Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Regent Property Partners (Retail Parks) Limited
Regent Property Partners (Retail Parks) Limited is a dissolved company incorporated on 23 April 1991 with the registered office located in London, Greater London. Regent Property Partners (Retail Parks) Limited was registered 34 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 October 2024
(11 months ago)
Was
33 years old
at the time of dissolution
Following
liquidation
Company No
02604024
Private limited company
Age
34 years
Incorporated
23 April 1991
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 April 2022
(3 years ago)
Next confirmation dated
1 January 1970
Last change occurred
8 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Regent Property Partners (Retail Parks) Limited
Contact
Address
30 Finsbury Square
London
EC2A 1AG
Address changed on
12 Sep 2022
(2 years 12 months ago)
Previous address was
Bow Bells House 1 Bread Street London EC4M 9HH
Companies in EC2A 1AG
Telephone
Unreported
Email
Unreported
Website
Aberdeen-asset.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Cameron Shaun Murray
Director • British • Lives in Scotland • Born in Aug 1969
ABRDN Corporate Secretary Limited
Secretary
Aberdeen Investments Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Iceni Nominees (No. 2) Limited
Cameron Shaun Murray and ABRDN Corporate Secretary Limited are mutual people.
Active
Welbrent Property Investment Company Limited
Cameron Shaun Murray and ABRDN Corporate Secretary Limited are mutual people.
Active
Inhoco 3107 Limited
Cameron Shaun Murray and ABRDN Corporate Secretary Limited are mutual people.
Active
Gallions Reach Shopping Park (Nominee) Limited
Cameron Shaun Murray and ABRDN Corporate Secretary Limited are mutual people.
Active
Standard Life Investments (General Partner European Real Estate Club) Limited
Cameron Shaun Murray and ABRDN Corporate Secretary Limited are mutual people.
Active
Standard Life Investments (General Partner European Real Estate Club Ii) Limited
Cameron Shaun Murray and ABRDN Corporate Secretary Limited are mutual people.
Active
UK PRS Opportunities General Partner Limited
Cameron Shaun Murray and ABRDN Corporate Secretary Limited are mutual people.
Active
Standard Life Investments (General Partner European Real Estate Club Iii) Limited
Cameron Shaun Murray and ABRDN Corporate Secretary Limited are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Dec 2020
For period
31 Dec
⟶
31 Dec 2020
Traded for
12 months
Cash in Bank
£860
Same as previous period
Turnover
£15
Decreased by £23 (-61%)
Employees
Unreported
Same as previous period
Total Assets
£1.88K
Increased by £15 (+1%)
Total Liabilities
-£95
Increased by £3 (+3%)
Net Assets
£1.78K
Increased by £12 (+1%)
Debt Ratio (%)
5%
Increased by 0.12% (+2%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
11 Months Ago on 3 Oct 2024
Nicholas James Patrick Ireland Resigned
2 Years 10 Months Ago on 31 Oct 2022
Voluntary Liquidator Appointed
2 Years 12 Months Ago on 12 Sep 2022
Registered Address Changed
2 Years 12 Months Ago on 12 Sep 2022
Declaration of Solvency
2 Years 12 Months Ago on 12 Sep 2022
Charge Satisfied
3 Years Ago on 1 Jul 2022
Charge Satisfied
3 Years Ago on 28 Jun 2022
Charge Satisfied
3 Years Ago on 14 Jun 2022
Charge Satisfied
3 Years Ago on 14 Jun 2022
Charge Satisfied
3 Years Ago on 14 Jun 2022
Get Alerts
Get Credit Report
Discover Regent Property Partners (Retail Parks) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 3 Oct 2024
Return of final meeting in a members' voluntary winding up
Submitted on 3 Jul 2024
Liquidators' statement of receipts and payments to 24 August 2023
Submitted on 14 Sep 2023
Termination of appointment of Nicholas James Patrick Ireland as a director on 31 October 2022
Submitted on 31 Oct 2022
Declaration of solvency
Submitted on 12 Sep 2022
Resolutions
Submitted on 12 Sep 2022
Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH to 30 Finsbury Square London EC2A 1AG on 12 September 2022
Submitted on 12 Sep 2022
Appointment of a voluntary liquidator
Submitted on 12 Sep 2022
Satisfaction of charge 8 in full
Submitted on 1 Jul 2022
Satisfaction of charge 4 in full
Submitted on 28 Jun 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs