CRICKLEWOOD REGENERATION LIMITED
Overview
Company Name | CRICKLEWOOD REGENERATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03933142 |
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 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 Address | No |
What were the previous names of CRICKLEWOOD REGENERATION LIMITED?
Company Name | From | Until |
---|---|---|
CRICKLEWOOD REDEVELOPMENT LIMITED | Mar 10, 2000 | Mar 10, 2000 |
FINEVEND LIMITED | Feb 24, 2000 | Feb 24, 2000 |
What are the latest accounts for CRICKLEWOOD REGENERATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CRICKLEWOOD REGENERATION LIMITED?
Last Confirmation Statement Made Up To | Feb 24, 2026 |
---|---|
Next Confirmation Statement Due | Mar 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 24, 2025 |
Overdue | No |
What are the latest filings for CRICKLEWOOD REGENERATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 24, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Termination of appointment of Stephen Robert Mcdonald as a director on May 22, 2024 | 1 pages | TM01 | ||
Appointment of Mr Luke Alexander Ward as a director on May 22, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 24, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Feb 24, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Feb 24, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Lbb Bx Holdings Limited as a person with significant control on Mar 31, 2021 | 2 pages | PSC05 | ||
Change of details for London Borough of Barnett as a person with significant control on Mar 31, 2021 | 2 pages | PSC06 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Feb 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Feb 24, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 24, 2019 with updates | 4 pages | CS01 | ||
Notification of London Borough of Barnett as a person with significant control on Oct 04, 2018 | 2 pages | PSC03 | ||
Notification of Lbb Bx Holdings Limited as a person with significant control on Oct 04, 2018 | 2 pages | PSC02 | ||
Current accounting period extended from Dec 31, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||
Termination of appointment of Simon Charles Travis as a director on Oct 04, 2018 | 1 pages | TM01 | ||
Termination of appointment of Richard Geoffrey Shaw as a director on Oct 04, 2018 | 1 pages | TM01 | ||
Termination of appointment of Paul Justin Denby as a director on Oct 04, 2018 | 1 pages | TM01 | ||
Termination of appointment of Warren Stuart Austin as a director on Oct 04, 2018 | 1 pages | TM01 | ||
Who are the officers of CRICKLEWOOD REGENERATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHAW, Catherine Ann | Director | Bristol Avenue NW9 4EW London 2 England | United Kingdom | British | Commissioning Director, Growth And Development | 207057110001 | ||||||||
WARD, Luke Alexander | Director | Bristol Avenue NW9 4EW London 2 England | England | British | Local Government Officer | 325218750001 | ||||||||
BROWN, Kenneth Iain | Secretary | Hollinbank House Main Street PE8 5PU Barnwell Oundle | British | Solicitor | 80124220001 | |||||||||
CRAWFORD, Lindsay | Secretary | 80 Salvington Hill High Salvington BN13 3BD Worthing West Sussex | British | 76257610001 | ||||||||||
DEWICK, Nigel Richard | Secretary | 34 Coventry Street BN1 5PQ Brighton East Sussex | British | 38286680001 | ||||||||||
HAYDON, Stuart John | Secretary | Grosvenor Street W1K 4BJ London 10 England | British | 3175210001 | ||||||||||
HORNBUCKLE, Steven Colin | Secretary | 17 Trembear Road PL25 5NY St Austell Cornwall | British | 73547870001 | ||||||||||
KITCHENER, Geoffrey Douglas | Secretary | Crown Villa Otford Lane TN14 7EA Halstead Seven Oaks Kent | British | 38286870001 | ||||||||||
OSBORNE, Simon Kingsley | Secretary | 14 Herons Place TW7 7BE Old Isleworth | British | 37979340002 | ||||||||||
WORTHINGTON, Paul Frank | Secretary | 7 Victoria Close SO31 9NT Locks Heath Hampshire | British | 99470290001 | ||||||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
HAMMERSON COMPANY SECRETARIAL LIMITED | Secretary | 90 York Way N1 9GE London Kings Place United Kingdom |
