COMMUNITY SOLUTIONS FOR REGENERATION (BOURNEMOUTH) LIMITED
Overview
Company Name | COMMUNITY SOLUTIONS FOR REGENERATION (BOURNEMOUTH) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07455599 |
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 COMMUNITY SOLUTIONS FOR REGENERATION (BOURNEMOUTH) LIMITED?
- Development of building projects (41100) / Construction
Where is COMMUNITY SOLUTIONS FOR REGENERATION (BOURNEMOUTH) LIMITED located?
Registered Office Address | Kent House 14-17 Market Place W1W 8AJ London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COMMUNITY SOLUTIONS FOR REGENERATION (BOURNEMOUTH) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COMMUNITY SOLUTIONS FOR REGENERATION (BOURNEMOUTH) LIMITED?
Last Confirmation Statement Made Up To | Nov 30, 2025 |
---|---|
Next Confirmation Statement Due | Dec 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 30, 2024 |
Overdue | No |
What are the latest filings for COMMUNITY SOLUTIONS FOR REGENERATION (BOURNEMOUTH) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Helen Mary Mason as a secretary on Apr 22, 2025 | 1 pages | TM02 | ||
Appointment of Mr James Alexander Stockdale as a director on Feb 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Michael John Auger as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Joseph Frank Edwin Everett on Aug 05, 2024 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AA | ||
legacy | 60 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mrs Helen Mary Mason as a secretary on Jun 27, 2024 | 2 pages | AP03 | ||
Termination of appointment of Clare Sheridan as a secretary on Jun 27, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Nov 30, 2023 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 15 pages | AA | ||
legacy | 57 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Director's details changed for Mr Joseph Frank Edwin Everett on Feb 17, 2023 | 2 pages | CH01 | ||
Change of details for Muse Developments Limited as a person with significant control on Feb 17, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 15 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Joseph Everett as a director on Aug 22, 2022 | 2 pages | AP01 | ||
Termination of appointment of Katharine Ann Bowyer as a director on Aug 22, 2022 | 1 pages | TM01 | ||
Who are the officers of COMMUNITY SOLUTIONS FOR REGENERATION (BOURNEMOUTH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EVERETT, Joseph Frank Edwin | Director | Rathbone Place W1T 1HU London 15 United Kingdom | United Kingdom | British | Accountant | 273165830001 | ||||
STOCKDALE, James Alexander | Director | Irwell Street M3 5EN Salford Riverside House United Kingdom | England | British | Development Director | 224576950001 | ||||
MASON, Helen Mary | Secretary | Kent House 14-17 Market Place W1W 8AJ London C/O Morgan Sindall Group Plc United Kingdom | 324659780001 | |||||||
NETTLESHIP, Isobel Mary | Secretary | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | British | 147086990001 | ||||||
SHERIDAN, Clare | Secretary | 14-17 Market Place W1W 8AJ London Kent House | 188474610001 | |||||||
AUGER, Michael John | Director | Irwell Street M3 5EN Salford Riverside House United Kingdom | United Kingdom | British | Company Director | 113204920001 | ||||
BATTEY, Ernest Stephen | Director | Furnival Street EC4A 1AB London 10 United Kingdom | British | None | 28614660001 | |||||
BOWYER, Katharine Ann | Director | Irwell Street M3 5EN Salford Riverside House United Kingdom | United Kingdom | British | Accountant | 190760710001 | ||||
CROMPTON, Matthew Ellis, Mr. | Director | Irwell Street M3 5EN Salford Riverside House United Kingdom | United Kingdom | British | Director | 68886930003 | ||||
CRUMMETT, Stephen Paul | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | England | British | Finance Director | 177741840001 | ||||
DIXON, Richard John | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | United Kingdom | British | None | 267912110001 | ||||
ERLAM, Westley Alan | Director | St John Street EC1M 4EH London 100 United Kingdom | United Kingdom | British | Chartered Surveyor | 279666060001 | ||||
HOYLE, David | Director | Irwell Street M3 5EN Salford Riverside House United Kingdom | United Kingdom | British | Director | 78965860008 | ||||
MORGAN, John Christopher | Director | 14-17 Market Place W1W 8AJ London Kent House | England | British | Director | 7146080002 | ||||
MULLIGAN, David Kevin | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | United Kingdom | British | None | 74215210005 | ||||
SAVEGE, Charles Andrew Russell | Director | Furnival Street EC4A 1AB London 10 United Kingdom | England | British | Development Manager | 44949530002 | ||||
SCENNA, Lisa | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | United Kingdom | Australian | Director | 126881800002 | ||||
SHANKLAND, Sarah Anne | Director | Irwell Street M3 5EN Salford Riverside House United Kingdom | United Kingdom | British | Solicitor | 137157730001 | ||||
WHITMORE, Paul | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | United Kingdom | British | None | 139550570001 |
Who are the persons with significant control of COMMUNITY SOLUTIONS FOR REGENERATION (BOURNEMOUTH) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Muse Places Limited | Jan 04, 2021 | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Community Solutions For Regeneration Limited | Apr 06, 2016 | 14-17 Market Place W1W 8AJ London Kent House 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