CLARION REGENERATION LIMITED

CLARION REGENERATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCLARION REGENERATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09042606
    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 CLARION REGENERATION LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is CLARION REGENERATION LIMITED located?

    Registered Office Address
    5th Floor, Greater London House
    Hampstead Road
    NW1 7QX London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CLARION REGENERATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERTON DEVELOPMENTS LIMITEDMay 15, 2014May 15, 2014

    What are the latest accounts for CLARION 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 CLARION REGENERATION LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2025
    Next Confirmation Statement DueMay 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2024
    OverdueNo

    What are the latest filings for CLARION REGENERATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Level 6 6 More London Place London SE1 2DA England to 5th Floor, Greater London House Hampstead Road London NW1 7QX on Aug 19, 2024

    1 pagesAD01

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

    24 pagesAA

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    23 pagesAA

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

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

    8 pagesAA

    Certificate of change of name

    Company name changed merton developments LIMITED\certificate issued on 26/05/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 26, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 26, 2022

    RES15

    Confirmation statement made on May 15, 2022 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on May 15, 2021 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on May 15, 2020 with no updates

    3 pagesCS01

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

    8 pagesAA

    Termination of appointment of Jonathan Cawthra as a director on May 31, 2019

    1 pagesTM01

    Appointment of Mr Mark Hattersley as a director on May 31, 2019

    2 pagesAP01

    Confirmation statement made on May 15, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Richard John Cook as a director on Feb 07, 2019

    2 pagesAP01

    Termination of appointment of Austen Barry Reid as a director on Jan 31, 2019

    1 pagesTM01

    Appointment of Ms Louise Hyde as a secretary on Oct 15, 2018

    2 pagesAP03

    Termination of appointment of Clare Miller as a secretary on Oct 15, 2018

    1 pagesTM02

    Appointment of Mr Jonathan Cawthra as a director on Sep 28, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on May 15, 2018 with updates

    4 pagesCS01

    Termination of appointment of Circle Thirty Three Housing Trust Limited as a director on May 17, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2017

    8 pagesAA

    Who are the officers of CLARION REGENERATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HYDE, Louise
    Hampstead Road
    NW1 7QX London
    5th Floor, Greater London House
    United Kingdom
    Secretary
    Hampstead Road
    NW1 7QX London
    5th Floor, Greater London House
    United Kingdom
    251427510001
    COOK, Richard John
    Hampstead Road
    NW1 7QX London
    5th Floor, Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7QX London
    5th Floor, Greater London House
    United Kingdom
    EnglandBritishDevelopment Director178588500002
    HATTERSLEY, Mark
    Hampstead Road
    NW1 7QX London
    5th Floor, Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7QX London
    5th Floor, Greater London House
    United Kingdom
    EnglandBritishChief Financial Officer170943620001
    DRUM, Angela Maria
    Pancras Square
    N1C 4AG London
    Two
    Secretary
    Pancras Square
    N1C 4AG London
    Two
    205427990001
    MILLER, Clare
    More London Place
    Tooley Street
    SE1 2DA London
    6
    England
    Secretary
    More London Place
    Tooley Street
    SE1 2DA London
    6
    England
    224666090001
    CAWTHRA, Jonathan Simon David
    6 More London Place
    SE1 2DA London
    Level 6
    England
    Director
    6 More London Place
    SE1 2DA London
    Level 6
    England
    EnglandBritishHr Director250718440001
    HOLT, David Leslie Frank
    Pancras Square
    N1C 4AG London
    Two
    Director
    Pancras Square
    N1C 4AG London
    Two
    EnglandUnited KingdomDirector100070620002
    KERSE, Robert William
    Pancras Square
    N1C 4AG London
    Two
    Director
    Pancras Square
    N1C 4AG London
    Two
    EnglandBritishExecutive Director197809190001
    REID, Austen Barry
    6 More London Place
    SE1 2DA London
    Level 6
    England
    Director
    6 More London Place
    SE1 2DA London
    Level 6
    England
    EnglandBritishChief Operating Officer130964750001
    UPTON, Deborah Josephine
    Pancras Square
    N1C 4AG London
    2
    Director
    Pancras Square
    N1C 4AG London
    2
    United KingdomBritishExecutive Director (Governance)166617700001
    WARD, Mike Derek
    Pancras Square
    N1C 4AG London
    Two
    Director
    Pancras Square
    N1C 4AG London
    Two
    EnglandBritishExecutive Director205382410001
    CIRCLE THIRTY THREE HOUSING TRUST LIMITED
    6 More London Place
    SE1 2DA London
    Level 6
    England
    Director
    6 More London Place
    SE1 2DA London
    Level 6
    England
    Identification TypeEuropean Economic Area
    Registration Number18652R
    238181720001
    MERTON PRIORY HOMES
    Pancras Square
    N1C 4AG London
    Two
    England
    Director
    Pancras Square
    N1C 4AG London
    Two
    England
    Identification TypeEuropean Economic Area
    Registration Number30843R
    187743120001

    What are the latest statements on persons with significant control for CLARION REGENERATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 15, 2017The 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