STOKE-ON-TRENT REGENERATION LIMITED
Overview
| Company Name | STOKE-ON-TRENT REGENERATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02265579 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STOKE-ON-TRENT REGENERATION LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is STOKE-ON-TRENT REGENERATION LIMITED located?
| Registered Office Address | Suite S10 One Devon Way Longbridge B31 2TS Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STOKE-ON-TRENT REGENERATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| COUNTY VENTURES LIMITED | Sep 16, 1988 | Sep 16, 1988 |
| EZWAX LIMITED | Jun 08, 1988 | Jun 08, 1988 |
What are the latest accounts for STOKE-ON-TRENT REGENERATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STOKE-ON-TRENT REGENERATION LIMITED?
| Last Confirmation Statement Made Up To | Apr 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 15, 2025 |
| Overdue | No |
What are the latest filings for STOKE-ON-TRENT REGENERATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Brighton Stm Corporate Services Limited as a secretary on Feb 17, 2026 | 1 pages | TM02 | ||
Director's details changed for Mr Daniel Stephen Park on Jan 13, 2026 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 20 pages | AA | ||
legacy | 89 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Change of details for Brighton Stm Properties Limited as a person with significant control on Feb 11, 2025 | 2 pages | PSC05 | ||
Satisfaction of charge 022655790012 in full | 1 pages | MR04 | ||
Confirmation statement made on Apr 15, 2025 with updates | 5 pages | CS01 | ||
Secretary's details changed for St. Modwen Corporate Services Limited on Mar 20, 2025 | 1 pages | CH04 | ||
Change of details for St. Modwen Properties Limited as a person with significant control on Mar 20, 2025 | 2 pages | PSC05 | ||
Secretary's details changed for St. Modwen Corporate Services Limited on Feb 05, 2025 | 1 pages | CH04 | ||
Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to Suite S10 One Devon Way Longbridge Birmingham B31 2TS on Feb 06, 2025 | 1 pages | AD01 | ||
Termination of appointment of Robert David Howell Williams as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Appointment of Nicholas Karl Vuckovic as a director on Jan 09, 2025 | 2 pages | AP01 | ||
Memorandum and Articles of Association | 36 pages | MA | ||
Accounts for a small company made up to Dec 31, 2023 | 24 pages | AA | ||
Appointment of Mr Daniel Stephen Park as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Lee Nash as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Consolidation and sub-division of shares on May 29, 2024 | 6 pages | SH02 | ||
Change of share class name or designation | 2 pages | SH08 | ||
Statement of capital following an allotment of shares on May 29, 2024
| 4 pages | SH01 | ||
Change of details for St. Modwen Properties Limited as a person with significant control on May 30, 2024 | 2 pages | PSC05 | ||
Change of details for St. Modwen Properties Limited as a person with significant control on May 30, 2024 | 2 pages | PSC05 | ||
Cessation of Lis Propco Ii a Ltd as a person with significant control on May 30, 2024 | 1 pages | PSC07 | ||
Who are the officers of STOKE-ON-TRENT REGENERATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PARK, Daniel Stephen | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | United Kingdom | British | 283039940002 | |||||||||
| VUCKOVIC, Nicholas Karl | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | United Kingdom | British | 320684580001 | |||||||||
| DOONA, Paul Ernest | Secretary | 10 Hartopp Road Four Oaks Estate B74 2RQ Sutton Coldfield West Midlands | British | 9262110003 | ||||||||||
| GREEN, Antony Charles | Secretary | 192b Thornhill Road Streetly B74 2EP Sutton Coldfield West Midlands | British | 9519560002 | ||||||||||
| HAYWOOD, Timothy Paul | Secretary | The Yeoman House Acton DY13 9TF Stourport On Severn Worcestershire | British | 62962370002 | ||||||||||
| HUMPHREYS, John Christopher | Secretary | 46 Cheswick Way Cheswick Green B90 4HE Solihull West Midlands | British | 116764360001 | ||||||||||
| MESSENT, Jon | Secretary | Singlets Lane Flamstead AL3 8EP St Albans 6 Hertfordshire | British | 157179420001 | ||||||||||
| OLIVER, William Alder | Secretary | Westfields Court CV35 9DB Moreton Morrell Warwickshire | British | 35518250002 | ||||||||||
