BROOMLEIGH REGENERATION LIMITED
Overview
Company Name | BROOMLEIGH REGENERATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06494492 |
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 BROOMLEIGH REGENERATION LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is BROOMLEIGH REGENERATION LIMITED located?
Registered Office Address | 5th Floor, Greater London House Hampstead Road NW1 7QX London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BROOMLEIGH 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 BROOMLEIGH REGENERATION LIMITED?
Last Confirmation Statement Made Up To | Feb 04, 2026 |
---|---|
Next Confirmation Statement Due | Feb 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 04, 2025 |
Overdue | No |
What are the latest filings for BROOMLEIGH REGENERATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Mark Hattersley on Aug 19, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Richard John Cook on Aug 19, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Feb 04, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 24 pages | AA | ||
Registered office address changed from Level 6 6 More London Place Tooley Street London SE1 2DA to 5th Floor, Greater London House Hampstead Road London NW1 7QX on Aug 19, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Feb 04, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 24 pages | AA | ||
Confirmation statement made on Feb 04, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Feb 04, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Feb 05, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 18 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Feb 05, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 19 pages | AA | ||
Appointment of Mrs Michelle Reynolds as a director on Apr 30, 2019 | 2 pages | AP01 | ||
Termination of appointment of Neil Bryden Mccall as a director on Apr 24, 2019 | 1 pages | TM01 | ||
Appointment of Mr Richard John Cook as a director on Feb 07, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Feb 05, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Austen Barry Reid as a director on Jan 31, 2019 | 1 pages | TM01 | ||
Appointment of Mr Mark Hattersley as a director on Jan 22, 2019 | 2 pages | AP01 | ||
Appointment of Ms Louise Hyde as a secretary on Oct 15, 2018 | 2 pages | AP03 | ||
Termination of appointment of Clare Miller as a secretary on Oct 15, 2018 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2018 | 19 pages | AA | ||
Who are the officers of BROOMLEIGH REGENERATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HYDE, Louise | Secretary | Hampstead Road NW1 7QX London 5th Floor, Greater London House United Kingdom | 251425660001 | |||||||
COOK, Richard John | Director | Hampstead Road NW1 7QX London 5th Floor, Greater London House United Kingdom | England | British | Development Director | 178588500002 | ||||
HATTERSLEY, Mark | Director | Hampstead Road NW1 7QX London 5th Floor, Greater London House United Kingdom | England | British | Chief Financial Officer | 170943620001 | ||||
REYNOLDS, Michelle | Director | Hampstead Road NW1 7QX London 5th Floor, Greater London House United Kingdom | England | British | Chief Operating Officer | 176603770001 | ||||
AINSWORTH, Rhoderic Richard | Secretary | 1 The Close Upper Icknield Way HP22 5NJ Halton Buckinghamshire | British | 109695980001 | ||||||
MILLER, Clare | Secretary | 6 More London Place Tooley Street SE1 2DA London Level 6 United Kingdom | 153356830001 | |||||||
WASHER, Mark Wyatt | Secretary | Maple House, 157-159 Masons Hill Bromley BR2 9HY Kent | 150497050001 | |||||||
KYRIACOU, Kerry | Director | 6 More London Place Tooley Street SE1 2DA London Level 6 United Kingdom | United Kingdom | British | Group Development Director | 101479510001 | ||||
MCCALL, Neil Bryden | Director | 6 More London Place Tooley Street SE1 2DA London Level 6 United Kingdom | England | British | Group Operations Director | 68185080001 | ||||
REID, Austen Barry | Director | 6 More London Place Tooley Street SE1 2DA London Level 6 | England | British | Group Director | 130964750001 | ||||
WASHER, Mark Wyatt | Director | 6 More London Place Tooley Street SE1 2DA London Level 6 United Kingdom | England | British | Finance Director | 64398900004 |
What are the latest statements on persons with significant control for BROOMLEIGH REGENERATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 05, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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