 2007
A security agreement
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: Wurttemberger Hypo, a Division of Hypo Real Estate Bank International Ag (The Facility Agent)
Description: F/H junction 1 retail park leeds being land on the west…
22 November 2007
Security agreement
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: Wurttemberger Hypo, a Division of Hypo Real Estate Bank International Ag (Facility Agent)
Description: The f/h property known as roaring meg retail estate being…
22 November 2007
Supplemental security agreement
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: Wurttemberger Hypo, a Division of Hypo Real Estate Bank International Ag
Description: All of its rights under any hedging arra. See the mortgage…
9 November 2007
A supplemental security agreement
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: Wurttemberger Hypo, a Division of Hypo Real Estate Bank International Ag (The Facility Agent)
Description: All rights under any hedging arrangements. See the mortgage…
9 November 2007
Security agreement
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: Wurttemberger Hypo, a Division of Hypo Real Estate Bank International Ag (The Facility Agent)
Description: F/H property k/a brislington retail park, bath road…
9 November 2007
Security agreement
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: Wurttemberger Hypo, a Division of Hypo Real Estate Bank International Ag (The Facility Agent)
Description: F/H property k/a newcastle shopping park, sheilds road…
9 November 2007
Security agreement
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: Wurttemberger Hypo, a Division of Hypo Real Estate Bank International Ag (Facility Agent)
Description: The f/h property known as st johns retail park…
17 January 2007
Security agreement
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: Wurttemberger Hypo, a Division of Hypo Real Estate Bank International Ag
Description: F/H brislington retail park bath road bristol t/n AV94379…
17 January 2007
Security agreement
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: Wurttemberger Hypo, a Division of Hypo Real Estate Bank International Ag
Description: F/H newcastle shopping park shields road fossway newcastle…
1 August 2002
Charge
Delivered: 7 August 2002
Status: Outstanding
Persons entitled: Wurttembergische Hypothekenbank Ag
Description: The f/h property known as roaring meg retail estate…
16 March 2001
Charge ("the debenture") as defined
Delivered: 21 March 2001
Status: Outstanding
Persons entitled: Wurttemberrgische Hypothekenbank Ag (The "Bank")
Description: F/Hold property known as st mark's retail park,leeds; t/nos…
30 November 2000
Debenture
Delivered: 7 December 2000
Status: Outstanding
Persons entitled: Wurttembergische Hypothekenbank Ag
Description: The freehold property known as junction 1 retail park…
30 November 2000
Debenture
Delivered: 7 December 2000
Status: Outstanding
Persons entitled: Wurttembergische Hypothekenbank Ag
Description: The freehold property known as st johns retail park…