STOKE-ON-TRENT REGENERATION LIMITED

STOKE-ON-TRENT REGENERATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTOKE-ON-TRENT REGENERATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02265579
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of STOKE-ON-TRENT REGENERATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    COUNTY VENTURES LIMITEDSep 16, 1988Sep 16, 1988
    EZWAX LIMITEDJun 08, 1988Jun 08, 1988

    What are the latest accounts for STOKE-ON-TRENT REGENERATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for STOKE-ON-TRENT REGENERATION LIMITED?

    Last Confirmation Statement Made Up ToApr 15, 2026
    Next Confirmation Statement DueApr 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 15, 2025
    OverdueNo

    What are the latest filings for STOKE-ON-TRENT REGENERATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Brighton Stm Corporate Services Limited as a secretary on Feb 17, 2026

    1 pagesTM02

    Director's details changed for Mr Daniel Stephen Park on Jan 13, 2026

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    20 pagesAA

    legacy

    89 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for Brighton Stm Properties Limited as a person with significant control on Feb 11, 2025

    2 pagesPSC05

    Satisfaction of charge 022655790012 in full

    1 pagesMR04

    Confirmation statement made on Apr 15, 2025 with updates

    5 pagesCS01

    Secretary's details changed for St. Modwen Corporate Services Limited on Mar 20, 2025

    1 pagesCH04

    Change of details for St. Modwen Properties Limited as a person with significant control on Mar 20, 2025

    2 pagesPSC05

    Secretary's details changed for St. Modwen Corporate Services Limited on Feb 05, 2025

    1 pagesCH04

    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 pagesAD01

    Termination of appointment of Robert David Howell Williams as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Nicholas Karl Vuckovic as a director on Jan 09, 2025

    2 pagesAP01

    Memorandum and Articles of Association

    36 pagesMA

    Accounts for a small company made up to Dec 31, 2023

    24 pagesAA

    Appointment of Mr Daniel Stephen Park as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Lee Nash as a director on Jul 01, 2024

    1 pagesTM01

    Consolidation and sub-division of shares on May 29, 2024

    6 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on May 29, 2024

    • Capital: GBP 1.00002
    4 pagesSH01

    Change of details for St. Modwen Properties Limited as a person with significant control on May 30, 2024

    2 pagesPSC05

    Change of details for St. Modwen Properties Limited as a person with significant control on May 30, 2024

    2 pagesPSC05

    Cessation of Lis Propco Ii a Ltd as a person with significant control on May 30, 2024

