Background WavePink WaveYellow Wave

REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED (04709053)

REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED (04709053) is an active UK company. incorporated on 24 March 2003. with registered office in Swanley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED has been registered for 22 years. Current directors include BLUNDELL, Christopher John, SPRINGETT, Patricia.

Company Number
04709053
Status
active
Type
ltd
Incorporated
24 March 2003
Age
22 years
Address
8 White Oak Square, Swanley, BR8 7AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLUNDELL, Christopher John, SPRINGETT, Patricia
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED

REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED is an active company incorporated on 24 March 2003 with the registered office located in Swanley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04709053

LTD Company

Age

22 Years

Incorporated 24 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

BENTILEE HUB (HOLDING) LIMITED
From: 16 March 2004To: 25 October 2006
BENTILEE HUB LIMITED
From: 24 March 2003To: 16 March 2004
Contact
Address

8 White Oak Square London Road Swanley, BR8 7AG,

Previous Addresses

1 Kingsway London WC2B 6AN
From: 19 July 2012To: 15 December 2016
Allington House 150 Victoria Street London SW1E 5LB
From: 24 March 2003To: 19 July 2012
Timeline

28 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Aug 10
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Feb 12
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
Jun 19
Owner Exit
Jan 20
Director Left
Jan 21
Director Joined
Jan 21
Owner Exit
Jul 21
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Feb 2026

BLUNDELL, Christopher John

Active
White Oak Square, SwanleyBR8 7AG
Born December 1966
Director
Appointed 03 Nov 2025

SPRINGETT, Patricia

Active
South Building, LondonEC1A 4HD
Born January 1983
Director
Appointed 22 Nov 2023

HEDGES, Teresa Sarah

Resigned
White Oak Square, SwanleyBR8 7AG
Secretary
Appointed 04 Sept 2015
Resigned 17 Sept 2018

LEWIS, Maria

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 03 Feb 2010
Resigned 04 Sept 2015

MILLER, Roger Keith

Resigned
Hatters Barn, AylesburyHP17 9UG
Secretary
Appointed 23 Mar 2007
Resigned 03 Feb 2010

SHELL, Peter Geoffrey

Resigned
5 Kingsdale Road, BerkhamstedHP4 3BS
Secretary
Appointed 30 Mar 2004
Resigned 23 Mar 2007

WOOD, Elizabeth Anne

Resigned
51 Oxford Street, BirminghamB30 2LH
Secretary
Appointed 24 Mar 2003
Resigned 30 Mar 2004

VERCITY MANAGEMENT SERVICES LIMITED

Resigned
White Oak Square, SwanleyBR8 7AG
Corporate secretary
Appointed 17 Sept 2018
Resigned 01 Feb 2026

BAYBUTT, Michael

Resigned
Kingsway, LondonWC2B 6AN
Born October 1954
Director
Appointed 26 Feb 2009
Resigned 16 Aug 2013

CHARLESWORTH, Andrew Gilbert

Resigned
December Cottage, SalisburySP4 0HS
Born January 1971
Director
Appointed 29 Mar 2004
Resigned 26 Mar 2007

COLVIN, Stuart Martin

Resigned
55 Rutland Gardens, HoveBN3 5PD
Born June 1972
Director
Appointed 26 Mar 2007
Resigned 10 Oct 2011

COOK, Mark

Resigned
3 Catalpa Close, MalvernWR14 1UH
Born August 1965
Director
Appointed 24 Mar 2003
Resigned 30 Mar 2004

CORPETTI, Christian Lucien

Resigned
White Oak Square, SwanleyBR8 7AG
Born March 1972
Director
Appointed 10 Oct 2011
Resigned 13 Mar 2017

DOYLE, Sarah Jayne

Resigned
Kingsway, LondonWC2B 6AN
Born September 1970
Director
Appointed 29 Aug 2013
Resigned 30 Sept 2016

EVERETT, Vikki Louise

Resigned
3rd Floor, LondonEC1A 4HD
Born December 1971
Director
Appointed 03 Jun 2019
Resigned 15 Dec 2020

EVERETT, Vikki Louise

Resigned
32 Newton Road, IsleworthTW7 6QD
Born December 1971
Director
Appointed 29 Mar 2004
Resigned 31 Mar 2010

