REGENT QUARTER INVESTMENTS (3) LIMITED
LONDON


Company number 05367180
Status Active
Incorporation Date 16 February 2005
Company Type Private Limited Company
Address ONE, CURZON STREET, LONDON, W1J 5HD
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 1 . The most likely internet sites of REGENT QUARTER INVESTMENTS (3) LIMITED are www.regentquarterinvestments3.co.uk, and www.regent-quarter-investments-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Regent Quarter Investments 3 Limited is a Private Limited Company. The company registration number is 05367180. Regent Quarter Investments 3 Limited has been working since 16 February 2005. The present status of the company is Active. The registered address of Regent Quarter Investments 3 Limited is One Curzon Street London W1j 5hd. . PATEL, Sunil is a Secretary of the company. BULL, Andrew Mark is a Director of the company. LISS, Lucinda Anne is a Director of the company. PLAYER, Gary William is a Director of the company. Secretary ALLINSON, Bernadette has been resigned. Secretary BIGNELL, Philip Alwyn has been resigned. Secretary BULL, Andrew Mark has been resigned. Director BARNETT, Ian Gregory Howie has been resigned. Director BULL, Andrew Mark has been resigned. Director JACOBSON, Jeff Adrian has been resigned. Director PREISKEL, Anthony Alexander has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
PATEL, Sunil
Appointed Date: 29 October 2008

Director
BULL, Andrew Mark
Appointed Date: 29 October 2008
72 years old

Director
LISS, Lucinda Anne
Appointed Date: 29 October 2008
54 years old

Director
PLAYER, Gary William
Appointed Date: 28 March 2007
65 years old

Resigned Directors

Secretary
ALLINSON, Bernadette
Resigned: 30 March 2007
Appointed Date: 29 September 2006

Secretary
BIGNELL, Philip Alwyn
Resigned: 29 September 2006
Appointed Date: 16 February 2005

Secretary
BULL, Andrew Mark
Resigned: 29 October 2008
Appointed Date: 28 March 2007

Director
BARNETT, Ian Gregory Howie
Resigned: 30 March 2007
Appointed Date: 16 February 2005
74 years old

Director
BULL, Andrew Mark
Resigned: 29 October 2008
Appointed Date: 28 March 2007
72 years old

Director
JACOBSON, Jeff Adrian
Resigned: 29 October 2008
Appointed Date: 28 March 2007
64 years old

Director
PREISKEL, Anthony Alexander
Resigned: 30 March 2007
Appointed Date: 16 February 2005
78 years old

Persons With Significant Control

Llof Managing Trustee Limited
Notified on: 30 April 2016
Nature of control: Ownership of voting rights - 75% or more

REGENT QUARTER INVESTMENTS (3) LIMITED Events

07 Mar 2017
Confirmation statement made on 16 February 2017 with updates
02 Sep 2016
Accounts for a dormant company made up to 31 December 2015
11 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1

09 Oct 2015
Accounts for a dormant company made up to 31 December 2014
12 Mar 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1

...
... and 33 more events
15 Aug 2006
Accounts for a dormant company made up to 31 December 2005
22 Feb 2006
Return made up to 16/02/06; full list of members
10 Jan 2006
Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH
19 Sep 2005
Accounting reference date shortened from 28/02/06 to 31/12/05
16 Feb 2005
Incorporation