    1 pagesPSC07

    Who are the officers of STOKE-ON-TRENT REGENERATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARK, Daniel Stephen
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    Director
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    United KingdomBritish283039940002
    VUCKOVIC, Nicholas Karl
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    Director
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    United KingdomBritish320684580001
    DOONA, Paul Ernest
    10 Hartopp Road
    Four Oaks Estate
    B74 2RQ Sutton Coldfield
    West Midlands
    Secretary
    10 Hartopp Road
    Four Oaks Estate
    B74 2RQ Sutton Coldfield
    West Midlands
    British9262110003
    GREEN, Antony Charles
    192b Thornhill Road
    Streetly
    B74 2EP Sutton Coldfield
    West Midlands
    Secretary
    192b Thornhill Road
    Streetly
    B74 2EP Sutton Coldfield
    West Midlands
    British9519560002
    HAYWOOD, Timothy Paul
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    Secretary
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    British62962370002
    HUMPHREYS, John Christopher
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    Secretary
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    British116764360001
    MESSENT, Jon
    Singlets Lane
    Flamstead
    AL3 8EP St Albans
    6
    Hertfordshire
    Secretary
    Singlets Lane
    Flamstead
    AL3 8EP St Albans
    6
    Hertfordshire
    British157179420001
    OLIVER, William Alder
    Westfields Court
    CV35 9DB Moreton Morrell
    Warwickshire
    Secretary
    Westfields Court
    CV35 9DB Moreton Morrell
    Warwickshire
    British35518250002
    BRIGHTON STM CORPORATE SERVICES LIMITED
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    Secretary
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number6163437
    136850980055
    BRERETON, Jack Edgar, Councillor
    Civic Centre
    Glebe Street
    ST4 1HH Stoke-On-Trent
    Stoke-On-Trent City Council
    United Kingdom
    Director
    Civic Centre
    Glebe Street
    ST4 1HH Stoke-On-Trent
    Stoke-On-Trent City Council
    United Kingdom
    United KingdomBritish199871930001
    CLARKE, Stanley William, Sir
    The Knoll
    Main Street
    DE13 8AB Barton Under Needwood
    Staffordshire
    Director
    The Knoll
    Main Street
    DE13 8AB Barton Under Needwood
    Staffordshire
    British9443230001
    CLARKE, Stanley William, Sir
    The Knoll
    Main Street
    DE13 8AB Barton Under Needwood
    Staffordshire
    Director
    The Knoll
    Main Street
    DE13 8AB Barton Under Needwood
    Staffordshire
    British9443230001
    CROWE, Terence Frederick
    Trentway Close
    ST2 9JR Stoke On Trent
    7
    United Kingdom
    Director
    Trentway Close
    ST2 9JR Stoke On Trent
    7
    United Kingdom
    EnglandBritish53394460001
    DAVIES, Geoffrey Bernard
    10 Rowan Grove
    Blurton
    ST3 2BD Stoke On Trent
    Staffordshire
    Director
    10 Rowan Grove
    Blurton
    ST3 2BD Stoke On Trent
    Staffordshire
    British83225570001
    DOONA, Paul Ernest
    10 Hartopp Road
    Four Oaks Estate
    B74 2RQ Sutton Coldfield
    West Midlands
    Director
    10 Hartopp Road
    Four Oaks Estate
    B74 2RQ Sutton Coldfield
    West Midlands
    EnglandBritish9262110003
    DOUGHTY, Terence Ivan, Councillor
    Bank Farm
    Caverswall
    ST11 9EJ Stoke On Trent
    Staffordshire
    Director
    Bank Farm
    Caverswall
    ST11 9EJ Stoke On Trent
    Staffordshire
    United KingdomBritish112170930001
    DUNN, Michael Edward
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    United KingdomBritish156438870001
    FROGGATT, Richard Lindsay
    The Cottage 8 Cedar Street
    Braunston-In-Rutland
    LE15 8QS Rutland
    Director
    The Cottage 8 Cedar Street
    Braunston-In-Rutland
    LE15 8QS Rutland
    British23325510002
    GLOSSOP, Charles Compton Anthony
    White Gables 18 Whittington Road
    WR5 2JU Worcester
    Worcestershire
    Director
    White Gables 18 Whittington Road
    WR5 2JU Worcester
    Worcestershire
    United KingdomBritish9265210001
    GUSTERSON, Guy Charles
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United KingdomBritish150937370002
    HAYWOOD, Timothy Paul
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    Director
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    United KingdomBritish62962370002
    HERBERT, Michael Wynspeare
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    EnglandBritish17872080002
    HUDSON, Robert Jan
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United KingdomBritish201533990002
    JELLYMAN, Daniel Mark
    Glebe Street
    ST4 8UL Stoke-On-Trent
    Stoke Town Hall
    United Kingdom
    Director
    Glebe Street
    ST4 8UL Stoke-On-Trent
    Stoke Town Hall
    United Kingdom
    EnglandBritish235842070001
    MURRAY, Stuart Anthony John
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Director
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    United KingdomBritish279165960001
    MUTIMER, Michael Hedley
    142 Ashby Road
    DE15 0LQ Burton On Trent
    Staffordshire
    Director
    142 Ashby Road
    DE15 0LQ Burton On Trent
    Staffordshire
    British35185600001
    NASH, Lee
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Director
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    United KingdomBritish243231600001
    OLIVER, William Alder
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    EnglandBritish35518250002
    PERVEZ, Mohammed
    Glebe Street
    ST4 1RN Stoke-On-Trent
    Civic Centre
    United Kingdom
    Director
    Glebe Street
    ST4 1RN Stoke-On-Trent
    Civic Centre
    United Kingdom
    United KingdomBritish154171940001
    PROSSER, Stephen Francis
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    EnglandWelsh101760990002
    ROMANO, Ian Michael
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United KingdomBritish250666720001
    ROUSE, Jonathan Mark
    Civic Centre
    Glebe Street
    ST4 1HH Stoke-On-Trent
    Stoke-On-Trent City Council
    England
    Director
    Civic Centre
    Glebe Street
    ST4 1HH Stoke-On-Trent
    Stoke-On-Trent City Council
    England
    EnglandBritish244316870001
    SALIH, Michael, Councillor
    21 Peascroft Road
    Norton
    ST6 8HQ Stoke On Trent
    Staffordshire
    Director
    21 Peascroft Road
    Norton
    ST6 8HQ Stoke On Trent
    Staffordshire
    British54071600001
    SHOTTON, Paul
    Newcastle Road
    Loggerheads
    TF9 4PH Market Drayton
    Woodlands
    Staffordshire
    United Kingdom
    Director
    Newcastle Road
    Loggerheads
    TF9 4PH Market Drayton
    Woodlands
    Staffordshire
    United Kingdom
    United KingdomBritish74274860002
    SMITH, Edward, Councillor
    23 Haywood Street
    Shelton
    ST4 2RB Stoke On Trent
    Staffordshire
    Director
    23 Haywood Street
    Shelton
    ST4 2RB Stoke On Trent
    Staffordshire
    British20928270001

    Who are the persons with significant control of STOKE-ON-TRENT REGENERATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lis Propco Ii A Ltd
    - 37 Athol Street
    Douglas
    Im1 1lb
    33
    Isle Of Man
    May 30, 2024
    - 37 Athol Street
    Douglas
    Im1 1lb
    33
    Isle Of Man
    Yes
    Legal FormLimited By Shares
    Country RegisteredIsle Of Man
    Legal AuthorityIsle Of Man
    Place RegisteredThe Companies Registry
    Registration Number021611v
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    St. Modwen Logistics Devco 17 Ltd
    - 37 Athol Street
    Douglas
    Im1 1lb
    33
    Isle Of Man
    May 30, 2024
    - 37 Athol Street
    Douglas
    Im1 1lb
    33
    Isle Of Man
    Yes
    Legal FormLimited By Shares
    Country RegisteredIsle Of Man
    Legal AuthorityIsle Of Man
    Place RegisteredThe Companies Registry
    Registration Number021610v
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Stoke-On Trent City Council
    Glebe Street
    ST4 1RH Stoke-On-Trent
    Civic Centre
    United Kingdom
    Apr 06, 2016
    Glebe Street
    ST4 1RH Stoke-On-Trent
    Civic Centre
    United Kingdom
    Yes
    Legal FormCity Council
    Legal AuthorityLocal Government Authority
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    One Devon Way
    B31 2TS Longbridge
    Suite S10
    Birmingham
    United Kingdom
    Apr 06, 2016
    One Devon Way
    B31 2TS Longbridge
    Suite S10
    Birmingham
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00349201
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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