Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED
Company Information for

REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED

200 ALDERSGATE STREET, 3RD FLOOR, LONDON,
Company Registration Number
07485873
Private Limited Company
Active

Company Overview

About Regenter Myatts Field North Holding Company Ltd
REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED was founded on 2011-01-07 and has its registered office in London. The organisation's status is listed as "Active". Regenter Myatts Field North Holding Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED
 
Legal Registered Office
200 ALDERSGATE STREET
3RD FLOOR
LONDON
 
Filing Information
Company Number 07485873
Company ID Number 07485873
Date formed 2011-01-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 17:45:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
TERESA SARAH HEDGES
Company Secretary 2015-09-04
DAVID RICHARD BRADBURY
Director 2018-06-04
PAUL ALLYN EDWARDS
Director 2013-01-11
VIKKI LOUISE EVERETT
Director 2018-06-04
HUGH ANDREW SAUNDERS
Director 2012-05-03
JAMES LINDON SAUNDERS
Director 2018-03-08
NICHOLAS PAUL WRIGHT
Director 2012-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HEATH
Director 2013-08-16 2018-04-30
HELEN CATHERINE JONES
Director 2015-12-15 2018-04-18
NEIL STUART JENNER
Director 2016-02-16 2018-03-08
MICHAEL WILLIAM HARRISON PENNY
Director 2012-05-03 2015-12-31
GAYNOR BARRITT
Director 2011-01-07 2015-12-15
MARIA BERNADETTE LEWIS
Company Secretary 2011-01-07 2015-09-04
NURIA PUIG-MAS
Director 2011-01-07 2013-08-16
ANDREW STEPHEN PEARSON
Director 2011-01-07 2013-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARD BRADBURY REGENTER MYATTS FIELD NORTH LIMITED Director 2018-06-04 CURRENT 2011-01-11 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (GRAVESEND) HOLDINGS LIMITED Director 2018-04-30 CURRENT 2000-01-20 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (GRAVESEND) LIMITED Director 2018-04-30 CURRENT 2000-01-20 Active
DAVID RICHARD BRADBURY JOHN LAING PENSION TRUST LIMITED(THE) Director 2017-04-20 CURRENT 1960-03-18 Active
DAVID RICHARD BRADBURY CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED Director 2015-09-17 CURRENT 2015-06-04 In Administration/Administrative Receiver
DAVID RICHARD BRADBURY CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS LIMITED Director 2015-09-17 CURRENT 2015-06-04 Active
DAVID RICHARD BRADBURY SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED Director 2014-08-16 CURRENT 2011-07-12 Active
DAVID RICHARD BRADBURY SPEYSIDE RENEWABLE ENERGY FINANCE PLC Director 2014-08-16 CURRENT 2014-06-19 Liquidation
DAVID RICHARD BRADBURY COUNTYROUTE 2 LIMITED Director 2013-08-21 CURRENT 1997-01-31 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (SEL) LIMITED Director 2013-08-16 CURRENT 1998-12-07 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (BTP) HOLDINGS LIMITED Director 2013-08-16 CURRENT 1998-12-31 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (SEL) HOLDINGS LIMITED Director 2013-08-16 CURRENT 2000-01-20 Active
DAVID RICHARD BRADBURY HEALTH (PEMBURY) LIMITED Director 2013-08-16 CURRENT 2004-12-09 Active
DAVID RICHARD BRADBURY KENT AND EAST SUSSEX WEALD HOSPITAL HOLDINGS LIMITED Director 2013-08-16 CURRENT 2007-10-16 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (BTP) LIMITED Director 2013-08-16 CURRENT 1999-01-07 Active
DAVID RICHARD BRADBURY UK HIGHWAYS A55 (HOLDINGS) LIMITED Director 2012-03-29 CURRENT 1998-07-20 Active
DAVID RICHARD BRADBURY UK HIGHWAYS A55 LIMITED Director 2012-03-29 CURRENT 1998-07-20 Active
DAVID RICHARD BRADBURY UK HIGHWAYS M40 (HOLDINGS) LIMITED Director 2012-01-24 CURRENT 1994-06-16 Active