FYFE, Joanne Stonehouse

Resigned
White Oak Square, SwanleyBR8 7AG
Born May 1966
Director
Appointed 15 Dec 2020
Resigned 01 Oct 2024

GROOME, Richard Leonard

Resigned
Kingsway, LondonWC2B 6AN
Born June 1951
Director
Appointed 26 Feb 2009
Resigned 29 Aug 2013

HIDAYATULLAH, Masume

Resigned
Flat 1 Clareville Court, LondonSW7 5AT
Born June 1964
Director
Appointed 29 Mar 2004
Resigned 01 Nov 2004

LLOYD, Peregrine Murray Addison

Resigned
Thornhill House, WantageOX12 9QL
Born March 1956
Director
Appointed 05 May 2004
Resigned 20 Apr 2007

MOUNTNEY, Edward William

Resigned
Kingsway, LondonWC2B 6AN
Born August 1985
Director
Appointed 13 Mar 2017
Resigned 30 Apr 2019

NICOL, David

Resigned
Mandarin, Chalfont St. GilesHP8 4BP
Born September 1959
Director
Appointed 28 Mar 2006
Resigned 12 May 2006

RIDDELSDELL, Robert Michael

Resigned
8 Shires Close, AshteadKT21 2LT
Born May 1956
Director
Appointed 17 Nov 2004
Resigned 11 Nov 2005

SAUNDERS, James Lindon

Resigned
14 Ingram Road, LondonN2 8JL
Born February 1965
Director
Appointed 20 Apr 2007
Resigned 27 Jul 2010

SCHEIDER, Saul David

Resigned
Strathray Gardens, LondonNW3 4PA
Born November 1968
Director
Appointed 31 Mar 2010
Resigned 15 Feb 2012

SUTCLIFFE, Julian Denzil

Resigned
3rd Floor, LondonEC1A 4HD
Born January 1968
Director
Appointed 04 Nov 2024
Resigned 23 Oct 2025

SUTCLIFFE, Julian Denzil

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born January 1968
Director
Appointed 30 Apr 2019
Resigned 22 Nov 2023

WELLS, Ian Joseph

Resigned
1 Grove Leys, TringHP23 5PB
Born January 1951
Director
Appointed 14 Dec 2005
Resigned 26 Feb 2009

WOOD, Elizabeth Anne

Resigned
51 Oxford Street, BirminghamB30 2LH
Born January 1973
Director
Appointed 24 Mar 2003
Resigned 30 Mar 2004

WOODBURN, Neil Andrew

Resigned
White Oak Square, SwanleyBR8 7AG
Born April 1979
Director
Appointed 31 Oct 2016
Resigned 30 Apr 2019

Persons with significant control

3

1 Active
2 Ceased
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Oct 2019
Ceased 02 Oct 2019
200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2019
Kingsway, LondonWC2B 6AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Oct 2019
Fundings
Financials
Latest Activities

Filing History

136

Appoint Corporate Secretary Company With Name Date
10 March 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 July 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
12 July 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 May 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Accounts With Accounts Type Group
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
15 January 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
17 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 September 2018
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
27 September 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 September 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
13 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Change Sail Address Company With New Address
15 December 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
28 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Accounts With Accounts Type Group
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Appoint Person Secretary Company With Name
10 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
10 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
28 July 2007
AAAnnual Accounts
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
363aAnnual Return
Resolution
16 March 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 October 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
363aAnnual Return
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
27 June 2005
AAAnnual Accounts
Resolution
18 June 2005
RESOLUTIONSResolutions
Resolution
18 June 2005
RESOLUTIONSResolutions
Resolution
18 June 2005
RESOLUTIONSResolutions
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
88(2)R88(2)R
Resolution
16 March 2005
RESOLUTIONSResolutions
Resolution
16 March 2005
RESOLUTIONSResolutions
Resolution
16 March 2005
RESOLUTIONSResolutions
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Accounts With Made Up Date
16 December 2004
AAAnnual Accounts
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
287Change of Registered Office
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Resolution
7 April 2004
RESOLUTIONSResolutions
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
288cChange of Particulars
Certificate Change Of Name Company
16 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 2004
225Change of Accounting Reference Date
Incorporation Company
24 March 2003
NEWINCIncorporation