| 163656260001 | ||||||||||
AITCHISON, James Douglas | Director | Grosvenor Street W1K 4BJ London 10 England | England | British | Chartered Accountant | 39035370002 | ||||||||
AUSTIN, Warren Stuart | Director | Oakleigh Road South N11 1NP London Building 2, North London Business Park England | United Kingdom | British | Chartered Accountant | 135050800001 | ||||||||
BANKS, Richard Peter | Director | 23 Nightingale Lane Clapham SW4 9AH London | British | Property Developer | 104511960001 | |||||||||
COLE, Peter William Beaumont | Director | Grosvenor Street W1K 4BJ London 10 England | England | British | Chartered Surveyor | 51145990001 | ||||||||
DENBY, Paul Justin | Director | Oakleigh Road South N11 1NP London Building 2, North London Business Park England | England | British | Chartered Accountant | 167898970002 | ||||||||
EDWARDS, Paul John, Mr. | Director | Grosvenor Street W1K 4BJ London 10 England | England | British | Head Of Sustainability | 131670810002 | ||||||||
EMERY, Jonathan Michael | Director | Percy Road TW12 2JS Hampton 93 Middlesex | British | Development Manager | 78621400001 | |||||||||
GORDON, Helen Christine | Director | NW1 | England | British | Chartered Surveyor | 59902650001 | ||||||||
HAMPSON, Lester Paul | Director | 21 Brassey Hill RH8 0ES Oxted Surrey | British | Director | 97665250001 | |||||||||
JEPSON, Martin Clive | Director | Grosvenor Street W1K 4BJ London 10 England | United Kingdom | British | Chartered Surveyor | 92627900001 | ||||||||
LOCKE, Andrew | Director | Granta Cottage Mill Lane CB2 4NE Wittlesford Cambridgeshire | British | Chartered Surveyor | 73999340001 | |||||||||
MACDONALD, Andrew Edward Douglas | Director | Willow Brook Back Lane CV35 0QN Oxhill Warwickshire | England | British | Property Development | 154478030001 | ||||||||
MCDIVEN, Ross Arnold | Director | U 9 38 Bay Street NSW 2028 Double Bay New South Wales Australia | Australian | Company Director | 108719480001 | |||||||||
MCDONALD, Stephen Robert | Director | Bristol Avenue NW9 4EW London 2 England | United Kingdom | British | Director Of Place | 187015060001 | ||||||||
MCGANN, Martin Francis | Director | 10 Westcombe Park Road SE3 7RB Blackheath London | British | Chartered Accountant | 109383240001 | |||||||||
MCGIVERN, Jayne Eleanor | Director | 9 Northumberland Place W2 5BS London | British | Property Developer | 106563070002 | |||||||||
MOULD, Harold Raymond | Director | Guiting Grange Guiting Power GL54 5UD Cheltenham Gloucestershire | British | Solicitor | 35576350001 | |||||||||
MULDOON, Ashley Thomas Edward | Director | Hanover Square W1S 1JB London 23 | United Kingdom | Australian | Company Director | 100956080002 | ||||||||
O'BRIEN, John James | Director | 27 Kings Road HP4 3BH Berkhamsted Hertfordshire | British | Company Director | 70531770001 | |||||||||
OSBORNE, Simon Kingsley | Director | 14 Herons Place TW7 7BE Old Isleworth | United Kingdom | British | Solicitor Of The Supreme Court | 37979340002 | ||||||||
PARSONS, Scott Cameron | Director | 2 Rusholme Road SW15 3JZ London | England | Canadian | Chief Executive | 111671230001 | ||||||||
PRICE, Humphrey James Montgomery | Director | Deaks Deaks Lane RH17 5JA Cuckfield West Sussex | Uk | British | Chartered Accountant | 14448630001 | ||||||||
RICHARDS, Robert John Godwin | Director | Dukes Wood Boxhill Road KT20 7PQ Tadworth Surrey | England | British | Chartered Surveyor | 36764280002 |
Who are the persons with significant control of CRICKLEWOOD REGENERATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
London Borough Of Barnett | Oct 04, 2018 | Bristol Avenue NW9 4EW London 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lbb Bx Holdings Limited | Oct 04, 2018 | Bristol Avenue NW9 4EW London 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hammerson Uk Properties Plc | Apr 06, 2016 | 90 York Way N1 9GE London Kings Place United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hammerson (Cricklewood) Limited | Apr 06, 2016 | 90 York Way N1 9GE London Kings Place United Kingdom | Yes | ||||||||||
| |||||||||||||
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