DAVID RICHARD BRADBURY UK HIGHWAYS M40 LIMITED Director 2012-01-24 CURRENT 1995-04-12 Active
DAVID RICHARD BRADBURY SLS HOLDING COMPANY LIMITED Director 2011-03-01 CURRENT 2009-09-01 Active
DAVID RICHARD BRADBURY SURREY LIGHTING SERVICES LIMITED Director 2011-03-01 CURRENT 2009-09-02 Active
DAVID RICHARD BRADBURY CROYDON AND LEWISHAM LIGHTING SERVICES LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
DAVID RICHARD BRADBURY CROYDON AND LEWISHAM LIGHTING SERVICES (HOLDINGS) LIMITED Director 2011-02-08 CURRENT 2011-02-08 Active
PAUL ALLYN EDWARDS PRIME CARE SOLUTIONS (KINGSTON) LIMITED Director 2014-01-08 CURRENT 2003-06-11 Liquidation
PAUL ALLYN EDWARDS PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED Director 2014-01-08 CURRENT 2003-12-22 Liquidation
PAUL ALLYN EDWARDS REGENTER MYATTS FIELD NORTH LIMITED Director 2013-01-11 CURRENT 2011-01-11 Active
VIKKI LOUISE EVERETT EDUCATION SUPPORT (SWINDON) LIMITED Director 2018-06-26 CURRENT 2004-07-06 Active
VIKKI LOUISE EVERETT REGENTER MYATTS FIELD NORTH LIMITED Director 2018-06-04 CURRENT 2011-01-11 Active
VIKKI LOUISE EVERETT INSPIRAL OLDHAM LIMITED Director 2018-04-30 CURRENT 2010-02-04 Active
VIKKI LOUISE EVERETT JLW EXCELLENT HOMES FOR LIFE HOLDING COMPANY LIMITED Director 2018-04-30 CURRENT 2010-12-01 Active
VIKKI LOUISE EVERETT JLW EXCELLENT HOMES FOR LIFE LIMITED Director 2018-04-30 CURRENT 2010-12-03 Active
VIKKI LOUISE EVERETT INSPIRAL OLDHAM HOLDING COMPANY LIMITED Director 2018-04-30 CURRENT 2010-01-29 Active
VIKKI LOUISE EVERETT GARNET GROUP LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
VIKKI LOUISE EVERETT GARNET RESIDENTIAL LIMITED Director 2015-08-17 CURRENT 1994-11-08 Active
VIKKI LOUISE EVERETT IIC LAMBETH FUNDING INVESTMENT LIMITED Director 2013-08-23 CURRENT 2005-08-18 Active
VIKKI LOUISE EVERETT IIC LAMBETH HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2005-08-18 Active
VIKKI LOUISE EVERETT BARNET LIGHTING SERVICES LIMITED Director 2013-08-23 CURRENT 2005-11-23 Active
VIKKI LOUISE EVERETT ENFIELD LIGHTING SERVICES LIMITED Director 2013-08-23 CURRENT 2005-11-22 Active
VIKKI LOUISE EVERETT IIC BARNET HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2005-12-07 Active
VIKKI LOUISE EVERETT IIC ENFIELD HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2006-01-30 Active
VIKKI LOUISE EVERETT IIC BARNET FUNDING INVESTMENT LIMITED Director 2013-08-23 CURRENT 2006-01-30 Active
VIKKI LOUISE EVERETT IIC NORTHAMPTON HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2006-09-19 Active
VIKKI LOUISE EVERETT IIC NORTHAMPTON (PENDEREDS) LIMITED Director 2013-08-23 CURRENT 2007-03-26 Active
VIKKI LOUISE EVERETT IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2007-05-08 Active
VIKKI LOUISE EVERETT IIC REDCAR AND CLEVELAND SUBDEBT LIMITED Director 2013-08-23 CURRENT 2007-05-08 Active
VIKKI LOUISE EVERETT IIC REDCAR AND CLEVELAND FUNDING INVESTMENT LIMITED Director 2013-08-23 CURRENT 2007-05-08 Active
VIKKI LOUISE EVERETT REDCAR AND CLEVELAND LIGHTING SERVICES LIMITED Director 2013-08-23 CURRENT 2005-10-20 Active
VIKKI LOUISE EVERETT RENAISSANCE MILES PLATTING LIMITED Director 2013-08-23 CURRENT 2005-10-20 Active
VIKKI LOUISE EVERETT RENAISSANCE MILES PLATTING HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2007-03-06 Active
VIKKI LOUISE EVERETT IIC NORTHAMPTON LIMITED Director 2013-08-23 CURRENT 2005-07-22 Active
VIKKI LOUISE EVERETT IIC LAMBETH SUBDEBT LIMITED Director 2013-08-23 CURRENT 2005-08-18 Active
VIKKI LOUISE EVERETT IIC ENFIELD SUBDEBT LIMITED Director 2013-08-23 CURRENT 2006-01-30 Active
VIKKI LOUISE EVERETT IIC BARNET SUBDEBT LIMITED Director 2013-08-23 CURRENT 2006-01-30 Active