| BRIGHTON STM CORPORATE SERVICES LIMITED | Secretary | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom |
| 136850980055 | ||||||||||
| BRERETON, Jack Edgar, Councillor | Director | Civic Centre Glebe Street ST4 1HH Stoke-On-Trent Stoke-On-Trent City Council United Kingdom | United Kingdom | British | 199871930001 | |||||||||
| CLARKE, Stanley William, Sir | Director | The Knoll Main Street DE13 8AB Barton Under Needwood Staffordshire | British | 9443230001 | ||||||||||
| CLARKE, Stanley William, Sir | Director | The Knoll Main Street DE13 8AB Barton Under Needwood Staffordshire | British | 9443230001 | ||||||||||
| CROWE, Terence Frederick | Director | Trentway Close ST2 9JR Stoke On Trent 7 United Kingdom | England | British | 53394460001 | |||||||||
| DAVIES, Geoffrey Bernard | Director | 10 Rowan Grove Blurton ST3 2BD Stoke On Trent Staffordshire | British | 83225570001 | ||||||||||
| DOONA, Paul Ernest | Director | 10 Hartopp Road Four Oaks Estate B74 2RQ Sutton Coldfield West Midlands | England | British | 9262110003 | |||||||||
| DOUGHTY, Terence Ivan, Councillor | Director | Bank Farm Caverswall ST11 9EJ Stoke On Trent Staffordshire | United Kingdom | British | 112170930001 | |||||||||
| DUNN, Michael Edward | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 156438870001 | |||||||||
| FROGGATT, Richard Lindsay | Director | The Cottage 8 Cedar Street Braunston-In-Rutland LE15 8QS Rutland | British | 23325510002 | ||||||||||
| GLOSSOP, Charles Compton Anthony | Director | White Gables 18 Whittington Road WR5 2JU Worcester Worcestershire | United Kingdom | British | 9265210001 | |||||||||
| GUSTERSON, Guy Charles | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | 150937370002 | |||||||||
| HAYWOOD, Timothy Paul | Director | The Yeoman House Acton DY13 9TF Stourport On Severn Worcestershire | United Kingdom | British | 62962370002 | |||||||||
| HERBERT, Michael Wynspeare | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | 17872080002 | |||||||||
| HUDSON, Robert Jan | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | 201533990002 | |||||||||
| JELLYMAN, Daniel Mark | Director | Glebe Street ST4 8UL Stoke-On-Trent Stoke Town Hall United Kingdom | England | British | 235842070001 | |||||||||
| MURRAY, Stuart Anthony John | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | United Kingdom | British | 279165960001 | |||||||||
| MUTIMER, Michael Hedley | Director | 142 Ashby Road DE15 0LQ Burton On Trent Staffordshire | British | 35185600001 | ||||||||||
| NASH, Lee | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | United Kingdom | British | 243231600001 | |||||||||
| OLIVER, William Alder | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | 35518250002 | |||||||||
| PERVEZ, Mohammed | Director | Glebe Street ST4 1RN Stoke-On-Trent Civic Centre United Kingdom | United Kingdom | British | 154171940001 | |||||||||
| PROSSER, Stephen Francis | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | Welsh | 101760990002 | |||||||||
| ROMANO, Ian Michael | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | 250666720001 | |||||||||
| ROUSE, Jonathan Mark | Director | Civic Centre Glebe Street ST4 1HH Stoke-On-Trent Stoke-On-Trent City Council England | England | British | 244316870001 | |||||||||
| SALIH, Michael, Councillor | Director | 21 Peascroft Road Norton ST6 8HQ Stoke On Trent Staffordshire | British | 54071600001 | ||||||||||
| SHOTTON, Paul | Director | Newcastle Road Loggerheads TF9 4PH Market Drayton Woodlands Staffordshire United Kingdom | United Kingdom | British | 74274860002 | |||||||||
| SMITH, Edward, Councillor | Director | 23 Haywood Street Shelton ST4 2RB Stoke On Trent Staffordshire | British | 20928270001 |
Who are the persons with significant control of STOKE-ON-TRENT REGENERATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lis Propco Ii A Ltd | May 30, 2024 | - 37 Athol Street Douglas Im1 1lb 33 Isle Of Man | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| St. Modwen Logistics Devco 17 Ltd | May 30, 2024 | - 37 Athol Street Douglas Im1 1lb 33 Isle Of Man | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Stoke-On Trent City Council | Apr 06, 2016 | Glebe Street ST4 1RH Stoke-On-Trent Civic Centre United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Brighton Stm Properties Limited | Apr 06, 2016 | One Devon Way B31 2TS Longbridge Suite S10 Birmingham United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0