CRICKLEWOOD REGENERATION LIMITED

CRICKLEWOOD REGENERATION LIMITED

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

    Company NameCRICKLEWOOD REGENERATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03933142
    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 CRICKLEWOOD REGENERATION LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CRICKLEWOOD REGENERATION LIMITED located?

    Registered Office Address
    2 Bristol Avenue
    NW9 4EW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CRICKLEWOOD REGENERATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRICKLEWOOD REDEVELOPMENT LIMITEDMar 10, 2000Mar 10, 2000
    FINEVEND LIMITEDFeb 24, 2000Feb 24, 2000

    What are the latest accounts for CRICKLEWOOD REGENERATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CRICKLEWOOD REGENERATION LIMITED?

    Last Confirmation Statement Made Up ToFeb 24, 2026
    Next Confirmation Statement DueMar 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2025
    OverdueNo

    What are the latest filings for CRICKLEWOOD REGENERATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Termination of appointment of Stephen Robert Mcdonald as a director on May 22, 2024

    1 pagesTM01

    Appointment of Mr Luke Alexander Ward as a director on May 22, 2024

    2 pagesAP01

    Confirmation statement made on Feb 24, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Feb 24, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Feb 24, 2022 with no updates

    3 pagesCS01

    Change of details for Lbb Bx Holdings Limited as a person with significant control on Mar 31, 2021

    2 pagesPSC05

    Change of details for London Borough of Barnett as a person with significant control on Mar 31, 2021

    2 pagesPSC06

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Feb 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Feb 24, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Registered office address changed from Building 2, North London Business Park Oakleigh Road South London N11 1NP England to 2 Bristol Avenue London NW9 4EW on Jun 28, 2019

    1 pagesAD01

    Confirmation statement made on Feb 24, 2019 with updates

    4 pagesCS01

    Notification of London Borough of Barnett as a person with significant control on Oct 04, 2018

    2 pagesPSC03

    Notification of Lbb Bx Holdings Limited as a person with significant control on Oct 04, 2018

    2 pagesPSC02

    Current accounting period extended from Dec 31, 2018 to Mar 31, 2019

    1 pagesAA01

    Termination of appointment of Simon Charles Travis as a director on Oct 04, 2018

    1 pagesTM01

    Termination of appointment of Richard Geoffrey Shaw as a director on Oct 04, 2018