VIKKI LOUISE EVERETT IIC NORTHAMPTON FUNDING INVESTMENT LIMITED Director 2013-08-23 CURRENT 2006-09-13 Active
VIKKI LOUISE EVERETT IIC MILES PLATTING SUBDEBT LIMITED Director 2013-08-23 CURRENT 2006-09-14 Active
VIKKI LOUISE EVERETT IIC NORTHAMPTON SUBDEBT LIMITED Director 2013-08-23 CURRENT 2006-09-13 Active
VIKKI LOUISE EVERETT IIC MILES PLATTING FUNDING INVESTMENT LIMITED Director 2013-08-23 CURRENT 2006-09-14 Active
VIKKI LOUISE EVERETT IIC ENFIELD FUNDING INVESTMENT LIMITED Director 2013-08-23 CURRENT 2006-01-30 Active
VIKKI LOUISE EVERETT IIC MILES PLATTING EQUITY LIMITED Director 2013-08-23 CURRENT 2006-09-13 Active
VIKKI LOUISE EVERETT LAMBETH LIGHTING SERVICES LIMITED Director 2013-07-23 CURRENT 2004-03-16 Active
VIKKI LOUISE EVERETT PARTNERS FOR IMPROVEMENT IN ISLINGTON LIMITED Director 2012-01-18 CURRENT 2003-01-03 Active
VIKKI LOUISE EVERETT PFI CAMDEN (HOLDINGS) LIMITED Director 2012-01-18 CURRENT 2006-03-22 Liquidation
VIKKI LOUISE EVERETT PARTNERS FOR IMPROVEMENT IN ISLINGTON 2 LIMITED Director 2012-01-18 CURRENT 2006-07-24 Active
VIKKI LOUISE EVERETT PFI ISLINGTON 2 (HOLDINGS) LIMITED Director 2012-01-18 CURRENT 2006-07-24 Active
VIKKI LOUISE EVERETT PFI ISLINGTON (HOLDINGS) LIMITED Director 2012-01-18 CURRENT 2000-06-21 Active
VIKKI LOUISE EVERETT GARNET CONSULTING LIMITED Director 2009-12-15 CURRENT 2009-07-27 Active
HUGH ANDREW SAUNDERS REGENTER MYATTS FIELD NORTH LIMITED Director 2012-05-03 CURRENT 2011-01-11 Active
JAMES LINDON SAUNDERS REGENTER MYATTS FIELD NORTH LIMITED Director 2018-03-08 CURRENT 2011-01-11 Active
JAMES LINDON SAUNDERS WOKING HOUSING PARTNERSHIP LIMITED Director 2016-02-15 CURRENT 2012-02-01 Active
JAMES LINDON SAUNDERS LOGIC HOMES LIMITED Director 2014-06-17 CURRENT 2004-09-08 Active
JAMES LINDON SAUNDERS PINNACLE SPACES LIMITED Director 2012-01-03 CURRENT 2011-09-02 Active
JAMES LINDON SAUNDERS REGENTER LIMITED Director 2008-05-22 CURRENT 2002-03-22 Active
JAMES LINDON SAUNDERS BENTILEE HUB REGENERATION LIMITED Director 2007-04-20 CURRENT 2005-02-04 Dissolved 2013-11-19
JAMES LINDON SAUNDERS PINNACLE HOUSING LIMITED Director 1998-03-01 CURRENT 1988-04-21 Active
NICHOLAS PAUL WRIGHT REGENTER MYATTS FIELD NORTH LIMITED Director 2012-05-03 CURRENT 2011-01-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19DIRECTOR APPOINTED MISS KIRSTY O'BRIEN
2024-03-19APPOINTMENT TERMINATED, DIRECTOR VIKKI LOUISE EVERETT
2023-10-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-23APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SOPHIE ELLEN DOUGLASS
2023-05-23DIRECTOR APPOINTED MS HANNAH HOLMAN
2023-02-07CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-10-13APPOINTMENT TERMINATED, DIRECTOR KIRSTY O'BRIEN
2022-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-07CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-07Appointment of Mr Oliver Matthew Peach as company secretary on 2021-11-03
2022-02-07AP03Appointment of Mr Oliver Matthew Peach as company secretary on 2021-11-03
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2021-10-07TM02Termination of appointment of George Bogdan Bucur on 2021-09-30
2021-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/20 FROM 8 White Oak Square London Road Swanley Kent BR8 7AG
2020-10-02AP03Appointment of Mr George Bogdan Bucur as company secretary on 2020-10-01
2020-09-30TM02Termination of appointment of Hcp Management Services Limited on 2020-09-30
2020-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-09CH01Director's details changed for Miss Vikki Louise Everett on 2020-03-09
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-10-18AP01DIRECTOR APPOINTED MISS KIRSTY O'BRIEN
2019-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-15AP01DIRECTOR APPOINTED MRS CHARLOTTE SOPHIE ELLEN DOUGLASS
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD BRADBURY
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALLYN EDWARDS
2018-10-09PSC07CESSATION OF UKPIM HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-09PSC05Change of details for Jlif Holdings (Lambeth Social Housing) Limited as a person with significant control on 2018-09-26
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL WRIGHT
2018-09-28AD02Register inspection address changed from C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
2018-09-27TM02Termination of appointment of Teresa Sarah Hedges on 2018-09-17
2018-09-27AP04Appointment of Hcp Management Services Limited as company secretary on 2018-09-17
2018-08-08PSC02Notification of Jlif Holdings (Lambeth Social Housing) Limited as a person with significant control on 2018-05-30
2018-08-08PSC07CESSATION OF JOHN LAING INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-12AP01DIRECTOR APPOINTED MR DAVID RICHARD BRADBURY
2018-06-12AP01DIRECTOR APPOINTED MISS VIKKI LOUISE EVERETT
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HEATH
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CATHERINE JONES
2018-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-23AP01DIRECTOR APPOINTED JAMES LINDON SAUNDERS
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STUART JENNER
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES
2017-10-17RES01ADOPT ARTICLES 17/10/17
2017-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 5000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 1 KINGSWAY LONDON WC2B 6AN
2016-12-15AD02SAIL ADDRESS CREATED
2016-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-01AP01DIRECTOR APPOINTED NEIL STUART JENNER
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 5000
2016-01-18AR0107/01/16 FULL LIST
2016-01-18AP01DIRECTOR APPOINTED HELEN CATHERINE JONES
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR GAYNOR BARRITT
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PENNY
2015-09-25AP03SECRETARY APPOINTED TERESA SARAH HEDGES
2015-09-25TM02APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS
2015-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 5000
2015-01-13AR0107/01/15 FULL LIST
2014-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-14AR0107/01/14 FULL LIST
2013-09-05AP01DIRECTOR APPOINTED MR JAMES HEATH
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR NURIA PUIG-MAS
2013-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-23AR0107/01/13 FULL LIST
2013-01-22SH0103/05/12 STATEMENT OF CAPITAL GBP 5000
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARSON
2013-01-17AP01DIRECTOR APPOINTED PAUL ALLYN EDWARDS
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB ENGLAND
2012-05-24AP01DIRECTOR APPOINTED MICHAEL WILLIAM HARRISON PENNY
2012-05-24AP01DIRECTOR APPOINTED NICHOLAS PAUL WRIGHT
2012-05-24AP01DIRECTOR APPOINTED MR HUGH ANDREW SAUNDERS
2012-05-17SH0103/05/12 STATEMENT OF CAPITAL GBP 2500
2012-05-17SH0103/05/12 STATEMENT OF CAPITAL GBP 5000
2012-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-19AR0107/01/12 FULL LIST
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA BERNADETTE LEWIS / 07/01/2012
2011-01-20AA01CURRSHO FROM 31/01/2012 TO 31/12/2011
2011-01-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-10 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE AS SECURITY AGENT
Intangible Assets
Patents
We have not found any records of REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED
Trademarks
We have not found any records of REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.