    1 pagesTM01

    Termination of appointment of Paul Justin Denby as a director on Oct 04, 2018

    1 pagesTM01

    Termination of appointment of Warren Stuart Austin as a director on Oct 04, 2018

    1 pagesTM01

    Who are the officers of CRICKLEWOOD REGENERATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAW, Catherine Ann
    Bristol Avenue
    NW9 4EW London
    2
    England
    Director
    Bristol Avenue
    NW9 4EW London
    2
    England
    United KingdomBritishCommissioning Director, Growth And Development207057110001
    WARD, Luke Alexander
    Bristol Avenue
    NW9 4EW London
    2
    England
    Director
    Bristol Avenue
    NW9 4EW London
    2
    England
    EnglandBritishLocal Government Officer325218750001
    BROWN, Kenneth Iain
    Hollinbank House
    Main Street
    PE8 5PU Barnwell
    Oundle
    Secretary
    Hollinbank House
    Main Street
    PE8 5PU Barnwell
    Oundle
    BritishSolicitor80124220001
    CRAWFORD, Lindsay
    80 Salvington Hill
    High Salvington
    BN13 3BD Worthing
    West Sussex
    Secretary
    80 Salvington Hill
    High Salvington
    BN13 3BD Worthing
    West Sussex
    British76257610001
    DEWICK, Nigel Richard
    34 Coventry Street
    BN1 5PQ Brighton
    East Sussex
    Secretary
    34 Coventry Street
    BN1 5PQ Brighton
    East Sussex
    British38286680001
    HAYDON, Stuart John
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Secretary
    Grosvenor Street
    W1K 4BJ London
    10
    England
    British3175210001
    HORNBUCKLE, Steven Colin
    17 Trembear Road
    PL25 5NY St Austell
    Cornwall
    Secretary
    17 Trembear Road
    PL25 5NY St Austell
    Cornwall
    British73547870001
    KITCHENER, Geoffrey Douglas
    Crown Villa
    Otford Lane
    TN14 7EA Halstead Seven Oaks
    Kent
    Secretary
    Crown Villa
    Otford Lane
    TN14 7EA Halstead Seven Oaks
    Kent
    British38286870001
    OSBORNE, Simon Kingsley
    14 Herons Place
    TW7 7BE Old Isleworth
    Secretary
    14 Herons Place
    TW7 7BE Old Isleworth
    British37979340002
    WORTHINGTON, Paul Frank
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    Secretary
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    British99470290001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    HAMMERSON COMPANY SECRETARIAL LIMITED
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Secretary
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7784823
    163656260001
    AITCHISON, James Douglas
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    EnglandBritishChartered Accountant39035370002
    AUSTIN, Warren Stuart
    Oakleigh Road South
    N11 1NP London
    Building 2, North London Business Park
    England
    Director
    Oakleigh Road South
    N11 1NP London
    Building 2, North London Business Park
    England
    United KingdomBritishChartered Accountant135050800001
    BANKS, Richard Peter
    23 Nightingale Lane
    Clapham
    SW4 9AH London
    Director
    23 Nightingale Lane
    Clapham
    SW4 9AH London
    BritishProperty Developer104511960001
    COLE, Peter William Beaumont
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    EnglandBritishChartered Surveyor51145990001
    DENBY, Paul Justin
    Oakleigh Road South
    N11 1NP London
    Building 2, North London Business Park
    England
    Director
    Oakleigh Road South
    N11 1NP London
    Building 2, North London Business Park
    England
    EnglandBritishChartered Accountant167898970002
    EDWARDS, Paul John, Mr.
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    EnglandBritishHead Of Sustainability131670810002
    EMERY, Jonathan Michael
    Percy Road
    TW12 2JS Hampton
    93
    Middlesex
    Director
    Percy Road
    TW12 2JS Hampton
    93
    Middlesex
    BritishDevelopment Manager78621400001
    GORDON, Helen Christine
    NW1
    Director
    NW1
    EnglandBritishChartered Surveyor59902650001
    HAMPSON, Lester Paul
    21 Brassey Hill
    RH8 0ES Oxted
    Surrey
    Director
    21 Brassey Hill
    RH8 0ES Oxted
    Surrey
    BritishDirector97665250001
    JEPSON, Martin Clive
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    United KingdomBritishChartered Surveyor92627900001
    LOCKE, Andrew
    Granta Cottage
    Mill Lane
    CB2 4NE Wittlesford
    Cambridgeshire
    Director
    Granta Cottage
    Mill Lane
    CB2 4NE Wittlesford
    Cambridgeshire
    BritishChartered Surveyor73999340001
    MACDONALD, Andrew Edward Douglas
    Willow Brook
    Back Lane
    CV35 0QN Oxhill
    Warwickshire
    Director
    Willow Brook
    Back Lane
    CV35 0QN Oxhill
    Warwickshire
    EnglandBritishProperty Development154478030001
    MCDIVEN, Ross Arnold
    U 9 38 Bay Street
    NSW 2028 Double Bay
    New South Wales
    Australia
    Director
    U 9 38 Bay Street
    NSW 2028 Double Bay
    New South Wales
    Australia
    AustralianCompany Director108719480001
    MCDONALD, Stephen Robert
    Bristol Avenue
    NW9 4EW London
    2
    England
    Director
    Bristol Avenue
    NW9 4EW London
    2
    England
    United KingdomBritishDirector Of Place187015060001
    MCGANN, Martin Francis
    10 Westcombe Park Road
    SE3 7RB Blackheath
    London
    Director
    10 Westcombe Park Road
    SE3 7RB Blackheath
    London
    BritishChartered Accountant109383240001
    MCGIVERN, Jayne Eleanor
    9 Northumberland Place
    W2 5BS London
    Director
    9 Northumberland Place
    W2 5BS London
    BritishProperty Developer106563070002
    MOULD, Harold Raymond
    Guiting Grange
    Guiting Power
    GL54 5UD Cheltenham
    Gloucestershire
    Director
    Guiting Grange
    Guiting Power
    GL54 5UD Cheltenham
    Gloucestershire
    BritishSolicitor35576350001
    MULDOON, Ashley Thomas Edward
    Hanover Square
    W1S 1JB London
    23
    Director
    Hanover Square
    W1S 1JB London
    23
    United KingdomAustralianCompany Director100956080002
    O'BRIEN, John James
    27 Kings Road
    HP4 3BH Berkhamsted
    Hertfordshire
    Director
    27 Kings Road
    HP4 3BH Berkhamsted
    Hertfordshire
    BritishCompany Director70531770001
    OSBORNE, Simon Kingsley
    14 Herons Place
    TW7 7BE Old Isleworth
    Director
    14 Herons Place
    TW7 7BE Old Isleworth
    United KingdomBritishSolicitor Of The Supreme Court37979340002
    PARSONS, Scott Cameron
    2 Rusholme Road
    SW15 3JZ London
    Director
    2 Rusholme Road
    SW15 3JZ London
    EnglandCanadianChief Executive111671230001
    PRICE, Humphrey James Montgomery
    Deaks
    Deaks Lane
    RH17 5JA Cuckfield
    West Sussex
    Director
    Deaks
    Deaks Lane
    RH17 5JA Cuckfield
    West Sussex
    UkBritishChartered Accountant14448630001
    RICHARDS, Robert John Godwin
    Dukes Wood
    Boxhill Road
    KT20 7PQ Tadworth
    Surrey
    Director
    Dukes Wood
    Boxhill Road
    KT20 7PQ Tadworth
    Surrey
    EnglandBritishChartered Surveyor36764280002

    Who are the persons with significant control of CRICKLEWOOD REGENERATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Borough Of Barnett
    Bristol Avenue
    NW9 4EW London
    2
    England
    Oct 04, 2018
    Bristol Avenue
    NW9 4EW London
    2
    England
    No
    Legal FormGovernment Department
    Legal AuthorityUk
    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.
    Lbb Bx Holdings Limited
    Bristol Avenue
    NW9 4EW London
    2
    England
    Oct 04, 2018
    Bristol Avenue
    NW9 4EW London
    2
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number10119161
    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.
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Apr 06, 2016
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number298351
    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.
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Apr 06, 2016
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4789711
    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.

    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